Brackley
Northamptonshire
NN13 7UG
Director Name | Miss Wendy Elizabeth Williams |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp, First Floor, Radius House Watford WD17 1HP |
Director Name | Mr Roger Graham Keith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Director Name | Mr Martin Paul Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Secretary Name | Mr Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7NG |
Director Name | Mr David Carson Reynolds |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Director Name | Mr Julian Charles Lambert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Director Name | Mr Christopher Charles Myhill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Secretary Name | Mr David Carson Reynolds |
---|---|
Status | Resigned |
Appointed | 01 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Website | www.caterparts.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1308060 |
Telephone region | Unknown |
Registered Address | C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
850 at £1 | Dace Group Limited 85.00% Ordinary A |
---|---|
150 at £1 | Dace Group Limited 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £912,511 |
Cash | £2,725 |
Current Liabilities | £594,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Roger Keith as Security Trustee Classification: A registered charge Particulars: Generic references only. Outstanding |
23 February 2009 | Delivered on: 7 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2009 | Delivered on: 6 February 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Outstanding |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Julian Charles Lambert as a director on 16 July 2020 (1 page) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 June 2018 | Appointment of Oliver Booth as a director on 24 April 2018 (2 pages) |
6 June 2018 | Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Alan Palmer as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Alan Palmer as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Julian Charles Lambert as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Christopher Charles Myhill as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Julian Charles Lambert as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Christopher Charles Myhill as a director on 1 January 2016 (2 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 067454720004, created on 10 March 2015 (9 pages) |
24 March 2015 | Registration of charge 067454720004, created on 10 March 2015 (9 pages) |
17 March 2015 | Registration of charge 067454720003, created on 10 March 2015 (50 pages) |
17 March 2015 | Registration of charge 067454720003, created on 10 March 2015 (50 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 March 2013 | Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB on 14 March 2013 (2 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (17 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (17 pages) |
10 December 2012 | Director's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Roger Graham Keith on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Roger Graham Keith on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
10 December 2012 | Secretary's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Roger Graham Keith on 7 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
10 December 2012 | Director's details changed for Mr Martin Gregory on 7 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Alan Palmer on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Martin Gregory on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Martin Gregory on 7 December 2012 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Registered office address changed from , the Engine Shed Top Station Road, Brackley, NN13 7UG, United Kingdom on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from , the Engine Shed Top Station Road, Brackley, NN13 7UG, United Kingdom on 22 November 2010 (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
19 November 2009 | Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Alan Palmer on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alan Palmer on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages) |
19 August 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
19 August 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page) |
24 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page) |
10 November 2008 | Incorporation (16 pages) |
10 November 2008 | Incorporation (16 pages) |