CATTON PARK TRUST LTD

Register to unlock more data on OkredoRegister

CATTON PARK TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05090852

Incorporation date

01/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Pavilion Recreation Ground, Church Street, Old Catton, Norwich, Norfolk NR6 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2004)
dot icon09/12/2025
Registered office address changed from Buxton Lodge Oak Lane Old Catton Norwich NR6 7DB England to The Pavilion Recreation Ground Church Street, Old Catton Norwich Norfolk NR6 7DS on 2025-12-09
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon23/01/2024
Termination of appointment of Brian Raymond Honess as a director on 2023-05-04
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon16/03/2021
Registered office address changed from Hayman Lodge Oak Lane Old Catton Norwich NR6 7DB to Buxton Lodge Oak Lane Old Catton Norwich NR6 7DB on 2021-03-16
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon25/11/2019
Memorandum and Articles of Association
dot icon25/11/2019
Resolutions
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Memorandum and Articles of Association
dot icon06/09/2019
Appointment of Mr Brian Raymond Honess as a director on 2019-09-02
dot icon12/06/2019
Termination of appointment of Laura Fawke as a director on 2019-05-02
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon17/02/2017
Termination of appointment of Melanie Jayne Eversfield as a secretary on 2016-12-01
dot icon07/12/2016
Appointment of Ms Sarah Jayne Vincent as a secretary on 2016-12-01
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-14 no member list
dot icon22/10/2015
Appointment of Mrs Laura Fawke as a director on 2015-05-11
dot icon22/10/2015
Termination of appointment of Glenn Stuart Tingle as a director on 2015-10-21
dot icon22/10/2015
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon10/09/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-04-14 no member list
dot icon18/06/2015
Secretary's details changed for Miss Melanie Jayne Kingshott on 2015-05-25
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/07/2014
Appointment of Mr Malcolm Redgrave Garth Vincent as a director
dot icon02/07/2014
Termination of appointment of Judith Leggett as a director
dot icon02/07/2014
Appointment of Miss Melanie Jayne Kingshott as a secretary
dot icon01/07/2014
Termination of appointment of Karen Vincent as a director
dot icon01/07/2014
Termination of appointment of Kenneth Leggett as a director
dot icon01/07/2014
Termination of appointment of Andrew Buxton as a director
dot icon01/07/2014
Termination of appointment of Andrew Buxton as a director
dot icon01/07/2014
Termination of appointment of Martin Booth as a director
dot icon01/07/2014
Termination of appointment of David Plummer as a director
dot icon01/07/2014
Termination of appointment of Gillian Renouf as a director
dot icon01/07/2014
Termination of appointment of Karen Vincent as a secretary
dot icon12/05/2014
Annual return made up to 2014-04-14 no member list
dot icon12/05/2014
Appointment of Mrs Karen Vincent as a secretary
dot icon12/05/2014
Appointment of Mrs Karen Amanda Vincent as a director
dot icon12/05/2014
Appointment of Mr David Hugh Plummer as a director
dot icon12/05/2014
Appointment of Mr Martin Alexander Booth as a director
dot icon12/05/2014
Termination of appointment of Sally Barber as a secretary
dot icon12/05/2014
Appointment of Mr Glenn Stuart Tingle as a director
dot icon12/05/2014
Director's details changed for Andrew Edward Buxton on 2014-04-14
dot icon11/05/2014
Director's details changed for Andrew Edward Buxton on 2014-05-01
dot icon30/01/2014
Termination of appointment of Jennifer Evans as a director
dot icon12/08/2013
Termination of appointment of Karen Tanner as a director
dot icon12/08/2013
Termination of appointment of Barbara Hornbrook as a director
dot icon12/08/2013
Termination of appointment of Judith Cantell as a director
dot icon10/06/2013
Termination of appointment of David Thompson as a director
dot icon10/06/2013
Termination of appointment of Nicholas Bacon as a director
dot icon10/06/2013
Registered office address changed from Hunters Lodge Spixworth Road Old Catton Norwich Norfolk NR6 7DU on 2013-06-10
dot icon26/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-14 no member list
dot icon15/04/2013
Appointment of Mrs Karen Tanner as a director
dot icon15/04/2013
Termination of appointment of Evelyn Collishaw as a director
dot icon15/04/2013
Appointment of Ms Judith Cantell as a director
dot icon08/05/2012
Annual return made up to 2012-05-08 no member list
dot icon08/05/2012
Appointment of Mrs Judy Leggett as a director
dot icon08/05/2012
Termination of appointment of Stuart Dunn as a director
dot icon08/05/2012
Director's details changed for David William Thompson on 2012-01-01
dot icon08/05/2012
Director's details changed for Ms Jennifer Doreen Evans on 2011-10-30
dot icon12/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/05/2011
Annual return made up to 2011-05-14 no member list
dot icon18/05/2011
Appointment of Mrs Barbara Hornbrook as a director
dot icon28/02/2011
Appointment of Mrs Gillian Margaret Renouf as a director
dot icon28/02/2011
Appointment of Ms Jennifer Doreen Evans as a director
dot icon25/01/2011
Termination of appointment of David Hayman as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/05/2010
Annual return made up to 2010-05-14 no member list
dot icon14/05/2010
Director's details changed for Stuart Dunn on 2010-05-14
dot icon14/05/2010
Director's details changed for Bradley William Sabberton-Coe on 2010-05-14
dot icon14/05/2010
Director's details changed for David William Thompson on 2010-05-14
dot icon14/05/2010
Director's details changed for David John Hayman on 2010-05-14
dot icon14/05/2010
Director's details changed for Councillor Evelyn Jean Collishaw on 2010-05-14
dot icon14/05/2010
Director's details changed for Andrew Edward Buxton on 2010-05-14
dot icon13/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/08/2009
Partial exemption accounts made up to 2008-09-30
dot icon24/04/2009
Annual return made up to 01/04/09
dot icon23/04/2009
Appointment terminated secretary kenneth leggett
dot icon21/04/2009
Secretary's change of particulars / sally barber / 20/04/2009
dot icon21/04/2009
Director and secretary's change of particulars / kenneth leggett / 20/06/2008
dot icon03/10/2008
Secretary appointed sally patricia barber
dot icon03/10/2008
Registered office changed on 03/10/2008 from 28 colkett drive, old catton norwich norfolk NR6 7ND
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon03/04/2008
Annual return made up to 01/04/08
dot icon10/01/2008
Registered office changed on 10/01/08 from: hunters' lodge, spixworth road old catton norwich norfolk NR6 7DU
dot icon19/12/2007
Registered office changed on 19/12/07 from: 28 colkett drive old catton norwich norfolk NR6 7ND
dot icon12/08/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon02/04/2007
Annual return made up to 01/04/07
dot icon11/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/04/2006
Annual return made up to 01/04/06
dot icon30/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/01/2006
Resolutions
dot icon02/11/2005
Resolutions
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon12/04/2005
Annual return made up to 01/04/05
dot icon22/03/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon10/12/2004
New director appointed
dot icon01/04/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
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
408.71K
-
0.00
-
-
2022
3
199.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabberton-Coe, Bradley William
Director
30/04/2004 - Present
1
Bacon, Nicholas Hickman Ponsonby, Sir
Director
12/07/2007 - 03/06/2013
44
Vincent, Malcolm Redgrave Garth
Director
01/07/2014 - Present
1
Honess, Brian Raymond
Director
02/09/2019 - 04/05/2023
-
Vincent, Sarah Jayne
Secretary
01/12/2016 - 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

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 CATTON PARK TRUST LTD

CATTON PARK TRUST LTD is an(a) Active company incorporated on 01/04/2004 with the registered office located at The Pavilion Recreation Ground, Church Street, Old Catton, Norwich, Norfolk NR6 7DS. There are currently 3 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 CATTON PARK TRUST LTD?

toggle

CATTON PARK TRUST LTD is currently Active. It was registered on 01/04/2004 .

Where is CATTON PARK TRUST LTD located?

toggle

CATTON PARK TRUST LTD is registered at The Pavilion Recreation Ground, Church Street, Old Catton, Norwich, Norfolk NR6 7DS.

What does CATTON PARK TRUST LTD do?

toggle

CATTON PARK TRUST LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CATTON PARK TRUST LTD?

toggle

The latest filing was on 09/12/2025: Registered office address changed from Buxton Lodge Oak Lane Old Catton Norwich NR6 7DB England to The Pavilion Recreation Ground Church Street, Old Catton Norwich Norfolk NR6 7DS on 2025-12-09.