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

CATCHBULL LIMITED

C/O MGB ACCOUNTANTS - SUITE 22 TRYM LODGE, 1 HENBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3HQ,
Company Registration Number
03972645
Private Limited Company
Active

Company Overview

About Catchbull Ltd
CATCHBULL LIMITED was founded on 2000-04-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Catchbull Limited is a Private Limited Company registered in UNITED KINGDOM 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
CATCHBULL LIMITED
 
Legal Registered Office
C/O MGB ACCOUNTANTS - SUITE 22 TRYM LODGE, 1 HENBURY ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3HQ
Other companies in GL50
 
Previous Names
UDAYZ LIMITED13/10/2010
CHALK ROBERTSON LIMITED21/09/2007
THE BUSINESS PLANNING CENTRE LIMITED12/01/2007
Filing Information
Company Number 03972645
Company ID Number 03972645
Date formed 2000-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890960291  
Last Datalog update: 2023-12-07 02:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATCHBULL 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 CATCHBULL LIMITED

Current Directors
Officer Role Date Appointed
MITCHELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-18
MICHAEL JOHN HARTLEY
Director 2007-10-01
STEPHEN PHILIP MORLIDGE
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM FORBES CHALK
Director 2000-04-13 2010-09-23
TIMOTHY IAN ROBERTSON
Director 2006-12-17 2007-09-14
MIRANDA CHALK
Company Secretary 2001-05-02 2006-12-18
DAVID GRAHAM FORBES CHALK
Company Secretary 2000-04-13 2001-05-02
ANTHONY SHERWIN PAGE
Director 2000-04-13 2001-05-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-04-13 2000-04-13
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-04-13 2000-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITCHELLS SECRETARIAL SERVICES LIMITED VINTAGE AND CLASSIC CARS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MITCHELLS SECRETARIAL SERVICES LIMITED ADENBERRY LIMITED Company Secretary 2006-04-04 CURRENT 2006-03-07 Dissolved 2016-08-16
MITCHELLS SECRETARIAL SERVICES LIMITED LA SCALA INVESTMENT COMPANY LIMITED Company Secretary 2005-08-09 CURRENT 2003-08-12 Active
MITCHELLS SECRETARIAL SERVICES LIMITED TEWKESBURY SAW COMPANY LIMITED Company Secretary 2005-05-01 CURRENT 1974-07-10 Active
MITCHELLS SECRETARIAL SERVICES LIMITED WINCRAFT MUSIC PUBLISHING LIMITED Company Secretary 2004-09-13 CURRENT 2003-05-20 Dissolved 2015-04-07
MITCHELLS SECRETARIAL SERVICES LIMITED WINCRAFT STUDIOS LIMITED Company Secretary 2004-09-13 CURRENT 2002-12-12 Dissolved 2015-04-07
MITCHELLS SECRETARIAL SERVICES LIMITED JUNO 4 LIMITED Company Secretary 2004-07-07 CURRENT 2004-07-07 Dissolved 2016-01-19
MITCHELLS SECRETARIAL SERVICES LIMITED HUNTER PAGE ESTATES LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Liquidation
MITCHELLS SECRETARIAL SERVICES LIMITED ROSEMARY COWAN QUALITATIVE RESEARCH & CONSULTANCY LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-19 Dissolved 2014-06-03
MITCHELLS SECRETARIAL SERVICES LIMITED (E=) LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Dissolved 2017-03-14
MITCHELLS SECRETARIAL SERVICES LIMITED SPODEFELL LIMITED Company Secretary 2001-05-01 CURRENT 1973-02-23 Dissolved 2015-10-02
STEPHEN PHILIP MORLIDGE SATORI PARTNERS LIMITED Director 2006-11-01 CURRENT 2006-11-01 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
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-05-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-01-10Sub-division of shares on 2021-12-01
2022-01-10Change of share class name or designation
2022-01-10SH08Change of share class name or designation
2022-01-10SH02Sub-division of shares on 2021-12-01
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-19TM02Termination of appointment of Mitchells Secretarial Services Limited on 2021-04-04
2021-03-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 102
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 102
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-19AR0113/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-19AR0113/04/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-08RES01ADOPT ARTICLES 21/12/2012
2013-01-08RES12Resolution of varying share rights or name
2012-11-09SH0101/10/12 STATEMENT OF CAPITAL GBP 102
2012-11-09SH0101/10/12 STATEMENT OF CAPITAL GBP 102
2012-04-13AR0113/04/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0113/04/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN PHILIP MORLIDGE
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALK
2010-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MIRANDA CHALK
2010-10-13RES15CHANGE OF NAME 24/09/2010
2010-10-13CERTNMCompany name changed udayz LIMITED\certificate issued on 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0113/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARTLEY / 13/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM FORBES CHALK / 13/04/2010
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITCHELLS SECRETARIAL SERVICES LIMITED / 13/04/2010
2009-12-05AR0113/04/09 FULL LIST AMEND
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-15288aDIRECTOR APPOINTED MICHAEL JOHN HARTLEY
2008-04-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-09-21CERTNMCOMPANY NAME CHANGED CHALK ROBERTSON LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-05-01363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-16288bSECRETARY RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: MARLANDS WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HB
2007-01-1688(2)RAD 18/12/06--------- £ SI 99@1=99 £ IC 1/100
2007-01-12CERTNMCOMPANY NAME CHANGED THE BUSINESS PLANNING CENTRE LIM ITED CERTIFICATE ISSUED ON 12/01/07
2006-05-12363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-27CERTNMCOMPANY NAME CHANGED LONGEVITY INTERNET LIMITED CERTIFICATE ISSUED ON 27/03/03
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 3 NOBLE STREET LONDON EC2V 7EE
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-15288bSECRETARY RESIGNED
2002-02-15288bDIRECTOR RESIGNED
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2000-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to CATCHBULL 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 CATCHBULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATCHBULL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due After One Year 2012-12-31 £ 45,675
Creditors Due Within One Year 2012-12-31 £ 17,291
Creditors Due Within One Year 2011-12-31 £ 17,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 CATCHBULL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 26,159
Cash Bank In Hand 2011-12-31 £ 12,543
Current Assets 2012-12-31 £ 61,787
Current Assets 2011-12-31 £ 12,958
Debtors 2012-12-31 £ 35,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATCHBULL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATCHBULL LIMITED
Trademarks
We have not found any records of CATCHBULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATCHBULL 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 (73200 - Market research and public opinion polling) as CATCHBULL LIMITED are:

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