Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 CATHERINE STREET LIMITED
Company Information for

16 CATHERINE STREET LIMITED

16 CATHERINE STREET, SALISBURY, WILTSHIRE, SP1 2DA,
Company Registration Number
03335198
Private Limited Company
Active

Company Overview

About 16 Catherine Street Ltd
16 CATHERINE STREET LIMITED was founded on 1997-03-18 and has its registered office in Wiltshire. The organisation's status is listed as "Active". 16 Catherine Street 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
16 CATHERINE STREET LIMITED
 
Legal Registered Office
16 CATHERINE STREET
SALISBURY
WILTSHIRE
SP1 2DA
Other companies in SP1
 
Filing Information
Company Number 03335198
Company ID Number 03335198
Date formed 1997-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239876353  
Last Datalog update: 2024-05-05 18:22:11
Primary Source:Companies House
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 16 CATHERINE STREET LIMITED

Current Directors
Officer Role Date Appointed
JOHN NIGEL DAVID SCOTT
Company Secretary 2000-02-10
JAMES MCLEAN BUTCHER
Director 2016-02-22
JOHN NIGEL DAVID SCOTT
Director 2016-02-12
GILLIAN IRENE SHERRY
Director 2016-02-22
NIGEL ROGER HEDLEY TANNER
Director 2016-02-22
ALAN ROBERT KENNETH WESTCOTT
Director 2008-07-08
ANDREW PAUL WILLIAMS
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN ANNETTS
Director 2005-06-23 2016-02-20
EDWARD ALEXANDER HAINES
Director 2001-05-15 2016-02-20
JOHN TERENCE BARTLETT
Director 2004-08-09 2014-03-17
DEREK EDWARD JAY
Director 2007-05-08 2008-03-16
CLARICE BETTY WILLIAMS
Director 1997-03-18 2005-03-17
PATRICK JOHN STUART COGGAN
Director 2000-07-15 2004-08-09
ROBERT WILLIAM SYKES
Director 2000-02-10 2001-05-15
DAVID OWEN PARKER
Company Secretary 1997-03-18 2000-02-10
DAVID OWEN PARKER
Director 1997-03-18 2000-02-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-03-18 1997-03-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-03-18 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCLEAN BUTCHER BUTCHER HOUSES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JAMES MCLEAN BUTCHER BUTCHER INVESTMENT LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
JAMES MCLEAN BUTCHER SALISBURY PROPERTY AUCTIONS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2013-11-05
JAMES MCLEAN BUTCHER 63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED Director 2000-02-01 CURRENT 1985-03-28 Active
JOHN NIGEL DAVID SCOTT CATHEDRAL VIEWS LIMITED Director 2015-05-14 CURRENT 1996-03-28 Active
JOHN NIGEL DAVID SCOTT SOUTH WILTS MENCAP Director 2005-10-06 CURRENT 2005-10-06 Active
GILLIAN IRENE SHERRY HARNWOOD ESTATES LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
ANDREW PAUL WILLIAMS TOUCAN ENERGY SERVICES LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ANDREW PAUL WILLIAMS GREAT SEABROOK SOLAR LIMITED Director 2017-12-20 CURRENT 2012-09-21 Active
ANDREW PAUL WILLIAMS BENTHAM SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-03-21 Active
ANDREW PAUL WILLIAMS LITTLEWOOD FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-08-16 Active
ANDREW PAUL WILLIAMS HENDRE FAWR SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS LONG NEWNTON SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-09-30 Active
ANDREW PAUL WILLIAMS HENDAI SOLAR LIMITED Director 2017-12-20 CURRENT 2013-10-15 Active
ANDREW PAUL WILLIAMS GUSTON C SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-11-29 Active
ANDREW PAUL WILLIAMS DUNKESWELL G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS SUDBURY SOLAR LIMITED Director 2017-12-20 CURRENT 2014-11-19 Active
ANDREW PAUL WILLIAMS MENDIP SOLAR LTD Director 2017-12-20 CURRENT 2012-06-19 Active
ANDREW PAUL WILLIAMS BRADLEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-02-19 Active
ANDREW PAUL WILLIAMS WSE RHYDYPANDY LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
ANDREW PAUL WILLIAMS WSE MALMAYNES HALL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS WSE CHAPEL HILL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS SOLAR WOODWALTON LTD Director 2017-12-20 CURRENT 2013-08-05 Active
ANDREW PAUL WILLIAMS STANLEY 2014 LIMITED Director 2017-12-20 CURRENT 2014-01-24 Active
ANDREW PAUL WILLIAMS WESTON LONGVILLE G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS TOWER HAYES SOLAR LIMITED Director 2017-12-20 CURRENT 2014-07-10 Active
ANDREW PAUL WILLIAMS WELBECK HAZEL LIMITED Director 2017-12-20 CURRENT 2014-12-05 Active
ANDREW PAUL WILLIAMS PLACE FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2012-08-21 Active
ANDREW PAUL WILLIAMS BURNHAM WICK SOLAR LIMITED Director 2017-12-20 CURRENT 2013-01-21 Active
ANDREW PAUL WILLIAMS NEW STONE HOUSE FARM LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS CANOPUS FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-12-10 Active
ANDREW PAUL WILLIAMS MORTON SOLAR LIMITED Director 2017-12-20 CURRENT 2014-09-10 Active
ANDREW PAUL WILLIAMS HUNCIECROFT SOLAR LIMITED Director 2017-12-20 CURRENT 2014-12-17 Active
ANDREW PAUL WILLIAMS STOWBRIDGE SOLAR 1 LIMITED Director 2017-12-20 CURRENT 2013-02-11 Active
ANDREW PAUL WILLIAMS BLUEGATES SOLAR LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS ANGLESEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-07-16 Active
ANDREW PAUL WILLIAMS ISLE OF WIGHT GRANGE LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS WINNARDS SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-27 Active
ANDREW PAUL WILLIAMS GARVINACK SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS FORD G2 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) HOLDINGS LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS ROCKFIRE ENERGY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS HOME FARM SOLAR 1 LIMITED Director 2017-05-25 CURRENT 2014-09-25 Active
ANDREW PAUL WILLIAMS BALCOMBE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-14 Active
ANDREW PAUL WILLIAMS ECKLAND LODGE SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-12 Active
ANDREW PAUL WILLIAMS SHUTTLEWORTH SOLAR LIMITED Director 2017-05-25 CURRENT 2012-11-19 Active
ANDREW PAUL WILLIAMS UPPER WICK SOLAR LIMITED Director 2017-05-25 CURRENT 2013-09-16 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS CARROWDORE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-09-24 Active
ANDREW PAUL WILLIAMS WILBEES SOLAR LIMITED Director 2017-05-25 CURRENT 2014-01-23 Active
ANDREW PAUL WILLIAMS MOOR HOUSE FARM SOLAR LIMITED Director 2017-05-25 CURRENT 2013-05-02 Active
ANDREW PAUL WILLIAMS BOOTHBY SOLAR LIMITED Director 2017-05-25 CURRENT 2013-07-18 Active
ANDREW PAUL WILLIAMS NEWTON SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-08-15 Active
ANDREW PAUL WILLIAMS CRANHAM SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-08 Active
ANDREW PAUL WILLIAMS LISBURN SOLAR LIMITED Director 2017-05-25 CURRENT 2015-12-16 Active
ANDREW PAUL WILLIAMS OUTWOOD SOLAR LIMITED Director 2017-05-25 CURRENT 2012-12-17 Active
ANDREW PAUL WILLIAMS WREA GREEN SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-22 Active
ANDREW PAUL WILLIAMS TROWLE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-24 Active
ANDREW PAUL WILLIAMS FIVE OAKS SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-12-09 Active
ANDREW PAUL WILLIAMS WOODHOUSE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-02-18 Active
ANDREW PAUL WILLIAMS OTHERTON SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-07 Active
ANDREW PAUL WILLIAMS WIDEHURST SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ASTLEY SOLAR LIMITED Director 2017-04-21 CURRENT 2014-10-13 Active
ANDREW PAUL WILLIAMS PENYCAE SOLAR FARM LIMITED Director 2017-04-21 CURRENT 2015-03-23 Active
ANDREW PAUL WILLIAMS CIRENCESTER SOLAR FARM LTD Director 2017-01-03 CURRENT 2014-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN GEN CO LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN ENERGY HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ROCKFIRE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM LTD Director 2016-09-26 CURRENT 2014-01-21 Active
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM BOND PLC Director 2016-09-26 CURRENT 2014-05-07 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS SWINDON SOLAR FARM LTD Director 2016-09-07 CURRENT 2014-04-02 Active
ANDREW PAUL WILLIAMS ROCKFIRE (PRIVATE EQUITY) LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS 9 ALPHA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS PATCHWAY SOLAR (BRISTOL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
ANDREW PAUL WILLIAMS RIF HOLDINGS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Liquidation
ANDREW PAUL WILLIAMS ROCKFIRE INVESTMENT FINANCE PLC Director 2015-09-07 CURRENT 2015-09-07 Liquidation
ANDREW PAUL WILLIAMS ROCKFIRE CAPITAL BONDS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-01-23
ANDREW PAUL WILLIAMS ROCKFIRE SECURITY TRUSTEE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ROCKFIRE CAPITAL LIMITED Director 2013-08-29 CURRENT 2009-08-10 Liquidation
ANDREW PAUL WILLIAMS FIREROCK ENERGY BONDS I PLC Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-01
ANDREW PAUL WILLIAMS ECO PALM OIL PLC Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-03-15
ANDREW PAUL WILLIAMS MOORE SECRETARIES LIMITED Director 2009-12-01 CURRENT 2003-08-08 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
2024-04-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2022-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL WILLIAMS
2022-05-23DIRECTOR APPOINTED MR ROBIN CHARLES LUCAS CLIFFORD
2022-05-23AP01DIRECTOR APPOINTED MR ROBIN CHARLES LUCAS CLIFFORD
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR GRAEME MCFAULL
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT KENNETH WESTCOTT
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-04-09SH0131/12/19 STATEMENT OF CAPITAL GBP 190502
2020-04-09SH0131/12/19 STATEMENT OF CAPITAL GBP 190502
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELISABETH CLIFFORD
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELISABETH CLIFFORD
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-04-01AP03Appointment of Mr Andrew Paul Williams as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of John Nigel David Scott on 2019-03-29
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AP01DIRECTOR APPOINTED MRS CLARE ELISABETH CLIFFORD
2018-12-18AP01DIRECTOR APPOINTED MRS JUDITH ANN BEDDOW
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN BUTCHER
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS
2016-02-25AP01DIRECTOR APPOINTED MR NIGEL ROGER HEDLEY TANNER
2016-02-25AP01DIRECTOR APPOINTED MRS GILLIAN IRENE SHERRY
2016-02-25AP01DIRECTOR APPOINTED MR JAMES MCLEAN BUTCHER
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANNETTS
2016-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAINES
2016-02-20AP01DIRECTOR APPOINTED MR JOHN NIGEL DAVID SCOTT
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-21AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HAINES / 03/02/2012
2014-04-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0118/03/14 FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLETT
2013-04-02AR0118/03/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HAINES / 29/03/2013
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-10AR0118/03/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HAINES / 01/08/2011
2012-04-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANNETTS / 01/08/2011
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-21AR0118/03/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION FULL
2010-05-28AR0118/03/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT KENNETH WESTCOTT / 01/11/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HAINES / 01/11/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TERENCE BARTLETT / 01/11/2009
2010-03-10AA31/12/09 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-23288aDIRECTOR APPOINTED ALAN ROBERT KENNETH WESTCOTT
2008-04-25AA31/12/07 TOTAL EXEMPTION FULL
2008-03-21363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-21288bAPPOINTMENT TERMINATED DIRECTOR DEREK JAY
2007-07-06288aNEW DIRECTOR APPOINTED
2007-05-11363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-09363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04288aNEW DIRECTOR APPOINTED
2005-03-29363(288)DIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-29363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-08288aNEW SECRETARY APPOINTED
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-31363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/98
1998-04-18363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-25CERTNMCOMPANY NAME CHANGED 26 CATHERINE STREET LIMITED CERTIFICATE ISSUED ON 26/02/98
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-05-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to 16 CATHERINE STREET 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 16 CATHERINE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-02-13 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 16 CATHERINE STREET LIMITED

Intangible Assets
Patents
We have not found any records of 16 CATHERINE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 CATHERINE STREET LIMITED
Trademarks
We have not found any records of 16 CATHERINE STREET LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ABOVE BAR COLLEGE LIMITED 2012-12-20 Outstanding

We have found 1 mortgage charges which are owed to 16 CATHERINE STREET LIMITED

Income
Government Income
We have not found government income sources for 16 CATHERINE STREET 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as 16 CATHERINE STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 16 CATHERINE STREET 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 16 CATHERINE STREET 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 16 CATHERINE STREET 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.
    Other companies at postcode SP1 2DA