CATER ALLEN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CATER ALLEN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572704

Incorporation date

10/01/1991

Size

Full

Contacts

Registered address

Registered address

2 Triton Square, Regent's Place, London NW1 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1991)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon16/02/2026
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon23/10/2023
Statement of company's objects
dot icon11/08/2023
Appointment of Mr Matthew John Richardson as a director on 2023-08-08
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon08/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon04/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/05/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Abbey National Treasury Services Plc as a person with significant control on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/07/2017
Termination of appointment of Jason Leslie Wright as a director on 2017-07-28
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Appointment of Mr Jason Leslie Wright as a director on 2016-03-14
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-14
dot icon08/03/2016
Termination of appointment of Michelle Anne Hill as a director on 2016-02-18
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Michelle Anne Hill as a director on 2015-05-15
dot icon22/05/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-05-15
dot icon22/05/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-05-15
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Derek John Lewis as a director on 2014-12-04
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon23/08/2013
Appointment of Derek John Lewis as a director on 2013-07-23
dot icon06/08/2013
Appointment of Shaun Patrick Coles as a director on 2013-07-23
dot icon03/07/2013
Termination of appointment of Luis Paulo Gloria Picardo De Sousa as a director on 2013-06-30
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Termination of appointment of David Hopton as a director on 2012-12-19
dot icon03/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon11/09/2012
Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-28
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-28
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon29/09/2011
Statement by directors
dot icon29/09/2011
Solvency statement dated 28/09/11
dot icon29/09/2011
Resolutions
dot icon29/09/2011
Statement of capital on 2011-09-29
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon05/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon15/12/2009
Appointment of Luis Paulo Gloria Picardo De Sousa as a director
dot icon11/11/2009
Termination of appointment of Federico Ysart Alvarez De Toledo as a director
dot icon11/11/2009
Director's details changed for Mr David Hopton on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 01/01/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon12/03/2008
Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008
dot icon11/03/2008
Return made up to 01/01/08; full list of members
dot icon26/11/2007
New director appointed
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 01/01/07; full list of members
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 01/01/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 01/01/05; full list of members
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon11/02/2004
Return made up to 01/01/04; full list of members
dot icon25/07/2003
Secretary's particulars changed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Director resigned
dot icon04/02/2003
Director's particulars changed
dot icon21/01/2003
Return made up to 01/01/03; full list of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: no 1 triton square london NW1 3DU
dot icon15/10/2002
Particulars of mortgage/charge
dot icon26/09/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Director's particulars changed
dot icon30/01/2002
Return made up to 01/01/02; full list of members
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon27/07/2001
Particulars of mortgage/charge
dot icon26/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Memorandum and Articles of Association
dot icon11/07/2001
Ad 28/06/01--------- £ si 73000000@1=73000000 £ ic 47500000/120500000
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
£ nc 100000000/250000000 28/06/01
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon16/01/2001
Return made up to 01/01/01; full list of members
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon28/07/2000
Registered office changed on 28/07/00 from: 30 gresham street london EC2V 7HT
dot icon30/06/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Full accounts made up to 1999-12-31
dot icon24/01/2000
Return made up to 01/01/00; full list of members
dot icon17/01/2000
Director's particulars changed
dot icon05/11/1999
Particulars of mortgage/charge
dot icon22/06/1999
Auditor's resignation
dot icon27/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
New director appointed
dot icon25/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Miscellaneous
dot icon02/03/1999
Auditor's resignation
dot icon25/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Return made up to 01/01/99; full list of members
dot icon19/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon15/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Ad 14/09/98--------- £ si 7500000@1=7500000 £ ic 40000000/47500000
dot icon23/09/1998
Resolutions
dot icon23/09/1998
£ nc 41250000/100000000 14/09/98
dot icon22/09/1998
Resolutions
dot icon08/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Secretary's particulars changed
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Director resigned
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
Secretary resigned
dot icon12/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon21/01/1998
Ad 02/01/98--------- £ si 29166654@1=29166654 £ ic 10833346/40000000
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
£ nc 13333338/41250000 02/01/98
dot icon12/01/1998
Return made up to 01/01/98; full list of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon02/01/1998
Auditor's resignation
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Auditor's resignation
dot icon19/09/1997
Particulars of mortgage/charge
dot icon19/09/1997
Particulars of mortgage/charge
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New director appointed
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
Director resigned
dot icon08/07/1997
Certificate of change of name
dot icon06/07/1997
Director resigned
dot icon23/05/1997
Director resigned
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Director resigned
dot icon30/01/1997
Return made up to 01/01/97; full list of members
dot icon29/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Director resigned
dot icon19/01/1996
Director's particulars changed
dot icon16/01/1996
Return made up to 01/01/96; full list of members
dot icon16/01/1996
Location of register of members address changed
dot icon15/01/1996
Notice of resolution removing auditor
dot icon04/12/1995
Director resigned
dot icon12/09/1995
Full accounts made up to 1995-04-30
dot icon20/06/1995
£ ic 10833347/10833346 28/04/95 £ sr 1@1=1
dot icon20/06/1995
Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New secretary appointed
dot icon09/06/1995
Director resigned
dot icon09/06/1995
Secretary resigned
dot icon09/06/1995
Director resigned
dot icon08/06/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon23/05/1995
Director's particulars changed;new director appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
New director appointed
dot icon17/05/1995
Ad 28/04/95--------- £ si 1666669@1=1666669 £ ic 9166677/10833346
dot icon17/05/1995
Ad 28/04/95--------- £ si 6666676@1=6666676 £ ic 2500001/9166677
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
dot icon16/05/1995
£ nc 5000001/13666638 28/04/95
dot icon14/02/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Secretary resigned
dot icon27/09/1994
New director appointed
dot icon27/09/1994
New secretary appointed
dot icon01/09/1994
Registered office changed on 01/09/94 from: 20 gresham street london EC2V 7HT
dot icon16/08/1994
Director resigned
dot icon08/08/1994
Full accounts made up to 1994-04-30
dot icon12/01/1994
Return made up to 01/01/94; no change of members
dot icon19/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Full accounts made up to 1993-04-30
dot icon18/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon08/01/1993
Return made up to 01/01/93; full list of members
dot icon13/07/1992
Full accounts made up to 1992-04-30
dot icon26/03/1992
Ad 23/03/92--------- £ si 500000@1=500000 £ ic 2000001/2500001
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon16/01/1992
Return made up to 01/01/92; full list of members
dot icon02/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Secretary resigned
dot icon02/05/1991
New secretary appointed
dot icon02/05/1991
Ad 17/04/91--------- £ si 1999999@1=1999999 £ ic 2/2000001
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon10/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
New director appointed
dot icon10/04/1991
Nc inc already adjusted 20/03/91
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Registered office changed on 10/04/91 from: 21 holborn viaduct london EC1A 2DY
dot icon10/04/1991
Accounting reference date notified as 30/04
dot icon21/03/1991
Certificate of change of name
dot icon10/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopton, David
Director
20/03/1991 - 19/12/2012
13
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Garratt, Robin
Director
21/01/1998 - 20/05/2002
18
Anderson, Mark
Director
01/05/1999 - 16/07/2002
1
Jones, David Gareth
Director
21/01/1998 - 31/10/2001
89

Persons with Significant Control

0

No PSC data available.

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 CATER ALLEN INTERNATIONAL LIMITED

CATER ALLEN INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/01/1991 with the registered office located at 2 Triton Square, Regent's Place, London NW1 3AN. 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 CATER ALLEN INTERNATIONAL LIMITED?

toggle

CATER ALLEN INTERNATIONAL LIMITED is currently Active. It was registered on 10/01/1991 .

Where is CATER ALLEN INTERNATIONAL LIMITED located?

toggle

CATER ALLEN INTERNATIONAL LIMITED is registered at 2 Triton Square, Regent's Place, London NW1 3AN.

What does CATER ALLEN INTERNATIONAL LIMITED do?

toggle

CATER ALLEN INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATER ALLEN INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.