CATEATON LIMITED

Register to unlock more data on OkredoRegister

CATEATON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642940

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-21 Hatchett Street, Birmingham B19 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon15/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/06/2025
Termination of appointment of Neal Edward Cavadino as a director on 2025-02-03
dot icon30/06/2025
Cessation of Neal Edward Cavadino as a person with significant control on 2025-02-03
dot icon16/04/2025
Director's details changed for Mr Timothy James Burden on 2025-03-28
dot icon16/04/2025
Director's details changed for Neal Edward Cavadino on 2025-03-28
dot icon16/04/2025
Secretary's details changed for Mr Timothy James Burden on 2025-03-28
dot icon28/03/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to 19-21 Hatchett Street Birmingham B19 3NX on 2025-03-28
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/11/2022
Registered office address changed from St Georges House 215 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09
dot icon09/11/2022
Secretary's details changed for Mr Timothy James Burden on 2022-11-02
dot icon09/11/2022
Director's details changed for Neal Edward Cavadino on 2022-11-02
dot icon09/11/2022
Director's details changed for Mr Timothy James Burden on 2022-11-02
dot icon07/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon24/08/2021
Cessation of Alan Ryder as a person with significant control on 2021-08-20
dot icon24/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon09/03/2021
Termination of appointment of Alan Ryder as a director on 2020-09-18
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Change of details for Mr Timothy James Burden as a person with significant control on 2017-08-18
dot icon25/09/2017
Director's details changed for Mr Timothy James Burden on 2017-08-18
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Confirmation statement made on 2017-06-30 with updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/06/2014
Director's details changed for Alan Ryder on 2014-06-01
dot icon27/06/2014
Director's details changed for Neal Edward Cavadino on 2014-06-01
dot icon27/06/2014
Director's details changed for Mr Timothy James Burden on 2014-06-01
dot icon27/06/2014
Secretary's details changed for Mr Timothy James Burden on 2014-06-01
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/11/2008
Return made up to 30/06/08; full list of members
dot icon26/11/2008
Director's change of particulars / alan ryder / 01/06/2008
dot icon15/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 30/06/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/08/2006
Return made up to 30/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon18/03/2004
Certificate of change of name
dot icon03/03/2004
Return made up to 21/01/04; full list of members
dot icon28/10/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon27/02/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon27/02/2003
Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/02/2003
Registered office changed on 25/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon25/02/2003
New secretary appointed;new director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon21/01/2003
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
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.91K
-
0.00
359.00
-
2022
2
20.88K
-
0.00
359.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavadino, Neal Edward
Director
11/09/2003 - 03/02/2025
1
Burden, Timothy James
Director
18/02/2003 - Present
-
Burden, Timothy James
Secretary
18/02/2003 - Present
1

Persons with Significant Control

4
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 CATEATON LIMITED

CATEATON LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at 19-21 Hatchett Street, Birmingham B19 3NX. 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 CATEATON LIMITED?

toggle

CATEATON LIMITED is currently Active. It was registered on 21/01/2003 .

Where is CATEATON LIMITED located?

toggle

CATEATON LIMITED is registered at 19-21 Hatchett Street, Birmingham B19 3NX.

What does CATEATON LIMITED do?

toggle

CATEATON LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CATEATON LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-20 with no updates.