UKBizDB.co.uk

CATCH RESOURCE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catch Resource Management Limited. The company was founded 22 years ago and was given the registration number 04317332. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATCH RESOURCE MANAGEMENT LIMITED
Company Number:04317332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary01 May 2007Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director08 November 2001Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director28 September 2018Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director28 September 2018Active
Dairy Cottage, Chilton Foliat, Hungerford, RG17 0TE

Secretary08 November 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary06 November 2001Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director08 November 2001Active
3 St Albans, Fordham Road, Newmarket, CB8 7AJ

Director23 May 2005Active
St. Marys House, Netherhampton, Salisbury, SP2 8PU

Director08 November 2001Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director28 July 2016Active
152 City Road, London, EC1V 2NX

Nominee Director06 November 2001Active

People with Significant Control

Catch Rm Group Ltd
Notified on:28 September 2018
Status:Active
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Smith
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tonia Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.