Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN CATLOW & SON (LEEDS) LIMITED
Company Information for

JOHN CATLOW & SON (LEEDS) LIMITED

WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
Company Registration Number
03287145
Private Limited Company
Liquidation

Company Overview

About John Catlow & Son (leeds) Ltd
JOHN CATLOW & SON (LEEDS) LIMITED was founded on 1996-12-03 and has its registered office in Guiseley. The organisation's status is listed as "Liquidation". John Catlow & Son (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JOHN CATLOW & SON (LEEDS) LIMITED
 
Legal Registered Office
WALSH TAYLOR OXFORD CHAMBERS
OXFORD ROAD
GUISELEY
WEST YORKSHIRE
LS20 9AT
Other companies in LS12
 
Filing Information
Company Number 03287145
Company ID Number 03287145
Date formed 1996-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB168833035  
Last Datalog update: 2018-09-05 15:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CATLOW & SON (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 JOHN CATLOW & SON (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BICKERDIKE
Company Secretary 1997-06-24
JOHN DOUGLAS CATLOW
Director 1997-03-29
RICHARD CHARLES CATLOW
Director 1997-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES CATLOW
Company Secretary 1997-04-02 1997-06-24
SALLY ANN CRESWICK
Company Secretary 1997-03-22 1997-04-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-12-03 1997-03-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-12-03 1997-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS CATLOW JOHN CATLOW PROPERTIES LIMITED Director 1991-08-06 CURRENT 1954-10-21 Liquidation
RICHARD CHARLES CATLOW JOHN CATLOW PROPERTIES LIMITED Director 1991-08-06 CURRENT 1954-10-21 Liquidation

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
2018-08-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2018:LIQ. CASE NO.1
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SCOTCH PARK TRADING ESTATE FORGE LANE CANAL ROAD LEEDS WEST YORKSHIRE LS12 2PT
2017-06-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 7000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-17AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 7000
2015-12-05AR0103/12/15 FULL LIST
2015-07-08AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 7000
2014-12-03AR0103/12/14 FULL LIST
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 7000
2013-12-04AR0103/12/13 FULL LIST
2013-09-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0103/12/12 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 FULL LIST
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AR0103/12/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CATLOW / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CATLOW / 30/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH BICKERDIKE / 30/07/2010
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0103/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CATLOW / 03/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CATLOW / 03/12/2009
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-01-07363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-15363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-06363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-07363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-11363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-15ORES13RE-DESIGNATE SHARES 18/03/99
1998-12-07363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-08363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-07-09288bSECRETARY RESIGNED
1997-07-09288aNEW SECRETARY APPOINTED
1997-06-28225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-06-20CERTNMCOMPANY NAME CHANGED PAGEPRESS LIMITED CERTIFICATE ISSUED ON 23/06/97
1997-04-29288aNEW DIRECTOR APPOINTED
1997-04-29123£ NC 1000/7000 31/03/97
1997-04-29ORES04NC INC ALREADY ADJUSTED 31/03/97
1997-04-29288aNEW SECRETARY APPOINTED
1997-04-29288bSECRETARY RESIGNED
1997-04-2988(2)RAD 31/03/97--------- £ SI 6999@1=6999 £ IC 1/7000
1997-04-06288aNEW SECRETARY APPOINTED
1997-04-06288bDIRECTOR RESIGNED
1997-04-06287REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-04-06288bSECRETARY RESIGNED
1997-04-06288aNEW DIRECTOR APPOINTED
1996-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to JOHN CATLOW & SON (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-07
Notices to2017-06-07
Resolution2017-06-07
Fines / Sanctions
No fines or sanctions have been issued against JOHN CATLOW & SON (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN CATLOW & SON (LEEDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2013-03-31 £ 186,713
Creditors Due Within One Year 2012-03-31 £ 163,583
Provisions For Liabilities Charges 2013-03-31 £ 2,428
Provisions For Liabilities Charges 2012-03-31 £ 2,922

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 JOHN CATLOW & SON (LEEDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 7,000
Called Up Share Capital 2012-03-31 £ 7,000
Cash Bank In Hand 2013-03-31 £ 3,048
Cash Bank In Hand 2012-03-31 £ 11,267
Current Assets 2013-03-31 £ 98,604
Current Assets 2012-03-31 £ 68,654
Debtors 2013-03-31 £ 95,556
Debtors 2012-03-31 £ 56,818
Tangible Fixed Assets 2013-03-31 £ 38,332
Tangible Fixed Assets 2012-03-31 £ 51,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CATLOW & SON (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CATLOW & SON (LEEDS) LIMITED
Trademarks
We have not found any records of JOHN CATLOW & SON (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN CATLOW & SON (LEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-11-01 GBP £640 External Hire -Occasional
Leeds City Council 2012-10-04 GBP £1,550
Leeds City Council 2011-09-30 GBP £910 Plant Hire - By Directorate

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JOHN CATLOW & SON (LEEDS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GARAGE AND PREMISES JOHN CATLOW & SON (LEEDS) LTD SCOTCH PARK TRADING ESTATE FORGE LANE LEEDS LS12 2PY 17,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN CATLOW & SON (LEEDS) LIMITEDEvent Date2017-05-31
Kate Elizabeth Breese and Philippa Smith of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyJOHN CATLOW & SON (LEEDS) LIMITEDEvent Date2017-05-31
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 30 June 2016. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 31 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Kate Elizabeth Breese and Philippa Smith , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN CATLOW & SON (LEEDS) LIMITEDEvent Date2017-05-31
At a General Meeting of the Members of the above-named Company, duly convened, and held on 31 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Street, Guiseley, LS20 9AT be appointed Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 31 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Richard Catlow , Director & Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN CATLOW & SON (LEEDS) 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 JOHN CATLOW & SON (LEEDS) 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.