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

CATTO TRADING LIMITED

14 MEADOW ROAD, PINNER, HA5 1EB,
Company Registration Number
01661997
Private Limited Company
Active

Company Overview

About Catto Trading Ltd
CATTO TRADING LIMITED was founded on 1982-09-06 and has its registered office in Pinner. The organisation's status is listed as "Active". Catto Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATTO TRADING LIMITED
 
Legal Registered Office
14 MEADOW ROAD
PINNER
HA5 1EB
Other companies in HA6
 
Filing Information
Company Number 01661997
Company ID Number 01661997
Date formed 1982-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATTO TRADING 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.

Company Officers of CATTO TRADING LIMITED

Current Directors
Officer Role Date Appointed
BARRY BOON-SHEK TAY
Company Secretary 1991-01-25
BELINDA BOON-LEEN NG
Director 1991-01-25
TOCK SINN NG
Director 1991-01-25
BARRY BOON-SHEK TAY
Director 1991-01-25
JOYCE GUAT-KHENG TAY
Director 1991-01-25
MICHAEL ANTHONY WALKER-SMITH
Director 1991-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE GUAT-KHENG TAY
Director 2010-11-30 2011-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY BOON-SHEK TAY TAY BROTHERS LIMITED Company Secretary 1991-10-11 CURRENT 1990-10-11 Active
BARRY BOON-SHEK TAY BLUEBELL VINEYARD ESTATES LIMITED Company Secretary 1991-01-25 CURRENT 1982-07-19 Active
BARRY BOON-SHEK TAY PLUTOLAND LIMITED Company Secretary 1991-01-25 CURRENT 1982-12-14 Active
BELINDA BOON-LEEN NG BLUEBELL VINEYARD ESTATES LIMITED Director 1991-01-25 CURRENT 1982-07-19 Active
BELINDA BOON-LEEN NG PLUTOLAND LIMITED Director 1991-01-25 CURRENT 1982-12-14 Active
TOCK SINN NG BLUEBELL VINEYARD ESTATES LIMITED Director 1991-01-25 CURRENT 1982-07-19 Active
TOCK SINN NG PLUTOLAND LIMITED Director 1991-01-25 CURRENT 1982-12-14 Active
BARRY BOON-SHEK TAY PLUMMERDEN ESTATES LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
BARRY BOON-SHEK TAY PLUMMERDEN LANE VINEYARDS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
BARRY BOON-SHEK TAY TAY BROTHERS LIMITED Director 1991-10-11 CURRENT 1990-10-11 Active
BARRY BOON-SHEK TAY BLUEBELL VINEYARD ESTATES LIMITED Director 1991-01-25 CURRENT 1982-07-19 Active
BARRY BOON-SHEK TAY PLUTOLAND LIMITED Director 1991-01-25 CURRENT 1982-12-14 Active
JOYCE GUAT-KHENG TAY PLUMMERDEN ESTATES LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
JOYCE GUAT-KHENG TAY PLUMMERDEN LANE VINEYARDS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
JOYCE GUAT-KHENG TAY BLUEBELL VINEYARD ESTATES LIMITED Director 2010-12-13 CURRENT 1982-07-19 Active
JOYCE GUAT-KHENG TAY TAY BROTHERS LIMITED Director 2002-03-12 CURRENT 1990-10-11 Active
JOYCE GUAT-KHENG TAY PLUTOLAND LIMITED Director 2002-03-12 CURRENT 1982-12-14 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-20CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-24CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-05-29CH01Director's details changed for Mrs Audrey Mae Hui Gupta on 2020-05-29
2020-01-27CH01Director's details changed for Barry Boon Shek Tay on 2020-01-27
2020-01-27TM02Termination of appointment of Barry Boon Shek Tay on 2020-01-27
2020-01-08AP01DIRECTOR APPOINTED MR MARTIN ROWLAND
2020-01-06AP01DIRECTOR APPOINTED MRS AUDREY MAE HUI GUPTA
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GUAT KHENG TAY
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 136 Pinner Road Northwood Middlesex HA6 1BP
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0114/12/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0114/12/14 ANNUAL RETURN FULL LIST
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0114/12/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Mr Michael Anthony Walker-Smith on 2013-01-02
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOCK SINN NG / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA BOON-LEEN NG / 02/01/2013
2011-12-14AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE GUAT-KHENG TAY / 14/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY BOON-SHEK TAY / 14/12/2011
2011-12-14CH03SECRETARY'S DETAILS CHNAGED FOR BARRY BOON-SHEK TAY on 2011-12-14
2011-11-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AA01Current accounting period extended from 31/12/11 TO 30/06/12
2011-02-01AR0116/01/11 ANNUAL RETURN FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE TAY
2010-11-30AP01DIRECTOR APPOINTED JOYCE TAY
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-23AR0116/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA BOON-LEEN NG / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOCK SINN NG / 22/02/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-26AA31/12/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 14 MEADOW ROAD PINNER MIDDLESEX HA5 1EB
2004-02-07363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O WIGMORE REGISTRARS 5 WIGMORE STREET LONDON W1U 1HY
2003-02-24363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/02
2002-03-20363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-03-13288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-25363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-06-01288cDIRECTOR'S PARTICULARS CHANGED
2000-03-16363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-19363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-06363sRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-01363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-18363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-18363sRETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS
1992-10-26AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CATTO TRADING 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 CATTO TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-04-07 Outstanding MRS KHOO DON HOE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CATTO TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CATTO TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATTO TRADING LIMITED
Trademarks
We have not found any records of CATTO TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATTO TRADING 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 (70100 - Activities of head offices) as CATTO TRADING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CATTO TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATTO TRADING 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 CATTO TRADING 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.