UKBizDB.co.uk

CATTON HOLDINGS LIMITED

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

This company is commonly known as Catton Holdings Limited. The company was founded 29 years ago and was given the registration number 03022963. The firm's registered office is in BIRMINGHAM. You can find them at 33/35 Kings Road, Hay Mills, Birmingham, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CATTON HOLDINGS LIMITED
Company Number:03022963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:33/35 Kings Road, Hay Mills, Birmingham, B25 8JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Denton Croft, Dorridge, Solihull, B93 8SE

Secretary21 April 1995Active
33/35 Kings Road, Hay Mills, Birmingham, B25 8JB

Director01 November 2018Active
1 Denton Croft, Dorridge, Solihull, B93 8SE

Director21 April 1995Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Secretary16 February 1995Active
194 Kineton Green Road, Olton, Solihull, B92 7ES

Director21 April 1995Active
Clearwater Poolhead Lane, Tanworth In Arden, Solihull, B94 5ED

Director21 April 1995Active
65, Riddings Hill, Balsall Common, Coventry, England, CV7 7RA

Director21 April 1995Active
33/35 Kings Road, Hay Mills, Birmingham, B25 8JB

Director01 November 2018Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Director16 February 1995Active

People with Significant Control

Catton Manufacturing Group Limited
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:33-35, Kings Road, Birmingham, England, B25 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Philip Catton
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:33/35 Kings Road, Birmingham, B25 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Gordon Catton
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:33/35 Kings Road, Birmingham, B25 8JB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-15Capital

Capital cancellation shares.

Download
2019-10-15Capital

Capital return purchase own shares.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.