CAT & CUSTARD POT LIMITED

Register to unlock more data on OkredoRegister

CAT & CUSTARD POT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08627112

Incorporation date

26/07/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon17/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon26/06/2024
Termination of appointment of Lucinda Mary Rose as a director on 2024-06-14
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon18/01/2023
Registered office address changed from C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-01-18
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Director's details changed for Mrs Patrick Dear on 2021-07-26
dot icon26/07/2021
Director's details changed for Mrs Jane Helen Dear on 2021-07-26
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon29/07/2020
Director's details changed for Mrs Jane Helen Dear on 2020-07-25
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon01/03/2019
Change of details for Mr Richard Boggis-Rolfe as a person with significant control on 2019-02-28
dot icon28/02/2019
Director's details changed for Mrs Lucinda Mary Rose on 2019-02-28
dot icon25/02/2019
Registered office address changed from Springfield House 45 Welsh Back Bristol Avon BS1 4AG to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 2019-02-25
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Notification of Christopher Mark Rose as a person with significant control on 2018-10-03
dot icon26/10/2018
Notification of Patrick Dear as a person with significant control on 2018-10-03
dot icon26/10/2018
Notification of Richard Boggis-Rolfe as a person with significant control on 2018-10-03
dot icon26/10/2018
Withdrawal of a person with significant control statement on 2018-10-26
dot icon25/10/2018
Termination of appointment of Ian Carling as a director on 2018-10-03
dot icon06/08/2018
Resolutions
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon22/01/2018
Statement by Directors
dot icon22/01/2018
Statement of capital on 2018-01-22
dot icon22/01/2018
Solvency Statement dated 07/01/18
dot icon22/01/2018
Resolutions
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon05/07/2017
Termination of appointment of Iris Moir Ure as a director on 2017-06-30
dot icon19/06/2017
Termination of appointment of Helen Ruth Pitman as a director on 2017-06-19
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/04/2016
Director's details changed for Mr Richard Boggis-Rolfe on 2016-04-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon03/11/2014
Appointment of Mr Richard Boggis-Rolfe as a director on 2014-11-03
dot icon10/09/2014
Appointment of Mrs Lucinda Mary Rose as a director on 2014-08-21
dot icon08/09/2014
Appointment of Mrs Jane Helen Dear as a director on 2014-08-21
dot icon08/09/2014
Appointment of Mrs Helen Ruth Pitman as a director on 2014-08-21
dot icon08/09/2014
Appointment of Mr Ian Carling as a director on 2014-08-21
dot icon08/09/2014
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Springfield House 45 Welsh Back Bristol Avon BS1 4AG on 2014-09-08
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon24/02/2014
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-08-01
dot icon22/01/2014
Appointment of Ms Iris Moir Ure as a director
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Termination of appointment of Barbara Kahan as a director
dot icon17/01/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2014-01-17
dot icon26/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
716.74K
-
0.00
29.23K
-
2022
29
775.09K
-
0.00
16.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
26/07/2013 - 17/01/2014
27938
Rose, Lucinda Mary
Director
21/08/2014 - 14/06/2024
7
Carling, Ian
Director
21/08/2014 - 03/10/2018
119
Boggis-Rolfe, Richard
Director
03/11/2014 - Present
45
Ure, Iris Moir
Director
01/08/2013 - 30/06/2017
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAT & CUSTARD POT LIMITED

CAT & CUSTARD POT LIMITED is an(a) Active company incorporated on 26/07/2013 with the registered office located at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAT & CUSTARD POT LIMITED?

toggle

CAT & CUSTARD POT LIMITED is currently Active. It was registered on 26/07/2013 .

Where is CAT & CUSTARD POT LIMITED located?

toggle

CAT & CUSTARD POT LIMITED is registered at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA.

What does CAT & CUSTARD POT LIMITED do?

toggle

CAT & CUSTARD POT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CAT & CUSTARD POT LIMITED?

toggle

The latest filing was on 08/12/2025: Unaudited abridged accounts made up to 2025-03-31.