CATENIAN ASSOCIATION LIMITED (THE)

Register to unlock more data on OkredoRegister

CATENIAN ASSOCIATION LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00894193

Incorporation date

16/12/1966

Size

Small

Contacts

Registered address

Registered address

5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1966)
dot icon24/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2025-03-31
dot icon06/08/2025
Appointment of Mr Peter Steen Woodford as a director on 2025-08-06
dot icon06/08/2025
Appointment of Mr Gerard Joseph Mccormack as a director on 2025-08-06
dot icon06/08/2025
Appointment of Mr David William Arundale as a director on 2025-08-06
dot icon06/08/2025
Termination of appointment of Roger Anthony Lillie as a director on 2025-08-06
dot icon06/08/2025
Termination of appointment of Denver Aloysius Dias as a director on 2025-08-06
dot icon08/07/2025
Termination of appointment of Joseph Felix Delia as a director on 2025-06-25
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon25/10/2023
Registered office address changed from 2nd Floor 1 Park House Station Square Coventry CV1 2FL to 5 Oak Court Pilgrims Walk Prologis Park Coventry CV6 4QH on 2023-10-25
dot icon06/10/2023
Accounts for a small company made up to 2023-03-31
dot icon30/08/2023
Termination of appointment of David Michael Lloyd as a secretary on 2023-06-23
dot icon30/08/2023
Termination of appointment of David William Arundale as a director on 2023-06-23
dot icon30/08/2023
Appointment of Mr Roger Anthony Lillie as a director on 2023-06-23
dot icon30/08/2023
Appointment of Mr Joseph Felix Delia as a director on 2023-06-23
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2022-03-31
dot icon12/08/2022
Termination of appointment of Edward O'donnell as a director on 2022-08-05
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-03-31
dot icon10/08/2021
Appointment of Mr David William Arundale as a director on 2021-06-18
dot icon10/08/2021
Termination of appointment of Ralph Noel Fitzpatrick as a director on 2021-06-18
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr David Michael Lloyd as a secretary on 2020-06-19
dot icon02/07/2020
Appointment of Mr Edward O'donnell as a director on 2020-06-19
dot icon02/07/2020
Termination of appointment of John Michael Hogan as a director on 2020-06-19
dot icon02/07/2020
Termination of appointment of Bernard Noakes as a secretary on 2020-06-19
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/07/2019
Appointment of Mr Denver Aloysius Dias as a director on 2019-06-17
dot icon01/07/2019
Appointment of Mr Ralph Noel Fitzpatrick as a director on 2019-06-17
dot icon01/07/2019
Termination of appointment of George Juris Kazs as a director on 2019-06-17
dot icon01/07/2019
Termination of appointment of Kevin Michael Rafferty as a director on 2019-06-17
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon31/07/2018
Appointment of Mr John Michael Hogan as a director on 2018-06-14
dot icon31/07/2018
Termination of appointment of David Edwin Rowley as a director on 2018-06-14
dot icon31/07/2018
Termination of appointment of Peter Edward Rogers as a director on 2018-06-14
dot icon01/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Appointment of Mr George Juris Kazs as a director on 2017-06-01
dot icon20/09/2017
Termination of appointment of Peter Steen Woodford as a director on 2017-06-01
dot icon20/09/2017
Termination of appointment of John Michael Hogan as a director on 2017-06-01
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon19/08/2016
Resolutions
dot icon25/05/2016
Appointment of Mr Peter Edward Rogers as a director on 2016-05-12
dot icon24/05/2016
Appointment of Mr Bernard Noakes as a secretary on 2016-05-12
dot icon24/05/2016
Termination of appointment of Robert William Butler as a director on 2016-05-12
dot icon24/05/2016
Termination of appointment of Richard Mark Allanson as a secretary on 2016-05-12
dot icon09/02/2016
Annual return made up to 2016-01-16 no member list
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Appointment of Mr David Edwin Rowley as a director on 2015-05-14
dot icon30/06/2015
Termination of appointment of John Bernard Rayer as a director on 2015-05-14
dot icon02/02/2015
Annual return made up to 2015-01-16 no member list
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Appointment of Mr Kevin Michael Rafferty as a director
dot icon16/05/2014
Appointment of Mr John Michael Hogan as a director
dot icon16/05/2014
Appointment of Mr Peter Steen Woodford as a director
dot icon16/05/2014
Appointment of Mr Robert William Butler as a director
dot icon16/05/2014
Termination of appointment of Phillip Roberts as a director
dot icon16/05/2014
Termination of appointment of John Mottram as a director
dot icon16/05/2014
Termination of appointment of Anthony Godden as a director
dot icon16/05/2014
Termination of appointment of Vernon Decruz as a director
dot icon22/01/2014
Annual return made up to 2014-01-16 no member list
dot icon13/12/2013
Registered office address changed from 2Nd Floor 1 Copthall House Station Square Coventry West Midlands CV1 2FY on 2013-12-13
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon24/05/2013
Secretary's details changed for Mr Richard Mark Allanson on 2013-05-10
dot icon24/05/2013
Appointment of Mr John Bernard Rayer as a director
dot icon15/05/2013
Appointment of Mr Richard Mark Allanson as a secretary
dot icon15/05/2013
Termination of appointment of James Quinn as a secretary
dot icon12/02/2013
Annual return made up to 2013-01-16 no member list
dot icon13/12/2012
Termination of appointment of Joseph Mcnally as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Mr Phillip Edward Roberts as a director
dot icon17/07/2012
Appointment of Mr John Mottram as a director
dot icon17/07/2012
Termination of appointment of David Taylor as a director
dot icon13/02/2012
Annual return made up to 2012-01-16 no member list
dot icon02/02/2012
Appointment of Mr Anthony John Godden as a director
dot icon01/02/2012
Termination of appointment of Michael O'malley as a director
dot icon01/02/2012
Termination of appointment of Philip Gidman as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-16 no member list
dot icon10/11/2010
Appointment of Mr Joseph George Mcnally as a director
dot icon10/11/2010
Appointment of Vernon Ronald Stanislaus Decruz as a director
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-16 no member list
dot icon01/03/2010
Director's details changed for Mr David Alan Taylor on 2010-01-16
dot icon01/03/2010
Director's details changed for Dr Michael O'malley on 2010-01-16
dot icon01/03/2010
Director's details changed for Mr Philip Gidman on 2010-01-16
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon16/01/2009
Annual return made up to 16/01/09
dot icon16/01/2009
Director appointed dr michael o'malley
dot icon16/01/2009
Appointment terminated director phillip roberts
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Annual return made up to 18/01/08
dot icon06/06/2008
Director appointed mr philip gidman
dot icon06/06/2008
Appointment terminated director gerald soane
dot icon06/06/2008
Director appointed mr david alan taylor
dot icon06/06/2008
Director appointed mr philip edward roberts
dot icon06/06/2008
Appointment terminated director john clarke
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon13/06/2007
Secretary resigned;director resigned
dot icon13/06/2007
New secretary appointed
dot icon05/03/2007
Annual return made up to 18/01/07
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon03/03/2006
Annual return made up to 18/01/06
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon21/02/2005
Registered office changed on 21/02/05 from: 2ND floor 1 copthall house station square coventry CV1 2FY
dot icon16/02/2005
Annual return made up to 18/01/05
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Registered office changed on 11/01/05 from: 8 chesham place london SW1X 8HP
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned;director resigned
dot icon17/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon13/04/2004
Annual return made up to 18/01/04
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon08/02/2003
Annual return made up to 18/01/03
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Annual return made up to 18/01/02
dot icon12/02/2002
New director appointed
dot icon22/11/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Secretary resigned;director resigned
dot icon14/02/2001
Annual return made up to 18/01/01
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
New director appointed
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Annual return made up to 18/01/00
dot icon18/10/1999
Annual return made up to 18/01/99
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon17/02/1998
Annual return made up to 18/01/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon11/02/1997
Annual return made up to 18/01/97
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
New director appointed
dot icon18/02/1996
Annual return made up to 18/01/96
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon24/01/1995
Annual return made up to 18/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Director resigned;new director appointed
dot icon14/06/1994
Director resigned
dot icon01/06/1994
Director resigned;new director appointed
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Annual return made up to 18/01/94
dot icon19/01/1993
Annual return made up to 18/01/93
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Annual return made up to 18/01/92
dot icon20/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1991
Director resigned
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
Annual return made up to 22/01/91
dot icon06/03/1991
New director appointed
dot icon15/06/1990
Director resigned;new director appointed
dot icon16/05/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Annual return made up to 18/01/90
dot icon06/04/1989
Annual return made up to 17/01/89
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon10/03/1989
Director resigned
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon13/02/1988
New director appointed
dot icon13/02/1988
Annual return made up to 23/01/88
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 24/01/87; full list of members
dot icon04/02/1987
New director appointed
dot icon01/07/1986
Full accounts made up to 1985-03-31
dot icon27/05/1986
Annual return made up to 18/11/85
dot icon16/12/1966
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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lillie, Roger Anthony
Director
23/06/2023 - 06/08/2025
1
Dias, Denver Aloysius
Director
17/06/2019 - 06/08/2025
10
Arundale, David William
Director
06/08/2025 - Present
26
Mccormack, Gerard Joseph
Director
06/08/2025 - Present
51
Woodford, Peter Steen
Director
06/08/2025 - Present
3

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 CATENIAN ASSOCIATION LIMITED (THE)

CATENIAN ASSOCIATION LIMITED (THE) is an(a) Active company incorporated on 16/12/1966 with the registered office located at 5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QH. There are currently 3 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 CATENIAN ASSOCIATION LIMITED (THE)?

toggle

CATENIAN ASSOCIATION LIMITED (THE) is currently Active. It was registered on 16/12/1966 .

Where is CATENIAN ASSOCIATION LIMITED (THE) located?

toggle

CATENIAN ASSOCIATION LIMITED (THE) is registered at 5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QH.

What does CATENIAN ASSOCIATION LIMITED (THE) do?

toggle

CATENIAN ASSOCIATION LIMITED (THE) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CATENIAN ASSOCIATION LIMITED (THE)?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-13 with no updates.