UKBizDB.co.uk

CATERPAK LIMITED

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

This company is commonly known as Caterpak Limited. The company was founded 19 years ago and was given the registration number 05433137. The firm's registered office is in WHITLEY BAY. You can find them at Caterpak, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:CATERPAK LIMITED
Company Number:05433137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Caterpak, Double Row, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caterpak, Double Row, Seaton Delaval, Whitley Bay, NE25 0PP

Secretary22 April 2005Active
Caterpak, Double Row, Seaton Delaval, Whitley Bay, NE25 0PP

Director06 April 2009Active
Caterpak, Double Row, Seaton Delaval, Whitley Bay, NE25 0PP

Director22 April 2005Active
Caterpak, Double Row, Seaton Delaval, Whitley Bay, NE25 0PP

Director06 April 2009Active

People with Significant Control

Mr Peter Robert Burgon
Notified on:30 June 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Caterpak, Double Row, Whitley Bay, NE25 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Philip Burgon
Notified on:30 June 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Caterpak, Double Row, Whitley Bay, NE25 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Robert Burgon
Notified on:30 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Caterpak, Double Row, Whitley Bay, NE25 0PP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous extended.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-18Gazette

Gazette filings brought up to date.

Download
2018-09-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.