About

Registered Number: 03603975
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: MOMENTUM TAXATION & ACCOUNTANCY LTD, Harelands Courtyard Offices Moor Road Melsonby, Richmond, North Yorkshire, DL10 5NY

 

Catterick Service Station Ltd was founded on 24 July 1998 and has its registered office in Richmond. There are 4 directors listed as Chisholm, Jonathon Paul, Chisholm, Mark John, Chisholm, Mary, Chisholm, John Mckay for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Jonathon Paul 01 July 2002 - 1
CHISHOLM, Mark John 01 July 2002 - 1
CHISHOLM, Mary 11 September 1998 - 1
CHISHOLM, John Mckay 11 September 1998 17 July 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 May 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 07 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 23 May 2003
225 - Change of Accounting Reference Date 29 November 2002
363s - Annual Return 22 October 2002
RESOLUTIONS - N/A 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
123 - Notice of increase in nominal capital 24 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 22 July 1999
MEM/ARTS - N/A 10 November 1998
CERTNM - Change of name certificate 05 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.