CATER ALLEN HOLDINGS LIMITED

CATER ALLEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATER ALLEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00380825
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATER ALLEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATER RYDER PLCMay 26, 1943May 26, 1943

    What are the latest accounts for CATER ALLEN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CATER ALLEN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CATER ALLEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mrs Sarah Lucy Charsley as a director on Apr 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Mills as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Virtue of section 28 of the companies act 2006 are treated as provisions of the companys existing articles of association, are hereby revoked and deleted 06/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Appointment of Mr John Michael Mills as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Wise as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Wise as a director on Apr 16, 2020

    2 pagesAP01

    Who are the officers of CATER ALLEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    CHARSLEY, Sarah Lucy
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish313414260001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Secretary
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    British11814790001
    TREHERNE, Victoria Margaret
    2 Penwerris Court
    Great West Road
    TW5 0TJ Hounslow
    Middlesex
    Secretary
    2 Penwerris Court
    Great West Road
    TW5 0TJ Hounslow
    Middlesex
    British14018080001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133895910001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    COE, David James
    8 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    8 The Fairway
    RM14 1BS Upminster
    Essex
    British2907910001
    FINCH, Christopher Graham
    4 Noel Road
    N1 8HA London
    Director
    4 Noel Road
    N1 8HA London
    United KingdomBritish3702820001
    FROST, Cecil John William
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    Director
    Red Walls Friars Close
    Shenfield
    CM15 8HX Brentwood
    Essex
    British12348930001
    GALPIN, Rodney Desmond
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    Director
    Aldermans Cottage
    Lutmans Haven Knowl Hill
    RG10 9YN Reading
    Berkshire
    British37514210001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    GREEN, David Martin
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    Director
    7 Restharrow Road
    Weavering
    ME14 5UH Maidstone
    Kent
    British83033800001
    HAZELL, Richard Dennis
    Hunters Lake Street
    TN20 6PS Mayfield
    East Sussex
    Director
    Hunters Lake Street
    TN20 6PS Mayfield
    East Sussex
    United KingdomBritish3162840001
    HIBBITT, Tony Stewart
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    Director
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    British6395680001
    HIBBITT, Tony Stewart
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    Director
    9 The Cloisters
    Bocking
    CM7 9SN Braintree
    Essex
    British6395680001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    HOPTON, David
    Triton Square
    Regent`S Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2-3
    EnglandBritish6395670001
    ILLSLEY, John Edward
    Hooked Mead
    Highley Manor Lane
    RH17 6LA Balcombe
    W Sussex
    Director
    Hooked Mead
    Highley Manor Lane
    RH17 6LA Balcombe
    W Sussex
    British12349130001
    JACKSON, Mark Cunliffe
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    EnglandBritish96878690002
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    KARPINSKI, Jane Bronwyn
    5 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    Director
    5 Katherine Close
    HP10 8ET Penn
    Buckinghamshire
    British115984520001
    LA ROCHE, Anthony Philip
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    Director
    Woodlands Goat Lodge Road
    Great Totham
    CM9 8BX Maldon
    Essex
    British11534880001
    LAWRENCE, Michael Anthony
    2 Les Petits Sablons
    CHANNEL Grouville
    Jersey
    Director
    2 Les Petits Sablons
    CHANNEL Grouville
    Jersey
    British11433940001
    LILLEY, Roger Ward
    Foxbury Meadow
    High Barn Corner Hascombe Road
    GU8 4AE Godalming
    Surrey
    Director
    Foxbury Meadow
    High Barn Corner Hascombe Road
    GU8 4AE Godalming
    Surrey
    British15351430001
    MILLS, John Michael
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish219510290001
    MORRISON, Brian William
    Goodacres Tokers Green Lane
    Kidmore End
    RG4 9EB Reading
    Berkshire
    Director
    Goodacres Tokers Green Lane
    Kidmore End
    RG4 9EB Reading
    Berkshire
    EnglandBritish49060830002
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish79351960007
    NORFOLK, Jeremy Paul
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    Director
    L`Aleval
    La Rue L`Aleval
    JE3 7ER St Peter
    Jersey
    Channel Islands
    British37271240002
    POUND, John Alan
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    Director
    4 Tanglewood Close
    Shirley
    CR0 5HX Croydon
    Surrey
    United KingdomBritish11814790001

    Who are the persons with significant control of CATER ALLEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    May 14, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2338548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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