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

CATHEDRAL PALLET TRUCKS LIMITED

GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
Company Registration Number
03190391
Private Limited Company
Liquidation

Company Overview

About Cathedral Pallet Trucks Ltd
CATHEDRAL PALLET TRUCKS LIMITED was founded on 1996-04-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Cathedral Pallet Trucks Limited is a Private Limited Company registered in 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
CATHEDRAL PALLET TRUCKS LIMITED
 
Legal Registered Office
GROUND FLOOR PORTLAND HOUSE
NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AL
Other companies in DH1
 
Filing Information
Company Number 03190391
Company ID Number 03190391
Date formed 1996-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2020
Account next due 31/10/2022
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 20:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL PALLET TRUCKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WATSON ASSOCIATES LIMITED   BURLEY HOUSE LEEDS 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 CATHEDRAL PALLET TRUCKS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA TROTT
Company Secretary 1996-04-24
PHILIP TROTT
Director 1996-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-24 1996-04-24
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-24 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP TROTT EUROPA MATERIALS HANDLING LIMITED Director 2014-10-21 CURRENT 2011-10-05 Liquidation
PHILIP TROTT WAREHOUSE SERVICE SOLUTIONS LIMITED Director 2000-01-17 CURRENT 2000-01-17 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
2024-05-10Removal of liquidator by court order
2024-05-10Appointment of a voluntary liquidator
2023-08-22Voluntary liquidation Statement of receipts and payments to 2023-06-29
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2022-07-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM Witham House 27 Mandale Park Belmont Industrial Estate Durham Co. Durham DH1 1th England
2022-07-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-30
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ02Voluntary liquidation Statement of affairs
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-28Previous accounting period extended from 31/07/21 TO 31/01/22
2022-04-28AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031903910003
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031903910004
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031903910003
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30AA01Previous accounting period extended from 30/04/16 TO 31/07/16
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA TROTT on 2017-01-24
2017-01-24CH01Director's details changed for Mr Philip Trott on 2017-01-01
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Damson House Damson Way Dragonville Industrial Estate Durham County Durham DH1 2YN
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-17AR0124/04/16 FULL LIST
2016-05-17AR0124/04/16 FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-27AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-07AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0124/04/11 ANNUAL RETURN FULL LIST
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA TROTT on 2011-03-30
2011-03-30CH01Director's details changed for Philip Trott on 2011-03-30
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0124/04/10 ANNUAL RETURN FULL LIST
2010-01-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-14363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-17363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-30363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-23363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-20363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 20A DAMSON WAY DRAGONVILLE INDUSTRIAL ESTATE DURHAM DH1 2XH
2001-06-08363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-09363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-26363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: NORTHLANDS NORTH STREET WEST RAINTON DURHAM COUNTY DURHAM
1998-06-12363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-23363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1996-09-1388(2)RAD 24/04/96--------- £ SI 2@1=2 £ IC 2/4
1996-05-02288DIRECTOR RESIGNED
1996-05-02288SECRETARY RESIGNED
1996-05-02287REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-05-02288NEW DIRECTOR APPOINTED
1996-05-02288NEW SECRETARY APPOINTED
1996-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1099134 Active Licenced property: DAMSON WAY DAMSON HOUSE DRAGONVILLE DURHAM DRAGONVILLE GB DH1 2YN. Correspondance address: MANDALE PARK WITHAM HOUSE BELMONT INDUSTRIAL ESTATE DURHAM BELMONT INDUSTRIAL ESTATE GB DH1 1TH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-13
Resolution2022-07-13
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL PALLET TRUCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-03-03 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2001-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 11,220
Creditors Due After One Year 2012-04-30 £ 11,220
Creditors Due After One Year 2011-04-30 £ 22,602
Creditors Due Within One Year 2013-04-30 £ 177,660
Creditors Due Within One Year 2012-04-30 £ 197,607
Creditors Due Within One Year 2012-04-30 £ 197,607
Creditors Due Within One Year 2011-04-30 £ 220,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 CATHEDRAL PALLET TRUCKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 30,108
Cash Bank In Hand 2012-04-30 £ 38,752
Cash Bank In Hand 2012-04-30 £ 38,752
Cash Bank In Hand 2011-04-30 £ 44,057
Current Assets 2013-04-30 £ 235,838
Current Assets 2012-04-30 £ 328,125
Current Assets 2012-04-30 £ 328,125
Current Assets 2011-04-30 £ 426,466
Debtors 2013-04-30 £ 167,264
Debtors 2012-04-30 £ 251,845
Debtors 2012-04-30 £ 251,845
Debtors 2011-04-30 £ 337,039
Secured Debts 2013-04-30 £ 17,796
Secured Debts 2012-04-30 £ 27,135
Secured Debts 2012-04-30 £ 27,135
Secured Debts 2011-04-30 £ 40,060
Shareholder Funds 2013-04-30 £ 83,399
Shareholder Funds 2012-04-30 £ 120,895
Shareholder Funds 2012-04-30 £ 120,895
Shareholder Funds 2011-04-30 £ 118,418
Stocks Inventory 2013-04-30 £ 38,466
Stocks Inventory 2012-04-30 £ 37,528
Stocks Inventory 2012-04-30 £ 37,528
Stocks Inventory 2011-04-30 £ 45,370
Tangible Fixed Assets 2013-04-30 £ 25,851
Tangible Fixed Assets 2012-04-30 £ 34,597
Tangible Fixed Assets 2012-04-30 £ 34,597
Tangible Fixed Assets 2011-04-30 £ 43,121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATHEDRAL PALLET TRUCKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL PALLET TRUCKS LIMITED
Trademarks
We have not found any records of CATHEDRAL PALLET TRUCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL PALLET TRUCKS 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CATHEDRAL PALLET TRUCKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL PALLET TRUCKS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCATHEDRAL PALLET TRUCKS LIMITEDEvent Date2022-07-13
Name of Company: CATHEDRAL PALLET TRUCKS LIMITED Company Number: 03190391 Nature of Business: Others - Not Reported Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, De…
 
Initiating party Event TypeResolution
Defending partyCATHEDRAL PALLET TRUCKS LIMITEDEvent Date2022-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL PALLET TRUCKS 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 CATHEDRAL PALLET TRUCKS 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.