CATERCRAFT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CATERCRAFT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627763

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex House, Fishersgate Terrace, Portslade, West Sussex BN41 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon20/11/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon17/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon06/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon15/07/2019
Withdrawal of a person with significant control statement on 2019-07-15
dot icon04/07/2019
Cessation of John Hart as a person with significant control on 2016-04-07
dot icon04/07/2019
Cessation of John Hart as a person with significant control on 2017-12-29
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Notification of John Hart as a person with significant control on 2018-02-07
dot icon23/02/2018
Notification of John Hart as a person with significant control on 2017-12-28
dot icon23/02/2018
Notification of John Hart as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Michael Robert Mckeown as a person with significant control on 2017-11-02
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon12/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon08/06/2010
Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 2010-06-08
dot icon07/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2008
Return made up to 07/09/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/12/2007
Return made up to 07/09/07; full list of members
dot icon15/06/2007
Return made up to 07/09/06; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/10/2006
Director resigned
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/10/2005
Return made up to 07/09/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2004-06-30
dot icon14/03/2005
Accounts for a small company made up to 2003-06-30
dot icon23/09/2004
Return made up to 07/09/04; full list of members
dot icon15/10/2003
Return made up to 07/09/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon03/05/2003
Registered office changed on 03/05/03 from: b d o stoy hayward nile house, nile street brighton east sussex BN1 1PH
dot icon01/11/2002
Return made up to 07/09/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-06-30
dot icon29/03/2002
Accounts for a small company made up to 2000-06-30
dot icon13/11/2001
Return made up to 07/09/01; full list of members
dot icon13/11/2001
New secretary appointed
dot icon17/04/2001
Full accounts made up to 1999-06-30
dot icon13/04/2001
Registered office changed on 13/04/01 from: c/o stuart bromley & co 76 aldwick road bognor regis west sussex PO21 2PE
dot icon28/09/2000
Return made up to 07/09/00; full list of members
dot icon29/07/2000
Particulars of mortgage/charge
dot icon09/09/1999
Return made up to 07/09/99; full list of members
dot icon05/07/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon25/06/1999
New director appointed
dot icon04/03/1999
Statement of affairs
dot icon04/03/1999
Ad 09/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon18/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
New director appointed
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon07/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/09/1998 - 07/09/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/09/1998 - 07/09/1998
36021
Horton, Roger William
Director
09/11/1998 - 17/03/2005
2
Mr John Hart
Director
07/09/1998 - Present
6
Horton, Roger William
Secretary
07/09/1998 - 07/10/2000
1

Persons with Significant Control

4
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 CATERCRAFT (HOLDINGS) LIMITED

CATERCRAFT (HOLDINGS) LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Sussex House, Fishersgate Terrace, Portslade, West Sussex BN41 1PH. There are currently 3 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 CATERCRAFT (HOLDINGS) LIMITED?

toggle

CATERCRAFT (HOLDINGS) LIMITED is currently Active. It was registered on 07/09/1998 .

Where is CATERCRAFT (HOLDINGS) LIMITED located?

toggle

CATERCRAFT (HOLDINGS) LIMITED is registered at Sussex House, Fishersgate Terrace, Portslade, West Sussex BN41 1PH.

What does CATERCRAFT (HOLDINGS) LIMITED do?

toggle

CATERCRAFT (HOLDINGS) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CATERCRAFT (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.