CATALYST STOCKTON-ON-TEES LIMITED

Register to unlock more data on OkredoRegister

CATALYST STOCKTON-ON-TEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04016295

Incorporation date

16/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catalyst House, 27 Yarm Road, Stockton-On-Tees, Cleveland TS18 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Resolutions
dot icon07/10/2025
Appointment of Angie Wardle as a director on 2025-09-11
dot icon06/10/2025
Termination of appointment of Andrew Carlton as a director on 2025-09-11
dot icon06/10/2025
Appointment of Mr Andrew Curtis Coxon as a director on 2025-09-11
dot icon06/10/2025
Appointment of Mr Robert Cook as a director on 2025-09-11
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Director's details changed for Dr Helen Diane Dudiak on 2025-06-14
dot icon26/06/2025
Director's details changed for Mr Christopher David Marshall on 2025-06-14
dot icon26/06/2025
Termination of appointment of Norma Stephenson as a director on 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon26/06/2025
Director's details changed for Mr Andrew Carlton on 2025-06-14
dot icon26/06/2025
Director's details changed for Ms Victoria Wilkinson on 2025-06-14
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Appointment of Ms Lucy Jane Owens as a secretary on 2024-07-12
dot icon12/07/2024
Termination of appointment of Jonathan Robert Carling as a secretary on 2024-07-12
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/10/2023
Accounts for a small company made up to 2023-03-31
dot icon27/09/2023
Appointment of Ms Ann Sarah Workman as a director on 2023-09-14
dot icon25/09/2023
Termination of appointment of Jude Healey as a director on 2023-07-17
dot icon25/09/2023
Termination of appointment of Guru Dhasaratha Naidoo as a director on 2023-09-14
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2022-03-31
dot icon15/09/2022
Appointment of Mr Andrew Carlton as a director on 2021-11-29
dot icon15/09/2022
Appointment of Ms Norma Stephenson as a director on 2022-07-18
dot icon15/09/2022
Appointment of Ms Victoria Wilkinson as a director on 2021-11-29
dot icon15/09/2022
Termination of appointment of Steven L'anson Nelson as a director on 2022-07-18
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Statement of company's objects
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon22/06/2021
Termination of appointment of Oliver Simon Mack as a director on 2021-05-24
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Appointment of Mr Jonathan Robert Carling as a secretary on 2020-09-28
dot icon28/09/2020
Appointment of Dr Michael Fearn as a director on 2020-09-10
dot icon28/09/2020
Termination of appointment of Paul Burgum as a director on 2020-09-10
dot icon28/09/2020
Termination of appointment of Aylia Lucia Atherley as a secretary on 2020-09-11
dot icon09/07/2020
Director's details changed for Mr Oliver Simon Mack on 2019-08-23
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon12/12/2019
Termination of appointment of William Williams as a director on 2019-11-05
dot icon12/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/05/2019
Termination of appointment of Clara Jane Fawcett as a director on 2019-05-13
dot icon14/11/2018
Appointment of Dr Helen Diane Dudiak as a director on 2018-11-12
dot icon01/10/2018
Appointment of Mr Paul Burgum as a director on 2018-09-10
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon13/11/2017
Termination of appointment of David William Pickard as a director on 2017-09-14
dot icon13/11/2017
Appointment of Mr William Williams as a director on 2017-09-14
dot icon13/11/2017
Termination of appointment of Paul Daniel Williams as a director on 2017-09-14
dot icon13/11/2017
Termination of appointment of Tina Williams as a director on 2017-09-14
dot icon13/11/2017
Termination of appointment of Rupinder Kaur Timmons as a director on 2017-09-14
dot icon13/11/2017
Termination of appointment of James Scollen as a director on 2017-11-13
dot icon19/10/2017
Termination of appointment of Paul Crawshaw as a director on 2017-10-16
dot icon19/10/2017
Appointment of Mr James Scollen as a director on 2017-09-14
dot icon18/10/2017
Resolutions
dot icon18/10/2017
Change of name notice
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon10/10/2017
Appointment of Mr Christopher David Marshall as a director on 2017-09-14
dot icon26/09/2017
Appointment of Mrs Clara Jane Fawcett as a director on 2017-09-14
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon31/05/2017
Director's details changed for Mr David William Pickard on 2017-05-30
dot icon10/02/2017
Director's details changed for Mr David William Pickard on 2017-01-26
dot icon04/02/2017
Appointment of Mrs Rupinder Kaur Timmons as a director on 2016-12-13
dot icon31/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2016
Appointment of Mr Oliver Simon Mack as a director on 2016-08-03
dot icon23/09/2016
Termination of appointment of Lesley King as a director on 2016-09-08
dot icon31/08/2016
Termination of appointment of John Clark Clow as a director on 2016-08-03
dot icon17/06/2016
Annual return made up to 2016-06-14 no member list
dot icon10/03/2016
Termination of appointment of Ian David Cockerill as a director on 2016-03-08
dot icon05/01/2016
Termination of appointment of Graeme K Oram as a director on 2015-12-31
dot icon25/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Mr Steven Iianson Nelson as a director on 2015-07-07
dot icon13/08/2015
Appointment of Ms Lesley Cooke as a director on 2015-08-05
dot icon10/08/2015
Appointment of Mr John Clark Clow as a director on 2015-08-05
dot icon30/06/2015
Annual return made up to 2015-06-14 no member list
dot icon25/06/2015
Termination of appointment of David Wright Coleman as a director on 2015-06-03
dot icon10/03/2015
Termination of appointment of Neville Keith Gittus as a director on 2015-02-06
dot icon23/09/2014
Appointment of Dr Paul Crawshaw as a director on 2014-08-20
dot icon09/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/08/2014
Appointment of Mr Guru Naidoo as a director on 2014-02-03
dot icon16/06/2014
Annual return made up to 2014-06-14 no member list
dot icon16/10/2013
Termination of appointment of Stephen Bray as a director
dot icon27/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-14 no member list
dot icon12/03/2013
Appointment of Miss Aylia Lucia Atherley as a secretary
dot icon12/03/2013
Termination of appointment of Allison Agius as a secretary
dot icon12/03/2013
Termination of appointment of David Rose as a director
dot icon20/02/2013
Appointment of Dr Paul Daniel Williams as a director
dot icon19/02/2013
Termination of appointment of Catherine Culverhouse as a director
dot icon16/10/2012
Director's details changed for Mrs Lesley King on 2011-08-19
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-16 no member list
dot icon03/07/2012
Registered office address changed from 27 Yarm Road Stockton on Tees Cleveland TS18 3NJ on 2012-07-03
dot icon02/03/2012
Appointment of Mr David Wright Coleman as a director
dot icon06/12/2011
Memorandum and Articles of Association
dot icon06/12/2011
Resolutions
dot icon28/11/2011
Termination of appointment of Andrew Cattermole as a director
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-16 no member list
dot icon14/07/2011
Register(s) moved to registered office address
dot icon13/07/2011
Appointment of Dr Andrew James Cattermole as a director
dot icon13/07/2011
Termination of appointment of Ian Cattermole as a director
dot icon13/07/2011
Appointment of Mr Ian David Cockerill as a director
dot icon13/07/2011
Appointment of Mr Ian David Cattermole as a director
dot icon13/07/2011
Appointment of Ms Catherine Joanna Culverhouse as a director
dot icon12/07/2011
Appointment of Mr David William Pickard as a director
dot icon23/06/2011
Termination of appointment of Kevin Pitt as a director
dot icon23/06/2011
Termination of appointment of James Beall as a director
dot icon09/04/2011
Termination of appointment of Royston Parker as a director
dot icon21/02/2011
Termination of appointment of Karen Gater as a director
dot icon21/02/2011
Termination of appointment of Anthony Chapman as a director
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-16 no member list
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon16/04/2010
Termination of appointment of David Whiting as a director
dot icon24/02/2010
Appointment of Mr Neville Keith Gittus as a director
dot icon24/02/2010
Appointment of Mr David Rose as a director
dot icon18/02/2010
Termination of appointment of Elizabeth Benomran as a director
dot icon27/10/2009
Director's details changed for Rev Dr David Edwin George Whiting on 2009-10-09
dot icon27/10/2009
Director's details changed for Rev Dr David Edwin George Whiting on 2009-10-09
dot icon27/10/2009
Director's details changed for Mr Stephen Bray on 2009-10-09
dot icon27/10/2009
Director's details changed for Mr Stephen Bray on 2009-10-09
dot icon27/10/2009
Director's details changed for Kevin William Pitt on 2009-10-09
dot icon27/10/2009
Director's details changed for Mr Royston Lea Parker on 2009-10-09
dot icon27/10/2009
Director's details changed for Tina Williams on 2009-10-09
dot icon27/10/2009
Director's details changed for Graeme Oram on 2009-10-09
dot icon27/10/2009
Director's details changed for Karen Gater on 2009-10-09
dot icon27/10/2009
Director's details changed for Stephen Bray on 2009-10-09
dot icon27/10/2009
Director's details changed for Professor Anthony David Chapman on 2009-10-09
dot icon27/10/2009
Director's details changed for Councillor James Beall on 2009-10-09
dot icon27/10/2009
Director's details changed for Elizabeth Zeenah Benomran on 2009-10-09
dot icon27/10/2009
Appointment of Mrs Lesley King as a director
dot icon27/10/2009
Secretary's details changed for Miss Allison April Agius on 2009-10-09
dot icon13/10/2009
Termination of appointment of Alexander Bain as a director
dot icon28/09/2009
Resolutions
dot icon21/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2009
Secretary's change of particulars / allison agius / 11/08/2009
dot icon09/07/2009
Annual return made up to 16/06/09
dot icon17/06/2009
Director appointed kevin william pitt
dot icon02/06/2009
Director's change of particulars / elizabeth benomran / 15/05/2009
dot icon02/06/2009
Director's change of particulars / jim beall / 15/05/2009
dot icon02/06/2009
Director's change of particulars / royston parker / 15/05/2009
dot icon02/06/2009
Secretary's change of particulars / allison agivs / 15/05/2009
dot icon25/03/2009
Appointment terminated director julie nixon
dot icon18/02/2009
Director appointed karen gater
dot icon18/02/2009
Director appointed elizabeth benomran benomran
dot icon08/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2008
Appointment terminated director geoffrey harrison
dot icon07/10/2008
Secretary appointed allison agivs
dot icon26/09/2008
Director appointed professor anthony david chapman
dot icon13/08/2008
Appointment terminated secretary julie derbyshire
dot icon12/08/2008
Director's change of particulars / juli allport / 18/07/2008
dot icon01/07/2008
Appointment terminated director allison agius
dot icon01/07/2008
Annual return made up to 16/06/08
dot icon01/07/2008
Director appointed miss allison april agius
dot icon11/03/2008
Director appointed tina williams
dot icon11/03/2008
Director appointed councillor jim beall
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Resolutions
dot icon14/01/2008
Certificate of change of name
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 16/06/07
dot icon28/08/2007
Secretary resigned
dot icon12/06/2007
Director resigned
dot icon01/04/2007
Resolutions
dot icon14/12/2006
Resolutions
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon13/09/2006
Annual return made up to 16/06/06
dot icon21/04/2006
New secretary appointed
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon09/02/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon21/11/2005
Director resigned
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
Secretary resigned
dot icon22/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon10/07/2005
Annual return made up to 16/06/05
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon03/08/2004
Director resigned
dot icon18/06/2004
Annual return made up to 16/06/04
dot icon18/06/2004
Secretary resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon07/07/2003
Annual return made up to 16/06/03
dot icon08/02/2003
Director resigned
dot icon11/12/2002
Director resigned
dot icon29/11/2002
Certificate of change of name
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon23/09/2002
Director's particulars changed
dot icon17/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon14/08/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon19/06/2002
Annual return made up to 16/06/02
dot icon08/05/2002
Director resigned
dot icon25/03/2002
Director's particulars changed
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Annual return made up to 16/06/01
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon23/03/2001
New director appointed
dot icon22/03/2001
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
Director resigned
dot icon14/11/2000
Director resigned
dot icon23/10/2000
Memorandum and Articles of Association
dot icon23/10/2000
Resolutions
dot icon24/07/2000
Director's particulars changed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director's particulars changed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon12/07/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon16/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Victoria
Director
29/11/2021 - Present
2
Stephenson, Norma, Cllr
Director
18/07/2022 - 31/03/2025
3
Carlton, Andrew
Director
29/11/2021 - 11/09/2025
-
Mrs Lesley Cooke
Director
05/08/2015 - 17/02/2023
1
Wardle, Angie
Director
11/09/2025 - Present
2

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 CATALYST STOCKTON-ON-TEES LIMITED

CATALYST STOCKTON-ON-TEES LIMITED is an(a) Active company incorporated on 16/06/2000 with the registered office located at Catalyst House, 27 Yarm Road, Stockton-On-Tees, Cleveland TS18 3NJ. There are currently 10 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 CATALYST STOCKTON-ON-TEES LIMITED?

toggle

CATALYST STOCKTON-ON-TEES LIMITED is currently Active. It was registered on 16/06/2000 .

Where is CATALYST STOCKTON-ON-TEES LIMITED located?

toggle

CATALYST STOCKTON-ON-TEES LIMITED is registered at Catalyst House, 27 Yarm Road, Stockton-On-Tees, Cleveland TS18 3NJ.

What does CATALYST STOCKTON-ON-TEES LIMITED do?

toggle

CATALYST STOCKTON-ON-TEES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CATALYST STOCKTON-ON-TEES LIMITED?

toggle

The latest filing was on 13/10/2025: Resolutions.