CATERLINE LIMITED

Register to unlock more data on OkredoRegister

CATERLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02192546

Incorporation date

12/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1987)
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Statement of affairs
dot icon16/03/2026
Registered office address changed from Priestley Road Worsley Manchester M28 2LX United Kingdom to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-03-16
dot icon16/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Satisfaction of charge 021925460012 in full
dot icon03/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mrs June Nora Briscoe on 2023-06-05
dot icon20/06/2023
Director's details changed for Mr Harold Malcolm Briscoe on 2023-06-05
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon25/10/2022
Director's details changed for Mr Gary Malcolm Briscoe on 2022-10-25
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Registration of charge 021925460012, created on 2022-05-04
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/01/2022
Satisfaction of charge 021925460009 in full
dot icon20/01/2022
Director's details changed for Mr Harold Malcolm Briscoe on 2022-01-20
dot icon20/01/2022
Director's details changed for Mrs June Nora Briscoe on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Harold Malcolm Briscoe on 2022-01-20
dot icon20/01/2022
Director's details changed for Mrs June Nora Briscoe on 2022-01-20
dot icon11/01/2022
Director's details changed for Mr Gary Malcolm Briscoe on 2022-01-10
dot icon11/01/2022
Secretary's details changed for Mr Gary Malcolm Briscoe on 2022-01-10
dot icon11/01/2022
Satisfaction of charge 021925460011 in full
dot icon11/01/2022
Satisfaction of charge 021925460010 in full
dot icon01/09/2021
Registration of charge 021925460011, created on 2021-08-20
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Registration of charge 021925460010, created on 2021-02-17
dot icon17/02/2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Priestley Road Worsley Manchester M28 2LX on 2021-02-17
dot icon17/02/2021
Registered office address changed from Priestley Road Worsley Manchester M28 2LX England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon28/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon24/11/2020
Satisfaction of charge 6 in full
dot icon23/11/2020
Satisfaction of charge 5 in full
dot icon19/11/2020
Director's details changed for Mrs Dawn Talbot on 2020-11-19
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Registration of charge 021925460009, created on 2019-06-28
dot icon19/03/2019
Resolutions
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Registered office address changed from Intec House Priestley Road Worsley Manchester M28 5NJ to Priestley Road Worsley Manchester M28 2LX on 2018-04-10
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Notification of a person with significant control statement
dot icon06/04/2018
Cessation of Gary Briscoe as a person with significant control on 2016-04-10
dot icon06/04/2018
Confirmation statement made on 2018-01-16 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Appointment of Mrs Dawn Talbot as a director on 2017-09-25
dot icon03/08/2017
Director's details changed for Mr Gary Malcolm Briscoe on 2017-08-03
dot icon03/08/2017
Director's details changed for Mr Harold Malcolm Briscoe on 2017-08-03
dot icon03/08/2017
Director's details changed for Mrs June Nora Briscoe on 2017-08-03
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Jane Louise Colgan Jones as a director on 2015-02-24
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon25/11/2014
Satisfaction of charge 8 in full
dot icon25/11/2014
Satisfaction of charge 7 in full
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Gordon Drummond as a director
dot icon03/05/2013
Termination of appointment of Gordon Drummond as a secretary
dot icon25/03/2013
Miscellaneous
dot icon25/03/2013
Auditor's resignation
dot icon05/03/2013
Auditor's resignation
dot icon25/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/04/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Gary Malcolm Briscoe on 2010-01-21
dot icon31/01/2010
Director's details changed for Mrs June Nora Briscoe on 2010-01-21
dot icon31/01/2010
Director's details changed for Jane Louise Colgan Jones on 2010-01-21
dot icon31/01/2010
Director's details changed for Mr Harold Malcolm Briscoe on 2010-01-21
dot icon31/01/2010
Director's details changed for Gordon Clelland Drummond on 2010-01-21
dot icon31/01/2010
Secretary's details changed for Gary Malcolm Briscoe on 2010-01-21
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/09/2009
Ad 16/09/09\gbp si 51@1=51\gbp ic 349/400\
dot icon23/09/2009
Ad 16/09/09\gbp si 159@1=159\gbp ic 190/349\
dot icon23/09/2009
Ad 16/09/09\gbp si 90@1=90\gbp ic 100/190\
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2008
Return made up to 16/01/08; full list of members
dot icon25/02/2008
Director and secretary appointed gordon clelland drummond
dot icon25/02/2008
Director appointed harold malcolm briscoe
dot icon27/06/2007
Particulars of mortgage/charge
dot icon16/06/2007
Accounts for a small company made up to 2006-12-31
dot icon28/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Return made up to 16/01/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Return made up to 16/01/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/03/2005
Return made up to 16/01/05; full list of members
dot icon16/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/03/2004
Secretary resigned;director resigned
dot icon05/03/2004
Return made up to 16/01/04; full list of members
dot icon05/03/2004
New secretary appointed
dot icon26/06/2003
Certificate of change of name
dot icon20/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/06/2003
Particulars of mortgage/charge
dot icon30/04/2003
Certificate of change of name
dot icon07/04/2003
Return made up to 16/01/03; full list of members
dot icon02/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/01/2002
New director appointed
dot icon08/01/2002
Return made up to 16/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 16/01/01; full list of members
dot icon22/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon23/01/2000
Return made up to 16/01/00; full list of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Return made up to 16/01/99; no change of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 16/01/98; no change of members
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 16/01/97; full list of members
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
New director appointed
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 16/01/96; no change of members
dot icon11/12/1995
Particulars of mortgage/charge
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon18/03/1994
Memorandum and Articles of Association
dot icon17/03/1994
Ad 01/01/94--------- £ si 98@1
dot icon18/02/1994
Return made up to 16/01/94; no change of members
dot icon17/02/1994
Particulars of mortgage/charge
dot icon17/02/1994
Resolutions
dot icon17/02/1994
£ nc 1000/50000 27/01/94
dot icon02/12/1993
New director appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Certificate of change of name
dot icon30/09/1993
Certificate of change of name
dot icon14/01/1993
Return made up to 16/01/93; full list of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 31/01/92; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon19/03/1991
Registered office changed on 19/03/91 from: 5 market street altrincham cheshire wa 141
dot icon19/03/1991
Return made up to 31/01/91; no change of members
dot icon12/02/1991
Full accounts made up to 1989-12-31
dot icon22/02/1990
Return made up to 31/03/89; full list of members; amend
dot icon13/02/1990
Full accounts made up to 1988-12-31
dot icon13/02/1990
Return made up to 16/01/90; full list of members
dot icon21/06/1989
Return made up to 31/03/89; full list of members
dot icon18/05/1988
Wd 13/04/88 pd 26/01/88--------- £ si 2@1
dot icon03/03/1988
Memorandum and Articles of Association
dot icon01/03/1988
Certificate of change of name
dot icon01/03/1988
Certificate of change of name
dot icon25/02/1988
Registered office changed on 25/02/88 from: 76 cross street manchester M2 4JG
dot icon25/02/1988
Director resigned;new director appointed
dot icon25/02/1988
Secretary resigned;new secretary appointed
dot icon25/02/1988
Accounting reference date notified as 31/12
dot icon04/02/1988
Memorandum and Articles of Association
dot icon01/02/1988
Resolutions
dot icon01/02/1988
Registered office changed on 01/02/88 from: 2 baches street london N1 6UB
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon12/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

29
2022
change arrow icon+35.25 % *

* during past year

Cash in Bank

£39,575.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
24.00K
-
0.00
29.26K
-
2022
29
245.99K
-
0.00
39.58K
-
2022
29
245.99K
-
0.00
39.58K
-

Employees

2022

Employees

29 Descended-28 % *

Net Assets(GBP)

245.99K £Ascended925.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.58K £Ascended35.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briscoe, Harold Malcolm
Director
01/12/2007 - Present
3
Briscoe, Gary Malcolm
Director
17/11/1993 - Present
5
Drummond, Gordon Clelland
Director
01/12/2007 - 02/05/2013
2
Talbot, Dawn
Director
25/09/2017 - Present
-
Colgan Jones, Jane Louise
Director
01/01/2002 - 24/02/2015
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERLINE LIMITED

CATERLINE LIMITED is an(a) Liquidation company incorporated on 12/11/1987 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERLINE LIMITED?

toggle

CATERLINE LIMITED is currently Liquidation. It was registered on 12/11/1987 .

Where is CATERLINE LIMITED located?

toggle

CATERLINE LIMITED is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does CATERLINE LIMITED do?

toggle

CATERLINE LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does CATERLINE LIMITED have?

toggle

CATERLINE LIMITED had 29 employees in 2022.

What is the latest filing for CATERLINE LIMITED?

toggle

The latest filing was on 18/03/2026: Notice to Registrar of Companies of Notice of disclaimer.