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

REFINECATCH LIMITED

THE STAITHE BUSINESS SUITE, STAITHE ROAD, BUNGAY, NR35 1ET,
Company Registration Number
03210995
Private Limited Company
Active

Company Overview

About Refinecatch Ltd
REFINECATCH LIMITED was founded on 1996-06-12 and has its registered office in Bungay. The organisation's status is listed as "Active". Refinecatch Limited is a Private Limited Company registered in ENGLAND 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
REFINECATCH LIMITED
 
Legal Registered Office
THE STAITHE BUSINESS SUITE
STAITHE ROAD
BUNGAY
NR35 1ET
Other companies in NR35
 
Telephone01986895888
 
Filing Information
Company Number 03210995
Company ID Number 03210995
Date formed 1996-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676799648  
Last Datalog update: 2024-03-06 17:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFINECATCH 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 REFINECATCH LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JEAN ALEXANDER
Company Secretary 2000-12-05
LESLEY JEAN ALEXANDER
Director 2000-10-10
DAVID ROBERT BALLS
Director 1996-07-30
MALCOLM JOHN BALLS
Director 1996-07-30
KEVIN EATON
Director 1996-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN COLLYER
Company Secretary 1996-07-30 2000-12-04
MICHAEL PATRICK MCKEON
Director 1996-08-27 1999-08-31
MALCOLM JOHN BALLS
Company Secretary 1996-07-30 1996-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-12 1996-07-30
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-12 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JEAN ALEXANDER DAVID LEWIS XML ASSOCIATES LIMITED Director 2017-02-01 CURRENT 2004-01-12 Active
DAVID ROBERT BALLS KINGFISHER SCHOOLS TRUST Director 2017-03-01 CURRENT 2011-06-24 Active
KEVIN EATON DAVID LEWIS XML ASSOCIATES LIMITED Director 2017-02-01 CURRENT 2004-01-12 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
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Broad Street Bungay Suffolk NR35 1EF
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 032109950002
2023-07-04CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-08-08Withdrawal of a person with significant control statement on 2022-08-08
2022-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM BALLS
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-03-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23PSC08Notification of a person with significant control statement
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-16PSC07CESSATION OF KEVIN EATON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED MR DAVID EDWARD FRANCIS
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-12-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 15940
2016-07-07AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 15940
2015-06-24AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 15940
2014-07-01AR0112/06/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0112/06/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0112/06/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0112/06/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EATON / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN BALLS / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BALLS / 12/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JEAN ALEXANDER / 12/06/2010
2009-12-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aReturn made up to 12/06/09; full list of members
2009-06-25169Gbp ic 15990/15940\27/05/09\gbp sr 50@1=50\
2008-12-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY ALEXANDER / 27/12/2007
2008-03-13169GBP IC 17050/15990 18/02/08 GBP SR 1060@1=1060
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 12/06/07; CHANGE OF MEMBERS
2007-06-20169£ IC 20240/17050 16/05/07 £ SR 3190@1=3190
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-08363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-21363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-21363sRETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-23363sRETURN MADE UP TO 12/06/03; CHANGE OF MEMBERS
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11169£ IC 31300/20240 25/02/03 £ SR 11060@1=11060
2003-03-03RES13SHAREHOLDERS 20/12/02
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-08363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-08363sRETURN MADE UP TO 12/06/01; NO CHANGE OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-14288bSECRETARY RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-06-21363sRETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-13288bDIRECTOR RESIGNED
1999-06-29363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-14363sRETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-0888(2)RAD 30/08/97--------- £ SI 3000@1=3000 £ IC 28300/31300
1997-10-12225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97
1997-08-03363(288)SECRETARY RESIGNED
1997-08-03363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-05-1688(2)OAD 30/04/97--------- £ SI 8050@1
1997-05-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-05-0788(2)PAD 30/04/97--------- £ SI 8050@1=8050 £ IC 2/8052
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: CROSS & CO 84 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR
1996-11-02288aNEW DIRECTOR APPOINTED
1996-10-14288aNEW SECRETARY APPOINTED
1996-09-06395PARTICULARS OF MORTGAGE/CHARGE
1996-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-14288DIRECTOR RESIGNED
1996-08-14287REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-08-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to REFINECATCH 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 REFINECATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 REFINECATCH LIMITED

Intangible Assets
Patents
We have not found any records of REFINECATCH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REFINECATCH LIMITED owns 2 domain names.

refinecatch.co.uk   werdz.co.uk  

Trademarks
We have not found any records of REFINECATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFINECATCH 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 (58110 - Book publishing) as REFINECATCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REFINECATCH 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 REFINECATCH 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 REFINECATCH 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.