CATESBY ESTATES (HAWTON) LIMITED

Register to unlock more data on OkredoRegister

CATESBY ESTATES (HAWTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172739

Incorporation date

05/03/2001

Size

Full

Contacts

Registered address

Registered address

50 New Bond Street, London W1S 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon04/03/2026
Full accounts made up to 2025-09-30
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/03/2025
Full accounts made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon22/05/2024
Accounts for a small company made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon17/03/2023
Accounts for a small company made up to 2022-09-30
dot icon25/01/2023
Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EW United Kingdom to 50 New Bond Street London W1S 1BJ on 2023-01-26
dot icon25/04/2022
Registered office address changed from Orchard House Papple Close Houlton Rugby CV23 1EQ United Kingdom to Orchard House Papple Close Houlton Rugby CV23 1EW on 2022-04-25
dot icon23/03/2022
Accounts for a small company made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon04/03/2022
Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Orchard House Papple Close Houlton Rugby CV23 1EQ on 2022-03-04
dot icon29/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/04/2021
Full accounts made up to 2020-09-30
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/02/2020
Full accounts made up to 2019-09-30
dot icon12/03/2019
Full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/09/2018
Termination of appointment of Paul Brocklehurst as a director on 2018-09-20
dot icon20/03/2018
Full accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/04/2017
Accounts for a small company made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/11/2016
Appointment of Mr David Lewis Wood as a director on 2016-11-16
dot icon16/11/2016
Appointment of Mr Robin Elliott Butler as a director on 2016-11-16
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon05/04/2016
Appointment of Urban&Civic (Secretaries) Limited as a secretary on 2016-03-16
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2016-02-12
dot icon12/02/2016
Termination of appointment of Jonathan Edward Rhodes as a director on 2016-02-12
dot icon14/04/2015
Appointment of Mr Richard Andrew Coppell as a director on 2015-03-24
dot icon02/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon26/03/2015
Satisfaction of charge 2 in full
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon18/03/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon18/03/2015
Termination of appointment of Eric William Grove as a director on 2015-02-26
dot icon18/03/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a secretary
dot icon16/06/2014
Appointment of Mr Jonathan Edward Rhodes as a director
dot icon16/06/2014
Termination of appointment of Steven Breslin as a secretary
dot icon16/06/2014
Termination of appointment of Steven Breslin as a director
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon04/02/2014
Appointment of Steven Mark Breslin as a director
dot icon04/02/2014
Termination of appointment of Stephen Allkins as a secretary
dot icon04/02/2014
Appointment of Steven Mark Breslin as a secretary
dot icon01/11/2013
Full accounts made up to 2013-06-30
dot icon10/06/2013
Auditor's resignation
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon14/03/2012
Register inspection address has been changed from 33 Lionel Street Birmingham West Midlands B31AB United Kingdom
dot icon14/03/2012
Register(s) moved to registered inspection location
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/03/2011
Register(s) moved to registered inspection location
dot icon11/03/2011
Register inspection address has been changed
dot icon10/02/2011
Secretary's details changed for Mr Stephen Philip Allkins on 2011-02-10
dot icon10/02/2011
Director's details changed for Mr Eric William Grove on 2011-02-10
dot icon10/02/2011
Director's details changed for Paul Brocklehurst on 2011-02-10
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 2011-01-17
dot icon08/10/2010
Miscellaneous
dot icon14/09/2010
Miscellaneous
dot icon26/05/2010
Secretary's details changed for Mr Stephen Philip Allkins on 2010-05-01
dot icon26/05/2010
Director's details changed for Paul Brocklehurst on 2010-05-01
dot icon26/05/2010
Director's details changed for Eric William Grove on 2010-05-01
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon28/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon19/03/2009
Appointment terminated secretary richard breese
dot icon18/03/2009
Secretary appointed stephen philip allkins
dot icon18/03/2009
Return made up to 05/03/09; no change of members
dot icon29/05/2008
Return made up to 05/03/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon24/12/2007
Particulars of mortgage/charge
dot icon24/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Director resigned
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon21/08/2007
Return made up to 05/03/07; full list of members
dot icon16/04/2007
Director resigned
dot icon19/03/2007
Accounts made up to 2006-12-31
dot icon28/02/2007
Auditor's resignation
dot icon28/02/2007
Miscellaneous
dot icon27/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/02/2007
Director resigned
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon04/09/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Return made up to 05/03/06; full list of members
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon18/04/2006
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon17/11/2005
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
New director appointed
dot icon21/04/2005
Return made up to 05/03/05; full list of members
dot icon25/11/2004
Resolutions
dot icon28/09/2004
Director resigned
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/07/2004
Director resigned
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon10/03/2004
Director's particulars changed
dot icon08/09/2003
Director resigned
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon21/07/2003
New director appointed
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon23/05/2003
Secretary resigned
dot icon08/04/2003
Return made up to 05/03/03; no change of members
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/07/2002
Director resigned
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon18/04/2001
Memorandum and Articles of Association
dot icon09/04/2001
Resolutions
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
New director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon30/03/2001
Certificate of change of name
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Lewis
Director
16/11/2016 - Present
161
Butler, Robin Elliott
Director
16/11/2016 - Present
159
Coppell, Richard Andrew
Director
24/03/2015 - Present
43

Persons with Significant Control

0

No PSC data available.

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 CATESBY ESTATES (HAWTON) LIMITED

CATESBY ESTATES (HAWTON) LIMITED is an(a) Active company incorporated on 05/03/2001 with the registered office located at 50 New Bond Street, London W1S 1BJ. There are currently 3 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 CATESBY ESTATES (HAWTON) LIMITED?

toggle

CATESBY ESTATES (HAWTON) LIMITED is currently Active. It was registered on 05/03/2001 .

Where is CATESBY ESTATES (HAWTON) LIMITED located?

toggle

CATESBY ESTATES (HAWTON) LIMITED is registered at 50 New Bond Street, London W1S 1BJ.

What does CATESBY ESTATES (HAWTON) LIMITED do?

toggle

CATESBY ESTATES (HAWTON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CATESBY ESTATES (HAWTON) LIMITED?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-09-30.