CATTS NIGHTCLUB LIMITED

Register to unlock more data on OkredoRegister

CATTS NIGHTCLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603314

Incorporation date

24/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merchant House, 33 Fore Street, Ipswich, Suffolk IP4 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon31/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/01/2025
Appointment of Mr Richard William Cattermole as a director on 2025-01-13
dot icon13/01/2025
Appointment of Mr Robert William Lang as a director on 2024-12-16
dot icon23/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon09/11/2023
Director's details changed for Mrs Abigail Louise Carter on 2017-01-01
dot icon09/11/2023
Change of details for Ms Abigail Louise Carter as a person with significant control on 2017-01-01
dot icon21/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon13/05/2022
Change of details for Ms Abigail Louise Cattermole as a person with significant control on 2022-05-12
dot icon13/05/2022
Director's details changed for Mrs Abigail Louise Cattermole on 2022-05-12
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon01/07/2020
Appointment of Mr Julian Richard Cattermole as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Jason William Cattermole as a director on 2020-06-30
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon18/11/2019
Confirmation statement made on 2019-07-24 with updates
dot icon20/09/2019
Cessation of Julian Richard Cattermole as a person with significant control on 2018-12-06
dot icon20/09/2019
Cessation of Jason William Cattermole as a person with significant control on 2018-12-06
dot icon20/09/2019
Notification of Richard William Cattermole as a person with significant control on 2018-12-06
dot icon26/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon24/07/2017
Change of details for Mr Julian Richard Cattermole as a person with significant control on 2017-02-13
dot icon24/07/2017
Change of details for Ms Abigail Louise Cattermole as a person with significant control on 2017-02-14
dot icon24/07/2017
Change of details for Mr Jason William Cattermole as a person with significant control on 2017-02-13
dot icon14/02/2017
Director's details changed for Mrs Abigail Louise Cattermole on 2017-02-14
dot icon22/12/2016
Appointment of Ms Abigail Louise Cattermole as a director on 2016-12-21
dot icon22/12/2016
Termination of appointment of Richard William Cattermole as a director on 2016-12-21
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/12/2015
Termination of appointment of Beverley Heffer as a secretary on 2015-09-04
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon15/10/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon02/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/09/2009
Return made up to 24/07/09; full list of members
dot icon26/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/08/2008
Return made up to 24/07/08; full list of members
dot icon14/08/2008
Secretary's change of particulars / beverley heffer / 03/05/2008
dot icon14/08/2008
Secretary's change of particulars / beverley heffer / 03/05/2008
dot icon13/05/2008
Secretary's change of particulars / beverley heffer / 03/05/2008
dot icon11/09/2007
Return made up to 24/07/07; no change of members
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/08/2006
Return made up to 24/07/06; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/08/2005
Return made up to 24/07/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon10/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon06/09/2004
Return made up to 24/07/04; full list of members
dot icon11/08/2004
Particulars of mortgage/charge
dot icon12/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 24/07/03; full list of members
dot icon11/08/2003
Director resigned
dot icon28/05/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon05/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/11/2002
New director appointed
dot icon14/08/2002
Return made up to 24/07/02; full list of members
dot icon25/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/08/2001
Return made up to 24/07/01; full list of members
dot icon29/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/08/2000
Return made up to 24/07/00; full list of members
dot icon01/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon22/09/1999
Return made up to 24/07/99; full list of members; amend
dot icon23/08/1999
Return made up to 24/07/99; full list of members
dot icon07/10/1998
Resolutions
dot icon05/10/1998
Certificate of change of name
dot icon02/10/1998
New secretary appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Registered office changed on 02/10/98 from: 24/26 museum street ipswich suffolk IP1 1HZ
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
Ad 25/09/98--------- £ si 1@1=1 £ ic 2/3
dot icon02/10/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon24/07/1998
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 icon+31.00 % *

* during past year

Cash in Bank

£52,003.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
370.07K
-
0.00
23.01K
-
2022
3
384.19K
-
0.00
39.70K
-
2023
3
395.68K
-
0.00
52.00K
-
2023
3
395.68K
-
0.00
52.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

395.68K £Ascended2.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00K £Ascended31.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Robert William
Director
16/12/2024 - Present
33
Cattermole, Richard William
Director
25/09/1998 - 21/12/2016
67
Cattermole, Richard William
Director
13/01/2025 - Present
67
Cattermole, Jason William
Director
30/06/2020 - Present
1
Cattermole, Julian Richard
Director
30/06/2020 - Present
10

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+
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 CATTS NIGHTCLUB LIMITED

CATTS NIGHTCLUB LIMITED is an(a) Active company incorporated on 24/07/1998 with the registered office located at Merchant House, 33 Fore Street, Ipswich, Suffolk IP4 1JL. There are currently 5 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 CATTS NIGHTCLUB LIMITED?

toggle

CATTS NIGHTCLUB LIMITED is currently Active. It was registered on 24/07/1998 .

Where is CATTS NIGHTCLUB LIMITED located?

toggle

CATTS NIGHTCLUB LIMITED is registered at Merchant House, 33 Fore Street, Ipswich, Suffolk IP4 1JL.

What does CATTS NIGHTCLUB LIMITED do?

toggle

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

How many employees does CATTS NIGHTCLUB LIMITED have?

toggle

CATTS NIGHTCLUB LIMITED had 3 employees in 2023.

What is the latest filing for CATTS NIGHTCLUB LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-24 with no updates.