CATACOMBS TRUST

Register to unlock more data on OkredoRegister

CATACOMBS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798201

Incorporation date

30/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Keswick Avenue, Gatley, Cheadle, Cheshire SK8 4LECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-06-30
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Micro company accounts made up to 2020-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon07/04/2021
Termination of appointment of Alan William Ashley as a director on 2021-02-05
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/06/2016
Micro company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-06-30 no member list
dot icon06/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/11/2014
Registered office address changed from Flat 1 48 Bignor Street Manchester M8 0SE to 7 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 2014-11-22
dot icon22/11/2014
Termination of appointment of David Gavin Michael Callicott as a director on 2014-11-22
dot icon10/09/2014
Annual return made up to 2014-06-30 no member list
dot icon10/09/2014
Termination of appointment of Ronald Arthur John Axtell as a secretary on 2013-07-01
dot icon12/05/2014
Termination of appointment of Jessie Axtell as a director
dot icon12/05/2014
Termination of appointment of Ronald Axtell as a director
dot icon22/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-30 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-30 no member list
dot icon22/05/2012
Registered office address changed from 91a Piccadilly Manchester Lancashire M1 2DA on 2012-05-22
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-06-30 no member list
dot icon06/06/2011
Appointment of David Newall as a director
dot icon24/05/2011
Termination of appointment of Michael Weatherley as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-30 no member list
dot icon24/08/2010
Director's details changed for Jessie Mary Axtell on 2010-06-30
dot icon24/08/2010
Director's details changed for Alan William Ashley on 2010-06-30
dot icon24/08/2010
Director's details changed for Dr Michael John Weatherley on 2010-06-30
dot icon24/08/2010
Director's details changed for Ronald Arthur John Axtell on 2010-06-30
dot icon24/08/2010
Director's details changed for Hermanus Jacob Kesting on 2010-06-30
dot icon11/01/2010
Full accounts made up to 2009-06-30
dot icon14/09/2009
Annual return made up to 30/06/09
dot icon13/09/2009
Director appointed hermanus jacob kesting
dot icon06/05/2009
Partial exemption accounts made up to 2008-06-30
dot icon20/08/2008
Annual return made up to 30/06/08
dot icon05/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon30/10/2007
Annual return made up to 30/06/07
dot icon12/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Annual return made up to 30/06/06
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/06/2005
Annual return made up to 30/06/05
dot icon15/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/10/2004
Annual return made up to 30/06/04
dot icon21/10/2004
New director appointed
dot icon09/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/10/2003
Annual return made up to 30/06/03
dot icon21/08/2003
Annual return made up to 30/06/02
dot icon10/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2001
Annual return made up to 30/06/01
dot icon15/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/11/2000
Annual return made up to 30/06/00
dot icon06/11/2000
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed;new director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ
dot icon13/09/1999
Certificate of change of name
dot icon30/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.10K
-
0.00
-
-
2022
0
19.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feltham, David
Director
30/06/1999 - 20/10/2003
76
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
30/06/1999 - 30/06/1999
149
Newall, David Mark
Director
13/05/2011 - Present
1
Weatherley, Michael John, Dr
Director
30/06/1999 - 09/06/2010
3
Feltham, Birt
Director
30/06/1999 - 22/10/2003
3

Persons with Significant Control

1
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 CATACOMBS TRUST

CATACOMBS TRUST is an(a) Active company incorporated on 30/06/1999 with the registered office located at 7 Keswick Avenue, Gatley, Cheadle, Cheshire SK8 4LE. 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 CATACOMBS TRUST?

toggle

CATACOMBS TRUST is currently Active. It was registered on 30/06/1999 .

Where is CATACOMBS TRUST located?

toggle

CATACOMBS TRUST is registered at 7 Keswick Avenue, Gatley, Cheadle, Cheshire SK8 4LE.

What does CATACOMBS TRUST do?

toggle

CATACOMBS TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CATACOMBS TRUST?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.