CATER-CLEAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CATER-CLEAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09424738

Incorporation date

05/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Blue Barn, Haggs Farm Haggs Road, Follifoot, Harrogate HG3 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon14/04/2026
Change of details for Mr Thomas Bruce Conlen as a person with significant control on 2026-03-31
dot icon14/04/2026
Director's details changed for Mr Thomas Bruce Conlen on 2026-03-31
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon23/12/2024
Change of details for Mr Drew Mcdougall Mcgilvray as a person with significant control on 2024-12-19
dot icon20/12/2024
Change of details for Mr Drew Mcdougall Mcgilvray as a person with significant control on 2024-12-19
dot icon20/12/2024
Director's details changed for Mr Drew Mcdougall Mcgilvray on 2024-12-19
dot icon08/11/2024
Registration of charge 094247380002, created on 2024-10-30
dot icon07/10/2024
Satisfaction of charge 094247380001 in full
dot icon30/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/04/2023
Registered office address changed from Unit 4, Gymtec House Whincup Avenue Knaresborough HG5 0JH England to The Blue Barn, Haggs Farm Haggs Road Follifoot Harrogate HG3 1EQ on 2023-04-19
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon01/02/2022
Registration of charge 094247380001, created on 2022-01-28
dot icon04/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Change of details for Mr Thomas Bruce Conlen as a person with significant control on 2021-02-17
dot icon17/02/2021
Director's details changed for Mr Thomas Bruce Conlen on 2021-02-17
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon17/02/2021
Appointment of Mr Thomas Bruce Conlen as a secretary on 2021-02-04
dot icon17/02/2021
Termination of appointment of Fraser Mcgilvray as a secretary on 2021-02-04
dot icon28/10/2020
Change of details for Mr Drew Mcdougall Mcgilvray as a person with significant control on 2020-10-21
dot icon28/10/2020
Director's details changed for Mr Drew Mcdougall Mcgilvray on 2020-10-21
dot icon03/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Change of details for Mr Drew Mcdougall Mcgilvray as a person with significant control on 2019-02-04
dot icon19/02/2019
Change of details for Mr Thomas Bruce Conlen as a person with significant control on 2019-02-04
dot icon15/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon15/02/2019
Director's details changed for Mr Thomas Bruce Conlen on 2019-02-04
dot icon15/02/2019
Director's details changed for Mr Drew Mcdougall Mcgilvray on 2019-02-04
dot icon09/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/08/2017
Registered office address changed from 16 Christ Church Oval Harrogate England HG1 5AJ United Kingdom to Unit 4, Gymtec House Whincup Avenue Knaresborough HG5 0JH on 2017-08-10
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon14/02/2017
Appointment of Mr Fraser Mcgilvray as a secretary on 2017-01-03
dot icon21/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon24/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon10/02/2015
Certificate of change of name
dot icon05/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+32.89 % *

* during past year

Cash in Bank

£40,550.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
111.03K
-
0.00
53.28K
-
2022
11
83.34K
-
0.00
30.52K
-
2023
13
110.77K
-
0.00
40.55K
-
2023
13
110.77K
-
0.00
40.55K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

110.77K £Ascended32.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.55K £Ascended32.89 % *

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
Mcgilvray, Drew Mcdougall
Director
05/02/2015 - Present
3
Conlen, Thomas Bruce
Director
05/02/2015 - Present
2
Conlen, Thomas Bruce
Secretary
04/02/2021 - Present
-
Mcgilvray, Fraser
Secretary
03/01/2017 - 04/02/2021
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CATER-CLEAN SOLUTIONS LIMITED

CATER-CLEAN SOLUTIONS LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at The Blue Barn, Haggs Farm Haggs Road, Follifoot, Harrogate HG3 1EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CATER-CLEAN SOLUTIONS LIMITED?

toggle

CATER-CLEAN SOLUTIONS LIMITED is currently Active. It was registered on 05/02/2015 .

Where is CATER-CLEAN SOLUTIONS LIMITED located?

toggle

CATER-CLEAN SOLUTIONS LIMITED is registered at The Blue Barn, Haggs Farm Haggs Road, Follifoot, Harrogate HG3 1EQ.

What does CATER-CLEAN SOLUTIONS LIMITED do?

toggle

CATER-CLEAN SOLUTIONS LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does CATER-CLEAN SOLUTIONS LIMITED have?

toggle

CATER-CLEAN SOLUTIONS LIMITED had 13 employees in 2023.

What is the latest filing for CATER-CLEAN SOLUTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Thomas Bruce Conlen as a person with significant control on 2026-03-31.