Check the

FATBOYS CATERING EQUIPMENT LIMITED

Company
FATBOYS CATERING EQUIPMENT LIMITED (03877672)

FATBOYS CATERING EQUIPMENT

Phone: 01789 262 462
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1614.24k ▲ £371.54k (29.90 %)
Cash
£3.1k ▼ £-137.87k (-97.80 %)
Liabilities
£66.91k ▼ £-722.43k (-91.52 %)
Net Worth
£1547.33k ▲ £1093.97k (241.30 %)

REGISTRATION INFO

Company name
FATBOYS CATERING EQUIPMENT LIMITED
Company number
03877672
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.fatboyscatering.co.uk
Phones
01789 262 462
01789 262 463
Registered Address
FATBOYS BUILDING STATION ROAD,
LONG MARSTON,
STRATFORD-UPON-AVON,
WARWICKSHIRE,
ENGLAND,
CV37 8RP

ECONOMIC ACTIVITIES

46440
Wholesale of china and glassware and cleaning materials

LAST EVENTS

11 Jan 2017
Registered office address changed from Unit C3, the Bridge Bus Ctr Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9HW to Fatboys Building Station Road Long Marston Stratford-upon-Avon Warwickshire CV37 8RP on 11 January 2017
11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

21 October 2015
Status
Outstanding
Delivered
21 October 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

5 July 2002
Status
Satisfied on 16 December 2015
Delivered
11 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FATBOYS CATERING EQUIPMENT LIMITED DIRECTORS

Linda Yarwood

  Acting
Appointed
01 March 2016
Role
Secretary
Address
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, Warwickshire, England, CV37 8RP
Name
YARWOOD, Linda

Patrick Paul Jordan

  Acting
Appointed
30 April 2007
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, Warwickshire, England, CV37 8RP
Country Of Residence
England
Name
JORDAN, Patrick Paul

Christopher John Neeld

  Acting PSC
Appointed
16 November 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, Warwickshire, England, CV37 8RP
Country Of Residence
United Kingdom
Name
NEELD, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Clive Graham Yarwood

  Acting PSC
Appointed
16 April 2014
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Fatboys Building, Station Road, Long Marston, Stratford-Upon-Avon, Warwickshire, England, CV37 8RP
Country Of Residence
England
Name
YARWOOD, Clive Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Christina Driscoll

  Resigned
Appointed
16 November 1999
Resigned
01 April 2000
Role
Secretary
Address
3 Melford Hall Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SP
Name
DRISCOLL, Jennifer Christina

John Eddy Neeld

  Resigned
Appointed
01 March 2000
Resigned
01 March 2016
Role
Secretary
Nationality
British
Address
Martlets, Long Marston Road, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EG
Name
NEELD, John Eddy

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
16 November 1999
Resigned
16 November 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Stuart Campbell

  Resigned
Appointed
01 January 2001
Resigned
31 July 2007
Occupation
Project Director
Role
Director
Age
71
Nationality
British
Address
3113 Se 54th Circle, Ocala, Florida, 34471, Usa
Name
CAMPBELL, Stuart

John Blakley Davies

  Resigned
Appointed
30 April 2007
Resigned
28 September 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
14 Kensington Close, Lower Earley, Reading, Berkshire, RG6 4EY
Country Of Residence
England
Name
DAVIES, John Blakley

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
16 November 1999
Resigned
16 November 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.