About

Registered Number: 04317332
Date of Incorporation: 06/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Established in 2001, Catch Resource Management Ltd has its registered office in Salisbury. This business has 6 directors listed as Barker, Philip David, Blackmore, Phillip, Clarke, Rosemary Gabrielle, Martin, Oliver, Smith, Andrew Peter, Smith, Tonia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Philip David 08 November 2001 - 1
BLACKMORE, Phillip 28 September 2018 - 1
CLARKE, Rosemary Gabrielle 28 September 2018 - 1
MARTIN, Oliver 23 May 2005 01 January 2008 1
SMITH, Andrew Peter 08 November 2001 28 September 2018 1
SMITH, Tonia 28 July 2016 28 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 29 May 2020
CH01 - Change of particulars for director 23 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
PSC04 - N/A 21 August 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 28 June 2018
RP04CS01 - N/A 21 June 2018
CS01 - N/A 09 November 2017
SH01 - Return of Allotment of shares 17 October 2017
SH01 - Return of Allotment of shares 16 October 2017
AA - Annual Accounts 29 June 2017
SH08 - Notice of name or other designation of class of shares 24 January 2017
SH01 - Return of Allotment of shares 24 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
RESOLUTIONS - N/A 23 January 2017
CS01 - N/A 23 November 2016
SH06 - Notice of cancellation of shares 21 September 2016
AA - Annual Accounts 19 September 2016
SH03 - Return of purchase of own shares 08 August 2016
AP01 - Appointment of director 04 August 2016
MR04 - N/A 03 August 2016
SH03 - Return of purchase of own shares 25 May 2016
SH06 - Notice of cancellation of shares 18 May 2016
TM01 - Termination of appointment of director 14 April 2016
SH03 - Return of purchase of own shares 08 March 2016
SH06 - Notice of cancellation of shares 24 February 2016
SH03 - Return of purchase of own shares 17 February 2016
SH06 - Notice of cancellation of shares 12 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 09 July 2010
SH01 - Return of Allotment of shares 22 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
363a - Annual Return 18 November 2008
CERTNM - Change of name certificate 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 04 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 22 November 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
395 - Particulars of a mortgage or charge 23 March 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
225 - Change of Accounting Reference Date 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Fixed and floating charge 10 May 2011 Outstanding

N/A

Rent deposit deed 08 February 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 08 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.