About

Registered Number: 02083329
Date of Incorporation: 12/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Zenith House Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JE,

 

Having been setup in 1986, Cater-lyne Ltd are based in Hatfield, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Simon Peter 31 August 2016 31 December 2018 1
COLLINGS, Edward N/A 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Linda Anne N/A 01 July 1996 1
FAWCETT, Joan 17 March 1997 26 September 1997 1
HALL, Philip 01 July 1996 14 March 1997 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 05 December 2019
AA01 - Change of accounting reference date 19 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 02 March 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
AA - Annual Accounts 15 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
GUARANTEE2 - N/A 31 October 2017
AA01 - Change of accounting reference date 16 October 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AD01 - Change of registered office address 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 12 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 28 April 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363a - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
AA - Annual Accounts 05 March 1997
288 - N/A 30 July 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 03 May 1995
287 - Change in situation or address of Registered Office 06 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 13 July 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
363a - Annual Return 14 October 1992
AA - Annual Accounts 17 June 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 16 February 1992
288 - N/A 10 February 1992
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
288 - N/A 07 March 1990
363 - Annual Return 18 January 1990
288 - N/A 04 January 1990
AA - Annual Accounts 04 January 1990
288 - N/A 24 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1988
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 24 August 1987
RESOLUTIONS - N/A 09 July 1987
395 - Particulars of a mortgage or charge 18 June 1987
CERTNM - Change of name certificate 02 April 1987
GAZ(U) - N/A 10 March 1987
288 - N/A 10 March 1987
287 - Change in situation or address of Registered Office 10 March 1987
CERTINC - N/A 12 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2006 Fully Satisfied

N/A

Charge 11 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.