CATLIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATLIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00611970

Incorporation date

29/09/1958

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1958)
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Current accounting period extended from 2024-12-29 to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/12/2024
Micro company accounts made up to 2023-12-30
dot icon18/01/2024
Change of details for Miss Amanda Bettle as a person with significant control on 2023-12-11
dot icon18/01/2024
Notification of Kevin William Selby Bettle as a person with significant control on 2023-12-11
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/12/2023
Appointment of Kevin William Selby Bettle as a director on 2023-12-11
dot icon11/12/2023
Micro company accounts made up to 2022-12-30
dot icon21/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon06/02/2023
Change of details for Miss Amanda Bettle as a person with significant control on 2022-07-24
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-30
dot icon08/09/2022
Termination of appointment of Sheila Bettle as a director on 2022-07-24
dot icon08/09/2022
Cessation of Sheila Bettle as a person with significant control on 2022-07-24
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/11/2021
Micro company accounts made up to 2020-12-30
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-30
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/11/2019
Micro company accounts made up to 2018-12-30
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/09/2019
Previous accounting period extended from 2018-12-27 to 2018-12-31
dot icon17/01/2019
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-17
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/11/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/11/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Appointment of Miss Amanda Bettle as a director on 2015-12-01
dot icon01/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mrs Sheila Bettle on 2009-12-30
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from p o box 1295 station road gerrards cross buckinghamshire SL9 8GB
dot icon14/01/2009
Secretary's change of particulars / amanda bettle / 30/12/2008
dot icon14/01/2009
Director's change of particulars / sheila bettle / 30/12/2008
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 31/12/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1999
Return made up to 15/10/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Return made up to 15/10/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1997
Return made up to 15/10/97; no change of members
dot icon08/01/1997
Return made up to 15/10/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon07/12/1995
Return made up to 15/10/95; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon08/11/1994
Return made up to 15/10/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Registered office changed on 26/05/94 from: 44A packhorse road gerrards cross buckinghamshire SL9 8EF
dot icon17/01/1994
Accounts for a small company made up to 1992-12-31
dot icon07/11/1993
Return made up to 15/10/93; no change of members
dot icon04/11/1992
Return made up to 15/10/92; full list of members
dot icon01/11/1992
Accounts for a small company made up to 1991-12-31
dot icon07/01/1992
Return made up to 15/10/91; change of members
dot icon02/01/1992
Full accounts made up to 1990-12-31
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
Return made up to 01/12/90; no change of members
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon19/01/1990
Return made up to 15/10/89; full list of members
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 26/04/88; full list of members
dot icon22/06/1987
Return made up to 05/05/87; full list of members
dot icon16/05/1987
Full accounts made up to 1986-12-31
dot icon16/05/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Registered office changed on 26/09/86 from: 13 st johns road harrow middlesex HA1 2DF
dot icon18/04/1986
Full accounts made up to 1985-12-31
dot icon18/04/1986
Return made up to 19/04/86; full list of members
dot icon29/09/1958
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.55K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettle, Amanda
Director
01/12/2015 - Present
-
Bettle, Kevin William Selby
Director
11/12/2023 - Present
5

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

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 CATLIP HOLDINGS LIMITED

CATLIP HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/1958 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 2 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 CATLIP HOLDINGS LIMITED?

toggle

CATLIP HOLDINGS LIMITED is currently Active. It was registered on 29/09/1958 .

Where is CATLIP HOLDINGS LIMITED located?

toggle

CATLIP HOLDINGS LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does CATLIP HOLDINGS LIMITED do?

toggle

CATLIP HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CATLIP HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-31 with no updates.