CATLIN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CATLIN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266652

Incorporation date

22/10/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Heritage House Murton Way, Osbaldwick, York, North Yorkshire YO19 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon02/04/2026
Notification of The Flakebridge 2026 Settlement as a person with significant control on 2026-03-31
dot icon02/04/2026
Cessation of Stephen John Oakley Catlin as a person with significant control on 2026-03-31
dot icon25/01/2026
-
dot icon23/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon14/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon04/10/2022
Registration of charge 032666520013, created on 2022-09-26
dot icon03/10/2022
Satisfaction of charge 032666520007 in full
dot icon03/10/2022
Registration of charge 032666520008, created on 2022-09-26
dot icon03/10/2022
Registration of charge 032666520009, created on 2022-09-26
dot icon03/10/2022
Registration of charge 032666520010, created on 2022-09-26
dot icon03/10/2022
Registration of charge 032666520011, created on 2022-09-26
dot icon03/10/2022
Registration of charge 032666520012, created on 2022-09-26
dot icon15/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon25/03/2020
Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 2020-03-25
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Change of details for Mr Stephen John Oakley Catlin as a person with significant control on 2018-03-22
dot icon29/03/2018
Director's details changed for Mr Stephen John Oakley Catlin on 2018-03-22
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/04/2017
Satisfaction of charge 1 in full
dot icon20/04/2017
Satisfaction of charge 2 in full
dot icon20/04/2017
Satisfaction of charge 4 in full
dot icon20/04/2017
Satisfaction of charge 3 in full
dot icon20/04/2017
Satisfaction of charge 5 in full
dot icon20/04/2017
Satisfaction of charge 6 in full
dot icon06/04/2017
Registration of charge 032666520007, created on 2017-03-30
dot icon08/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Nicola Cockell as a director on 2016-06-29
dot icon07/09/2016
Termination of appointment of Lesley Denekamp as a director on 2016-06-29
dot icon25/08/2016
Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to 31 st Saviourgate York North Yorkshire YO1 8NQ on 2016-08-25
dot icon02/06/2016
Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 2016-06-02
dot icon16/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon16/11/2015
Director's details changed for Elizabeth Catlin on 2015-08-08
dot icon11/11/2015
Director's details changed for Mr Stephen John Oakley Catlin on 2014-10-30
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/08/2012
Accounts for a small company made up to 2011-12-31
dot icon19/04/2012
Appointment of Elizabeth Catlin as a director
dot icon19/04/2012
Appointment of Johanna Ward as a director
dot icon28/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon01/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2009
Return made up to 22/10/08; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-12-31
dot icon28/01/2008
Return made up to 22/10/07; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
Director's particulars changed
dot icon07/09/2007
Ad 03/08/07--------- £ si 360000@1=360000 £ ic 3650000/4010000
dot icon07/09/2007
Nc inc already adjusted 03/08/07
dot icon07/09/2007
Resolutions
dot icon07/09/2007
Resolutions
dot icon30/01/2007
Return made up to 22/10/06; full list of members
dot icon19/12/2006
Accounts for a small company made up to 2005-12-31
dot icon24/11/2005
Return made up to 22/10/05; full list of members
dot icon26/05/2005
Accounts for a small company made up to 2004-12-31
dot icon04/11/2004
Return made up to 22/10/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2003-12-31
dot icon07/11/2003
Return made up to 22/10/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-12-31
dot icon25/10/2002
Return made up to 22/10/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/10/2001
Return made up to 22/10/01; full list of members
dot icon27/10/2001
Registered office changed on 27/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP
dot icon06/11/2000
Return made up to 22/10/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/05/2000
Ad 12/05/00--------- £ si 550000@1=550000 £ ic 185000/735000
dot icon08/02/2000
Ad 18/01/00--------- £ si 100000@1=100000 £ ic 3000000/3100000
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
£ nc 3000000/3650000 18/01/00
dot icon25/10/1999
Return made up to 22/10/99; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 22/10/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/02/1998
New director appointed
dot icon02/12/1997
Return made up to 22/10/97; full list of members
dot icon20/02/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon30/01/1997
Ad 16/01/97--------- £ si 2999900@1=2999900 £ ic 100/3000000
dot icon30/01/1997
Nc inc already adjusted 16/01/97
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Registered office changed on 06/01/97 from: 51 eastcheap london EC3M 1JP
dot icon03/01/1997
Certificate of change of name
dot icon22/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

26
2022
change arrow icon+1,103.44 % *

* during past year

Cash in Bank

£280,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
22
1.70M
-
0.00
23.31K
-
2022
26
945.16K
-
0.00
280.53K
-
2022
26
945.16K
-
0.00
280.53K
-

Employees

2022

Employees

26 Ascended18 % *

Net Assets(GBP)

945.16K £Descended-44.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.53K £Ascended1.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlin, Stephen John Oakley
Director
24/12/1996 - Present
30
Catlin, Helen Margaret
Director
24/12/1996 - Present
3
Cockell, Nicola Ann
Director
29/06/2016 - Present
2
Berkieta, Elizabeth
Director
13/12/2011 - Present
-
Ward, Johanna
Director
13/12/2011 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CATLIN ESTATES LIMITED

CATLIN ESTATES LIMITED is an(a) Active company incorporated on 22/10/1996 with the registered office located at Heritage House Murton Way, Osbaldwick, York, North Yorkshire YO19 5UW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CATLIN ESTATES LIMITED?

toggle

CATLIN ESTATES LIMITED is currently Active. It was registered on 22/10/1996 .

Where is CATLIN ESTATES LIMITED located?

toggle

CATLIN ESTATES LIMITED is registered at Heritage House Murton Way, Osbaldwick, York, North Yorkshire YO19 5UW.

What does CATLIN ESTATES LIMITED do?

toggle

CATLIN ESTATES LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CATLIN ESTATES LIMITED have?

toggle

CATLIN ESTATES LIMITED had 26 employees in 2022.

What is the latest filing for CATLIN ESTATES LIMITED?

toggle

The latest filing was on 02/04/2026: Notification of The Flakebridge 2026 Settlement as a person with significant control on 2026-03-31.