Background WavePink WaveYellow Wave

PARRY CATERING GROUP LTD (10438595)

PARRY CATERING GROUP LTD (10438595) is an active UK company. incorporated on 20 October 2016. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARRY CATERING GROUP LTD has been registered for 9 years. Current directors include BANTON, Mark William, WHALLEY, Caroline Elizabeth, Dr.

Company Number
10438595
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
The New Factory Town End Road, Derby, DE72 3PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANTON, Mark William, WHALLEY, Caroline Elizabeth, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRY CATERING GROUP LTD

PARRY CATERING GROUP LTD is an active company incorporated on 20 October 2016 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARRY CATERING GROUP LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10438595

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

The New Factory Town End Road Draycott Derby, DE72 3PT,

Previous Addresses

Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England
From: 20 October 2016To: 19 September 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Jul 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Director Joined
Apr 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANTON, Mark William

Active
31 Tenby Street North, BirminghamB1 3ES
Born July 1962
Director
Appointed 20 Oct 2016

WHALLEY, Caroline Elizabeth, Dr

Active
Town End Road, DerbyDE72 3PT
Born January 1951
Director
Appointed 18 Aug 2025

BANTON, Beverly

Resigned
Town End Road, DerbyDE72 3PT
Born August 1961
Director
Appointed 10 Apr 2018
Resigned 31 Oct 2025

Persons with significant control

1

Mr Mark William Banton

Active
31 Tenby Street North, BirminghamB1 3ES
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
4 June 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Incorporation Company
20 October 2016
NEWINCIncorporation