About

Registered Number: 00562740
Date of Incorporation: 15/03/1956 (68 years ago)
Company Status: Active
Registered Address: Marine House, Dunston Road, Chesterfield, Derbyshire, S41 8NY

 

Cathelco Ltd was registered on 15 March 1956 with its registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". The business is registered for VAT in the UK. 51-100 people work at this business. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Christian Richard Armstrong 16 July 2018 - 1
FIELD, Robert Douglas Reginald 01 May 2014 - 1
KOLUNSARKA, Tapio Juhani 18 March 2020 - 1
HVALVIK, Harald 01 November 2005 05 August 2011 1
PETERS, David Philip George 15 August 1994 31 March 1995 1
SMITH, Peter 18 September 2009 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Danny 18 March 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP03 - Appointment of secretary 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 04 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 November 2018
PSC09 - N/A 18 July 2018
AP01 - Appointment of director 16 July 2018
RESOLUTIONS - N/A 18 June 2018
RESOLUTIONS - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
PSC07 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
MA - Memorandum and Articles 11 June 2018
SH08 - Notice of name or other designation of class of shares 11 June 2018
MR04 - N/A 05 June 2018
MR05 - N/A 02 June 2018
MR05 - N/A 02 June 2018
MR05 - N/A 02 June 2018
SH06 - Notice of cancellation of shares 22 May 2018
SH03 - Return of purchase of own shares 10 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
MR05 - N/A 05 April 2018
MR05 - N/A 05 April 2018
MR05 - N/A 05 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 November 2017
MR01 - N/A 06 October 2017
MR01 - N/A 03 October 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
MR04 - N/A 22 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 12 December 2015
SH01 - Return of Allotment of shares 24 November 2015
AR01 - Annual Return 23 November 2015
SH01 - Return of Allotment of shares 09 July 2015
SH01 - Return of Allotment of shares 02 June 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 05 June 2014
MR01 - N/A 28 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
MISC - Miscellaneous document 06 June 2013
AUD - Auditor's letter of resignation 01 May 2013
RESOLUTIONS - N/A 11 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2013
AA - Annual Accounts 05 January 2013
SH01 - Return of Allotment of shares 20 December 2012
AR01 - Annual Return 05 December 2012
RESOLUTIONS - N/A 07 August 2012
AUD - Auditor's letter of resignation 01 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
SH03 - Return of purchase of own shares 25 August 2011
SH06 - Notice of cancellation of shares 23 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 May 2011
RESOLUTIONS - N/A 08 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 19 August 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 23 November 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 05 April 2004
SA - Shares agreement 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
RESOLUTIONS - N/A 02 September 2003
AA - Annual Accounts 26 January 2003
AUD - Auditor's letter of resignation 13 January 2003
363s - Annual Return 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 10 January 2002
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
RESOLUTIONS - N/A 24 December 2001
123 - Notice of increase in nominal capital 24 December 2001
AA - Annual Accounts 10 December 2001
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 18 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AUD - Auditor's letter of resignation 19 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 26 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1999
363s - Annual Return 12 January 1999
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 25 November 1997
MEM/ARTS - N/A 25 November 1997
AA - Annual Accounts 02 October 1997
395 - Particulars of a mortgage or charge 23 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 29 November 1995
288 - N/A 11 August 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 10 January 1995
288 - N/A 06 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 21 December 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 20 January 1992
363b - Annual Return 10 December 1991
288 - N/A 15 March 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
MEM/ARTS - N/A 18 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
MEM/ARTS - N/A 12 March 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 24 November 1989
CERTNM - Change of name certificate 02 November 1989
CERTNM - Change of name certificate 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1989
288 - N/A 16 March 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
395 - Particulars of a mortgage or charge 14 July 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
395 - Particulars of a mortgage or charge 16 September 1987
395 - Particulars of a mortgage or charge 06 February 1987
47b - N/A 21 May 1986
CERTNM - Change of name certificate 21 January 1959
MISC - Miscellaneous document 15 March 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Fully Satisfied

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 23 May 2014 Fully Satisfied

N/A

Debenture 24 February 2009 Outstanding

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Legal mortgage 24 March 2006 Fully Satisfied

N/A

Legal mortgage 29 August 2001 Fully Satisfied

N/A

Deed of consent and charge 22 July 1997 Fully Satisfied

N/A

Legal charge 08 July 1988 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Legal charge 03 February 1987 Fully Satisfied

N/A

Charge 15 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.