CATER LINK LIMITED

Register to unlock more data on OkredoRegister

CATER LINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732298

Incorporation date

12/03/1999

Size

Full

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon13/03/2026
Registration of charge 037322980009, created on 2026-03-13
dot icon01/07/2025
Termination of appointment of Stephen Charles Cox as a director on 2025-07-01
dot icon01/07/2025
Appointment of Stephen Richard Gale as a director on 2025-07-01
dot icon26/06/2025
Full accounts made up to 2024-12-25
dot icon02/07/2024
Full accounts made up to 2023-12-27
dot icon24/05/2024
Registration of charge 037322980008, created on 2024-05-16
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-28
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-29
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-30
dot icon04/08/2021
Director's details changed for Neil Fuller on 2021-07-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-27
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon11/03/2020
Change of details for Westbury Street Limited as a person with significant control on 2019-08-16
dot icon20/09/2019
Full accounts made up to 2018-12-28
dot icon16/08/2019
Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 2019-08-16
dot icon21/06/2019
Termination of appointment of John David Bennett as a director on 2019-05-23
dot icon21/05/2019
Registration of charge 037322980007, created on 2019-05-13
dot icon20/03/2019
Satisfaction of charge 037322980005 in full
dot icon20/03/2019
Satisfaction of charge 037322980006 in full
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-29
dot icon08/09/2018
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peter's Square Manchester M2 3DE
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-30
dot icon31/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/01/2017
Director's details changed for Mr Marc Bradley on 2016-11-21
dot icon21/12/2016
Registration of charge 037322980006, created on 2016-12-16
dot icon06/10/2016
Full accounts made up to 2016-01-01
dot icon16/08/2016
Second filing of the annual return made up to 2016-03-12
dot icon03/08/2016
Appointment of Mr Stephen Charles Cox as a director on 2016-01-01
dot icon16/06/2016
Register inspection address has been changed from C/O Hierons 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
dot icon13/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/11/2015
Auditor's resignation
dot icon24/07/2015
Full accounts made up to 2014-12-26
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-27
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon17/03/2014
Director's details changed for Alastair Dunbar Storey on 2013-03-08
dot icon17/03/2014
Director's details changed for Richard Anthony Flynn on 2013-03-08
dot icon17/03/2014
Director's details changed for Neil Fuller on 2013-03-08
dot icon17/03/2014
Director's details changed for Marc Bradley on 2013-03-08
dot icon17/03/2014
Secretary's details changed for Marc Bradley on 2013-03-08
dot icon21/01/2014
Satisfaction of charge 4 in full
dot icon23/11/2013
Registration of charge 037322980005
dot icon25/09/2013
Full accounts made up to 2012-12-28
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/03/2013
Registered office address changed from , the Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 2013-03-19
dot icon24/01/2013
Director's details changed for Alastair Dunbar Storey on 2012-11-28
dot icon18/07/2012
Full accounts made up to 2011-12-30
dot icon22/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/04/2011
Register(s) moved to registered inspection location
dot icon07/04/2011
Register inspection address has been changed
dot icon04/04/2011
Appointment of Mr John David Bennett as a director
dot icon08/03/2011
Resolutions
dot icon02/03/2011
Appointment of Richard Nathony Flynn as a director
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2010
Full accounts made up to 2009-12-25
dot icon18/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/05/2010
Director's details changed for Neil Fuller on 2010-03-12
dot icon12/11/2009
Auditor's resignation
dot icon30/10/2009
Auditor's resignation
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Director appointed neil fuller
dot icon09/04/2009
Return made up to 12/03/09; full list of members
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 12/03/08; no change of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2008
New secretary appointed
dot icon29/12/2007
Declaration of assistance for shares acquisition
dot icon29/12/2007
Declaration of assistance for shares acquisition
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
Director resigned
dot icon18/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
New director appointed
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 12/03/07; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon22/03/2006
Return made up to 12/03/06; full list of members
dot icon20/12/2005
Registered office changed on 20/12/05 from: imperial house, oaklands park, wokingham, berkshire RG41 2FD
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 12/03/05; full list of members
dot icon19/10/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon20/09/2004
Full accounts made up to 2004-02-29
dot icon21/04/2004
Return made up to 12/03/04; full list of members
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon19/03/2004
Registered office changed on 19/03/04 from: 72 commercial road, paddock wood, tonbridge, kent TN12 6DP
dot icon19/03/2004
Accounting reference date shortened from 30/04/04 to 29/02/04
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon12/03/2004
Particulars of mortgage/charge
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Ad 01/11/03--------- £ si 10@1=10 £ ic 1913/1923
dot icon07/11/2003
Ad 30/08/03--------- £ si 15@1=15 £ ic 1898/1913
dot icon27/10/2003
Full accounts made up to 2003-04-30
dot icon29/08/2003
Ad 05/08/03-05/08/03 £ si 38@1=38 £ ic 1860/1898
dot icon15/07/2003
New director appointed
dot icon06/06/2003
£ ic 1879/1860 09/05/03 £ sr 19@1=19
dot icon03/04/2003
Return made up to 12/03/03; full list of members
dot icon27/09/2002
Full accounts made up to 2002-04-30
dot icon15/05/2002
Ad 26/04/02--------- £ si 79@1=79 £ ic 1800/1879
dot icon24/04/2002
Return made up to 12/03/02; full list of members
dot icon02/04/2002
Ad 03/09/01--------- £ si 1700@1=1700 £ ic 100/1800
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Full accounts made up to 2001-04-30
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-04-30
dot icon25/10/2000
New director appointed
dot icon23/05/2000
Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon12/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Marc
Director
20/11/2007 - Present
71
Storey, Alastair Dunbar
Director
10/03/2004 - Present
102
Bennett, John David
Director
22/03/2011 - 23/05/2019
11
Fuller, Neil
Director
30/04/2009 - Present
2
Cox, Stephen Charles
Director
01/01/2016 - 01/07/2025
5

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 LINK LIMITED

CATER LINK LIMITED is an(a) Active company incorporated on 12/03/1999 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 5 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 LINK LIMITED?

toggle

CATER LINK LIMITED is currently Active. It was registered on 12/03/1999 .

Where is CATER LINK LIMITED located?

toggle

CATER LINK LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does CATER LINK LIMITED do?

toggle

CATER LINK LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CATER LINK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.