Company NameCentral Catering Stadiums Limited
DirectorsAlec Bowman and John Bowman
Company StatusActive
Company Number01662120
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)
Previous NameRollercoaster Fast Foods Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alec Bowman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(9 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr John Bowman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(18 years after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
Secretary NameMr John Bowman
NationalityBritish
StatusCurrent
Appointed22 October 2004(22 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr David Wayne Kelly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 1996)
RoleCaterer
Correspondence Address13 Oak Lane
Whitefield
Manchester
Lancashire
M45 8FT
Director NameMr Bernard Christopher Lloyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2004)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Barn
Dairy House Lane, Dunham Massey
Altrincham
Cheshire
WA14 5RD
Secretary NameMr Bernard Christopher Lloyd
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Dairy House Lane, Dunham Massey
Altrincham
Cheshire
WA14 5RD

Contact

Telephone01942 736548
Telephone regionWigan

Location

Registered AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth£173,059
Cash£210,898
Current Liabilities£122,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(4 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Secretary's details changed for John Bowman on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr Alec Bowman on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Bowman on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Alec Bowman on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for John Bowman on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr John Bowman on 27 April 2010 (2 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2008Return made up to 19/09/08; full list of members (3 pages)
22 October 2008Return made up to 19/09/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2006Return made up to 19/09/06; full list of members (2 pages)
28 September 2006Return made up to 19/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
23 September 2005Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 December 2004£ ic 100/50 22/10/04 £ sr 50@1=50 (1 page)
13 December 2004£ ic 100/50 22/10/04 £ sr 50@1=50 (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2003Return made up to 19/09/03; full list of members (7 pages)
30 September 2003Return made up to 19/09/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 October 2002Return made up to 19/09/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Return made up to 19/09/01; full list of members (7 pages)
6 November 2001Return made up to 19/09/01; full list of members (7 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
6 November 2000Return made up to 19/09/00; full list of members (6 pages)
6 November 2000Return made up to 19/09/00; full list of members (6 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 March 2000Company name changed rollercoaster fast foods LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed rollercoaster fast foods LIMITED\certificate issued on 27/03/00 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 November 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road broughton manchester M7 2BT (1 page)
24 December 1998Registered office changed on 24/12/98 from: heritage house 393 bury new road broughton manchester M7 2BT (1 page)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Return made up to 19/09/97; no change of members (4 pages)
15 October 1997Return made up to 19/09/97; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 October 1995Return made up to 19/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
4 October 1995Return made up to 19/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)