About

Registered Number: 03931519
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Burt Street, Blyth, Northumberland, NE24 1NE

 

Founded in 2000, Caterquip (Gb) Ltd has its registered office in Blyth, it's status at Companies House is "Active". The organisation is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELL, Howard Dawson 01 March 2000 - 1
KELL, Michael Thomas 04 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Susan 08 October 2018 - 1
KELL, Jennifer Lesley 01 July 2002 04 September 2006 1
NAIL, William 04 September 2006 05 October 2018 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 January 2019
AP03 - Appointment of secretary 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 07 October 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 07 November 2003
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
363s - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
225 - Change of Accounting Reference Date 28 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.