Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHAY COMPOSITES LIMITED
Company Information for

CATHAY COMPOSITES LIMITED

43 FRIENDS ROAD, CROYDON, CR0 1ED,
Company Registration Number
01121145
Private Limited Company
Active

Company Overview

About Cathay Composites Ltd
CATHAY COMPOSITES LIMITED was founded on 1973-07-04 and has its registered office in Croydon. The organisation's status is listed as "Active". Cathay Composites Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHAY COMPOSITES LIMITED
 
Legal Registered Office
43 FRIENDS ROAD
CROYDON
CR0 1ED
Other companies in BN13
 
Previous Names
UMECO DISTRIBUTION LIMITED30/07/2013
GRPMS LIMITED02/04/2012
G.R.P. MATERIAL SUPPLIES LIMITED09/06/2006
Filing Information
Company Number 01121145
Company ID Number 01121145
Date formed 1973-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161553421  
Last Datalog update: 2023-11-06 14:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHAY COMPOSITES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CATHAY COMPOSITES LIMITED
The following companies were found which have the same name as CATHAY COMPOSITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cathay Composites Oy Active Company formed on the 2010-04-16
CATHAY COMPOSITES PTY LTD Active Company formed on the 2018-10-30

Company Officers of CATHAY COMPOSITES LIMITED

Current Directors
Officer Role Date Appointed
MARIA YEE SUI CHAING
Company Secretary 2013-07-12
BENJAMIN KA PING CHAING
Director 2013-07-12
KEVIN ANDREW JOHNSON
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MAURO ABAGNALE
Director 2015-08-21 2018-03-28
KEITH HUTCHISON
Director 2008-11-01 2015-06-30
SHAUN TIMOTHY POPE
Director 2009-11-01 2014-12-31
BRIAN JOHN HARPUR
Director 2001-06-12 2014-07-25
ANDREW SCOTT CASEY
Director 2013-07-12 2014-01-29
ROY DOUGLAS SMITH
Company Secretary 2012-07-20 2013-07-12
DAVID M DRILLOCK
Director 2012-07-20 2013-07-12
ROY DOUGLAS SMITH
Director 2012-07-20 2013-07-12
ANTHONY AUSTIN BIBBY
Director 1997-10-10 2012-12-31
JONATHAN PETER MABBITT
Director 2012-02-28 2012-11-06
STEVEN JOHN BOWERS
Company Secretary 2000-01-25 2012-07-20
STEVEN JOHN BOWERS
Director 2011-01-20 2012-07-20
ANDREW BRIAN MOSS
Director 2003-12-05 2012-07-20
DOUGLAS GRANT ROBERTSON
Director 2007-07-30 2011-08-09
CLIVE JOHN SNOWDON
Director 1997-05-20 2011-08-09
STEPHEN THOMAS CAMERON
Director 1997-10-10 2009-02-27
RICHARD JOHN KIRBY BEAUMONT
Director 1997-05-20 2007-07-20
BRIAN HARPUR
Company Secretary 2001-06-12 2001-06-12
STEPHEN ROGER FOWMES
Company Secretary 2000-06-01 2001-05-30
STEPHEN ROGER FOWMES
Director 2000-06-01 2001-05-30
BRIAN HARPUR
Company Secretary 1997-10-10 2000-06-15
BRIAN HARPUR
Director 1997-10-10 2000-06-15
BERYL SHEPHERD
Company Secretary 1991-07-22 1997-10-10
LESLIE KYLE
Director 1991-07-22 1997-05-20
BRYAN ROBIN GEOFFREY GILBERT SMITH
Director 1991-07-22 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN KA PING CHAING CATHAY INVESTMENTS 2 PROPERTIES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
BENJAMIN KA PING CHAING AMETHYST GROUP LIMITED Director 2015-03-19 CURRENT 1992-02-14 Active
BENJAMIN KA PING CHAING EURORESINS UK LIMITED Director 2015-03-02 CURRENT 1988-03-01 Active
BENJAMIN KA PING CHAING WILLIAMS OF SWANSEA LTD Director 2015-01-23 CURRENT 1998-06-10 Active
BENJAMIN KA PING CHAING PICK A TOY LIMITED Director 2014-07-28 CURRENT 1998-12-18 Dissolved 2015-07-07
BENJAMIN KA PING CHAING EASTER ISLAND COMPANY LIMITED Director 2014-07-28 CURRENT 1990-10-02 Dissolved 2015-07-07
BENJAMIN KA PING CHAING PERKINS GROUP SERVICES LIMITED Director 2014-07-28 CURRENT 1956-06-27 Active
BENJAMIN KA PING CHAING BUTTONS BEAR AND FRIENDS LIMITED Director 2014-07-28 CURRENT 1979-06-29 Active
BENJAMIN KA PING CHAING HUMATT LIMITED Director 2014-07-28 CURRENT 1996-10-24 Active
BENJAMIN KA PING CHAING WELLMAR LIMITED Director 2013-07-12 CURRENT 1991-02-18 Active
BENJAMIN KA PING CHAING BC DENTAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
BENJAMIN KA PING CHAING MARPEX LIMITED Director 2011-03-02 CURRENT 2000-09-01 Dissolved 2015-07-07
BENJAMIN KA PING CHAING MARPEX CHEMICALS LIMITED Director 2011-03-02 CURRENT 1983-10-19 Active
BENJAMIN KA PING CHAING CATHAY INVESTMENTS 2 LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
BENJAMIN KA PING CHAING SUSSEX VISION INTERNATIONAL LIMITED Director 2009-01-30 CURRENT 2003-12-09 Active
BENJAMIN KA PING CHAING EDUCATIONAL & SCIENTIFIC PRODUCTS LIMITED Director 2003-04-10 CURRENT 1989-10-30 Active
BENJAMIN KA PING CHAING CATHAY INVESTMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
KEVIN ANDREW JOHNSON AMETHYST GLOBAL FREIGHT LIMITED Director 2017-01-18 CURRENT 2003-03-06 Active
KEVIN ANDREW JOHNSON PNC GLOBAL LOGISTICS LIMITED Director 2017-01-18 CURRENT 2011-06-21 Active
KEVIN ANDREW JOHNSON THE ORIGINAL POSTER COMPANY LIMITED Director 2017-01-06 CURRENT 1991-02-07 Active
KEVIN ANDREW JOHNSON CATHAY INVESTMENTS 2 PROPERTIES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
KEVIN ANDREW JOHNSON AMETHYST GROUP LIMITED Director 2015-03-19 CURRENT 1992-02-14 Active
KEVIN ANDREW JOHNSON EURORESINS UK LIMITED Director 2015-03-02 CURRENT 1988-03-01 Active
KEVIN ANDREW JOHNSON WILLIAMS OF SWANSEA LTD Director 2015-01-23 CURRENT 1998-06-10 Active
KEVIN ANDREW JOHNSON CATHAY INVESTMENTS 2 LIMITED Director 2015-01-13 CURRENT 2010-12-21 Active
KEVIN ANDREW JOHNSON PICK A TOY LIMITED Director 2014-07-28 CURRENT 1998-12-18 Dissolved 2015-07-07
KEVIN ANDREW JOHNSON EASTER ISLAND COMPANY LIMITED Director 2014-07-28 CURRENT 1990-10-02 Dissolved 2015-07-07
KEVIN ANDREW JOHNSON PERKINS GROUP SERVICES LIMITED Director 2014-07-28 CURRENT 1956-06-27 Active
KEVIN ANDREW JOHNSON BUTTONS BEAR AND FRIENDS LIMITED Director 2014-07-28 CURRENT 1979-06-29 Active
KEVIN ANDREW JOHNSON HUMATT LIMITED Director 2014-07-28 CURRENT 1996-10-24 Active
KEVIN ANDREW JOHNSON CATHAY INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2003-03-19 Active
KEVIN ANDREW JOHNSON BILLINGSHURST COMMUNITY TRANSPORT LIMITED Director 2003-07-09 CURRENT 2003-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-11-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
2018-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA YEE SUI CHAING on 2018-11-20
2018-11-20CH01Director's details changed for Mr Benjamin Ka Ping Chaing on 2018-11-20
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MAURO ABAGNALE
2017-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-03-02RES13Resolutions passed:
  • Facility agreement 29/12/2016
  • ALTER ARTICLES
2017-03-02RES01ALTER ARTICLES 29/12/2016
2017-03-02RES01ALTER ARTICLES 29/12/2016
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450021
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011211450019
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011211450018
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011211450017
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011211450016
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2058044
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450020
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2058044
2015-09-01AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED MAURO ABAGNALE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HUTCHISON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN POPE
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2058044
2014-09-29AR0114/07/14 FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARPUR
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CASEY
2013-11-28AUDAUDITOR'S RESIGNATION
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 2058044
2013-08-08AR0114/07/13 FULL LIST
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JOHNSON / 08/08/2013
2013-08-08AP03SECRETARY APPOINTED MRS MARIA YEE SUI CHAING
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450019
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450018
2013-07-30RES15CHANGE OF NAME 24/07/2013
2013-07-30CERTNMCOMPANY NAME CHANGED UMECO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/07/13
2013-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY ROY SMITH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2013-07-26AP01DIRECTOR APPOINTED BENJAMIN CHAING
2013-07-26AP01DIRECTOR APPOINTED MR KEVIN ANDREW JOHNSON
2013-07-26AP01DIRECTOR APPOINTED ANDREW SCOTT CASEY
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450017
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 011211450016
2013-07-09RES01ALTER ARTICLES 27/06/2013
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-09SH0127/06/13 STATEMENT OF CAPITAL GBP 2058044
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIBBY
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MABBITT
2012-10-04AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AP01DIRECTOR APPOINTED MR ROY DOUGLAS SMITH
2012-07-24AP01DIRECTOR APPOINTED MR DAVID M DRILLOCK
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS
2012-07-24AP03SECRETARY APPOINTED MR ROY DOUGLAS SMITH
2012-07-17AR0114/07/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TIMOTHY POPE / 12/06/2012
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-02RES15CHANGE OF NAME 02/04/2012
2012-04-02CERTNMCOMPANY NAME CHANGED GRPMS LIMITED CERTIFICATE ISSUED ON 02/04/12
2012-02-28AP01DIRECTOR APPOINTED MR JONATHAN PETER MABBITT
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON
2011-07-20AR0114/07/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR STEVEN JOHN BOWERS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0114/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUTCHISON / 14/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AUSTIN BIBBY / 14/07/2010
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-30AP01DIRECTOR APPOINTED MR SHAUN TIMOTHY POPE
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARPUR / 01/11/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY BRIAN HARPUR
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMERON
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06288aDIRECTOR APPOINTED KEITH HUTCHISON
2008-07-29363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-01RES13FACILITY AGREEMENT 23/08/07
2007-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to CATHAY COMPOSITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHAY COMPOSITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-30 Outstanding HSBC BANK PIC
2016-03-21 Outstanding HSBC BANK PLC
2013-08-01 Satisfied BARCLAYS BANK PLC
2013-08-01 Satisfied BARCLAYS BANK PLC
2013-07-26 Satisfied BARCLAYS BANK PLC
2013-07-18 Satisfied BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 27TH OCTOBER 1997, 2006-11-23 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27/10/1997 2004-07-16 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1993-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1991-05-28 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE 1989-11-29 Satisfied ALGEMENE BANK NEDERLAND NV
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE 1989-11-29 Satisfied ALGEMENE BANK NEDERLAND NV
LEGAL CHARGE 1987-02-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-06 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-04-28 Satisfied LLOYDS BANK PLC
CHARGE ON BUILDING AGREEMENT. 1985-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-14 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1980-01-04 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHAY COMPOSITES LIMITED

Intangible Assets
Patents
We have not found any records of CATHAY COMPOSITES LIMITED registering or being granted any patents
Domain Names

CATHAY COMPOSITES LIMITED owns 1 domain names.

grpms.co.uk  

Trademarks
We have not found any records of CATHAY COMPOSITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHAY COMPOSITES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as CATHAY COMPOSITES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATHAY COMPOSITES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CATHAY COMPOSITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129
2015-07-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-07-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-07-0170191200Rovings of glass fibres
2015-07-0170193100Mats of irregularly laminated glass fibres
2015-07-0170194000Woven fabrics of glass fibres made from rovings
2015-06-0129
2015-06-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2015-06-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-06-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-06-0170191200Rovings of glass fibres
2015-05-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2015-05-0134042000Poly"oxyethylene" [polyethylene glycol] waxes
2015-05-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-05-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-05-0170191200Rovings of glass fibres
2015-05-0170191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2015-05-0170193100Mats of irregularly laminated glass fibres
2015-05-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2015-04-0129
2015-04-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2015-04-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-04-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-04-0170191200Rovings of glass fibres
2015-04-0170193100Mats of irregularly laminated glass fibres
2015-03-0129096000Alcohol peroxides, ether peroxides, ketone peroxides and their halogenated, sulphonated, nitrated or nitrosated derivatives
2015-03-0132
2015-03-0134042000Poly"oxyethylene" [polyethylene glycol] waxes
2015-03-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-03-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-03-0170191200Rovings of glass fibres
2015-03-0170193100Mats of irregularly laminated glass fibres
2015-03-0170194000Woven fabrics of glass fibres made from rovings
2015-02-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2015-02-0134042000Poly"oxyethylene" [polyethylene glycol] waxes
2015-02-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2015-02-0170191200Rovings of glass fibres
2015-01-0129
2015-01-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2015-01-0170191200Rovings of glass fibres
2015-01-0170193100Mats of irregularly laminated glass fibres
2015-01-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2015-01-0170194000Woven fabrics of glass fibres made from rovings
2014-12-0129
2014-12-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2014-12-0134042000Poly"oxyethylene" [polyethylene glycol] waxes
2014-12-0144072299Virola, imbuia and balsa, sawn or chipped lengthwise, sliced or peeled, of a thickness of > 6 mm (excl. planed, sanded or end-jointed)
2014-12-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-12-0170191200Rovings of glass fibres
2014-11-0129096000Alcohol peroxides, ether peroxides, ketone peroxides and their halogenated, sulphonated, nitrated or nitrosated derivatives
2014-11-0132110000Prepared driers
2014-11-0144
2014-11-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-11-0170191200Rovings of glass fibres
2014-11-0170193100Mats of irregularly laminated glass fibres
2014-11-0170194000Woven fabrics of glass fibres made from rovings
2014-10-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2014-10-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2014-10-0144
2014-10-0170072180Laminated safety glass of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. for motor vehicles and multiple-walled insulating units)
2014-10-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-10-0170191200Rovings of glass fibres
2014-10-0170193100Mats of irregularly laminated glass fibres
2014-10-0170194000Woven fabrics of glass fibres made from rovings
2014-09-0128353100Sodium triphosphate "sodium tripolyphosphate", whether or not chemically defined
2014-09-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-09-0170191200Rovings of glass fibres
2014-09-0170193100Mats of irregularly laminated glass fibres
2014-08-0129
2014-08-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-08-0170191200Rovings of glass fibres
2014-08-0170193100Mats of irregularly laminated glass fibres
2014-08-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2014-08-0170194000Woven fabrics of glass fibres made from rovings
2014-06-0129
2014-06-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2014-06-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-06-0170191200Rovings of glass fibres
2014-06-0170193100Mats of irregularly laminated glass fibres
2014-04-0129096000Alcohol peroxides, ether peroxides, ketone peroxides and their halogenated, sulphonated, nitrated or nitrosated derivatives
2014-04-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2014-04-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-04-0170191200Rovings of glass fibres
2014-04-0170193100Mats of irregularly laminated glass fibres
2014-04-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2014-04-0170194000Woven fabrics of glass fibres made from rovings
2014-03-0129
2014-03-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2014-03-0144
2014-03-0170191200Rovings of glass fibres
2014-03-0170193100Mats of irregularly laminated glass fibres
2014-02-0129
2014-02-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2014-02-0144
2014-02-0170191200Rovings of glass fibres
2014-02-0170193100Mats of irregularly laminated glass fibres
2014-01-0129
2014-01-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2014-01-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2014-01-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2014-01-0170191200Rovings of glass fibres
2014-01-0170193100Mats of irregularly laminated glass fibres
2014-01-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2014-01-0170194000Woven fabrics of glass fibres made from rovings
2013-12-0129
2013-12-0170191200Rovings of glass fibres
2013-12-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2013-11-0129
2013-11-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2013-11-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2013-11-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2013-11-0170191200Rovings of glass fibres
2013-11-0170193110Mats of irregularly laminated glass fibres, of filaments
2013-11-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2013-10-0129096000Alcohol peroxides, ether peroxides, ketone peroxides and their halogenated, sulphonated, nitrated or nitrosated derivatives
2013-10-0132110000Prepared driers
2013-10-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2013-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-10-0170191200Rovings of glass fibres
2013-10-0170193110Mats of irregularly laminated glass fibres, of filaments
2013-10-0170193900Webs, mattresses, boards and similar nonwoven products, of glass fibres (excl. mats and thin sheets "voiles")
2013-10-0170194000Woven fabrics of glass fibres made from rovings
2013-09-0129
2013-09-0170191100Glass fibre threads "chopped strands", cut into lengths <= 50 mm
2013-09-0170191200Rovings of glass fibres
2013-09-0170193110Mats of irregularly laminated glass fibres, of filaments
2013-09-0170194000Woven fabrics of glass fibres made from rovings
2013-08-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2013-08-0134049000Artificial waxes and prepared waxes (excl. poly"oxyethylene" [polyethylene glycol] waxes)
2013-08-0170191200Rovings of glass fibres
2013-08-0170193110Mats of irregularly laminated glass fibres, of filaments

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHAY COMPOSITES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHAY COMPOSITES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.