About

Registered Number: 01484482
Date of Incorporation: 11/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: The Bungalow, Holmsley Lane, Brierley Gap, Brierley, Nr Barnsley, S72 9EX

 

Based in Brierley Gap, Brierley, Nr Barnsley, Catplant Ltd was setup in 1980, it's status is listed as "Active". We do not know the number of employees at the company. There is one director listed as Boulton, Brenda for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Brenda N/A 11 April 2002 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 March 2015
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 07 May 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 25 April 2014
AR01 - Annual Return 26 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 28 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 25 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
AA - Annual Accounts 02 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 22 May 2001
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 June 2000
363a - Annual Return 13 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 June 1997
AUD - Auditor's letter of resignation 27 February 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 01 December 1995
MISC - Miscellaneous document 19 July 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 06 June 1994
AUD - Auditor's letter of resignation 09 September 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 10 June 1993
363a - Annual Return 15 October 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 15 October 1991
395 - Particulars of a mortgage or charge 19 September 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
395 - Particulars of a mortgage or charge 28 August 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
NEWINC - New incorporation documents 11 March 1980

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 30 July 2003 Outstanding

N/A

Chattel mortgage 30 July 2003 Outstanding

N/A

Chattel mortgage 30 July 2003 Outstanding

N/A

Chattel mortgage 30 July 2003 Outstanding

N/A

Chattel mortgage 20 July 2000 Outstanding

N/A

Legal charge 14 September 1990 Fully Satisfied

N/A

Mortgage debenture 24 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.