About

Registered Number: 01171408
Date of Incorporation: 23/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 2 Kennet Road, Dartford, Kent, DA1 4QN

 

Having been setup in 1974, Caterham Cars Ltd has its registered office in Dartford in Kent. This company has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Karena 21 June 2018 - 1
MACDONALD, Graham Alastair 22 October 2007 - 1
WONG KIT SENG, Dixon 25 April 2016 - 1
BRADY, Michael Peter James 21 September 2006 22 October 2007 1
DIXON, Michael James N/A 09 September 1992 1
NOBLE, Andrew Clive N/A 13 January 2005 1
OBERTELLI, Sandro David 13 January 2005 24 August 2006 1
WIGGER, Gideon Michael 13 January 2005 20 April 2011 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Trevor David 10 December 2012 - 1
MACDONALD, Graham 16 September 2010 10 December 2012 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
MR01 - N/A 23 April 2018
CS01 - N/A 01 February 2018
MR01 - N/A 08 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 23 November 2016
MR04 - N/A 28 June 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2016
SH01 - Return of Allotment of shares 02 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 06 February 2015
AA01 - Change of accounting reference date 11 August 2014
SH01 - Return of Allotment of shares 30 June 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 06 February 2014
AD04 - Change of location of company records to the registered office 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 16 July 2013
RESOLUTIONS - N/A 16 July 2013
MR04 - N/A 15 July 2013
MR01 - N/A 02 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
RESOLUTIONS - N/A 13 June 2013
SH01 - Return of Allotment of shares 13 June 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 01 February 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AD04 - Change of location of company records to the registered office 23 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2012
AA - Annual Accounts 10 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AUD - Auditor's letter of resignation 16 November 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 03 November 2008
353 - Register of members 28 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 07 November 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 15 February 2006
353 - Register of members 14 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
287 - Change in situation or address of Registered Office 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 21 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 11 February 1997
287 - Change in situation or address of Registered Office 19 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 22 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 03 February 1994
395 - Particulars of a mortgage or charge 10 July 1993
363s - Annual Return 24 February 1993
288 - N/A 10 January 1993
AA - Annual Accounts 15 December 1992
363a - Annual Return 21 April 1992
AA - Annual Accounts 24 March 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
288 - N/A 16 March 1990
288 - N/A 16 March 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
CERTNM - Change of name certificate 09 May 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 23 May 1974
MISC - Miscellaneous document 23 May 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2018 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Debenture 13 January 2005 Fully Satisfied

N/A

Fixed and floating charge 02 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.