Dine Contract Catering Limited
- Active
- Incorporated on 28 Jun 2010
Reg Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham B45 9PZ, United Kingdom
Previous Names:
Dine Limited - 1 May 2014
Compact Catering Limited - 9 Feb 2012
Dine Limited - 9 Feb 2012
Metropole Agencies Ltd - 7 Jul 2010
Compact Catering Limited - 7 Jul 2010
Metropole Agencies Ltd - 28 Jun 2010
Company Classifications:
56290 - Other food services
- Summary The company with name "Dine Contract Catering Limited" is a ltd and located in Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham B45 9PZ. Dine Contract Catering Limited is currently in active status and it was incorporated on 28 Jun 2010 (14 years 2 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Dine Contract Catering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gareth Jonathan Sharpe | Director | 2 Nov 2021 | British | Active |
2 | Daniel Boyd Macpherson | Director | 1 Aug 2021 | British | Active |
3 | Robert John Ryan | Director | 1 Aug 2021 | British | Active |
4 | Michael James Court | Director | 1 Aug 2021 | British | Active |
5 | Matthew Vernon Wade | Director | 1 Aug 2021 | English | Active |
6 | Steven Mark Brian Holmes | Director | 1 Aug 2021 | British | Resigned 31 Mar 2023 |
7 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Active |
8 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Resigned 31 Jul 2021 |
9 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
10 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
11 | Lynne Mary Simmons | Director | 18 Jun 2019 | British | Resigned 31 May 2022 |
12 | Lynne Mary Simmons | Director | 18 Jun 2019 | British | Active |
13 | Christopher John Garside | Director | 9 May 2019 | British | Resigned 25 Nov 2019 |
14 | Kate Dunham | Director | 9 May 2019 | British | Resigned 31 Jan 2020 |
15 | Michael Ian Gill | Director | 4 Oct 2010 | British | Resigned 31 Dec 2011 |
16 | Stephen Richard Kyffin | Director | 4 Oct 2010 | British | Active |
17 | Stephen John Griffin | Secretary | 4 Oct 2010 | British | Resigned 16 Jun 2016 |
18 | Hazel Bygate | Director | 4 Oct 2010 | British | Resigned 31 Dec 2011 |
19 | Stephen Richard Kyffin | Director | 4 Oct 2010 | British | Resigned 31 May 2022 |
20 | Zoe Green | Director | 4 Oct 2010 | British | Resigned 1 Aug 2021 |
21 | Zoe Green | Director | 4 Oct 2010 | British | Active |
22 | James Fraser Cartwright | Director | 23 Jul 2010 | British | Resigned 9 May 2019 |
23 | Ian George Cartwright | Director | 6 Jul 2010 | British | Active |
24 | Ian George Cartwright | Director | 6 Jul 2010 | British | Resigned 6 Aug 2021 |
25 | Yomtov Eliezer Jacobs | Director | 28 Jun 2010 | British | Resigned 5 Jul 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Compass Group, Uk And Ireland Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 9 May 2019 | - | Active |
2 | Mr Ian George Cartwright Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 28 Jun 2017 | British | Ceased 9 May 2019 |
3 | Mr James Fraser Cartwright Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 28 Jun 2017 | British | Ceased 9 May 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dine Contract Catering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Jul 2023 | Download PDF |
2 | Accounts - Full | 10 Oct 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Jul 2022 | Download PDF 3 Pages |
4 | Officers - Change Person Director Company With Change Date | 22 Jun 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 31 May 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 31 May 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 5 Aug 2021 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2021 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 5 Aug 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2021 | Download PDF |
15 | Accounts - Full | 11 Dec 2020 | Download PDF 36 Pages |
16 | Confirmation Statement - No Updates | 6 Jul 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 28 Apr 2020 | Download PDF 22 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2019 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 2 Dec 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 16 Jul 2019 | Download PDF 4 Pages |
23 | Confirmation Statement - No Updates | 11 Jul 2019 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2019 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 21 Jun 2019 | Download PDF 2 Pages |
26 | Resolution | 4 Jun 2019 | Download PDF 1 Pages |
27 | Accounts - Change Account Reference Date Company Current Extended | 3 Jun 2019 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 17 May 2019 | Download PDF 1 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 May 2019 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 16 May 2019 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 16 May 2019 | Download PDF 2 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 May 2019 | Download PDF 2 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 May 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 16 May 2019 | Download PDF 2 Pages |
35 | Accounts - Full | 16 Aug 2018 | Download PDF 25 Pages |
36 | Confirmation Statement - No Updates | 26 Jun 2018 | Download PDF 3 Pages |
37 | Accounts - Full | 8 Sep 2017 | Download PDF 22 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
40 | Confirmation Statement - Updates | 29 Jun 2017 | Download PDF 4 Pages |
41 | Accounts - Full | 23 Aug 2016 | Download PDF 21 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 4 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 16 Jun 2016 | Download PDF 1 Pages |
44 | Accounts - Group | 15 Oct 2015 | Download PDF 23 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 5 Pages |
46 | Accounts - Full | 21 Aug 2014 | Download PDF 22 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2014 | Download PDF 5 Pages |
48 | Change Of Name - Notice | 1 May 2014 | Download PDF 3 Pages |
49 | Change Of Name - Certificate Company | 1 May 2014 | Download PDF 3 Pages |
50 | Accounts - Full | 2 Jan 2014 | Download PDF 19 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Aug 2013 | Download PDF 5 Pages |
52 | Officers - Change Person Director Company With Change Date | 22 Aug 2013 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 22 Aug 2013 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 14 Jan 2013 | Download PDF 2 Pages |
55 | Accounts - Full | 7 Jan 2013 | Download PDF 19 Pages |
56 | Mortgage - Legacy | 26 Nov 2012 | Download PDF 3 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2012 | Download PDF 5 Pages |
58 | Officers - Termination Director Company With Name | 20 Feb 2012 | Download PDF 1 Pages |
59 | Change Of Name - Notice | 9 Feb 2012 | Download PDF 2 Pages |
60 | Change Of Name - Certificate Company | 9 Feb 2012 | Download PDF 3 Pages |
61 | Change Of Name - Notice | 8 Feb 2012 | Download PDF 2 Pages |
62 | Accounts - Full | 6 Jan 2012 | Download PDF 13 Pages |
63 | Accounts - Change Account Reference Date Company Previous Extended | 6 Sep 2011 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2011 | Download PDF 5 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 20 Oct 2010 | Download PDF 3 Pages |
66 | Capital - Allotment Shares | 19 Oct 2010 | Download PDF 4 Pages |
67 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 3 Pages |
68 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 3 Pages |
69 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 3 Pages |
70 | Resolution | 19 Oct 2010 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 3 Pages |
72 | Mortgage - Legacy | 21 Aug 2010 | Download PDF 8 Pages |
73 | Accounts - Change Account Reference Date Company Current Shortened | 11 Aug 2010 | Download PDF 3 Pages |
74 | Address - Change Registered Office Company With Date Old | 11 Aug 2010 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 11 Aug 2010 | Download PDF 3 Pages |
76 | Officers - Appoint Person Director Company With Name | 27 Jul 2010 | Download PDF 3 Pages |
77 | Change Of Name - Certificate Company | 7 Jul 2010 | Download PDF 3 Pages |
78 | Change Of Name - Notice | 7 Jul 2010 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name | 6 Jul 2010 | Download PDF 1 Pages |
80 | Officers - Termination Director Company With Name | 5 Jul 2010 | Download PDF 1 Pages |
81 | Address - Change Registered Office Company With Date Old | 5 Jul 2010 | Download PDF 1 Pages |
82 | Address - Change Registered Office Company With Date Old | 5 Jul 2010 | Download PDF 1 Pages |
83 | Incorporation - Company | 28 Jun 2010 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.