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

CATERQUIP (GB) LIMITED

UNIT 1, BURT STREET, BLYTH, NORTHUMBERLAND, NE24 1NE,
Company Registration Number
03931519
Private Limited Company
Active

Company Overview

About Caterquip (gb) Ltd
CATERQUIP (GB) LIMITED was founded on 2000-02-23 and has its registered office in Blyth. The organisation's status is listed as "Active". Caterquip (gb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CATERQUIP (GB) LIMITED
 
Legal Registered Office
UNIT 1
BURT STREET
BLYTH
NORTHUMBERLAND
NE24 1NE
Other companies in NE24
 
Filing Information
Company Number 03931519
Company ID Number 03931519
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB746469492  
Last Datalog update: 2024-03-06 12:02:27
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 CATERQUIP (GB) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM NAIL
Company Secretary 2006-09-04
HOWARD DAWSON KELL
Director 2000-03-01
MICHAEL THOMAS KELL
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LESLEY KELL
Company Secretary 2002-07-01 2006-09-04
NINA CATHERINE KELL
Company Secretary 2000-03-01 2002-07-01
NINA CATHERINE KELL
Director 2000-03-01 2002-07-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-02-23 2000-02-23
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-02-23 2000-02-23

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
2023-08-02Change of details for Mr Howard Dawson Kell as a person with significant control on 2023-04-25
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KELL
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-18AP03Appointment of Mrs Susan Watson as company secretary on 2018-10-08
2018-10-18TM02Termination of appointment of William Nail on 2018-10-05
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM NAIL on 2015-01-19
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL THOMAS KELL / 19/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAWSON KELL / 19/01/2016
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0123/02/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0123/02/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0123/02/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0123/02/11 ANNUAL RETURN FULL LIST
2010-11-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM Unit 1 Burt Street Blyth Northumberland NE24 1NE
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/10 FROM Unit 3C Euro-Seas Centre Blyth Northumberland NE24 1LZ
2010-02-26AR0123/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KELL / 23/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAWSON KELL / 23/02/2010
2009-12-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM UNIT 2 EURO-SEAS CENTRE BLYTH NORTHUMBERLAND NE24 1LZ
2009-01-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD KELL / 06/04/2000
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELL / 27/02/2007
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: ABACUS (454) LIMITED WAGGONWAY ROAD ALNWICK NORTHUMBERLAND NE66 1QQ
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-29363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-30288bSECRETARY RESIGNED
2006-08-30288aNEW SECRETARY APPOINTED
2006-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/06
2006-03-23363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: TINDLE WILLIAMSON CHARTEREED ACCOUNTANTS COLISEUM BUILDING 248 WHITLEY ROAD WHITELY BAY TYNE & WEAR NE26 2TE
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-23363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: GROUND FLOOR CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 18 TANKERVILLE TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 3AJ
2003-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-31288aNEW DIRECTOR APPOINTED
2003-03-13363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-25288aNEW SECRETARY APPOINTED
2002-03-20363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-0888(2)RAD 30/04/01-30/04/01 £ SI 98@1=98 £ IC 100/198
2001-03-05363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 3AT
2000-03-2188(2)RAD 01/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-02288bSECRETARY RESIGNED
2000-03-02288bDIRECTOR RESIGNED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CATERQUIP (GB) 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 CATERQUIP (GB) 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
DEBENTURE 2000-04-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 77,234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CATERQUIP (GB) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 25,505
Cash Bank In Hand 2012-04-30 £ 9,177
Cash Bank In Hand 2011-04-30 £ 14,651
Current Assets 2012-05-01 £ 72,905
Current Assets 2012-04-30 £ 62,105
Current Assets 2011-04-30 £ 62,099
Debtors 2012-05-01 £ 45,400
Debtors 2012-04-30 £ 50,928
Debtors 2011-04-30 £ 37,448
Fixed Assets 2012-05-01 £ 18,363
Fixed Assets 2012-04-30 £ 18,225
Fixed Assets 2011-04-30 £ 21,368
Shareholder Funds 2012-05-01 £ 14,034
Shareholder Funds 2012-04-30 £ 4,155
Shareholder Funds 2011-04-30 £ 1,889
Stocks Inventory 2012-05-01 £ 2,000
Stocks Inventory 2012-04-30 £ 2,000
Stocks Inventory 2011-04-30 £ 10,000
Tangible Fixed Assets 2012-05-01 £ 18,363
Tangible Fixed Assets 2012-04-30 £ 18,225
Tangible Fixed Assets 2011-04-30 £ 21,368

Debtors and other cash assets

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

Government spend with CATERQUIP (GB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £2,196 CIP - land and Buildings
Northumberland County Council 2015-4 GBP £2,430 Repair and Maintenance
Northumberland County Council 2014-12 GBP £4,332 Repair and Maintenance
Northumberland County Council 2014-10 GBP £2,659 Repair and Maintenance
Northumberland County Council 2014-9 GBP £1,255 Repair and Maintenance
Northumberland County Council 2014-7 GBP £14,006 CIP - land and Buildings
Northumberland County Council 2014-4 GBP £4,003 Repair and Maintenance
Northumberland County Council 2014-2 GBP £2,390 CIP - land and Buildings
Northumberland County Council 2013-10 GBP £4,935 Catering Equipment
Hartlepool Borough Council 2012-6 GBP £747 Building/Construction Materials

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
No properties were found where CATERQUIP (GB) 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 CATERQUIP (GB) 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 CATERQUIP (GB) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1