ST MARY'S (CONFERENCE AND CATERING) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4QZ

Company number 04747827
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address ST MARY'S CHURCH COMMUNITY CEN, BRAMALL LANE, SHEFFIELD, SOUTH YORKSHIRE, S2 4QZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Termination of appointment of Giles David Morrison as a director on 1 November 2015. The most likely internet sites of ST MARY'S (CONFERENCE AND CATERING) LIMITED are www.stmarysconferenceandcatering.co.uk, and www.st-mary-s-conference-and-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.9 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Mary S Conference and Catering Limited is a Private Limited Company. The company registration number is 04747827. St Mary S Conference and Catering Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of St Mary S Conference and Catering Limited is St Mary S Church Community Cen Bramall Lane Sheffield South Yorkshire S2 4qz. The company`s financial liabilities are £36.21k. It is £8.45k against last year. The cash in hand is £70.96k. It is £26.59k against last year. And the total assets are £126.63k, which is £23.17k against last year. DUNCAN, Graham Charles Dewar, Reverend is a Director of the company. ROWE, Peter Richard Samuel is a Director of the company. WEBBER, Carl Jason is a Director of the company. WILLIS, Kimberly is a Director of the company. Secretary CRIBB, Karen Elisabeth, Rev has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRIBB, Karen Elisabeth, Rev has been resigned. Director LAUENER, Angie has been resigned. Director LOWE, Peter Arthur has been resigned. Director MORRISON, Giles David has been resigned. Director SULLIVAN, Julian Charles, Revd Canon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


st mary's (conference and catering) Key Finiance

LIABILITIES £36.21k
+30%
CASH £70.96k
+59%
TOTAL ASSETS £126.63k
+22%
All Financial Figures

Current Directors

Director
DUNCAN, Graham Charles Dewar, Reverend
Appointed Date: 06 May 2003
60 years old

Director
ROWE, Peter Richard Samuel
Appointed Date: 06 May 2010
57 years old

Director
WEBBER, Carl Jason
Appointed Date: 23 March 2015
56 years old

Director
WILLIS, Kimberly
Appointed Date: 23 March 2015
55 years old

Resigned Directors

Secretary
CRIBB, Karen Elisabeth, Rev
Resigned: 21 November 2014
Appointed Date: 29 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
CRIBB, Karen Elisabeth, Rev
Resigned: 21 November 2014
Appointed Date: 20 November 2006
61 years old

Director
LAUENER, Angie
Resigned: 01 October 2012
Appointed Date: 20 November 2006
71 years old

Director
LOWE, Peter Arthur
Resigned: 01 November 2015
Appointed Date: 20 November 2006
77 years old

Director
MORRISON, Giles David
Resigned: 01 November 2015
Appointed Date: 20 November 2006
57 years old

Director
SULLIVAN, Julian Charles, Revd Canon
Resigned: 01 February 2016
Appointed Date: 29 April 2003
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

ST MARY'S (CONFERENCE AND CATERING) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

16 Jun 2016
Termination of appointment of Giles David Morrison as a director on 1 November 2015
16 Jun 2016
Termination of appointment of Peter Arthur Lowe as a director on 1 November 2015
16 Jun 2016
Termination of appointment of Julian Charles Sullivan as a director on 1 February 2016
...
... and 41 more events
01 May 2003
Registered office changed on 01/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
01 May 2003
New secretary appointed
01 May 2003
Director resigned
01 May 2003
Secretary resigned
29 Apr 2003
Incorporation

ST MARY'S (CONFERENCE AND CATERING) LIMITED Charges

25 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: St Mary's (Bramall Lane) Community Centre
Description: Fixed and floating charge over all property and assets…