UKBizDB.co.uk

CATERHOUSE LIMITED

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

This company is commonly known as Caterhouse Limited. The company was founded 30 years ago and was given the registration number 02857316. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:CATERHOUSE LIMITED
Company Number:02857316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director21 May 2021Active
Kroll Advisory Ltd The Shard 32, London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary25 April 2007Active
3 Elmwood Gardens, London, W7 3HA

Secretary28 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 September 1993Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director01 December 2008Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director25 April 2007Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU

Director25 April 2007Active
3 Elmwood Gardens, London, W7 3HA

Director28 September 1993Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
108 Bulkington Lane, Nuneaton, CV11 4SB

Director25 April 2007Active
14 Elmstead Close, Totteridge, London, N20 8ER

Director28 September 1993Active
Iss House Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director01 June 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 September 1993Active

People with Significant Control

Iss Brightspark Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Gazette

Gazette dissolved liquidation.

Download
2023-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Capital

Capital statement capital company with date currency figure.

Download
2022-07-29Capital

Legacy.

Download
2022-07-29Insolvency

Legacy.

Download
2022-07-29Resolution

Resolution.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.