ROSS & CATHERALL LIMITED
Overview
| Company Name | ROSS & CATHERALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04110786 |
| 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 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 Address | No |
What were the previous names of ROSS & CATHERALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1385) LIMITED | Nov 20, 2000 | Nov 20, 2000 |
What are the latest accounts for ROSS & CATHERALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 ROSS & CATHERALL LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for ROSS & CATHERALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 041107860017 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 041107860015 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Registration of charge 041107860022, created on Apr 25, 2025 | 96 pages | MR01 | ||||||||||
Confirmation statement made on Nov 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registration of charge 041107860021, created on Apr 23, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge 041107860020, created on Apr 23, 2024 | 98 pages | MR01 | ||||||||||
Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Doncasters Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Doncasters Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Registration of charge 041107860019, created on Dec 27, 2023 | 58 pages | MR01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Who are the officers of ROSS & CATHERALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 268174890001 | |||||
| BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748410001 | |||||||
| BUNDRED, David George | Secretary | 31 Lindsey Crescent CV8 1FL Kenilworth Warwickshire | British | 70291370001 | ||||||
| JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
| MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164200390001 | ||||||
| TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| BUNDRED, David George | Director | 31 Lindsey Crescent CV8 1FL Kenilworth Warwickshire | United Kingdom | British | 70291370001 | |||||
| DRURY, Phillip Michael | Director | 47 Cranborne Avenue SG4 2BS Hitchin Herts | United Kingdom | British | 100342780001 | |||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| HOLLAND, William George | Director | 1 Heathervale NG2 7ST West Bridgford Nottinghamshire | England | British | 76633660001 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| POOLE, Donald Ian | Director | Spetchley Road Spetchley WR5 1RZ Worcester The White House Worcestershire | Uk | British | 146358780001 | |||||
| RUDGYARD, Stuart | Director | Stonehaven 4 Eccles Close Hope S33 6RG Hope Valley Derbyshire | British | 57341130001 | ||||||
| SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton On Trent Doncasters Group Limited Staffordshire | England | British | 42065200003 | |||||
| SMITH, Peter John | Director | 73 Upton End Road Shillington SG5 3PE Hitchin Hertfordshire | United Kingdom | British | 94974400001 | |||||
| STROTHERS, Paul Antony | Director | Ryton TF11 9JL Shifnal Ryton Grange Shropshire | United Kingdom | British | 138160090001 | |||||
| THOMAS, Clive Ronald, Dr | Director | 14 Roebuck Park B49 5EF Alcester Warwickshire | United Kingdom | British | 32892100002 | |||||
| TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| WAUDBY, Peter Edward | Director | The Fences 47 Melrose Grove Spinneyfield S60 3NA Rotherham South Yorkshire | British | 18561980001 | ||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of ROSS & CATHERALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doncasters Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROSS & CATHERALL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2016 | Feb 28, 2017 | The 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