About

Registered Number: 01125696
Date of Incorporation: 31/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Kernan Drive, Bishop Meadow Industrial Estate, Loughborough, Leicestershire, LE11 5JF

 

Kater Four (Cash & Carry) Ltd was registered on 31 July 1973, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Alan Edward N/A 23 March 2006 1
HARRIS, Anne 01 April 2014 21 February 2017 1
HARRIS, Raymond David Keith N/A 09 October 2013 1
NEWBOULD, Michael William N/A 22 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Anne N/A 22 October 2001 1

Filing History

Document Type Date
PSC04 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 21 July 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 16 April 1998
287 - Change in situation or address of Registered Office 16 April 1998
AA - Annual Accounts 03 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1997
363s - Annual Return 10 February 1997
395 - Particulars of a mortgage or charge 09 December 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 19 February 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
363 - Annual Return 11 November 1988
AA - Annual Accounts 11 November 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 14 October 1987
287 - Change in situation or address of Registered Office 25 March 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
CERTNM - Change of name certificate 13 January 1976
NEWINC - New incorporation documents 31 July 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1996 Outstanding

N/A

Guarantee & debenture 15 May 1985 Outstanding

N/A

Charge 24 February 1984 Fully Satisfied

N/A

Charge 28 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.