Background WavePink WaveYellow Wave

ORIGINS CATERERS LIMITED (08385731)

ORIGINS CATERERS LIMITED (08385731) is an active UK company. incorporated on 1 February 2013. with registered office in Carlisle. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ORIGINS CATERERS LIMITED has been registered for 13 years. Current directors include DINHAM, Naomi Charlotte, JOHNSTON, Carol, JOHNSTON, Peter Robert and 1 others.

Company Number
08385731
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Dalmar House Barras Lane, Carlisle, CA5 7NY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DINHAM, Naomi Charlotte, JOHNSTON, Carol, JOHNSTON, Peter Robert, SHIRET, Clive Richard
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINS CATERERS LIMITED

ORIGINS CATERERS LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Carlisle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ORIGINS CATERERS LIMITED was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08385731

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Dalmar House Barras Lane Dalston Carlisle, CA5 7NY,

Previous Addresses

1-5 Nelson Street Southend-on-Sea Essex SS1 1EG
From: 1 February 2013To: 15 January 2020
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
May 15
Funding Round
May 15
Loan Secured
Jul 15
Director Joined
Feb 16
Director Joined
Jul 20
Director Left
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DINHAM, Naomi Charlotte

Active
Larch Drive, CarlisleCA3 9FJ
Born February 1995
Director
Appointed 06 Jul 2020

JOHNSTON, Carol

Active
Eden Park, PenrithCA10 1EA
Born February 1958
Director
Appointed 12 May 2015

JOHNSTON, Peter Robert

Active
Eden Park, PenrithCA10 1EA
Born November 1964
Director
Appointed 01 Feb 2013

SHIRET, Clive Richard

Active
Nelson Street, Southend-On-SeaSS1 1EF
Born September 1957
Director
Appointed 01 Feb 2013

BROOKS, John Richard

Resigned
Farmers Way, BeaconsfieldHP9 2YY
Born December 1950
Director
Appointed 01 Feb 2013
Resigned 10 Feb 2026

Persons with significant control

3

Mr Peter Robert Johnston

Active
Kirkoswald, PenrithCA10 1EA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Clive Richard Shiret

Active
Southend-On-SeaSS1 1EF
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Carol Johnston

Active
Kirkoswald, PenrithCA10 1EA
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Incorporation Company
1 February 2013
NEWINCIncorporation