CATER CUNNINGHAM LIMITED

Register to unlock more data on OkredoRegister

CATER CUNNINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07366731

Incorporation date

06/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cater Cunningham House, St. Helens Way, Thetford IP24 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2010)
dot icon29/01/2026
Purchase of own shares.
dot icon29/01/2026
Cancellation of shares. Statement of capital on 2025-12-31
dot icon28/01/2026
Satisfaction of charge 073667310009 in full
dot icon28/01/2026
Satisfaction of charge 073667310010 in full
dot icon02/01/2026
Purchase of own shares.
dot icon17/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/07/2025
Purchase of own shares.
dot icon10/07/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon20/05/2025
Satisfaction of charge 073667310011 in full
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Purchase of own shares.
dot icon02/01/2025
Cancellation of shares. Statement of capital on 2024-12-19
dot icon25/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon23/09/2024
Change of details for Mr Matthew Paul Cater as a person with significant control on 2023-12-31
dot icon18/09/2024
Purchase of own shares.
dot icon17/09/2024
Cancellation of shares. Statement of capital on 2024-09-09
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/02/2024
Termination of appointment of Adrian Iles as a director on 2024-01-31
dot icon13/02/2024
Termination of appointment of Adrian Iles as a secretary on 2024-01-31
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2024-01-03
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon26/07/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon17/07/2023
Purchase of own shares.
dot icon09/01/2023
Purchase of own shares.
dot icon09/01/2023
Cancellation of shares. Statement of capital on 2022-12-30
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon25/07/2022
Cancellation of shares. Statement of capital on 2022-07-15
dot icon25/07/2022
Purchase of own shares.
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2022-01-18
dot icon01/02/2022
Purchase of own shares.
dot icon19/01/2022
Satisfaction of charge 1 in full
dot icon19/01/2022
Satisfaction of charge 6 in full
dot icon17/01/2022
Registration of charge 073667310011, created on 2022-01-14
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon23/08/2021
Satisfaction of charge 5 in full
dot icon23/08/2021
Satisfaction of charge 2 in full
dot icon19/07/2021
Cancellation of shares. Statement of capital on 2021-07-01
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/04/2021
Cancellation of shares. Statement of capital on 2021-03-15
dot icon02/04/2021
Purchase of own shares.
dot icon22/12/2020
Registration of charge 073667310010, created on 2020-12-21
dot icon21/12/2020
Registration of charge 073667310009, created on 2020-12-21
dot icon15/12/2020
Cessation of David Ashlee Cunningham as a person with significant control on 2018-12-31
dot icon15/12/2020
Satisfaction of charge 073667310008 in full
dot icon11/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon21/04/2020
Cancellation of shares. Statement of capital on 2020-03-31
dot icon21/04/2020
Purchase of own shares.
dot icon23/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/07/2019
Cancellation of shares. Statement of capital on 2019-06-30
dot icon30/07/2019
Purchase of own shares.
dot icon05/04/2019
Appointment of Mr Adrian Iles as a secretary on 2019-01-01
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Purchase of own shares.
dot icon11/01/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon11/01/2019
Particulars of variation of rights attached to shares
dot icon11/01/2019
Resolutions
dot icon21/12/2018
Termination of appointment of Amanda Ashlee Cunningham as a director on 2018-12-10
dot icon21/12/2018
Termination of appointment of David Ashlee Cunningham as a director on 2018-12-10
dot icon17/12/2018
Termination of appointment of Katie Joanne Fraser Cater as a director on 2018-11-01
dot icon13/12/2018
Change of share class name or designation
dot icon12/12/2018
Resolutions
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon23/03/2018
Satisfaction of charge 073667310007 in full
dot icon19/03/2018
Registration of charge 073667310008, created on 2018-03-12
dot icon15/03/2018
Registration of charge 073667310007, created on 2018-03-12
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Appointment of Mr Adrian Iles as a director on 2017-10-19
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon11/09/2017
Change of details for Mr Matthew Paul Cater as a person with significant control on 2017-04-07
dot icon11/09/2017
Director's details changed for Mr Matthew Paul Cater on 2017-04-07
dot icon31/08/2017
Change of details for Mr Matthew Paul Cater as a person with significant control on 2017-03-10
dot icon19/04/2017
Director's details changed for Mr David Ashlee Cunningham on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Matthew Paul Cater on 2017-04-07
dot icon10/03/2017
Director's details changed for Mr Matthew Paul Cater on 2017-03-10
dot icon05/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Registered office address changed from Creative Displays Uk Ltd St Helens Way Thetford Norfolk IP24 1HG to Cater Cunningham House St. Helens Way Thetford IP24 1HG on 2016-09-29
dot icon08/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon12/07/2016
Satisfaction of charge 4 in full
dot icon12/07/2016
Satisfaction of charge 3 in full
dot icon26/01/2016
Director's details changed for Mr Matthew Paul Cater on 2016-01-04
dot icon05/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2012
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 2012-03-07
dot icon01/03/2012
Appointment of Mrs Katie Joanne Fraser Cater as a director
dot icon01/03/2012
Appointment of Mrs Amanda Ashlee Cunningham as a director
dot icon08/02/2012
Director's details changed for Mr Matthew Paul Cater on 2012-02-07
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/11/2011
Registered office address changed from C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 2011-11-24
dot icon15/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon13/01/2011
Current accounting period shortened from 2011-09-30 to 2011-05-31
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2010
Appointment of Matthew Paul Cater as a director
dot icon06/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.18M
-
0.00
15.50K
-
2022
5
1.27M
-
0.00
6.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Amanda Ashlee
Director
01/03/2012 - 10/12/2018
10
Iles, Adrian
Director
19/10/2017 - 31/01/2024
2
Cater, Matthew Paul
Director
14/12/2010 - Present
8
Iles, Adrian
Secretary
01/01/2019 - 31/01/2024
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATER CUNNINGHAM LIMITED

CATER CUNNINGHAM LIMITED is an(a) Active company incorporated on 06/09/2010 with the registered office located at Cater Cunningham House, St. Helens Way, Thetford IP24 1HG. There is currently 1 active director 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 CUNNINGHAM LIMITED?

toggle

CATER CUNNINGHAM LIMITED is currently Active. It was registered on 06/09/2010 .

Where is CATER CUNNINGHAM LIMITED located?

toggle

CATER CUNNINGHAM LIMITED is registered at Cater Cunningham House, St. Helens Way, Thetford IP24 1HG.

What does CATER CUNNINGHAM LIMITED do?

toggle

CATER CUNNINGHAM LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATER CUNNINGHAM LIMITED?

toggle

The latest filing was on 29/01/2026: Purchase of own shares..