CATERCHECK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATERCHECK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03791748

Incorporation date

15/06/1999

Size

Dormant

Contacts

Registered address

Registered address

7 The Close, Norwich NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/06/2025
Director's details changed for Mr Joseph Mark Parfitt on 2025-06-13
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon26/03/2025
Registered office address changed from C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU England to 7 the Close Norwich NR1 4DJ on 2025-03-26
dot icon26/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/06/2022
Appointment of Philip Steven Silva as a director on 2022-05-31
dot icon29/06/2022
Termination of appointment of Nigel James Forbes as a director on 2022-05-31
dot icon28/03/2022
Accounts for a small company made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon04/07/2021
Accounts for a small company made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon12/11/2019
Registered office address changed from C/O Cmb Partnership Limited Chapel House 1 Chapel Street Guildford Surrey GU1 3UH to C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 2019-11-12
dot icon05/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-06-30
dot icon05/07/2017
Appointment of Mr Nigel James Forbes as a director on 2017-06-26
dot icon05/07/2017
Termination of appointment of Adrian Mark William Bayly as a director on 2017-06-23
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon27/06/2017
Notification of The Litmus Partnership Limited as a person with significant control on 2016-07-01
dot icon23/03/2017
Accounts for a small company made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Christopher Robert Durant as a director on 2015-12-31
dot icon06/11/2015
Accounts for a small company made up to 2015-06-30
dot icon22/07/2015
Certificate of change of name
dot icon22/07/2015
Change of name notice
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/06/2015
Director's details changed for Joseph Mark Parfitt on 2015-06-15
dot icon16/06/2015
Director's details changed for Christopher Robert Durant on 2015-06-15
dot icon16/06/2015
Director's details changed for Adrian Mark William Bayly on 2015-06-15
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon21/11/2014
Appointment of Christopher Robert Durant as a director on 2014-11-01
dot icon14/11/2014
Appointment of Adrian Mark William Bayly as a director on 2014-11-01
dot icon01/10/2014
Termination of appointment of Edward Bevan as a director on 2014-09-25
dot icon01/10/2014
Termination of appointment of Timothy Michael Cookson as a director on 2014-09-25
dot icon01/10/2014
Termination of appointment of Edward Bevan as a secretary on 2014-09-25
dot icon10/09/2014
Appointment of Joseph Mark Parfitt as a director on 2014-09-01
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/02/2014
Accounts for a small company made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon12/07/2013
Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 2013-07-12
dot icon25/03/2013
Accounts for a small company made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/01/2012
Accounts for a small company made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon22/06/2011
Director's details changed for Edward Bevan on 2011-06-15
dot icon22/06/2011
Director's details changed for Timothy Michael Cookson on 2011-06-15
dot icon22/06/2011
Secretary's details changed for Edward Bevan on 2011-06-15
dot icon23/11/2010
Accounts for a small company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/11/2009
Accounts for a small company made up to 2009-06-30
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2008-06-30
dot icon26/06/2008
Return made up to 15/06/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from c/o cmb partnership chapel house 1 chapel street guildford surrey GU1 3UH
dot icon26/06/2008
Location of debenture register
dot icon26/06/2008
Location of register of members
dot icon23/09/2007
Accounts for a small company made up to 2007-06-30
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon11/11/2006
Accounts for a small company made up to 2006-06-30
dot icon01/08/2006
Return made up to 15/06/06; full list of members
dot icon10/07/2006
Certificate of change of name
dot icon19/04/2006
New secretary appointed;new director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Secretary resigned;director resigned
dot icon19/04/2006
New director appointed
dot icon25/11/2005
Full accounts made up to 2005-06-30
dot icon22/07/2005
£ ic 44600/30200 01/07/05 £ sr 14400@1=14400
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-06-30
dot icon26/10/2004
Director's particulars changed
dot icon26/10/2004
Secretary's particulars changed;director's particulars changed
dot icon20/07/2004
£ ic 60400/44600 01/07/04 £ sr 15800@1=15800
dot icon01/07/2004
Return made up to 15/06/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-06-30
dot icon11/09/2003
Director resigned
dot icon16/07/2003
£ ic 75800/60400 01/07/03 £ sr 15400@1=15400
dot icon01/07/2003
Return made up to 15/06/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-06-30
dot icon23/04/2003
Miscellaneous
dot icon05/03/2003
Registered office changed on 05/03/03 from: c/o tenon LIMITED ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon05/12/2002
£ ic 90800/75800 01/07/02 £ sr 15000@1=15000
dot icon02/11/2002
New secretary appointed
dot icon02/11/2002
Secretary resigned
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
New secretary appointed
dot icon16/08/2002
Return made up to 15/06/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: prudential buildings epsom road guildford surrey GU1 3JW
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
Secretary resigned
dot icon27/07/2001
Return made up to 15/06/01; full list of members
dot icon17/07/2001
£ ic 120200/105200 01/07/01 £ sr 15000@1=15000
dot icon18/06/2001
Registered office changed on 18/06/01 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon15/06/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon14/05/2001
Ad 11/04/01--------- £ si [email protected]=200 £ ic 120000/120200
dot icon12/02/2001
Full accounts made up to 2000-06-30
dot icon01/12/2000
Resolutions
dot icon16/10/2000
Registered office changed on 16/10/00 from: 18 southampton place london WC1A 2AJ
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
S-div 27/07/00
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Resolutions
dot icon18/08/2000
Registered office changed on 18/08/00 from: eela house station road hook hampshire RG27 9TL
dot icon18/08/2000
Secretary resigned
dot icon31/07/2000
Ad 19/06/00--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
£ nc 100000/200000 12/06/00
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon10/05/2000
Statement of affairs
dot icon10/05/2000
Ad 15/03/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/04/2000
New director appointed
dot icon19/07/1999
Memorandum and Articles of Association
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
£ nc 10000/100000 23/06/99
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Registered office changed on 21/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cookson, Timothy Michael
Director
13/03/2000 - 18/08/2003
11
Cookson, Timothy Michael
Director
21/02/2006 - 25/09/2014
11
Durant, Christopher Robert
Director
01/11/2014 - 31/12/2015
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/06/1999 - 15/06/1999
16011
Forbes, Nigel James
Director
26/06/2017 - 31/05/2022
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CATERCHECK HOLDINGS LIMITED

CATERCHECK HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at 7 The Close, Norwich NR1 4DJ. There are currently 2 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 CATERCHECK HOLDINGS LIMITED?

toggle

CATERCHECK HOLDINGS LIMITED is currently Active. It was registered on 15/06/1999 .

Where is CATERCHECK HOLDINGS LIMITED located?

toggle

CATERCHECK HOLDINGS LIMITED is registered at 7 The Close, Norwich NR1 4DJ.

What does CATERCHECK HOLDINGS LIMITED do?

toggle

CATERCHECK HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATERCHECK HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-06-30.