About

Registered Number: 02680173
Date of Incorporation: 23/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Royal, Hoylake, Merseyside, CH47 1HS

 

Based in Merseyside, Cathwood Ltd was registered on 23 January 1992, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the business are Jennings, Victor Smith, Williams, Christine Ann, Jennings, Patricia Ann, Jennings, Victor Smith, Wilcox, David Howard, Williams, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Victor Smith 01 November 2001 - 1
WILLIAMS, Christine Ann 01 December 2003 - 1
JENNINGS, Patricia Ann 01 November 2001 27 August 2016 1
JENNINGS, Victor Smith N/A 05 August 1997 1
WILCOX, David Howard N/A 01 March 2019 1
WILLIAMS, Christopher John 01 October 2006 15 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 12 April 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 25 February 2018
TM01 - Termination of appointment of director 25 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 06 December 2011
SH01 - Return of Allotment of shares 30 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 06 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 26 July 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
363b - Annual Return 04 March 1993
287 - Change in situation or address of Registered Office 05 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1992
395 - Particulars of a mortgage or charge 06 March 1992
395 - Particulars of a mortgage or charge 06 March 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 March 1992 Outstanding

N/A

Mortgage debenture 03 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.