CELIA CATCHPOLE LIMITED

Register to unlock more data on OkredoRegister

CELIA CATCHPOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465537

Incorporation date

13/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

53 Cranham Street, Oxford OX2 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Appointment of Mrs. Celia Frances Catchpole as a director on 2025-01-01
dot icon24/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-11-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-11-30
dot icon13/07/2022
Micro company accounts made up to 2021-11-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/05/2022
Confirmation statement made on 2021-06-21 with no updates
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-11-30
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-11-30
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-11-30
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/05/2016
Register inspection address has been changed to 56 Gilpin Avenue London SW14 8QY
dot icon22/05/2016
Registered office address changed from 56 Gilpin Avenue East Sheen London SW14 8QY to 53 Cranham Street Oxford OX2 6DD on 2016-05-22
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/04/2016
Termination of appointment of Celia Catchpole as a director on 2016-04-01
dot icon22/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Timothy Catchpole as a director
dot icon10/05/2013
Appointment of Mr James Catchpole as a director
dot icon28/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2010-12-23
dot icon23/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Celia Catchpole on 2009-10-01
dot icon09/12/2009
Director's details changed for Timothy Marcus Catchpole on 2009-10-01
dot icon20/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 13/11/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER
dot icon12/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 13/11/07; full list of members
dot icon01/04/2007
New secretary appointed
dot icon01/04/2007
Secretary resigned
dot icon01/04/2007
Registered office changed on 01/04/07 from: 2 market place brigg north lincolnshire DN20 8LH
dot icon09/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon14/01/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 13/11/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 13/11/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-11-30
dot icon13/11/2002
Return made up to 13/11/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 13/11/01; full list of members
dot icon28/01/2001
Accounts made up to 2000-11-30
dot icon24/11/2000
Return made up to 13/11/00; full list of members
dot icon11/02/2000
Accounts made up to 1999-11-30
dot icon24/11/1999
Return made up to 13/11/99; full list of members
dot icon13/01/1999
Accounts made up to 1998-11-30
dot icon24/11/1998
Return made up to 13/11/98; full list of members
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: 25A priestgate peterborough cambridgeshire PE1 1JL
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon13/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.79K
-
0.00
-
-
2022
1
16.19K
-
0.00
-
-
2023
1
12.68K
-
0.00
-
-
2023
1
12.68K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.68K £Descended-21.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catchpole, Celia Frances, Mrs.
Director
14/11/1997 - 01/04/2016
-
Catchpole, Celia Frances, Mrs.
Director
01/01/2025 - Present
-
Catchpole, Celia Frances, Mrs.
Secretary
07/03/2007 - Present
-
Catchpole, James
Director
06/04/2013 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELIA CATCHPOLE LIMITED

CELIA CATCHPOLE LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at 53 Cranham Street, Oxford OX2 6DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELIA CATCHPOLE LIMITED?

toggle

CELIA CATCHPOLE LIMITED is currently Active. It was registered on 13/11/1997 .

Where is CELIA CATCHPOLE LIMITED located?

toggle

CELIA CATCHPOLE LIMITED is registered at 53 Cranham Street, Oxford OX2 6DD.

What does CELIA CATCHPOLE LIMITED do?

toggle

CELIA CATCHPOLE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CELIA CATCHPOLE LIMITED have?

toggle

CELIA CATCHPOLE LIMITED had 1 employees in 2023.

What is the latest filing for CELIA CATCHPOLE LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-22 with no updates.