CATERPAL LIMITED

Register to unlock more data on OkredoRegister

CATERPAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152850

Incorporation date

05/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Hanborough House 5 Wallbrook Court, North Hinksey Lane, Oxford OX2 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon08/03/2026
Micro company accounts made up to 2025-09-30
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon02/05/2024
Appointment of Mr Georgios Dimitropoulos as a director on 2024-05-01
dot icon17/04/2024
Micro company accounts made up to 2023-09-30
dot icon02/11/2023
Appointment of Crm Students Limited as a secretary on 2023-11-02
dot icon04/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/12/2022
Termination of appointment of Zephyr Property Management Ltd as a secretary on 2022-11-30
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/01/2022
Appointment of Mr Frederick Tsang as a director on 2021-11-25
dot icon13/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon07/05/2021
Registered office address changed from PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA United Kingdom to Hanborough House 5 Wallbrook Court North Hinksey Lane Oxford OX2 0QS on 2021-05-07
dot icon05/01/2021
Termination of appointment of Christopher Edward Pool as a director on 2021-01-05
dot icon04/01/2021
Appointment of Mrs Carolyn Donnelly as a director on 2021-01-04
dot icon11/12/2020
Micro company accounts made up to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-09-30
dot icon21/07/2017
Notification of a person with significant control statement
dot icon17/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon10/04/2017
Appointment of Mr Christopher Edward Pool as a director on 2017-04-10
dot icon14/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/06/2016
Registered office address changed from PO Box 703 140 Hillson Drive Hillson Drive Fareham Hampshire PO15 6PA to PO Box PO14 9PP 140 Hillson Drive PO Box 703 14 Fareham Hampshire PO15 6PA on 2016-06-28
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon03/12/2015
Termination of appointment of Neil Farmer as a director on 2015-12-03
dot icon24/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Fionnuala Knight as a director on 2015-04-20
dot icon09/02/2015
Appointment of Ms Sarah Victoria Lamber-Porter as a director on 2015-02-03
dot icon09/02/2015
Termination of appointment of Matthew James Skinner as a director on 2015-02-03
dot icon19/01/2015
Termination of appointment of Richard James Molesworth as a director on 2015-01-09
dot icon12/09/2014
Appointment of Mrs Fionnuala Knight as a director on 2014-09-12
dot icon18/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon18/06/2014
Appointment of Zephyr Property Management Ltd as a secretary on 2014-06-16
dot icon18/06/2014
Registered office address changed from C/O Zephyr Property Management Po Box 1748 Po Box 1748 Southampton SO18 9JL England on 2014-06-18
dot icon11/06/2014
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 2014-06-11
dot icon11/06/2014
Termination of appointment of J J Homes Properties Ltd as a secretary on 2014-06-11
dot icon07/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/04/2014
Secretary's details changed for J J Homes Properties Ltd on 2014-04-23
dot icon24/04/2014
Registered office address changed from C/O J J Homes Properties Ltd North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 2014-04-24
dot icon22/04/2014
Termination of appointment of Grant Mason as a director on 2014-04-18
dot icon11/04/2014
Appointment of Christine Elizabeth Day as a director on 2014-02-01
dot icon09/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2013-01-16
dot icon15/01/2013
Appointment of J J Homes Properties Ltd as a secretary on 2013-01-01
dot icon15/01/2013
Termination of appointment of Kinleigh Limited as a secretary on 2013-01-01
dot icon08/01/2013
Appointment of Mr Grant Mason as a director on 2011-09-30
dot icon28/12/2012
Termination of appointment of Grant Mason as a director on 2012-10-29
dot icon31/07/2012
Appointment of Mr Richard James Molesworth as a director on 2012-07-05
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Appointment of Mr Grant Mason as a director on 2011-10-06
dot icon29/05/2012
Termination of appointment of Susan Katharine Kingsley as a director on 2012-05-29
dot icon23/02/2012
Termination of appointment of Olivia Anne Sharkey as a director on 2012-02-23
dot icon15/12/2011
Appointment of Mr Neil Farmer as a director on 2011-11-01
dot icon19/07/2011
Termination of appointment of Bevan Farmer as a director
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon25/10/2010
Appointment of Mr Bevan Farmer as a director
dot icon11/10/2010
Termination of appointment of Anthony Preedy as a director
dot icon14/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Secretary's details changed for Kinleigh Limited on 2009-10-01
dot icon13/07/2010
Director's details changed for Matthew James Skinner on 2009-10-01
dot icon09/07/2010
Director's details changed for Anthony Hugh Preedy on 2009-10-01
dot icon09/07/2010
Director's details changed for Olivia Anne Sharkey on 2009-10-01
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/08/2009
Return made up to 27/06/09; full list of members
dot icon14/08/2009
Secretary's change of particulars / kinleigh LIMITED / 01/01/2009
dot icon11/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/02/2009
Appointment terminated director isabelle harpham
dot icon23/07/2008
Return made up to 27/06/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/06/2008
Resolutions
dot icon08/01/2008
Registered office changed on 08/01/08 from: carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon03/08/2007
Return made up to 27/06/07; change of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/12/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon30/08/2006
Return made up to 27/06/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon20/07/2005
Return made up to 27/06/05; change of members
dot icon27/04/2005
Full accounts made up to 2004-09-30
dot icon16/03/2005
New director appointed
dot icon29/09/2004
Return made up to 27/06/04; full list of members; amend
dot icon12/08/2004
Director resigned
dot icon23/07/2004
Return made up to 27/06/04; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/03/2004
New director appointed
dot icon02/03/2004
Registered office changed on 02/03/04 from: carlton plaza 111 upper richmond road london SW15 2TJ
dot icon05/10/2003
Return made up to 27/06/03; full list of members
dot icon07/08/2003
Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ
dot icon10/06/2003
Full accounts made up to 2002-09-30
dot icon04/06/2003
Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA
dot icon06/05/2003
Director resigned
dot icon29/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon11/07/2002
Return made up to 27/06/02; change of members
dot icon20/05/2002
Full accounts made up to 2001-09-30
dot icon30/01/2002
New director appointed
dot icon14/09/2001
Full accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 27/06/01; change of members
dot icon09/05/2001
Return made up to 27/06/00; full list of members
dot icon09/05/2001
Return made up to 27/06/99; full list of members; amend
dot icon09/05/2001
Secretary resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from: kfh house norstead place london SW15 3SA
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Registered office changed on 26/10/00 from: unit 4 chapmans yard mill end standon near ware SG11 1LR
dot icon25/10/2000
Full accounts made up to 1999-09-30
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Ad 09/10/98--------- £ si [email protected]
dot icon30/06/2000
Return made up to 27/06/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-09-30
dot icon28/09/1999
New director appointed
dot icon12/10/1998
Full accounts made up to 1997-09-30
dot icon07/10/1998
Return made up to 27/06/98; full list of members
dot icon06/10/1998
Registered office changed on 06/10/98 from: 5 kings keep 2 westleigh avenue putney london SW15 6RA
dot icon02/10/1998
New secretary appointed
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Director resigned
dot icon14/11/1997
New director appointed
dot icon23/07/1997
Return made up to 27/06/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon14/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon31/07/1996
Return made up to 27/06/96; change of members
dot icon03/04/1996
Full accounts made up to 1995-09-30
dot icon13/09/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon10/07/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon09/11/1994
New secretary appointed
dot icon09/11/1994
Registered office changed on 09/11/94 from: boyd johnson mill studio business centre crane mead ware hertfordshire SG12 9PY
dot icon09/11/1994
Secretary resigned
dot icon27/07/1994
Return made up to 27/06/94; change of members
dot icon26/07/1994
Secretary resigned
dot icon26/07/1994
New secretary appointed
dot icon26/07/1994
Director resigned
dot icon26/07/1994
Registered office changed on 26/07/94 from: flat 5, kings keep 2 westleigh avenue putney hill london SW15 6RA
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon09/07/1993
Return made up to 27/06/93; full list of members
dot icon19/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1993
New director appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 19 kings keep 2 westleigh avenue london SW15 6RA
dot icon21/08/1992
Return made up to 27/06/92; no change of members
dot icon27/07/1992
Registered office changed on 27/07/92 from: 11 kings keep putney hill london SW15 6RA
dot icon04/12/1991
Full accounts made up to 1991-09-30
dot icon29/08/1991
Full accounts made up to 1990-09-30
dot icon02/07/1991
Return made up to 27/06/91; no change of members
dot icon22/08/1990
Full accounts made up to 1989-09-30
dot icon22/08/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon07/08/1990
Return made up to 27/06/90; full list of members
dot icon24/01/1990
Director resigned;new director appointed
dot icon13/12/1989
Director resigned
dot icon17/11/1989
Return made up to 24/03/89; full list of members
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon14/12/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/03/1988
New director appointed
dot icon01/02/1988
Wd 08/01/88 ad 11/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Director resigned;new director appointed
dot icon15/09/1987
Registered office changed on 15/09/87 from: 70/74 city road london EC1Y 2DQ
dot icon05/08/1987
Incorporation
dot icon05/08/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.56K
-
0.00
-
-
2022
0
8.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsang, Frederick
Director
25/11/2021 - Present
3
ZEPHYR PROPERTY MANAGEMENT L6D
Corporate Secretary
16/06/2014 - 30/11/2022
28
CRM STUDENTS LIMITED
Corporate Secretary
02/11/2023 - Present
1
Day, Christine Elizabeth
Director
01/02/2014 - Present
2
Dimitropoulos, Georgios
Director
01/05/2024 - Present
-

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 CATERPAL LIMITED

CATERPAL LIMITED is an(a) Active company incorporated on 05/08/1987 with the registered office located at Hanborough House 5 Wallbrook Court, North Hinksey Lane, Oxford OX2 0QS. There are currently 6 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 CATERPAL LIMITED?

toggle

CATERPAL LIMITED is currently Active. It was registered on 05/08/1987 .

Where is CATERPAL LIMITED located?

toggle

CATERPAL LIMITED is registered at Hanborough House 5 Wallbrook Court, North Hinksey Lane, Oxford OX2 0QS.

What does CATERPAL LIMITED do?

toggle

CATERPAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATERPAL LIMITED?

toggle

The latest filing was on 08/03/2026: Micro company accounts made up to 2025-09-30.