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

CATALOGUE DISTRIBUTION COMPANY LIMITED

34-35 NEW BOND STREET, LONDON, W1A 2AA,
Company Registration Number
05299034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Catalogue Distribution Company Ltd
CATALOGUE DISTRIBUTION COMPANY LIMITED was founded on 2004-11-29 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Catalogue Distribution Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATALOGUE DISTRIBUTION COMPANY LIMITED
 
Legal Registered Office
34-35 NEW BOND STREET
LONDON
W1A 2AA
Other companies in W1A
 
Filing Information
Company Number 05299034
Company ID Number 05299034
Date formed 2004-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB853545609  
Last Datalog update: 2021-09-05 07:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALOGUE DISTRIBUTION COMPANY 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 CATALOGUE DISTRIBUTION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NATALIE GUELFI
Company Secretary 2018-07-04
ANDREW PETER HARE
Director 2004-11-29
CLIVE GRAHAM LORD
Director 2010-04-22
KEVIN JOHN MCGUIRE
Director 2004-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA SCOTT
Company Secretary 2013-08-13 2018-07-04
MAARTEN TEN HOLDER
Director 2015-09-04 2017-03-17
MARK RALPH DELANO CORNELL
Director 2013-08-13 2015-03-09
WILLIAM SCOTT SHERIDAN
Director 2009-08-27 2013-09-20
THOMAS GERALD CHRISTOPHERSON
Company Secretary 2004-11-29 2013-08-13
ROBIN GEORGE WOODHEAD
Director 2012-07-18 2013-08-13
PATRICK JOSEPHUS VAN MARIS VAN DIJK
Director 2009-04-02 2012-07-26
ROBIN GEORGE WOODHEAD
Director 2004-11-29 2010-03-17
SIMON BISHOP
Director 2008-04-15 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER HARE SOTHEBY'S DISTRIBUTION LIMITED Director 2000-12-01 CURRENT 1999-10-01 Active - Proposal to Strike off
CLIVE GRAHAM LORD NOORTMAN MASTER PAINTINGS LTD Director 2014-01-31 CURRENT 2010-04-29 Dissolved 2015-09-01
CLIVE GRAHAM LORD ART DEVELOPMENT (INDIA) LIMITED Director 2012-09-04 CURRENT 1990-03-28 Active - Proposal to Strike off
CLIVE GRAHAM LORD YORK UK HOLDCO INTERNATIONAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CLIVE GRAHAM LORD SOTHEBY'S DISTRIBUTION LIMITED Director 2010-11-19 CURRENT 1999-10-01 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S FINANCIAL SERVICES LIMITED Director 2010-11-19 CURRENT 1958-01-27 Active
CLIVE GRAHAM LORD OATSHARE LIMITED Director 2010-11-19 CURRENT 1983-07-07 Active
CLIVE GRAHAM LORD SOTHEBY'S SHIPPING LIMITED Director 2009-10-16 CURRENT 1990-06-06 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S PROPERTIES LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active
CLIVE GRAHAM LORD SOTHEBY'S Director 2004-09-17 CURRENT 1966-03-24 Active
CLIVE GRAHAM LORD SOTHEBY'S LONDON LIMITED Director 2000-10-02 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S LONDON LIMITED Director 2017-03-17 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S PROPERTIES LIMITED Director 2016-02-10 CURRENT 2006-09-11 Active
KEVIN JOHN MCGUIRE ART DEVELOPMENT (INDIA) LIMITED Director 2016-02-10 CURRENT 1990-03-28 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE YORK UK HOLDCO INTERNATIONAL LIMITED Director 2016-01-19 CURRENT 2012-06-07 Active
KEVIN JOHN MCGUIRE SOTHEBY'S SHIPPING LIMITED Director 2015-06-19 CURRENT 1990-06-06 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S Director 2015-03-20 CURRENT 1966-03-24 Active
KEVIN JOHN MCGUIRE OATSHARE LIMITED Director 2015-03-20 CURRENT 1983-07-07 Active
KEVIN JOHN MCGUIRE ANENOME LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
KEVIN JOHN MCGUIRE SOTHEBY'S DISTRIBUTION LIMITED Director 2000-12-01 CURRENT 1999-10-01 Active - Proposal to Strike off

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
2021-08-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-02DS01Application to strike the company off the register
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BERREBI
2021-07-05CH01Director's details changed for Mr Jean-Luc Berrebi on 2021-07-05
2021-02-22CH01Director's details changed for Mr Jean-Luc Berrebi on 2021-02-22
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052990340009
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mr Sebastian Fahey on 2020-02-25
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052990340006
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052990340007
2019-12-16AP01DIRECTOR APPOINTED JAYNE LOUISE FRANKS
2019-12-13AP01DIRECTOR APPOINTED JEAN-LUC BERREBI
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HARE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN PRASENS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-26AP03Appointment of Caroline Mylward as company secretary on 2019-11-26
2019-11-26TM02Termination of appointment of Natalie Guelfi on 2019-11-26
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCGUIRE
2019-02-08AP01DIRECTOR APPOINTED JAN PRASENS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052990340005
2018-07-05AP03Appointment of Ms Natalie Guelfi as company secretary on 2018-07-04
2018-07-05TM02Termination of appointment of Antonia Scott on 2018-07-04
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052990340006
2018-06-28MEM/ARTSARTICLES OF ASSOCIATION
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN TEN HOLDER
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MAARTEN TEN HOLDER
2015-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORNELL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052990340005
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHERIDAN
2013-08-13AP03SECRETARY APPOINTED MISS ANTONIA SCOTT
2013-08-13AP01DIRECTOR APPOINTED MR MARK CORNELL
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CHRISTOPHERSON
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-13AR0129/11/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VAN MARIS VAN DIJK
2012-07-19AP01DIRECTOR APPOINTED ROBIN GEORGE WOODHEAD
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0129/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VAN MARIS VAN DIJK / 28/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT SHERIDAN / 28/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MCGUIRE / 28/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HARE / 28/11/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GERALD CHRISTOPHERSON / 28/11/2011
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0129/11/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED CLIVE GRAHAM LORD
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2010-01-19AR0129/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT SHERIDAN / 01/10/2009
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-04288aDIRECTOR APPOINTED WILLIAM SCOTT SHERIDAN
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON BISHOP
2009-04-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288aDIRECTOR APPOINTED PATRICK VAN MARIS VAN DIJK
2009-01-12363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED SIMON BISHOP
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-17MEM/ARTSARTICLES OF ASSOCIATION
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-09-27MEM/ARTSARTICLES OF ASSOCIATION
2005-09-27RES13GUA DE OF CHR SH LIEN 07/09/05
2005-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CATALOGUE DISTRIBUTION COMPANY 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 CATALOGUE DISTRIBUTION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION AS COLLATERAL AGENT FOR ITSELF AND FOR THE OTHER SECURED PARTIES, SUCH TERMS AS DEFINED IN THE CREDIT AGREEMENTS (AS REFERRED TO IN THE DEED OF CHARGE AND ASSIGNMENT)
Intangible Assets
Patents
We have not found any records of CATALOGUE DISTRIBUTION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALOGUE DISTRIBUTION COMPANY LIMITED
Trademarks
We have not found any records of CATALOGUE DISTRIBUTION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALOGUE DISTRIBUTION COMPANY 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 (46180 - Agents specialized in the sale of other particular products) as CATALOGUE DISTRIBUTION COMPANY LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CATALOGUE DISTRIBUTION COMPANY 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 CATALOGUE DISTRIBUTION COMPANY 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 CATALOGUE DISTRIBUTION COMPANY 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.