CATON & DUCKWORTH (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

CATON & DUCKWORTH (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00705857

Incorporation date

17/10/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green View Links Lane, Pleasington, Blackburn BB2 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1961)
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon09/06/2025
Termination of appointment of John Caton as a director on 2025-03-23
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon11/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon04/08/2022
Satisfaction of charge 2 in full
dot icon04/08/2022
Satisfaction of charge 3 in full
dot icon04/08/2022
Satisfaction of charge 4 in full
dot icon04/08/2022
Satisfaction of charge 5 in full
dot icon04/08/2022
Satisfaction of charge 6 in full
dot icon04/08/2022
Satisfaction of charge 7 in full
dot icon04/08/2022
Satisfaction of charge 8 in full
dot icon09/02/2022
Current accounting period shortened from 2022-04-05 to 2022-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon16/07/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2019-04-05
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon10/08/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Notification of Dealvic Finance Limited as a person with significant control on 2016-08-14
dot icon14/08/2017
Notification of Dealvic Finance Limited as a person with significant control on 2016-08-14
dot icon24/07/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon25/06/2012
Registered office address changed from 316 Preston Old Road, Feniscliffe, Blackburn Lancashire BB2 2TX on 2012-06-25
dot icon23/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr John Caton on 2010-09-06
dot icon06/09/2010
Director's details changed for Susan Jane Caton on 2010-09-06
dot icon06/09/2010
Director's details changed for Michael Henry Caton on 2010-09-06
dot icon06/09/2010
Director's details changed for Angela Mildred Caton on 2010-09-06
dot icon06/09/2010
Secretary's details changed for Susan Jane Caton on 2010-09-06
dot icon11/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon29/08/2008
Accounts for a small company made up to 2008-04-05
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon22/11/2007
Accounts for a small company made up to 2007-04-05
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon24/08/2007
Return made up to 14/08/07; no change of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: unit 8 scotshaw brook industrial estate branch road lower darwen blackburn BB3 0PR
dot icon27/10/2006
Accounts for a small company made up to 2006-04-05
dot icon26/10/2006
Director resigned
dot icon14/09/2006
Return made up to 14/08/06; full list of members
dot icon01/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon29/11/2005
Accounts for a small company made up to 2005-04-05
dot icon02/09/2005
Return made up to 14/08/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon18/10/2004
Accounts for a small company made up to 2004-04-05
dot icon08/09/2004
Return made up to 14/08/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2003-04-05
dot icon11/08/2003
Return made up to 14/08/03; full list of members
dot icon18/10/2002
Accounts for a small company made up to 2002-04-05
dot icon26/09/2002
Return made up to 14/08/02; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-04-05
dot icon10/08/2001
Return made up to 14/08/01; full list of members
dot icon13/12/2000
Director's particulars changed
dot icon08/09/2000
Accounts for a small company made up to 2000-04-05
dot icon01/09/2000
Return made up to 14/08/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-04-05
dot icon26/08/1999
Return made up to 14/08/99; full list of members
dot icon24/08/1999
Particulars of mortgage/charge
dot icon14/09/1998
Accounts for a small company made up to 1998-04-05
dot icon19/08/1998
Return made up to 14/08/98; full list of members
dot icon19/08/1998
Director's particulars changed
dot icon19/08/1998
Director's particulars changed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon01/09/1997
Return made up to 14/08/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1997-04-05
dot icon10/10/1996
Accounts for a small company made up to 1996-04-05
dot icon23/08/1996
Return made up to 14/08/96; full list of members
dot icon17/08/1995
Return made up to 14/08/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 14/08/94; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1994-04-05
dot icon01/09/1993
Return made up to 14/08/93; full list of members
dot icon30/07/1993
Accounts for a small company made up to 1993-04-05
dot icon02/09/1992
Return made up to 14/08/92; full list of members
dot icon13/08/1992
Accounts made up to 1992-04-05
dot icon13/08/1992
Registered office changed on 13/08/92 from: 20 strawberry bank blackburn lancs BB2 6AA
dot icon23/10/1991
Return made up to 14/08/91; full list of members
dot icon03/10/1991
Accounts made up to 1991-04-05
dot icon06/09/1990
Accounts made up to 1990-04-05
dot icon06/09/1990
Return made up to 14/08/90; full list of members
dot icon12/10/1989
Accounts made up to 1989-04-05
dot icon12/10/1989
Return made up to 11/09/89; full list of members
dot icon08/12/1988
Accounts made up to 1988-04-05
dot icon08/12/1988
Return made up to 08/07/88; full list of members
dot icon26/04/1988
New director appointed
dot icon05/10/1987
Accounts made up to 1987-04-05
dot icon05/10/1987
Return made up to 06/07/87; full list of members
dot icon30/09/1986
Accounts made up to 1986-04-05
dot icon30/09/1986
Return made up to 23/06/86; full list of members
dot icon17/10/1961
Incorporation
dot icon17/10/1961
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-76.85 % *

* during past year

Cash in Bank

£10,530.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
870.68K
-
0.00
45.84K
-
2022
4
62.52K
-
0.00
45.49K
-
2023
4
-
-
0.00
10.53K
-
2023
4
-
-
0.00
10.53K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.53K £Descended-76.85 % *

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
Caton, Susan Jane
Director
16/06/1998 - Present
7
Caton, Michael Henry
Director
16/06/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CATON & DUCKWORTH (PROPERTIES) LIMITED

CATON & DUCKWORTH (PROPERTIES) LIMITED is an(a) Active company incorporated on 17/10/1961 with the registered office located at Green View Links Lane, Pleasington, Blackburn BB2 5JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CATON & DUCKWORTH (PROPERTIES) LIMITED?

toggle

CATON & DUCKWORTH (PROPERTIES) LIMITED is currently Active. It was registered on 17/10/1961 .

Where is CATON & DUCKWORTH (PROPERTIES) LIMITED located?

toggle

CATON & DUCKWORTH (PROPERTIES) LIMITED is registered at Green View Links Lane, Pleasington, Blackburn BB2 5JL.

What does CATON & DUCKWORTH (PROPERTIES) LIMITED do?

toggle

CATON & DUCKWORTH (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CATON & DUCKWORTH (PROPERTIES) LIMITED have?

toggle

CATON & DUCKWORTH (PROPERTIES) LIMITED had 4 employees in 2023.

What is the latest filing for CATON & DUCKWORTH (PROPERTIES) LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-03-31.