Company NameCaterfield Limited
DirectorsRobert Nigel Harris and Richard Michael Harris
Company StatusActive
Company Number05116594
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 June 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameHugh Grainger Williams
NationalityBritish
StatusCurrent
Appointed29 January 2010(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed06 May 2004(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Cardinal Three LTD
50.00%
Ordinary
7 at £1Praedia Three LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£14
Current Liabilities£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

16 March 2018Delivered on: 23 March 2018
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 19 July 2017
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
12 December 2008Delivered on: 19 December 2008
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 December 2005Delivered on: 23 December 2005
Satisfied on: 18 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the lender's group or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a bell house, stoke house and leapale house in guildford t/n SY596276, 61/65 new street, birmingham t/n WK12407 and 1-19 (odd numbers) broad walk, harlow t/n EX268044 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 20 December 2004
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) f/h land and buildings k/a gatwick 23 gatwick road, crawley and northwest house, tinsley lane, north crawley t/nos. WSX144506 and WSX174581; (2) f/h land k/a premises at leapale lane, guildford t/no. SY596276; and (3) f/h land k/a geoffrey house, vanwall business park, maidenhead t/no. BK245655 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 2004Delivered on: 12 November 2004
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581, f/h property known as premises at leapale lane guildford t/n SY596276, for details of further properties charged, please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 2004Delivered on: 8 July 2004
Satisfied on: 13 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever.
Particulars: F/H land and buildings k/a gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581. F/h land k/a premises at leapale lane guildford t/n SY596276. F/h land k/a 100 capability green luton t/n BD132562 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 March 2018Registration of charge 051165940007, created on 16 March 2018 (9 pages)
23 March 2018Part of the property or undertaking has been released and no longer forms part of charge 051165940006 (5 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 July 2017Satisfaction of charge 5 in full (1 page)
24 July 2017Satisfaction of charge 5 in full (1 page)
19 July 2017Registration of charge 051165940006, created on 14 July 2017 (60 pages)
19 July 2017Registration of charge 051165940006, created on 14 July 2017 (60 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14
(5 pages)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
27 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14
(5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14
(5 pages)
8 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 14
(5 pages)
1 November 2013Full accounts made up to 31 March 2013 (13 pages)
1 November 2013Full accounts made up to 31 March 2013 (13 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
9 September 2011Full accounts made up to 31 March 2011 (13 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
2 October 2010Full accounts made up to 31 March 2010 (14 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 January 2010Full accounts made up to 31 March 2009 (13 pages)
8 September 2009Return made up to 30/04/09; full list of members (4 pages)
8 September 2009Return made up to 30/04/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (22 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 5 (22 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2008Return made up to 30/04/08; no change of members (7 pages)
10 June 2008Return made up to 30/04/08; no change of members (7 pages)
19 December 2007Full accounts made up to 31 March 2007 (11 pages)
19 December 2007Full accounts made up to 31 March 2007 (11 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
23 December 2005Particulars of mortgage/charge (19 pages)
23 December 2005Particulars of mortgage/charge (19 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 December 2004Particulars of mortgage/charge (10 pages)
20 December 2004Particulars of mortgage/charge (10 pages)
12 November 2004Particulars of mortgage/charge (19 pages)
12 November 2004Particulars of mortgage/charge (19 pages)
13 August 2004Statement of affairs (10 pages)
13 August 2004Statement of affairs (10 pages)
12 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 August 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
12 August 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
12 August 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
12 August 2004Ad 28/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
12 August 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 9/10 (2 pages)
12 August 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Statement of affairs (10 pages)
12 August 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 August 2004Ad 24/06/04--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 August 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
14 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 July 2004Statement of affairs (10 pages)
14 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 July 2004Statement of affairs (10 pages)
14 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 July 2004Statement of affairs (10 pages)
14 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 July 2004Statement of affairs (10 pages)
14 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 July 2004Particulars of mortgage/charge (10 pages)
8 July 2004Particulars of mortgage/charge (10 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2004New director appointed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 41 chalton street london NW1 1JD (1 page)
16 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004New director appointed (1 page)
16 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 41 chalton street london NW1 1JD (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)