CATTEDOWN REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CATTEDOWN REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017918

Incorporation date

03/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon PL4 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1995)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/02/2025
Termination of appointment of Sadie Jane Hill-Seagroatt as a director on 2024-06-30
dot icon17/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon30/01/2024
Director's details changed for Mr Timothy Michael Jones on 2024-01-30
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon30/01/2023
Change of details for Mr Timothy Michael Jones as a person with significant control on 2023-01-31
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon21/05/2019
Appointment of Sadie Jane Hill-Seagroatt as a director on 2019-05-21
dot icon21/05/2019
Appointment of Miss Kathryn Elizabeth Jones as a director on 2019-05-21
dot icon16/05/2019
Full accounts made up to 2018-06-30
dot icon19/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon19/02/2019
Purchase of own shares.
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-08
dot icon23/01/2019
Change of details for Mr Timothy Michael Jones as a person with significant control on 2019-01-08
dot icon23/01/2019
Cessation of Susan Mary Dorron Timmis as a person with significant control on 2019-01-08
dot icon23/01/2019
Cessation of Nigel Richard Shaw Timmis as a person with significant control on 2019-01-08
dot icon23/01/2019
Cessation of Jonathan Adam Shaw Timmis as a person with significant control on 2019-01-08
dot icon23/01/2019
Cessation of Anthony Richard Shaw Timmis as a person with significant control on 2019-01-08
dot icon23/01/2019
Cessation of Abbey Manor Group Limited as a person with significant control on 2019-01-08
dot icon23/01/2019
Resolutions
dot icon21/01/2019
Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Unit D3 Apollo Court, Neptune Park Maxwell Road Cattedown Plymouth Devon PL4 0SJ on 2019-01-21
dot icon08/01/2019
Termination of appointment of Nigel Richard Shaw Timmis as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Jonathan Adam Shaw Timmis as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Janine Mary King as a secretary on 2019-01-08
dot icon03/01/2019
Satisfaction of charge 3 in full
dot icon03/01/2019
Satisfaction of charge 2 in full
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon08/12/2017
Full accounts made up to 2017-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon18/03/2016
Full accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Jonathan Adam Shaw Timmis as a director on 2015-09-30
dot icon16/11/2015
Appointment of Mrs Janine Mary King as a secretary on 2015-09-30
dot icon16/11/2015
Termination of appointment of Ian Patrick Bowker as a secretary on 2015-09-30
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-06-30
dot icon14/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/04/2010
Auditor's resignation
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Nigel Richard Shaw Timmis on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Timothy Michael Jones on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Mr Ian Patrick Bowker on 2010-02-09
dot icon28/01/2010
Full accounts made up to 2009-06-30
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Full accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 01/02/09; full list of members
dot icon11/04/2008
Full accounts made up to 2007-06-30
dot icon05/03/2008
Return made up to 01/02/08; full list of members
dot icon17/04/2007
Full accounts made up to 2006-06-30
dot icon02/02/2007
Return made up to 01/02/07; full list of members
dot icon15/02/2006
Return made up to 01/02/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon19/04/2005
Full accounts made up to 2004-06-30
dot icon24/03/2005
Return made up to 01/02/05; full list of members
dot icon28/04/2004
Full accounts made up to 2003-06-30
dot icon17/02/2004
Return made up to 01/02/04; full list of members
dot icon11/04/2003
Full accounts made up to 2002-06-30
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon10/04/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon09/04/2001
Full accounts made up to 2000-06-30
dot icon23/03/2001
Return made up to 01/02/01; full list of members
dot icon20/02/2001
Particulars of mortgage/charge
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: the waterfront neptune park maxwell road, cattedown plymouth devon PL4 0SN
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon10/03/2000
Return made up to 01/02/00; full list of members
dot icon30/09/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon08/09/1999
Registered office changed on 08/09/99 from: alexandra house alexandra road mutley plymouth devon PL4 7EN
dot icon27/08/1999
Secretary resigned;director resigned
dot icon27/08/1999
New secretary appointed
dot icon05/03/1999
Return made up to 01/02/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 01/02/98; full list of members
dot icon09/09/1997
New director appointed
dot icon21/08/1997
Ad 07/08/97--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Accounts for a small company made up to 1995-12-31
dot icon04/03/1997
Return made up to 01/02/97; no change of members
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Accounting reference date notified as 31/12
dot icon16/05/1995
Registered office changed on 16/05/95 from: darwin house southernhay gardens exeter devon EX1 1LA
dot icon02/05/1995
Resolutions
dot icon01/05/1995
Certificate of change of name
dot icon03/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
340.26K
-
0.00
-
-
2022
3
352.20K
-
0.00
-
-
2023
3
397.35K
-
0.00
-
-
2023
3
397.35K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

397.35K £Ascended12.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jones, Timothy Michael
Director
07/08/1997 - Present
79
Hill-Seagroatt, Sadie Jane
Director
21/05/2019 - 30/06/2024
2
Jones, Kathryn Elizabeth
Director
21/05/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CATTEDOWN REGENERATION LIMITED

CATTEDOWN REGENERATION LIMITED is an(a) Active company incorporated on 03/02/1995 with the registered office located at Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon PL4 0SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CATTEDOWN REGENERATION LIMITED?

toggle

CATTEDOWN REGENERATION LIMITED is currently Active. It was registered on 03/02/1995 .

Where is CATTEDOWN REGENERATION LIMITED located?

toggle

CATTEDOWN REGENERATION LIMITED is registered at Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon PL4 0SJ.

What does CATTEDOWN REGENERATION LIMITED do?

toggle

CATTEDOWN REGENERATION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CATTEDOWN REGENERATION LIMITED have?

toggle

CATTEDOWN REGENERATION LIMITED had 3 employees in 2023.

What is the latest filing for CATTEDOWN REGENERATION LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.