CATHODIC PROTECTION CO. LIMITED

Register to unlock more data on OkredoRegister

CATHODIC PROTECTION CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00478098

Incorporation date

07/02/1950

Size

Medium

Contacts

Registered address

Registered address

Venture, Way, Grantham, Lincolnshire NG31 7XSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon29/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon09/01/2026
Accounts for a medium company made up to 2025-03-30
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon27/09/2024
Accounts for a medium company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/03/2022
Accounts for a small company made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon01/10/2021
Termination of appointment of Robert Holden as a director on 2021-10-01
dot icon28/09/2021
Director's details changed for Mr Christopher Paul Martin on 2021-09-28
dot icon28/09/2021
Appointment of Mr Daniel Keith Marshall as a director on 2021-09-28
dot icon28/09/2021
Appointment of Mr Stuart Ian Martin as a director on 2021-09-28
dot icon16/06/2021
Satisfaction of charge 3 in full
dot icon16/06/2021
All of the property or undertaking has been released from charge 4
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/10/2018
Appointment of Mr Christopher Paul Martin as a director on 2018-10-22
dot icon07/09/2018
Termination of appointment of Kevin John Sneller as a director on 2018-09-06
dot icon22/03/2018
Accounts for a small company made up to 2017-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon25/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon01/02/2016
Registered office address changed from Minalloy House Regent Street Sheffield S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2016-02-01
dot icon13/01/2016
Termination of appointment of Philip Anthony Righton as a secretary on 2015-12-31
dot icon07/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon17/04/2014
Termination of appointment of Andrew Arnold as a director
dot icon30/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Robert Holden on 2014-01-15
dot icon04/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon14/06/2013
Appointment of Mr Kevin John Sneller as a director
dot icon29/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon02/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon03/05/2011
Termination of appointment of Ronald Corradine as a director
dot icon15/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ronald Corradine on 2010-01-18
dot icon08/02/2010
Director's details changed for Andrew James Arnold on 2010-01-18
dot icon08/02/2010
Secretary's details changed for Mr Philip Anthony Righton on 2010-01-18
dot icon08/02/2010
Director's details changed for Mr Robert Holden on 2010-01-18
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / andrew arnold / 17/01/2009
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon08/02/2008
Return made up to 18/01/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon31/10/2007
Accounts for a small company made up to 2007-03-31
dot icon10/09/2007
Director's particulars changed
dot icon29/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/01/2007
Return made up to 18/01/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
Director resigned
dot icon20/01/2006
Return made up to 18/01/06; full list of members
dot icon07/06/2005
Director resigned
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Return made up to 18/01/05; full list of members
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon27/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
New director appointed
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon30/01/2003
Return made up to 18/01/03; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon02/02/2002
Return made up to 18/01/02; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/01/2001
Return made up to 18/01/01; full list of members
dot icon22/12/2000
Director resigned
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Return made up to 18/01/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Director resigned
dot icon21/01/1999
Return made up to 18/01/99; no change of members
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
New secretary appointed
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon26/01/1998
Return made up to 18/01/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
Return made up to 18/01/97; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1996
Return made up to 18/01/96; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1994
Return made up to 18/01/94; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/01/1993
Return made up to 18/01/93; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-03-31
dot icon04/02/1992
Return made up to 18/01/92; no change of members
dot icon07/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Return made up to 18/01/91; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1989-03-31
dot icon13/12/1989
Return made up to 20/11/89; full list of members
dot icon17/10/1989
Declaration of satisfaction of mortgage/charge
dot icon25/09/1989
Memorandum and Articles of Association
dot icon23/08/1989
Wd 21/08/89 ad 11/08/89--------- £ si 91000@1=91000 £ ic 209065/300065
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Nc inc already adjusted
dot icon20/07/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Wd 21/03/89 ad 03/03/89--------- £ si 144000@1=144000 £ ic 65065/209065
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
£ nc 100000/244000
dot icon30/03/1989
Secretary resigned;new secretary appointed
dot icon30/03/1989
Director resigned;new director appointed
dot icon30/03/1989
Registered office changed on 30/03/89 from: venture way grantham lincs NG31 7XS
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1989
Return made up to 14/01/89; full list of members
dot icon03/02/1989
Secretary resigned;director resigned
dot icon03/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1988
Secretary resigned;new secretary appointed
dot icon23/03/1988
Director resigned
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1988
Registered office changed on 24/02/88 from: unit 2 corporation factories belton lane grantham lincs
dot icon02/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon03/06/1987
New director appointed
dot icon19/01/1987
Accounts for a medium company made up to 1986-03-31
dot icon25/10/1986
Director resigned
dot icon24/10/1986
Return made up to 04/09/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£213,255.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
880.15K
-
0.00
213.26K
-
2021
59
880.15K
-
0.00
213.26K
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

880.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Paul
Director
22/10/2018 - Present
3
Marshall, Daniel Keith
Director
28/09/2021 - Present
-
Martin, Stuart Ian
Director
28/09/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CATHODIC PROTECTION CO. LIMITED

CATHODIC PROTECTION CO. LIMITED is an(a) Active company incorporated on 07/02/1950 with the registered office located at Venture, Way, Grantham, Lincolnshire NG31 7XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHODIC PROTECTION CO. LIMITED?

toggle

CATHODIC PROTECTION CO. LIMITED is currently Active. It was registered on 07/02/1950 .

Where is CATHODIC PROTECTION CO. LIMITED located?

toggle

CATHODIC PROTECTION CO. LIMITED is registered at Venture, Way, Grantham, Lincolnshire NG31 7XS.

What does CATHODIC PROTECTION CO. LIMITED do?

toggle

CATHODIC PROTECTION CO. LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CATHODIC PROTECTION CO. LIMITED have?

toggle

CATHODIC PROTECTION CO. LIMITED had 59 employees in 2021.

What is the latest filing for CATHODIC PROTECTION CO. LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-18 with no updates.