About

Registered Number: 03210995
Date of Incorporation: 12/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Broad Street, Bungay, Suffolk, NR35 1EF

 

Refinecatch Ltd was founded on 12 June 1996, it has a status of "Active". Alexander, Lesley Jean, Eaton, Kevin, Francis, David Edward, Balls, Malcolm John, Collyer, Trevor John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the Refinecatch Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Lesley Jean 10 October 2000 - 1
EATON, Kevin 30 July 1996 - 1
FRANCIS, David Edward 14 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BALLS, Malcolm John 30 July 1996 30 July 1996 1
COLLYER, Trevor John 30 July 1996 04 December 2000 1

Filing History

Document Type Date
PSC08 - N/A 23 June 2020
CS01 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
AA - Annual Accounts 14 May 2020
AP01 - Appointment of director 14 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 July 2009
169 - Return by a company purchasing its own shares 25 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
169 - Return by a company purchasing its own shares 13 March 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 11 July 2007
169 - Return by a company purchasing its own shares 20 June 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
169 - Return by a company purchasing its own shares 11 March 2003
RESOLUTIONS - N/A 03 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
225 - Change of Accounting Reference Date 12 October 1997
363s - Annual Return 03 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 1997
88(2)P - N/A 07 May 1997
287 - Change in situation or address of Registered Office 07 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
395 - Particulars of a mortgage or charge 06 September 1996
MEM/ARTS - N/A 20 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
287 - Change in situation or address of Registered Office 14 August 1996
RESOLUTIONS - N/A 13 August 1996
RESOLUTIONS - N/A 13 August 1996
123 - Notice of increase in nominal capital 13 August 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.