ROSS & CATHERALL LIMITED

ROSS & CATHERALL LIMITED

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

    Company NameROSS & CATHERALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04110786
    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 ROSS & CATHERALL LIMITED?

    • Other non-ferrous metal production (24450) / Manufacturing

    Where is ROSS & CATHERALL LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSS & CATHERALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1385) LIMITEDNov 20, 2000Nov 20, 2000

    What are the latest accounts for ROSS & CATHERALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 ROSS & CATHERALL LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for ROSS & CATHERALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with updates

    5 pagesCS01

    Satisfaction of charge 041107860017 in full

    4 pagesMR04

    Satisfaction of charge 041107860015 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Registration of charge 041107860022, created on Apr 25, 2025

    96 pagesMR01

    Confirmation statement made on Nov 21, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 041107860021, created on Apr 23, 2024

    26 pagesMR01

    Registration of charge 041107860020, created on Apr 23, 2024

    98 pagesMR01

    Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024

    1 pagesTM02

    Change of details for Doncasters Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Registration of charge 041107860019, created on Dec 27, 2023

    58 pagesMR01

    Confirmation statement made on Nov 21, 2023 with updates

    5 pagesCS01

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 19, 2023

    1 pagesAD01

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 21, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Who are the officers of ROSS & CATHERALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748410001
    BUNDRED, David George
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    Secretary
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    British70291370001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164200390001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    British47402550004
    BUNDRED, David George
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    Director
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    United KingdomBritish70291370001
    DRURY, Phillip Michael
    47 Cranborne Avenue
    SG4 2BS Hitchin
    Herts
    Director
    47 Cranborne Avenue
    SG4 2BS Hitchin
    Herts
    United KingdomBritish100342780001
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritish164530200005
    HOLLAND, William George
    1 Heathervale
    NG2 7ST West Bridgford
    Nottinghamshire
    Director
    1 Heathervale
    NG2 7ST West Bridgford
    Nottinghamshire
    EnglandBritish76633660001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish75284220004
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish253562580001
    POOLE, Donald Ian
    Spetchley Road
    Spetchley
    WR5 1RZ Worcester
    The White House
    Worcestershire
    Director
    Spetchley Road
    Spetchley
    WR5 1RZ Worcester
    The White House
    Worcestershire
    UkBritish146358780001
    RUDGYARD, Stuart
    Stonehaven 4 Eccles Close
    Hope
    S33 6RG Hope Valley
    Derbyshire
    Director
    Stonehaven 4 Eccles Close
    Hope
    S33 6RG Hope Valley
    Derbyshire
    British57341130001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton On Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton On Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritish42065200003
    SMITH, Peter John
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    Director
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    United KingdomBritish94974400001
    STROTHERS, Paul Antony
    Ryton
    TF11 9JL Shifnal
    Ryton Grange
    Shropshire
    Director
    Ryton
    TF11 9JL Shifnal
    Ryton Grange
    Shropshire
    United KingdomBritish138160090001
    THOMAS, Clive Ronald, Dr
    14 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    Director
    14 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    United KingdomBritish32892100002
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Director
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    WAUDBY, Peter Edward
    The Fences 47 Melrose Grove
    Spinneyfield
    S60 3NA Rotherham
    South Yorkshire
    Director
    The Fences 47 Melrose Grove
    Spinneyfield
    S60 3NA Rotherham
    South Yorkshire
    British18561980001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of ROSS & CATHERALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00321992
    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.

    What are the latest statements on persons with significant control for ROSS & CATHERALL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016Feb 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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