CATER ALLEN HOLDINGS LIMITED
Overview
| Company Name | CATER ALLEN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00380825 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATER ALLEN HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CATER ALLEN HOLDINGS LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATER ALLEN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATER RYDER PLC | May 26, 1943 | May 26, 1943 |
What are the latest accounts for CATER ALLEN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATER ALLEN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CATER ALLEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Sarah Lucy Charsley as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Michael Mills as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Appointment of Mr John Michael Mills as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 23, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CATER ALLEN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| CHARSLEY, Sarah Lucy | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 313414260001 | |||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| POUND, John Alan | Secretary | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | British | 11814790001 | ||||||||||
| TREHERNE, Victoria Margaret | Secretary | 2 Penwerris Court Great West Road TW5 0TJ Hounslow Middlesex | British | 14018080001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895910001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||||||
| COE, David James | Director | 8 The Fairway RM14 1BS Upminster Essex | British | 2907910001 | ||||||||||
| FINCH, Christopher Graham | Director | 4 Noel Road N1 8HA London | United Kingdom | British | 3702820001 | |||||||||
| FROST, Cecil John William | Director | Red Walls Friars Close Shenfield CM15 8HX Brentwood Essex | British | 12348930001 | ||||||||||
| GALPIN, Rodney Desmond | Director | Aldermans Cottage Lutmans Haven Knowl Hill RG10 9YN Reading Berkshire | British | 37514210001 | ||||||||||
| GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | 14290340001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| GREEN, David Martin | Director | 7 Restharrow Road Weavering ME14 5UH Maidstone Kent | British | 83033800001 | ||||||||||
| HAZELL, Richard Dennis | Director | Hunters Lake Street TN20 6PS Mayfield East Sussex | United Kingdom | British | 3162840001 | |||||||||
| HIBBITT, Tony Stewart | Director | 9 The Cloisters Bocking CM7 9SN Braintree Essex | British | 6395680001 | ||||||||||
| HIBBITT, Tony Stewart | Director | 9 The Cloisters Bocking CM7 9SN Braintree Essex | British | 6395680001 | ||||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| HOPTON, David | Director | Triton Square Regent`S Place NW1 3AN London 2-3 | England | British | 6395670001 | |||||||||
| ILLSLEY, John Edward | Director | Hooked Mead Highley Manor Lane RH17 6LA Balcombe W Sussex | British | 12349130001 | ||||||||||
| JACKSON, Mark Cunliffe | Director | Triton Square Regent`S Place NW1 3AN London 2 | England | British | 96878690002 | |||||||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||||||
| KARPINSKI, Jane Bronwyn | Director | 5 Katherine Close HP10 8ET Penn Buckinghamshire | British | 115984520001 | ||||||||||
| LA ROCHE, Anthony Philip | Director | Woodlands Goat Lodge Road Great Totham CM9 8BX Maldon Essex | British | 11534880001 | ||||||||||
| LAWRENCE, Michael Anthony | Director | 2 Les Petits Sablons CHANNEL Grouville Jersey | British | 11433940001 | ||||||||||
| LILLEY, Roger Ward | Director | Foxbury Meadow High Barn Corner Hascombe Road GU8 4AE Godalming Surrey | British | 15351430001 | ||||||||||
| MILLS, John Michael | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 219510290001 | |||||||||
| MORRISON, Brian William | Director | Goodacres Tokers Green Lane Kidmore End RG4 9EB Reading Berkshire | England | British | 49060830002 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| NORFOLK, Jeremy Paul | Director | L`Aleval La Rue L`Aleval JE3 7ER St Peter Jersey Channel Islands | British | 37271240002 | ||||||||||
| POUND, John Alan | Director | 4 Tanglewood Close Shirley CR0 5HX Croydon Surrey | United Kingdom | British | 11814790001 |
Who are the persons with significant control of CATER ALLEN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | May 14, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey National Treasury Services Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0