UKBizDB.co.uk

CATERBAKE PACKAGING LIMITED

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

This company is commonly known as Caterbake Packaging Limited. The company was founded 22 years ago and was given the registration number 04229936. The firm's registered office is in BOGNOR REGIS. You can find them at 3 Clock Park, Shripney Road, Bognor Regis, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATERBAKE PACKAGING LIMITED
Company Number:04229936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Clock Park, Shripney Road, Bognor Regis, West Sussex, PO22 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Secretary08 June 2001Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Director26 April 2022Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director31 July 2018Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary06 June 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director08 June 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director06 June 2001Active
1 Merton Close, West Meads, Bognor Regis, PO21 5SQ

Director08 June 2001Active

People with Significant Control

Mr Keith John Boswell
Notified on:26 April 2022
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:93 Aldwick Road, Bognor Regis, England, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel John Neville
Notified on:19 April 2021
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:93 Aldwick Road, Bognor Regis, England, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Hammond
Notified on:07 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Matthews Hanton Ltd, 93 Aldwick Road, Bognor Regis, England, PO21 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.