Warning: file_put_contents(c/38be2c855962862d2d9d03354f7c339c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/405b6060f207f20696c8d166ddedb9e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
David Catt & Sons Limited, ME16 9NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID CATT & SONS LIMITED

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

This company is commonly known as David Catt & Sons Limited. The company was founded 9 years ago and was given the registration number 09095793. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DAVID CATT & SONS LIMITED
Company Number:09095793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Sevington Park, Maidstone, United Kingdom, ME15 9SB

Director19 February 2020Active
Wintins Barn, Wierton Hill, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JT

Director19 February 2020Active
Wintins Barn, Wierton Hill, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JT

Director20 June 2014Active
Elmden, Wierton Hill, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JT

Director20 June 2014Active

People with Significant Control

David Catt & Sons (Holdings) Limited
Notified on:08 March 2021
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
David Gordon Catt
Notified on:21 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Elmden Wierton Hill, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roland Catt
Notified on:21 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Wintins Barn East Hall Farm, Boughton Monchelsea, Maidstone, United Kingdom, ME17 4JT
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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.