CATERBOOK LTD

Register to unlock more data on OkredoRegister

CATERBOOK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05360183

Incorporation date

10/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

19a Normandy Way, Bodmin, Cornwall PL31 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon25/03/2026
Satisfaction of charge 053601830002 in full
dot icon28/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/02/2023
Satisfaction of charge 053601830001 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon17/11/2020
Secretary's details changed for Sally Anne Noon on 2020-09-01
dot icon01/09/2020
Registered office address changed from 14 Homefield Park Bodmin PL31 1DJ England to 19a Normandy Way Bodmin Cornwall PL31 1RB on 2020-09-01
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Registration of charge 053601830002, created on 2019-11-20
dot icon11/11/2019
Registration of charge 053601830001, created on 2019-11-08
dot icon15/10/2019
Change of details for Sally Anne Noon as a person with significant control on 2019-10-15
dot icon15/10/2019
Change of details for Christopher Noon as a person with significant control on 2019-10-15
dot icon15/10/2019
Director's details changed for Sally Anne Noon on 2019-10-15
dot icon15/10/2019
Director's details changed for Christopher Noon on 2019-10-15
dot icon15/10/2019
Secretary's details changed for Sally Anne Noon on 2019-10-15
dot icon15/10/2019
Notification of Clive Peter Davis as a person with significant control on 2019-04-15
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon15/10/2019
Registered office address changed from 14 Homefield Park Homefield Park Bodmin PL31 1DJ England to 14 Homefield Park Bodmin PL31 1DJ on 2019-10-15
dot icon15/10/2019
Secretary's details changed for Sally Anne Noon on 2019-10-15
dot icon15/10/2019
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England to 14 Homefield Park Homefield Park Bodmin PL31 1DJ on 2019-10-15
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Sub-division of shares on 2019-04-15
dot icon28/04/2019
Appointment of Mr Clive Peter Davis as a director on 2019-04-15
dot icon20/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Director's details changed for Christopher Noon on 2018-12-14
dot icon14/12/2018
Director's details changed for Sally Anne Noon on 2018-12-14
dot icon28/09/2018
Registered office address changed from , Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2018-09-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Director's details changed for Sally Anne Noon on 2016-02-04
dot icon24/05/2017
Director's details changed for Christopher Noon on 2016-02-04
dot icon23/05/2017
Resolutions
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Director's details changed for Sally Anne Noon on 2014-06-25
dot icon17/08/2016
Director's details changed for Christopher Noon on 2014-06-25
dot icon24/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Peter Justin Shearn as a director on 2016-03-08
dot icon14/01/2016
Registered office address changed from , Unit 11 st Austell Business Park, Carclaze, St Austell, Cornwall, PL25 4FD, England to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2016-01-14
dot icon24/07/2015
Registered office address changed from , Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, CO9 3LZ to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2015-07-24
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Peter Justin Shearn as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/02/2013
Registered office address changed from , C/O Simpson Accountancy Limited, 4 Sims Cottage, Braintree Road Wethersfield, Braintree, Essex, CM7 4BX, England on 2013-02-19
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Registered office address changed from , 2 Meal Hill Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5EL on 2012-03-21
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon24/03/2010
Director's details changed for Christopher Noon on 2010-02-01
dot icon24/03/2010
Director's details changed for Sally Anne Noon on 2010-02-01
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 10/02/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 10/02/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 10/02/06; full list of members
dot icon19/04/2005
Registered office changed on 19/04/05 from: 5 sunnybank grove, thornbury, bradford, BD3 7DG
dot icon19/04/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon08/04/2005
Certificate of change of name
dot icon31/03/2005
Registered office changed on 31/03/05 from: 39A leicester road, salford, manchester, M7 4AS
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon10/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+10.80 % *

* during past year

Cash in Bank

£48,587.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
96.24K
-
0.00
-
-
2022
6
37.73K
-
0.00
43.85K
-
2023
6
117.90K
-
0.00
48.59K
-
2023
6
117.90K
-
0.00
48.59K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

117.90K £Ascended212.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.59K £Ascended10.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Noon
Director
01/04/2005 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/02/2005 - 30/03/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/02/2005 - 30/03/2005
41295
Davis, Clive Peter
Director
15/04/2019 - Present
9
Noon, Sally Anne
Director
01/04/2005 - Present
1

Persons with Significant Control

3
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 CATERBOOK LTD

CATERBOOK LTD is an(a) Active company incorporated on 10/02/2005 with the registered office located at 19a Normandy Way, Bodmin, Cornwall PL31 1RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERBOOK LTD?

toggle

CATERBOOK LTD is currently Active. It was registered on 10/02/2005 .

Where is CATERBOOK LTD located?

toggle

CATERBOOK LTD is registered at 19a Normandy Way, Bodmin, Cornwall PL31 1RB.

What does CATERBOOK LTD do?

toggle

CATERBOOK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CATERBOOK LTD have?

toggle

CATERBOOK LTD had 6 employees in 2023.

What is the latest filing for CATERBOOK LTD?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 053601830002 in full.