CATCHBEST LIMITED
Overview
| Company Name | CATCHBEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02611299 |
| 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 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 Address | No |
What are the latest accounts for CATCHBEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2025 |
| Next Accounts Due On | Apr 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 28, 2024 |
What is the status of the latest confirmation statement for CATCHBEST LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for CATCHBEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 28, 2024 | 22 pages | AA | ||||||||||
Appointment of Mr David Charles Epstein as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Apr 29, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Keith Laurence Bishop as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Lee Moore as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sdi (Retail Co 14) Limited as a person with significant control on Mar 23, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026112990003, created on May 11, 2023 | 28 pages | MR01 | ||||||||||
Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY | 1 pages | AD04 | ||||||||||
Current accounting period extended from Jan 31, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Sdi (Retail Co 14) Limited as a person with significant control on Feb 07, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Jd Sports Fashion Plc as a person with significant control on Feb 07, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 07, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nirma Cassidy as a secretary on Feb 07, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil James Greenhalgh as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CATCHBEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICK, Alastair Peter Orford | Director | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | United Kingdom | British | 256598390002 | |||||||||
| EPSTEIN, David Charles | Director | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | United Kingdom | British | 206384900001 | |||||||||
| MANNIX, Gerard Francis, Mr. | Director | The Plaza Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | 10618400005 | |||||||||
| MILLS, Justine Elizabeth | Director | The Plaza Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | 91075090003 | |||||||||
| MOORE, Adam Lee | Director | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | United Kingdom | British | 330252970001 | |||||||||
| CASSIDY, Nirma | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire England | 301111820001 | |||||||||||
| FINNEGAN, Paul John | Secretary | Heatherbrae 27 Hall Road East L23 8TT Blundellsands Merseyside | British | 10618410003 | ||||||||||
| MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 285201220001 | |||||||||||
| MILLS, Justine Elizabeth, Ms. | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire England | British | 91075090001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | United Kingdom | British | 203129860001 | |||||||||
| BISHOP, Keith Laurence | Director | 48 Dean Street W1D 5BF London Kba Pr England | United Kingdom | British | 305427560001 | |||||||||
| COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | 84147460004 | |||||||||
| FINNEGAN, Paul John | Director | Heatherbrae 27 Hall Road East L23 8TT Blundellsands Merseyside | United Kingdom | British | 10618410003 | |||||||||
| GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 165421500001 | |||||||||
| SCHULTZ, Régis | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire England | United Arab Emirates | French | 300952330001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CATCHBEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Woodlandslove (Invest Co) Limited | Feb 07, 2023 | Brook Park East Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jd Sports Fashion Plc | Nov 03, 2020 | Hollins Brook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Gerrard Francis Mannix | 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
| |||||||||||||
| Ms. Justine Elizabeth Mills | 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
| |||||||||||||
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