About

Registered Number: 04410635
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Active
Registered Address: Brook House, Sibson, Nuneaton, Warwickshire, CV13 6LD

 

Caton Recycling Ltd was registered on 08 April 2002 with its registered office in Nuneaton, Warwickshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Caton, Michael Ensor, Caton, Andrew Norman, Caton, Suzanne Marie Josephine Karen, Caton, Averil Clare at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATON, Andrew Norman 24 June 2002 - 1
CATON, Suzanne Marie Josephine Karen 06 February 2019 - 1
CATON, Averil Clare 24 June 2002 15 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CATON, Michael Ensor 15 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 12 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 April 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
CERTNM - Change of name certificate 04 July 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.