CATCHPOLE PENSION NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CATCHPOLE PENSION NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03433790

Incorporation date

15/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-17
dot icon03/09/2024
Registered office address changed from C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-09-03
dot icon27/12/2023
Appointment of a voluntary liquidator
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Declaration of solvency
dot icon27/12/2023
Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to C/O Begbies Traynor 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-27
dot icon02/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon17/09/2021
Director's details changed for Mr. Russell Arnold Ford on 2021-09-15
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon28/02/2020
Registered office address changed from 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN United Kingdom to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2020-02-28
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Registered office address changed from Hook Hill Cousley Wood Wadhurst East Sussex TN5 6HJ to 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2019-12-09
dot icon04/12/2019
Previous accounting period extended from 2019-03-14 to 2019-03-31
dot icon28/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon17/06/2019
Secretary's details changed for Margaret Ford on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr. Russell Arnold Ford on 2019-06-17
dot icon07/06/2019
Change of details for Mr. Russell Arnold Ford as a person with significant control on 2019-04-06
dot icon07/06/2019
Change of details for Mrs Margaret Mary Ford as a person with significant control on 2019-04-06
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-14
dot icon15/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-14
dot icon17/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-14
dot icon21/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon23/11/2015
Total exemption full accounts made up to 2015-03-14
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-14
dot icon27/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon23/11/2013
Total exemption small company accounts made up to 2013-03-14
dot icon12/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-14
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-14
dot icon18/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-14
dot icon26/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon26/09/2010
Director's details changed for Russell Ford on 2010-09-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-14
dot icon21/09/2009
Return made up to 15/09/09; full list of members
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Registered office changed on 21/09/2009 from hook hill cousley wood wadhurst east sussex TN5 6HJ
dot icon21/09/2009
Location of register of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-14
dot icon06/10/2008
Return made up to 15/09/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-14
dot icon20/09/2007
Return made up to 15/09/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-14
dot icon03/10/2006
Return made up to 15/09/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-14
dot icon26/09/2005
Return made up to 15/09/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-14
dot icon22/09/2004
Return made up to 15/09/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-14
dot icon24/09/2003
Return made up to 15/09/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-14
dot icon20/09/2002
Return made up to 15/09/02; full list of members
dot icon06/07/2002
Registered office changed on 06/07/02 from: mounseys 13 castle street carlisle cumbria CA3 8SY
dot icon07/03/2002
Registered office changed on 07/03/02 from: 13 castle street mounseys carlisle cumbria CA3 8SY
dot icon07/03/2002
Registered office changed on 07/03/02 from: 19 castle street carlisle cumbria CA3 8SY
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-14
dot icon29/10/2001
Return made up to 15/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-14
dot icon29/09/2000
Return made up to 15/09/00; full list of members
dot icon28/09/1999
Return made up to 15/09/99; no change of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-14
dot icon09/10/1998
Return made up to 15/09/98; full list of members
dot icon30/03/1998
Accounting reference date extended from 30/09/98 to 14/03/99
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: 16 st john street london EC1M 4AY
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Secretary resigned
dot icon15/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+136.64 % *

* during past year

Cash in Bank

£347,343.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
427.65K
-
0.00
6.79K
-
2022
-
321.20K
-
0.00
146.78K
-
2023
-
311.21K
-
0.00
347.34K
-
2023
-
311.21K
-
0.00
347.34K
-

Employees

2023

Employees

-

Net Assets(GBP)

311.21K £Descended-3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.34K £Ascended136.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/09/1997 - 15/09/1997
5139
Thomas, Howard
Nominee Secretary
15/09/1997 - 15/09/1997
3157
Ford, Russell Arnold
Director
15/09/1997 - Present
2
Ford, Margaret
Secretary
15/09/1997 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATCHPOLE PENSION NOMINEES LIMITED

CATCHPOLE PENSION NOMINEES LIMITED is an(a) Liquidation company incorporated on 15/09/1997 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. 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 CATCHPOLE PENSION NOMINEES LIMITED?

toggle

CATCHPOLE PENSION NOMINEES LIMITED is currently Liquidation. It was registered on 15/09/1997 .

Where is CATCHPOLE PENSION NOMINEES LIMITED located?

toggle

CATCHPOLE PENSION NOMINEES LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does CATCHPOLE PENSION NOMINEES LIMITED do?

toggle

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

What is the latest filing for CATCHPOLE PENSION NOMINEES LIMITED?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-12-17.