CATERHAM CARS GROUP LIMITED

Register to unlock more data on OkredoRegister

CATERHAM CARS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05284463

Incorporation date

11/11/2004

Size

Full

Contacts

Registered address

Registered address

Unit 10 Rennie Drive, Dartford, Kent DA1 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon08/12/2025
Appointment of Mr Trevor David Steel as a director on 2025-12-01
dot icon12/11/2025
Termination of appointment of Robert Anthony Laishley as a director on 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon11/11/2024
Register inspection address has been changed from 2-3 Kennet Road Crayford Dartford DA1 4QN England to Unit 10 Rennie Drive Dartford DA1 5FD
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon04/09/2024
Full accounts made up to 2024-03-31
dot icon04/04/2024
Registered office address changed from 2 Kennet Road Dartford Kent DA1 4QN to Unit 10 Rennie Drive Dartford Kent DA1 5FD on 2024-04-04
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon24/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon30/06/2022
Termination of appointment of Graham Alastair Macdonald as a director on 2022-06-30
dot icon09/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon11/11/2021
Appointment of Mr Takuya Yamazaki as a director on 2021-11-01
dot icon11/11/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon13/04/2021
Appointment of Mr Robert Anthony Laishley as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mr Hajime Saimen as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mr Kazuho Takahashi as a director on 2021-04-01
dot icon09/04/2021
Notification of Vt Holdings Co., Ltd as a person with significant control on 2021-04-01
dot icon08/04/2021
Cessation of Caterham Enterprises Limited as a person with significant control on 2021-04-01
dot icon08/04/2021
Cessation of Kamamrudin Bin Meranun as a person with significant control on 2021-04-01
dot icon08/04/2021
Cessation of Anthony Francis Fernandes as a person with significant control on 2021-04-01
dot icon08/04/2021
Termination of appointment of Karena Fernandes as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of Kamarudin Bin Meranun as a director on 2021-04-01
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Appointment of Ms Karena Fernandes as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Anthony Francis Fernandes as a director on 2018-06-21
dot icon27/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon06/12/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon23/11/2016
Full accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/08/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Satisfaction of charge 2 in full
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon17/11/2015
Register inspection address has been changed from Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF to 2-3 Kennet Road Crayford Dartford DA1 4QN
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/09/2014
Termination of appointment of David John Tremayne as a director on 2014-09-11
dot icon11/09/2014
Termination of appointment of Jonathan Mark Christopher Saward as a director on 2014-09-11
dot icon11/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon10/02/2014
Termination of appointment of Riad Asmat as a director
dot icon27/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/06/2013
Register(s) moved to registered inspection location
dot icon20/06/2013
Register inspection address has been changed from C/O Caterham Cars Ltd 10 Norwich Street London EC4A 1BD United Kingdom
dot icon19/12/2012
Appointment of Mr Trevor David Steel as a secretary
dot icon19/12/2012
Termination of appointment of Graham Macdonald as a secretary
dot icon05/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Riad Asmat on 2012-11-11
dot icon13/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Mark Edwards as a director
dot icon05/07/2012
Termination of appointment of Ansar Ali as a director
dot icon23/02/2012
Register(s) moved to registered inspection location
dot icon23/02/2012
Register inspection address has been changed from C/O Caterham Cars Ltd Unit 2 Kennet Road Dartford DA1 4QN United Kingdom
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/12/2011
Appointment of Mr David John Tremayne as a director
dot icon06/12/2011
Appointment of Mr Jonathan Mark Christopher Saward as a director
dot icon06/12/2011
Register(s) moved to registered office address
dot icon06/12/2011
Appointment of Mr Riad Asmat as a director
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Timothy Ingram Hill as a director
dot icon21/04/2011
Appointment of Mr Mark Duncan Edwards as a director
dot icon21/04/2011
Appointment of Mr Graham Alastair Macdonald as a director
dot icon13/04/2011
Appointment of Mr Kamarudin Bin Meranun as a director
dot icon12/04/2011
Appointment of Mr Anthony Francis Fernandes as a director
dot icon12/04/2011
Termination of appointment of Stephen Shine as a director
dot icon12/04/2011
Termination of appointment of James Basden as a director
dot icon12/04/2011
Termination of appointment of Timothy Ingram-Hill as a director
dot icon24/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon16/11/2010
Auditor's resignation
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 30 Haymarket London SW1Y 4EX United Kingdom
dot icon16/09/2010
Appointment of Graham Macdonald as a secretary
dot icon16/09/2010
Termination of appointment of Ian Boorman as a secretary
dot icon02/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/07/2010
Appointment of Timothy Ingram-Hill as a director
dot icon06/07/2010
Termination of appointment of Gideon Wigger as a director
dot icon13/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Stephen Frank Shine on 2009-10-01
dot icon13/11/2009
Director's details changed for Timothy Ingram Hill on 2009-10-01
dot icon13/11/2009
Director's details changed for James Edward Stewart Basden on 2009-10-01
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon09/11/2009
Resolutions
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon15/04/2009
Appointment terminated director graham macdonald
dot icon15/04/2009
Appointment terminated director mark edwards
dot icon06/03/2009
Director's change of particulars / gideon wigger / 23/12/2008
dot icon07/01/2009
Return made up to 11/11/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/04/2008
Location of register of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from 32 duke street st james's london SW1Y 6DF
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon10/01/2007
Director's particulars changed
dot icon06/12/2006
Return made up to 11/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/10/2006
Registered office changed on 03/10/06 from: unit 2-3 kennet road crayford dartford london DA1 4QN
dot icon03/10/2006
Location of register of members
dot icon02/10/2006
New secretary appointed
dot icon26/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon29/08/2006
Director resigned
dot icon24/08/2006
Secretary resigned
dot icon01/06/2006
Secretary's particulars changed
dot icon06/01/2006
Return made up to 11/11/05; full list of members; amend
dot icon07/12/2005
Return made up to 11/11/05; full list of members
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon06/05/2005
Resolutions
dot icon02/03/2005
Ad 13/01/05--------- £ si 800000@1=800000 £ si [email protected]=20000 £ ic 200001/1020001
dot icon08/02/2005
Ad 13/01/05--------- £ si 200000@1=200000 £ ic 1/200001
dot icon08/02/2005
Nc inc already adjusted 13/01/05
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon28/01/2005
Certificate of change of name
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon25/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon24/01/2005
Registered office changed on 24/01/05 from: 2 temple back east temple quay bristol BS1 6EG
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Secretary resigned
dot icon19/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
New director appointed
dot icon11/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laishley, Robert Anthony
Director
01/04/2021 - 31/10/2025
5
Takahashi, Kazuho
Director
01/04/2021 - Present
6
Steel, Trevor David
Director
01/12/2025 - Present
6
Saimen, Hajime
Director
01/04/2021 - Present
2
Yamazaki, Takuya
Director
01/11/2021 - Present
6

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+
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 CATERHAM CARS GROUP LIMITED

CATERHAM CARS GROUP LIMITED is an(a) Active company incorporated on 11/11/2004 with the registered office located at Unit 10 Rennie Drive, Dartford, Kent DA1 5FD. 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 CATERHAM CARS GROUP LIMITED?

toggle

CATERHAM CARS GROUP LIMITED is currently Active. It was registered on 11/11/2004 .

Where is CATERHAM CARS GROUP LIMITED located?

toggle

CATERHAM CARS GROUP LIMITED is registered at Unit 10 Rennie Drive, Dartford, Kent DA1 5FD.

What does CATERHAM CARS GROUP LIMITED do?

toggle

CATERHAM CARS GROUP LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for CATERHAM CARS GROUP LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Mr Trevor David Steel as a director on 2025-12-01.