CATCHBEST LIMITED

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

    Company NameCATCHBEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02611299
    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 CATCHBEST LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CATCHBEST LIMITED located?

    Registered Office Address
    Unit A Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATCHBEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 29, 2025
    Next Accounts Due OnApr 29, 2026
    Last Accounts
    Last Accounts Made Up ToApr 28, 2024

    What is the status of the latest confirmation statement for CATCHBEST LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for CATCHBEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 28, 2024

    22 pagesAA

    Appointment of Mr David Charles Epstein as a director on Dec 10, 2025

    2 pagesAP01

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024

    1 pagesAA01

    Termination of appointment of Keith Laurence Bishop as a director on Mar 04, 2025

    1 pagesTM01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024

    2 pagesAP01

    Full accounts made up to Apr 30, 2023

    23 pagesAA

    Confirmation statement made on May 30, 2024 with updates

    4 pagesCS01

    Change of details for Sdi (Retail Co 14) Limited as a person with significant control on Mar 23, 2024

    2 pagesPSC05

    Confirmation statement made on May 16, 2024 with updates

    4 pagesCS01

    Appointment of Mr Alastair Peter Orford Dick as a director on Dec 15, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Registration of charge 026112990003, created on May 11, 2023

    28 pagesMR01

    Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

    1 pagesAD04

    Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY

    1 pagesAD04

    Current accounting period extended from Jan 31, 2023 to Apr 30, 2023

    1 pagesAA01

    Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on Mar 01, 2023

    1 pagesAD01

    Notification of Sdi (Retail Co 14) Limited as a person with significant control on Feb 07, 2023

    2 pagesPSC02

    Cessation of Jd Sports Fashion Plc as a person with significant control on Feb 07, 2023

    1 pagesPSC07

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 07, 2023

    1 pagesTM02

    Termination of appointment of Nirma Cassidy as a secretary on Feb 07, 2023

    1 pagesTM02

    Termination of appointment of Neil James Greenhalgh as a director on Feb 07, 2023

    1 pagesTM01

    Who are the officers of CATCHBEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, Alastair Peter Orford
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    United KingdomBritish256598390002
    EPSTEIN, David Charles
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    United KingdomBritish206384900001
    MANNIX, Gerard Francis, Mr.
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Director
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    EnglandBritish10618400005
    MILLS, Justine Elizabeth
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Director
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    EnglandBritish91075090003
    MOORE, Adam Lee
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    United KingdomBritish330252970001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    301111820001
    FINNEGAN, Paul John
    Heatherbrae
    27 Hall Road East
    L23 8TT Blundellsands
    Merseyside
    Secretary
    Heatherbrae
    27 Hall Road East
    L23 8TT Blundellsands
    Merseyside
    British10618410003
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    285201220001
    MILLS, Justine Elizabeth, Ms.
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    British91075090001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Director
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    United KingdomBritish203129860001
    BISHOP, Keith Laurence
    48 Dean Street
    W1D 5BF London
    Kba Pr
    England
    Director
    48 Dean Street
    W1D 5BF London
    Kba Pr
    England
    United KingdomBritish305427560001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    FINNEGAN, Paul John
    Heatherbrae
    27 Hall Road East
    L23 8TT Blundellsands
    Merseyside
    Director
    Heatherbrae
    27 Hall Road East
    L23 8TT Blundellsands
    Merseyside
    United KingdomBritish10618410003
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    SCHULTZ, Régis
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    England
    United Arab EmiratesFrench300952330001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CATCHBEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    Feb 07, 2023
    Brook Park East
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number14492147
    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.
    Hollins Brook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Nov 03, 2020
    Hollins Brook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1888425
    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.
    Mr. Gerrard Francis Mannix
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Apr 06, 2016
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms. Justine Elizabeth Mills
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Apr 06, 2016
    The Plaza
    Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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