CATALYST BNI LTD

Register to unlock more data on OkredoRegister

CATALYST BNI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04016305

Incorporation date

16/06/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Address of officer Terry Hamill changed to 04016305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-08
dot icon26/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon29/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon16/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/06/2023
Current accounting period shortened from 2023-07-01 to 2023-06-30
dot icon13/06/2023
Previous accounting period extended from 2022-06-25 to 2022-07-01
dot icon23/03/2023
Previous accounting period shortened from 2022-06-26 to 2022-06-25
dot icon10/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon22/06/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon25/03/2022
Previous accounting period shortened from 2021-06-28 to 2021-06-27
dot icon25/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon26/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon18/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon18/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2017
Previous accounting period extended from 2016-06-29 to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon20/07/2016
Termination of appointment of Elaine Hamill as a secretary on 2016-06-06
dot icon20/07/2016
Termination of appointment of Elaine Hamill as a director on 2016-06-06
dot icon13/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon01/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon03/08/2010
Director's details changed for Terry Hamill on 2009-10-01
dot icon03/08/2010
Director's details changed for Elaine Hamill on 2009-10-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Return made up to 16/06/09; full list of members
dot icon08/06/2009
Director appointed elaine hamill
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Return made up to 16/06/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed
dot icon29/08/2007
Return made up to 16/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 16/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/06/2005
Return made up to 16/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2005
Certificate of change of name
dot icon23/06/2004
Return made up to 16/06/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/02/2004
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon24/06/2003
Return made up to 16/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/09/2002
Secretary's particulars changed
dot icon09/09/2002
Director's particulars changed
dot icon05/07/2002
Return made up to 16/06/02; full list of members
dot icon02/04/2002
Ad 19/03/02-19/03/02 £ si 10@1=10 £ ic 10/20
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 16/06/01; full list of members
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Ad 13/07/00-13/07/00 £ si 9@1=9 £ ic 1/10
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Director resigned
dot icon16/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.21K
-
0.00
-
-
2022
2
57.42K
-
0.00
-
-
2022
2
57.42K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

57.42K £Descended-43.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamill, Terry
Director
16/06/2000 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/06/2000 - 19/06/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/06/2000 - 19/06/2000
12878
Hamill, Elaine
Secretary
16/06/2000 - 06/06/2016
-
Hamill, Elaine
Director
08/06/2009 - 06/06/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST BNI LTD

CATALYST BNI LTD is an(a) Active company incorporated on 16/06/2000 with the registered office located at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST BNI LTD?

toggle

CATALYST BNI LTD is currently Active. It was registered on 16/06/2000 .

Where is CATALYST BNI LTD located?

toggle

CATALYST BNI LTD is registered at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW.

What does CATALYST BNI LTD do?

toggle

CATALYST BNI LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CATALYST BNI LTD have?

toggle

CATALYST BNI LTD had 2 employees in 2022.

What is the latest filing for CATALYST BNI LTD?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.