About

Registered Number: 05336031
Date of Incorporation: 18/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Suite 4 Bowcliffe Court Bowcliffe Hall Estate, Bramham, Wetherby, LS23 6LP,

 

Established in 2005, Catalyst Bi Ltd have registered office in Wetherby, it has a status of "Active". Connor, Lee, Grierson, Richard, Mellors, Stephen John, Oram, Susan, Doyne, Charles Philip, Elliott, John Richard, Walton, David Mark are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Lee 11 December 2019 - 1
GRIERSON, Richard 11 December 2019 - 1
DOYNE, Charles Philip 15 February 2007 11 December 2019 1
ELLIOTT, John Richard 14 March 2005 11 December 2019 1
WALTON, David Mark 18 January 2005 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MELLORS, Stephen John 18 January 2005 18 October 2011 1
ORAM, Susan 18 October 2011 11 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
PSC07 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AA - Annual Accounts 24 May 2019
RESOLUTIONS - N/A 23 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 29 July 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 31 January 2012
CERTNM - Change of name certificate 01 November 2011
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AA - Annual Accounts 27 September 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AD01 - Change of registered office address 31 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 October 2010
SH01 - Return of Allotment of shares 05 March 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 26 November 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 22 January 2009
RESOLUTIONS - N/A 17 October 2008
AA - Annual Accounts 17 October 2008
RESOLUTIONS - N/A 11 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 22 September 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 03 February 2006
288a - Notice of appointment of directors or secretaries 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
CERTNM - Change of name certificate 17 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
CERTNM - Change of name certificate 15 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.