CATBETH LIMITED

Register to unlock more data on OkredoRegister

CATBETH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06292802

Incorporation date

26/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

40 Heol Crwys, Cwmavon, Port Talbot SA12 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/03/2022
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
Micro company accounts made up to 2019-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon27/11/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/11/2020
Confirmation statement made on 2019-06-26 with no updates
dot icon26/11/2020
Confirmation statement made on 2018-06-26 with no updates
dot icon03/09/2019
Restoration by order of the court
dot icon08/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon24/05/2018
Notification of Christopher Mark Needs as a person with significant control on 2018-05-24
dot icon24/05/2018
Cessation of Bethan Mary Needs as a person with significant control on 2018-05-24
dot icon24/05/2018
Appointment of Mr Christopher Mark Needs as a director on 2018-05-24
dot icon18/05/2018
Termination of appointment of Bethan Mary Needs as a director on 2018-05-13
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/03/2018
Total exemption small company accounts made up to 2016-06-30
dot icon26/03/2018
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2017
Confirmation statement made on 2017-06-26 with updates
dot icon09/10/2017
Change of details for Bethan Mary Needs as a person with significant control on 2017-10-09
dot icon09/10/2017
Registered office address changed from , 7 Underbridge, Pontredafen, Port Talbot, Mid Glamorgan, SA12 9RR to 40 Heol Crwys Cwmavon Port Talbot SA12 9NT on 2017-10-09
dot icon09/10/2017
Notification of Bethan Mary Needs as a person with significant control on 2017-10-09
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon14/12/2016
Compulsory strike-off action has been suspended
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon27/05/2016
Total exemption small company accounts made up to 2014-06-30
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon13/11/2015
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon04/03/2015
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Mary Needs as a director on 2015-03-03
dot icon03/03/2015
Appointment of Ms Bethan Mary Needs as a director on 2015-03-02
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon29/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Amended accounts made up to 2011-06-30
dot icon03/09/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/09/2011
Amended accounts made up to 2009-06-30
dot icon08/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon16/02/2011
Annual return made up to 2010-06-26 with full list of shareholders
dot icon16/02/2011
Director's details changed for Christopher Mark Needs on 2010-05-01
dot icon05/11/2010
Termination of appointment of Christopher Needs as a director
dot icon05/11/2010
Appointment of Mrs Mary Needs as a director
dot icon05/11/2010
Compulsory strike-off action has been suspended
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/01/2010
Amended accounts made up to 2008-06-30
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon09/12/2009
Annual return made up to 2009-06-26 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2009
Return made up to 26/06/08; full list of members
dot icon07/08/2009
Registered office changed on 07/08/2009 from, 54 albany walk, woodston, peterborough, cambs, PE2 9JW
dot icon07/08/2009
Location of debenture register
dot icon07/08/2009
Location of register of members
dot icon07/08/2009
Appointment terminated secretary elizabeth delargy
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Registered office changed on 02/12/2008 from, 20 aldcliffe crescent, doncaster, south yorkshire, DN4 9DR
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Secretary's particulars changed
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Resolutions
dot icon26/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
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
1
43.39K
-
0.00
-
-
2022
1
42.56K
-
0.00
-
-
2023
1
44.28K
-
0.00
-
-
2023
1
44.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

44.28K £Ascended4.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needs, Christopher Mark
Director
24/05/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATBETH LIMITED

CATBETH LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 40 Heol Crwys, Cwmavon, Port Talbot SA12 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CATBETH LIMITED?

toggle

CATBETH LIMITED is currently Active. It was registered on 26/06/2007 .

Where is CATBETH LIMITED located?

toggle

CATBETH LIMITED is registered at 40 Heol Crwys, Cwmavon, Port Talbot SA12 9NT.

What does CATBETH LIMITED do?

toggle

CATBETH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CATBETH LIMITED have?

toggle

CATBETH LIMITED had 1 employees in 2023.

What is the latest filing for CATBETH LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.