Company NamePlanet Catering Company Ltd
DirectorJamie Roderick Furlong
Company StatusActive
Company Number04212725
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJamie Roderick Furlong
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7PG
Secretary NameIrene Furlong
NationalityBritish
StatusResigned
Appointed27 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressUnit 43 Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.planetcatering.co.uk
Telephone01925 852068
Telephone regionWarrington

Location

Registered AddressUnit 43 Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7PG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

8 January 2024Termination of appointment of Irene Furlong as a secretary on 8 January 2024 (1 page)
22 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
16 May 2023Secretary's details changed for Irene Furlong on 16 May 2023 (1 page)
16 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
21 March 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
21 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
22 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
11 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 May 2019Director's details changed for Jamie Roderick Furlong on 8 May 2019 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 July 2012Registered office address changed from Unit 33 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 33 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 11 July 2012 (1 page)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Jamie Roderick Furlong on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Jamie Roderick Furlong on 9 May 2010 (2 pages)
10 May 2010Director's details changed for Jamie Roderick Furlong on 9 May 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 September 2008Return made up to 09/05/08; full list of members (3 pages)
10 September 2008Return made up to 09/05/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2005Return made up to 09/05/05; full list of members (2 pages)
30 June 2005Return made up to 09/05/05; full list of members (2 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Return made up to 09/05/04; full list of members (6 pages)
20 May 2004Return made up to 09/05/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 October 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
23 July 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(6 pages)
23 July 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(6 pages)
6 August 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 August 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
9 May 2001Incorporation (12 pages)
9 May 2001Incorporation (12 pages)