Background WavePink WaveYellow Wave

WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED (08884941)

WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED (08884941) is an active UK company. incorporated on 10 February 2014. with registered office in Wem. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED has been registered for 12 years. Current directors include DINSDALE, John William, JONES, Peter Richard, KING, Pamela Jane.

Company Number
08884941
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Wem Town Hall, Wem, SY4 5DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DINSDALE, John William, JONES, Peter Richard, KING, Pamela Jane
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED

WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Wem. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WEM'S TRULY SCRUMPTIOUS CATERING COMPANY LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08884941

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

Wem Town Hall High Street Wem, SY4 5DG,

Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DINSDALE, John William

Active
High Street, WemSY4 5DG
Born December 1951
Director
Appointed 16 Mar 2026

JONES, Peter Richard

Active
High Street, WemSY4 5DG
Born February 1949
Director
Appointed 16 Mar 2026

KING, Pamela Jane

Active
High Street, WemSY4 5DG
Born August 1968
Director
Appointed 15 Jun 2023

YATES, Susan

Resigned
High Street, WemSY4 5DG
Secretary
Appointed 10 Feb 2014
Resigned 22 Jun 2017

GAINSBOROUGH, Susan

Resigned
High Street, WemSY4 5DG
Born November 1962
Director
Appointed 10 Feb 2014
Resigned 11 Feb 2019

HEPENSTAL, Richard

Resigned
High Street, WemSY4 5DG
Born April 1964
Director
Appointed 10 Feb 2014
Resigned 11 Feb 2019

HORNER, Rosemary Anne

Resigned
High Street, WemSY4 5DG
Born November 1983
Director
Appointed 10 Feb 2014
Resigned 16 Mar 2026

MAYER, Elizabeth Ann

Resigned
High Street, WemSY4 5DG
Born July 1946
Director
Appointed 22 Jun 2017
Resigned 16 Mar 2026

POWELL, Richard John

Resigned
High Street, WemSY4 5DG
Born July 1961
Director
Appointed 10 Feb 2014
Resigned 11 Feb 2019

ZACHAREK, Sarah

Resigned
High Street, WemSY4 5DG
Born May 1974
Director
Appointed 22 Jun 2017
Resigned 15 Jun 2023

Persons with significant control

1

28-32 High Street, ShrewsburySY4 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Incorporation Company
10 February 2014
NEWINCIncorporation