CATERSHIELD LIMITED

Register to unlock more data on OkredoRegister

CATERSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150871

Incorporation date

28/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon03/01/2026
Final Gazette dissolved following liquidation
dot icon03/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Notice of completion of voluntary arrangement
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Appointment of a voluntary liquidator
dot icon09/08/2024
Statement of affairs
dot icon09/08/2024
Registered office address changed from 35 West Street Hucknall Nottinghamshire NG15 7BY England to Prospect House Rouen Road Norwich NR1 1RE on 2024-08-09
dot icon04/06/2024
Cessation of Peter Roger Birkinshaw as a person with significant control on 2018-06-12
dot icon04/06/2024
Notification of Blake Farthing as a person with significant control on 2018-06-12
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Insolvency court order
dot icon27/03/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/12/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Register inspection address has been changed from Killicks 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR to Killicks 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR
dot icon07/12/2022
Registered office address changed from Killicks 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR United Kingdom to 35 West Street Hucknall Nottinghamshire NG15 7BY on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Anthony Derek Farthing on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Blake Farthing on 2022-12-07
dot icon28/11/2022
Register(s) moved to registered office address Killicks 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR
dot icon28/11/2022
Registered office address changed from 35 West Street Hucknall Nottingham NG15 7BY to Killicks 35 Kingsway Kirkby in Ashfield Nottinghamshire NG17 7DR on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Anthony Derek Farthing on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Blake Farthing on 2022-11-28
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon19/07/2018
Termination of appointment of Peter Birkinshaw as a secretary on 2018-07-02
dot icon19/07/2018
Termination of appointment of Peter Birkinshaw as a director on 2018-07-02
dot icon19/07/2018
Appointment of Mr Blake Farthing as a director on 2018-07-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Mr Anthony Derek Farthing on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Mr Peter Birkinshaw on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Peter Birkinshaw on 2009-10-01
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 11/10/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 11/10/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 11/10/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 11/10/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 11/10/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Declaration of mortgage charge released/ceased
dot icon11/11/2003
Return made up to 11/10/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 11/10/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 11/10/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/11/2000
Return made up to 11/10/00; full list of members
dot icon04/11/1999
Return made up to 11/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon02/11/1998
Return made up to 11/10/98; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon23/10/1997
Return made up to 11/10/97; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Registered office changed on 25/07/97 from: enterprise park unit E5 wigwam lane hucknall nottingham NG15 7SZ
dot icon16/06/1997
Particulars of mortgage/charge
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Return made up to 11/10/96; full list of members
dot icon01/11/1995
Return made up to 11/10/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 11/10/94; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Accounting reference date shortened from 05/04 to 31/03
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon07/07/1994
Registered office changed on 07/07/94 from:\135 beardall street hucknall nottingham NG15 7RA
dot icon18/05/1994
Auditor's resignation
dot icon26/10/1993
Return made up to 11/10/93; full list of members
dot icon30/08/1993
Accounts for a small company made up to 1993-04-05
dot icon11/12/1992
Accounts for a small company made up to 1992-04-05
dot icon15/10/1992
Return made up to 11/10/92; no change of members
dot icon31/01/1992
Particulars of mortgage/charge
dot icon04/11/1991
Accounts for a small company made up to 1991-04-05
dot icon23/10/1991
Return made up to 11/10/91; no change of members
dot icon07/10/1991
Registered office changed on 07/10/91 from:\66 high street hucknall nottingham NG10 1LP
dot icon29/10/1990
Accounts for a small company made up to 1990-04-05
dot icon29/10/1990
Return made up to 11/10/90; full list of members
dot icon12/03/1990
Accounting reference date extended from 31/03 to 05/04
dot icon21/02/1990
Ad 01/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon12/02/1990
Ad 28/07/87--------- £ si 2@1
dot icon03/08/1989
Return made up to 27/07/89; full list of members
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon03/08/1989
Accounts for a dormant company made up to 1988-03-31
dot icon03/08/1989
Return made up to 31/12/88; full list of members
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1987
Registered office changed on 17/09/87 from:\84 stamford hill london N16 6XS
dot icon17/09/1987
Accounting reference date notified as 31/03
dot icon28/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
81.14K
-
0.00
-
-
2022
9
134.04K
-
0.00
-
-
2023
9
212.95K
-
0.00
-
-
2023
9
212.95K
-
0.00
-
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

212.95K £Ascended58.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Blake Farthing
Director
02/07/2018 - Present
2
Birkinshaw, Peter
Secretary
02/09/1994 - 02/07/2018
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CATERSHIELD LIMITED

CATERSHIELD LIMITED is an(a) Dissolved company incorporated on 28/07/1987 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERSHIELD LIMITED?

toggle

CATERSHIELD LIMITED is currently Dissolved. It was registered on 28/07/1987 and dissolved on 03/01/2026.

Where is CATERSHIELD LIMITED located?

toggle

CATERSHIELD LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CATERSHIELD LIMITED do?

toggle

CATERSHIELD LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CATERSHIELD LIMITED have?

toggle

CATERSHIELD LIMITED had 9 employees in 2023.

What is the latest filing for CATERSHIELD LIMITED?

toggle

The latest filing was on 03/01/2026: Final Gazette dissolved following liquidation.