About

Registered Number: 03335198
Date of Incorporation: 18/03/1997 (28 years ago)
Company Status: Active
Registered Address: 16 Catherine Street, Salisbury, Wiltshire, SP1 2DA

 

Established in 1997, 16 Catherine Street Ltd have registered office in Wiltshire, it's status is listed as "Active". There are 10 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Nigel Roger Hedley 22 February 2016 - 1
ANNETTS, Graham John 23 June 2005 20 February 2016 1
COGGAN, Patrick John Stuart 15 July 2000 09 August 2004 1
HAINES, Edward Alexander 15 May 2001 20 February 2016 1
JAY, Derek Edward 08 May 2007 16 March 2008 1
PARKER, David Owen 18 March 1997 10 February 2000 1
SYKES, Robert William 10 February 2000 15 May 2001 1
WESTCOTT, Alan Robert Kenneth 08 July 2008 25 June 2020 1
WILLIAMS, Clarice Betty 18 March 1997 17 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Andrew Paul 29 March 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 09 April 2020
SH01 - Return of Allotment of shares 09 April 2020
TM01 - Termination of appointment of director 10 February 2020
RESOLUTIONS - N/A 28 November 2019
AP03 - Appointment of secretary 01 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 March 2017
MR04 - N/A 22 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 20 February 2016
TM01 - Termination of appointment of director 20 February 2016
AP01 - Appointment of director 20 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 21 March 2015
CH01 - Change of particulars for director 21 March 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 06 April 2012
AD04 - Change of location of company records to the registered office 06 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 21 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 18 April 1998
MEM/ARTS - N/A 26 February 1998
CERTNM - Change of name certificate 25 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
353 - Register of members 09 May 1997
325 - Location of register of directors' interests in shares etc 09 May 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
225 - Change of Accounting Reference Date 24 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.