RUMBLES CATERING PROJECT LIMITED - CLIPSTONE VILLAGE MANSFIELD


Company Profile Company Filings

Overview

RUMBLES CATERING PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLIPSTONE VILLAGE MANSFIELD and has the status: Active.
RUMBLES CATERING PROJECT LIMITED was incorporated 25 years ago on 09/10/1998 and has the registered number: 03647091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

RUMBLES CATERING PROJECT LIMITED - CLIPSTONE VILLAGE MANSFIELD

This company is listed in the following categories:
56290 - Other food services
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

VICAR WATER VISITOR CENTRE
CLIPSTONE VILLAGE MANSFIELD
NOTTINGHAMSHIRE
NG21 9AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LORRAINE PEACOCK Jul 1957 Director 2009-06-18 CURRENT
LORRAINE PEACOCK Jul 1957 Secretary 2009-06-18 CURRENT
CHRISTINE PEARSON Feb 1947 British Director 2007-09-25 UNTIL 2012-08-01 RESIGNED
CLAIRE LOUISE TYERS Jun 1980 British Director 2002-05-29 UNTIL 2005-05-24 RESIGNED
WILLIAM REX THOMPSON Sep 1926 British Director 1998-10-09 UNTIL 2002-05-06 RESIGNED
JEAN THOMPSON Feb 1932 British Director 1998-10-09 UNTIL 2002-05-06 RESIGNED
MRS DONNA MARIE THOMAS Aug 1981 British Director 2018-07-30 UNTIL 2020-06-08 RESIGNED
FIONA JAYNE LOGUE Sep 1966 British Director 2002-05-29 UNTIL 2006-01-31 RESIGNED
MRS JULIE ANN SPEDDING Sep 1958 British Director 2011-06-02 UNTIL 2014-07-19 RESIGNED
ANGELA RUTH SOANES Aug 1962 British Director 2001-11-14 UNTIL 2005-11-02 RESIGNED
MR MATTHEW ANTHONY SUTTON Feb 1983 British Director 2022-10-01 UNTIL 2024-01-29 RESIGNED
MS KAREN-ANN ROSE Sep 1970 English Director 2023-09-14 UNTIL 2024-02-13 RESIGNED
KATHRYN ANNE ROBERTS Sep 1950 British Director 2002-05-29 UNTIL 2003-03-31 RESIGNED
MR DAVID EDWARD RICKERSEY Aug 1973 British Director 2005-03-15 UNTIL 2005-10-05 RESIGNED
MR ANDREW JAMES WELLS Dec 1983 British Director 2018-12-01 UNTIL 2021-11-11 RESIGNED
MR KEVIN ROWLAND Oct 1958 British Director 2023-03-01 UNTIL 2024-01-29 RESIGNED
MAREK MELGES Apr 1946 British Director 2002-05-29 UNTIL 2008-12-07 RESIGNED
MR STEPHEN GEOFFREY MORRELL Oct 1951 British Director 2001-10-10 UNTIL 2007-10-23 RESIGNED
MRS IRENE LINDA MORRELL Jun 1949 British Director 2001-10-10 UNTIL 2007-10-23 RESIGNED
MR ANDREW MITCHELL Nov 1962 British Director 2022-03-01 UNTIL 2024-01-29 RESIGNED
MR STEPHEN GEOFFREY MORRELL Oct 1951 British Secretary 2003-06-04 UNTIL 2007-10-23 RESIGNED
DAWN RACHEL FARRAR Aug 1976 Secretary 2007-09-25 UNTIL 2008-10-07 RESIGNED
SUSAN LESLEY BAKER Jun 1953 British Secretary 2001-10-10 UNTIL 2003-06-04 RESIGNED
MRS SUSAN HELEN WILSON May 1956 British Director 2018-07-23 UNTIL 2020-06-08 RESIGNED
MR KEVIN BONSOR Dec 1954 British Director 2010-11-04 UNTIL 2015-12-11 RESIGNED
MR ZENON JOHN HOS Jul 1988 British Director 2018-07-23 UNTIL 2022-11-16 RESIGNED
STEVEN HEAPS Aug 1958 British Director 2002-05-29 UNTIL 2007-10-23 RESIGNED
MISS HELENA HAYES Jan 1970 British Director 2009-10-01 UNTIL 2010-09-11 RESIGNED
MRS YVETTE HARVEY Jun 1961 British Director 2023-02-25 UNTIL 2024-01-29 RESIGNED
MRS KAREN GILSON Oct 1963 British Director 2023-05-01 UNTIL 2024-01-29 RESIGNED
MISS SANDRA ANN GAYLARD May 1950 British Director 2012-08-01 UNTIL 2020-06-08 RESIGNED
MR DEREK ARTHUR EVANS Aug 1947 British Director 2007-10-23 UNTIL 2008-09-16 RESIGNED
MR BRIAN KINGSLEY Jan 1950 British Director 2011-06-02 UNTIL 2014-07-15 RESIGNED
JOHN ANTHONY EDEN Sep 1944 British Director 2004-05-25 UNTIL 2007-08-01 RESIGNED
MR DENNIS JOHN DAKIN Oct 1946 British Director 2009-06-18 UNTIL 2009-10-24 RESIGNED
MARGUERITE CHIVERTON Mar 1934 British Director 2002-05-29 UNTIL 2003-07-03 RESIGNED
CYNTHIA JOYCE DRISCOLL Secretary 1998-10-09 UNTIL 2001-10-10 RESIGNED
ANGELA JULIE BARWICK Jan 1969 British Director 2009-06-18 UNTIL 2010-09-03 RESIGNED
MR MICHAEL BARROW Apr 1972 British Director 2007-10-23 UNTIL 2008-05-19 RESIGNED
MR MICHAEL BARROW Apr 1972 British Director 2009-02-25 UNTIL 2015-12-11 RESIGNED
SUSAN LESLEY BAKER Jun 1953 British Director 2001-10-10 UNTIL 2006-01-31 RESIGNED
MICHAEL BAKER Apr 1951 British Director 2001-11-14 UNTIL 2006-01-31 RESIGNED
ALBERT DAVIDSON Jun 1938 British Director 2007-09-25 UNTIL 2009-05-28 RESIGNED
DECLAN PATRICK LOGUE Jul 1961 British Director 2002-05-29 UNTIL 2006-01-31 RESIGNED
REVEREND ROBERT HOWARD JONES Dec 1945 British Director 2005-01-18 UNTIL 2008-05-28 RESIGNED
VALERIE MATTHEWS Jan 1952 British Director 2003-06-04 UNTIL 2008-10-14 RESIGNED
JANET WHITE Mar 1941 British Director 2008-10-30 UNTIL 2017-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sandra Ann Gaylard 2016-04-06 - 2023-03-02 5/1950 Significant influence or control
Mrs Lorraine Peacock 2016-04-06 7/1957 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PC WATCH LIMITED NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
MAGUIRE BUSINESS SOLUTIONS LIMITED MANSFIELD Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
MAGUIRE TRAINING LIMITED MANSFIELD Active DORMANT 99999 - Dormant Company
RUMBLES @ THE LAWN COMMUNITY INTEREST COMPANY SUTTON-IN-ASHFIELD Active TOTAL EXEMPTION FULL 56290 - Other food services
RUMBLES @ SCONCE PARK CIC MANSFIELD Active TOTAL EXEMPTION FULL 56290 - Other food services
THE JOSEPH WHITAKER SCHOOL MANSFIELD Dissolved... FULL 85310 - General secondary education
EAST MIDLANDS TRAINING SERVICES LTD DONCASTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
EAST MIDLANDS TRAINING SERVICES LINCOLNSHIRE LTD BASSINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
HEATCARE HOLDINGS LIMITED MANSFIELD ENGLAND Dissolved... 64209 - Activities of other holding companies n.e.c.
SCHOOLS MUTUAL SERVICES LIMITED MANSFIELD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUMBLES @ SCONCE PARK CIC MANSFIELD Active TOTAL EXEMPTION FULL 56290 - Other food services
RUMBLES @ VICAR WATER CIC CLIPSTONE VILLAGE MANSFIELD Active TOTAL EXEMPTION FULL 56290 - Other food services
M & L AUTOMOTIVE LTD MANSFIELD ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CLIPSTONE CAR CENTRE LTD MANSFIELD UNITED KINGDOM Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
NEW ANGELO'S PIZZA LTD MANSFIELD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
C J PIZZA LTD MANSFIELD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
CLIPSTONE BARBERS LIMITED MANSFIELD ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
BREW & BRUNCH LTD MANSFIELD ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes