CATERLEASE LIMITED

Register to unlock more data on OkredoRegister

CATERLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742825

Incorporation date

26/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1992)
dot icon31/01/2022
Director's details changed for Mr Jak Johnson on 2022-01-31
dot icon31/01/2022
Secretary's details changed for Mr Jak Johnson on 2022-01-31
dot icon31/01/2022
Change of details for Mr Jak Johnson as a person with significant control on 2022-01-31
dot icon31/01/2022
Registered office address changed from Unit 1 - Jubilee Business Park, Snarestone Road Appleby Magna Swadlincote Derbyshire DE12 7AJ England to 20-22 Wenlock Road London N1 7GU on 2022-01-31
dot icon17/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon15/09/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Registered office address changed from Unit 1 Snarestone Road Appleby Magna Swadlincote DE12 7AJ England to Unit 1 - Jubilee Business Park, Snarestone Road Appleby Magna Swadlincote Derbyshire DE12 7AJ on 2020-10-30
dot icon02/10/2020
Registered office address changed from Unit 1 Snarestone Road Appleby Magna Swadlincote DE12 7AJ England to Unit 1 Snarestone Road Appleby Magna Swadlincote DE12 7AJ on 2020-10-02
dot icon02/10/2020
Registered office address changed from 22 the Square Stonehouse Plymouth PL1 3JX England to Unit 1 Snarestone Road Appleby Magna Swadlincote DE12 7AJ on 2020-10-02
dot icon02/10/2020
Notification of Jak Johnson as a person with significant control on 2020-09-26
dot icon02/10/2020
Cessation of Catherine Jane Roberts as a person with significant control on 2020-09-26
dot icon02/10/2020
Termination of appointment of Catherine Jane Roberts as a director on 2020-09-26
dot icon02/10/2020
Termination of appointment of Catherine Jane Roberts as a secretary on 2020-09-26
dot icon02/10/2020
Appointment of Mr Jak Johnson as a secretary on 2020-09-26
dot icon02/10/2020
Appointment of Mr Jak Johnson as a director on 2020-09-26
dot icon28/07/2020
Micro company accounts made up to 2020-04-30
dot icon17/07/2020
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/01/2019
Registered office address changed from 12 Spinnaker Quay Plymouth PL9 9SA to 22 the Square Stonehouse Plymouth PL1 3JX on 2019-01-28
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon30/05/2018
Cessation of Norman Wild as a person with significant control on 2018-05-17
dot icon30/05/2018
Notification of Catherine Jane Roberts as a person with significant control on 2018-05-17
dot icon25/05/2018
Termination of appointment of Norman Wild as a director on 2018-05-17
dot icon25/05/2018
Termination of appointment of Norman Wild as a secretary on 2018-05-17
dot icon25/05/2018
Appointment of Mrs Catherine Jane Roberts as a secretary on 2018-05-17
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with updates
dot icon31/07/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon16/12/2015
Appointment of Catherine Jane Roberts as a director on 2015-12-01
dot icon01/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon17/07/2015
Registered office address changed from Summerlea Hamsland Horsted Kaynes West Sussex RH17 7DX to 12 Spinnaker Quay Plymouth PL9 9SA on 2015-07-17
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Appointment of Mr Norman Wild as a director on 2014-10-14
dot icon15/10/2014
Termination of appointment of Lilian May Wild as a director on 2014-10-14
dot icon29/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Registered office address changed from 12 Spinnaker Quay Plymouth Devon PL9 9SA on 2012-06-06
dot icon06/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Registered office address changed from 12 Spinnaker Quay Mountbatten Plymouth Devon PL9 9SA United Kingdom on 2010-11-08
dot icon05/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon05/11/2010
Director's details changed for Lilian May Wild on 2010-08-26
dot icon05/11/2010
Registered office address changed from Caterlease Limited Unit 32 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HL on 2010-11-05
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Termination of appointment of Stephen Wild as a director
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 26/08/09; full list of members
dot icon23/07/2009
Appointment terminated director david coldman
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/09/2008
Return made up to 26/08/08; full list of members
dot icon14/09/2007
Return made up to 26/08/07; no change of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 26/08/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 26/08/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 26/08/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/08/2003
Return made up to 26/08/03; change of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/09/2002
Return made up to 26/08/02; full list of members
dot icon18/09/2002
Ad 12/09/02--------- £ si 25@1=25 £ ic 100/125
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon29/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 26/08/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 26/08/00; full list of members
dot icon04/10/1999
Return made up to 26/08/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon25/09/1998
Return made up to 26/08/98; no change of members
dot icon01/10/1997
Return made up to 26/08/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Full accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 26/08/96; full list of members
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon05/09/1995
Return made up to 26/08/95; no change of members
dot icon13/07/1995
Registered office changed on 13/07/95 from: ashdown house 6 tiltwood drive crawley down west sussex RH10 4PH
dot icon11/07/1995
Certificate of change of name
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/09/1994
Return made up to 26/08/94; no change of members
dot icon08/11/1993
Return made up to 10/08/93; full list of members
dot icon14/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/09/1993
Resolutions
dot icon15/04/1993
Accounting reference date notified as 31/03
dot icon12/10/1992
Registered office changed on 12/10/92 from: 43 wellington ave london N15 6AX
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
New director appointed
dot icon29/09/1992
Certificate of change of name
dot icon26/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
08/06/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
31/10/2020
dot iconNext due on
15/12/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Terence
Director
01/10/1992 - 12/02/1996
3
M & K NOMINEE SECRETARIES LIMITED
Nominee Director
26/08/1992 - 01/10/1992
538
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
26/08/1992 - 01/10/1992
538
Wild, Lilian May
Director
13/02/1996 - 14/10/2014
-
Wild, Stephen Kenneth
Director
01/10/1992 - 10/04/1999
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERLEASE LIMITED

CATERLEASE LIMITED is an(a) Active company incorporated on 26/08/1992 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 CATERLEASE LIMITED?

toggle

CATERLEASE LIMITED is currently Active. It was registered on 26/08/1992 .

Where is CATERLEASE LIMITED located?

toggle

CATERLEASE LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does CATERLEASE LIMITED do?

toggle

CATERLEASE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CATERLEASE LIMITED?

toggle

The latest filing was on 31/01/2022: Director's details changed for Mr Jak Johnson on 2022-01-31.