CATTRON UK LIMITED

Register to unlock more data on OkredoRegister

CATTRON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998151

Incorporation date

28/12/1970

Size

Small

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1970)
dot icon17/03/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon06/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-06
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon30/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon20/01/2020
Accounts for a small company made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon17/10/2019
Director's details changed for Ryan Wooten on 2019-10-17
dot icon17/10/2019
Director's details changed for Brian D'angelo on 2019-10-17
dot icon14/10/2019
Appointment of Vistra Cosec Limited as a secretary on 2019-07-24
dot icon14/10/2019
Registered office address changed from Building 892 Slough Trading Estate Plymouth Road Slough SL1 4LP England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2019-10-14
dot icon29/08/2019
Registration of charge 009981510006, created on 2019-08-22
dot icon21/03/2019
Statement of company's objects
dot icon21/03/2019
Resolutions
dot icon14/03/2019
Appointment of Ryan Wooten as a director on 2019-03-01
dot icon11/03/2019
Notification of a person with significant control statement
dot icon11/03/2019
Registered office address changed from Saturn House Mercuy Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH United Kingdom to Building 892 Slough Trading Estate Plymouth Road Slough SL1 4LP on 2019-03-11
dot icon11/03/2019
Cessation of Laird Holdings Limited as a person with significant control on 2019-03-01
dot icon11/03/2019
Appointment of Brian D'angelo as a director on 2019-03-01
dot icon11/03/2019
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Anthony James Quinlan as a director on 2019-02-28
dot icon22/02/2019
Resolutions
dot icon22/02/2019
Change of name notice
dot icon22/02/2019
Satisfaction of charge 5 in full
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon01/10/2018
Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 2018-09-28
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon30/10/2017
Full accounts made up to 2016-12-31
dot icon19/10/2017
Termination of appointment of Richard Morse as a director on 2017-01-13
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon08/09/2017
Second filing of Confirmation Statement dated 29/09/2016
dot icon17/03/2017
Registered office address changed from Saturn House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Saturn House Mercuy Park Wycombe Lane Wooburn Green Buckinghamshire HP10 0HH on 2017-03-17
dot icon16/03/2017
Registered office address changed from Ground Floor, Lock House 58 Hamm Moor Lane Weybridge Surrey KT15 2SF to Saturn House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH on 2017-03-16
dot icon20/10/2016
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2016-10-17
dot icon06/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Timothy Ian Maw as a secretary on 2016-08-11
dot icon14/07/2016
Director's details changed for Mr Jacobus Gerhardus Du Plessis on 2016-07-14
dot icon14/06/2016
Termination of appointment of Yasmin Valibhai as a secretary on 2016-06-13
dot icon14/06/2016
Appointment of Mr Timothy Ian Maw as a secretary on 2016-06-13
dot icon22/04/2016
Statement by Directors
dot icon22/04/2016
Statement of capital on 2016-04-22
dot icon22/04/2016
Solvency Statement dated 13/04/16
dot icon22/04/2016
Resolutions
dot icon03/12/2015
Termination of appointment of Rhiannon Jones as a secretary on 2015-11-09
dot icon04/11/2015
Appointment of Mr Anthony James Quinlan as a director on 2015-10-30
dot icon04/11/2015
Termination of appointment of Lori a Grace as a secretary on 2015-10-31
dot icon04/11/2015
Appointment of Miss Yasmin Valibhai as a secretary on 2015-11-01
dot icon04/11/2015
Termination of appointment of Anne Marion Downie as a director on 2015-10-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon01/06/2015
Registered office address changed from Riverdene Industrial Estate Molesey Road Hersham Walton-on-Thames Surrey KT12 4RY to Ground Floor, Lock House 58 Hamm Moor Lane Weybridge Surrey KT15 2SF on 2015-06-01
dot icon01/06/2015
Certificate of change of name
dot icon13/05/2015
Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 2015-05-08
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon13/03/2014
Appointment of Miss Rhiannon Jones as a secretary
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Richard Morse as a director
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Termination of appointment of John Paul as a director
dot icon12/09/2013
Termination of appointment of Gary Mcrae as a secretary
dot icon02/09/2013
Appointment of Miss Anne Marion Downie as a director
dot icon02/09/2013
Termination of appointment of Gary Mcrae as a director
dot icon20/12/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Auditor's resignation
dot icon12/09/2012
Appointment of Mr Gary Mcrae as a director
dot icon11/09/2012
Appointment of Mr Gary Mcrae as a secretary
dot icon03/05/2012
Termination of appointment of Michael Pearson as a secretary
dot icon03/05/2012
Termination of appointment of Michael Pearson as a director
dot icon20/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon05/07/2011
Amended full accounts made up to 2009-09-30
dot icon21/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon13/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon12/01/2010
Appointment of Lori a Grace as a secretary
dot icon12/01/2010
Termination of appointment of Kimberly Krancevich as a secretary
dot icon10/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/02/2009
Return made up to 29/09/08; full list of members
dot icon27/11/2008
Appointment terminated secretary susan turco
dot icon27/11/2008
Appointment terminated director james robertson
dot icon27/11/2008
Director appointed john francis paul
dot icon27/11/2008
Secretary appointed kimberly susan krancevich
dot icon25/11/2008
Accounts for a small company made up to 2008-09-30
dot icon11/02/2008
Accounts for a small company made up to 2007-09-30
dot icon15/11/2007
Return made up to 29/09/07; full list of members
dot icon20/01/2007
Accounts for a small company made up to 2006-09-30
dot icon11/12/2006
Return made up to 29/09/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-09-30
dot icon27/10/2005
Return made up to 29/09/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-09-30
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Return made up to 29/09/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-09-30
dot icon27/11/2003
Return made up to 29/09/03; full list of members
dot icon26/11/2003
Director resigned
dot icon07/01/2003
Accounts for a small company made up to 2002-09-30
dot icon31/10/2002
Return made up to 29/09/02; full list of members
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon22/02/2002
Accounts for a small company made up to 2001-09-30
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
Certificate of change of name
dot icon05/10/2000
Return made up to 29/09/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-09-30
dot icon29/09/1999
Return made up to 29/09/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 29/09/98; no change of members
dot icon02/09/1998
New director appointed
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/11/1997
Return made up to 29/09/97; no change of members
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon17/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/06/1997
Director resigned
dot icon03/04/1997
Secretary resigned
dot icon26/09/1996
Return made up to 29/09/96; full list of members
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon26/07/1996
Director resigned
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
Secretary resigned
dot icon06/06/1996
Accounts for a small company made up to 1995-09-30
dot icon28/02/1996
Particulars of mortgage/charge
dot icon26/10/1995
Return made up to 29/09/95; no change of members
dot icon08/08/1995
Secretary resigned;new secretary appointed
dot icon15/02/1995
Certificate of change of name
dot icon19/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 29/09/94; no change of members
dot icon22/08/1994
Auditor's resignation
dot icon12/03/1994
Full accounts made up to 1993-09-30
dot icon11/10/1993
Return made up to 29/09/93; full list of members
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Director resigned;new director appointed
dot icon11/03/1993
New director appointed
dot icon05/03/1993
Ad 26/02/93--------- £ si 383000@1=383000 £ ic 10000/393000
dot icon05/03/1993
Resolutions
dot icon03/03/1993
Particulars of mortgage/charge
dot icon26/02/1993
Resolutions
dot icon26/02/1993
Nc inc already adjusted 19/02/93
dot icon26/02/1993
Resolutions
dot icon16/02/1993
Full accounts made up to 1992-09-30
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Return made up to 29/09/92; change of members
dot icon17/07/1992
Accounting reference date extended from 31/03 to 30/09
dot icon08/07/1992
Resolutions
dot icon08/07/1992
Resolutions
dot icon08/07/1992
Resolutions
dot icon28/04/1992
Director resigned;new director appointed
dot icon26/04/1992
Resolutions
dot icon18/03/1992
Auditor's resignation
dot icon05/02/1992
Director resigned
dot icon17/01/1992
Director resigned
dot icon05/12/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon28/10/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Return made up to 29/09/91; full list of members
dot icon28/10/1991
New director appointed
dot icon28/10/1991
New secretary appointed
dot icon28/10/1991
Secretary resigned;director resigned
dot icon28/10/1991
Director resigned
dot icon28/10/1991
Director resigned
dot icon28/10/1991
Director resigned
dot icon02/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/02/1991
New director appointed
dot icon18/01/1991
Particulars of mortgage/charge
dot icon14/11/1990
Full accounts made up to 1990-04-01
dot icon14/11/1990
Return made up to 01/10/90; no change of members
dot icon06/11/1989
Return made up to 29/09/89; full list of members
dot icon27/10/1989
Full accounts made up to 1989-04-02
dot icon27/10/1989
Director resigned
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Director resigned;new director appointed
dot icon07/02/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Return made up to 31/03/88; full list of members
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon09/11/1987
Director resigned;new director appointed
dot icon21/03/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1986-03-31
dot icon28/12/1970
Miscellaneous
dot icon15/12/1970
Memorandum and Articles of Association
dot icon28/11/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
24/07/2019 - Present
1668
Du Plessis, Jacobus Gerhardus
Director
08/05/2015 - 28/09/2018
23
D'angelo, Brian
Director
01/03/2019 - Present
-
Wooten, Ryan
Director
01/03/2019 - 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 CATTRON UK LIMITED

CATTRON UK LIMITED is an(a) Active company incorporated on 28/12/1970 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. 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 CATTRON UK LIMITED?

toggle

CATTRON UK LIMITED is currently Active. It was registered on 28/12/1970 .

Where is CATTRON UK LIMITED located?

toggle

CATTRON UK LIMITED is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does CATTRON UK LIMITED do?

toggle

CATTRON UK LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for CATTRON UK LIMITED?

toggle

The latest filing was on 17/03/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.