Background WavePink WaveYellow Wave

SPRINGFIELD CATERING MANAGEMENT LTD (11701737)

SPRINGFIELD CATERING MANAGEMENT LTD (11701737) is an active UK company. incorporated on 28 November 2018. with registered office in Whitstable. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SPRINGFIELD CATERING MANAGEMENT LTD has been registered for 7 years. Current directors include HEATLIE, Iain Douglas.

Company Number
11701737
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
5 The Old Woodyard, Whitstable, CT5 3FU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HEATLIE, Iain Douglas
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD CATERING MANAGEMENT LTD

SPRINGFIELD CATERING MANAGEMENT LTD is an active company incorporated on 28 November 2018 with the registered office located in Whitstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SPRINGFIELD CATERING MANAGEMENT LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11701737

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 29/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 30 January 2023 (3 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2022
Period: 1 December 2020 - 29 November 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 November 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)

Next Due

Due by 11 December 2023
For period ending 27 November 2023
Contact
Address

5 The Old Woodyard Joseph Wilson Industrial Estate Whitstable, CT5 3FU,

Previous Addresses

Springfield Farm Clapham Hill Whitstable Kent CT5 3DL United Kingdom
From: 28 November 2018To: 9 September 2021
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Oct 21
Owner Exit
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEATLIE, Iain Douglas

Active
Clapham Hill, WhitstableCT5 3DL
Born July 1963
Director
Appointed 28 Nov 2018

HEATLIE, Fiona

Resigned
Clapham Hill, WhitstableCT5 3DL
Born December 1958
Director
Appointed 28 Nov 2018
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Heatlie

Ceased
The Old Woodyard, WhitstableCT5 3FU
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Ceased 01 Dec 2025

Mr Iain Douglas Heatlie

Active
Clapham Hill, WhitstableCT5 3DL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

18

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
26 May 2023
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
20 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Incorporation Company
28 November 2018
NEWINCIncorporation