Company NameCathwood Limited
Company StatusActive
Company Number02680173
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bruce Williams
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1993(1 year after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
Secretary NameMrs Christine Ann Williams
NationalityBritish
StatusCurrent
Appointed05 August 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director NameVictor Smith Jennings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Irby Road
Heswall
Wirral
Cheshire
CH61 6XE
Wales
Director NameMrs Christine Ann Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales
Director NameMr Victor Smith Jennings
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1997)
RoleGarage Proprietor
Correspondence AddressCraigmyle
21 Long Meadow Gayton
Wirral
L60 8QQ
Director NameDavid Howard Wilcox
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 01 March 2019)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address1 The Oaks
Kirby Park
West Kirby
Merseyside
CH48 2NF
Wales
Secretary NameMr Victor Smith Jennings
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressCraigmyle
21 Long Meadow Gayton
Wirral
L60 8QQ
Director NamePatricia Ann Jennings
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Irby Road
Heswall
Wirral
CH61 6XE
Wales
Director NameChristopher John Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Royal
Hoylake
Wirral
Merseyside
CH47 1HS
Wales

Contact

Telephone0151 6326212
Telephone regionLiverpool

Location

Registered Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Christine Ann Williams
25.00%
Ordinary B Non Voting
50 at £1John Bruce Williams
25.00%
Ordinary
50 at £1Patricia Ann Jennings
25.00%
Ordinary B Non Voting
50 at £1Victor Smith Jennings
25.00%
Ordinary

Financials

Year2014
Turnover£15,328
Net Worth£182,198
Cash£928
Current Liabilities£1,160

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

4 March 1992Delivered on: 6 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tenters square garage 38 pen y bryn ruabon road wrexham clwyd t/no wa 475532 together with a floating charge over all movable plant machinery implements utensils furniture and equipment and/or the proceeds of sales thereof.
Outstanding
3 March 1992Delivered on: 6 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Termination of appointment of David Howard Wilcox as a director on 1 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Termination of appointment of Christopher John Williams as a director on 15 March 2018 (1 page)
25 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 February 2018Termination of appointment of Patricia Ann Jennings as a director on 27 August 2016 (1 page)
27 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 April 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(10 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(10 pages)
27 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 200
(10 pages)
31 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 200
(10 pages)
15 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(10 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(10 pages)
19 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 April 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
16 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 April 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 200
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 200
(4 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
12 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Patricia Ann Jennings on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Victor Smith Jennings on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Christopher John Williams on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Victor Smith Jennings on 23 January 2010 (2 pages)
16 February 2010Director's details changed for David Wilcox on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Christopher John Williams on 23 January 2010 (2 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Patricia Ann Jennings on 23 January 2010 (2 pages)
16 February 2010Director's details changed for David Wilcox on 23 January 2010 (2 pages)
8 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2009Return made up to 23/01/09; full list of members (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (5 pages)
15 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
12 February 2008Return made up to 23/01/08; full list of members (3 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2007Return made up to 23/01/07; full list of members (9 pages)
1 February 2007Return made up to 23/01/07; full list of members (9 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(8 pages)
31 January 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(8 pages)
4 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
28 January 2005Return made up to 23/01/05; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2004Return made up to 23/01/04; full list of members (8 pages)
31 January 2004Return made up to 23/01/04; full list of members (8 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
18 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 April 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (8 pages)
29 January 2003Return made up to 23/01/03; full list of members (8 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 152 mill lane wallasey wirral merseyside CH44 3BN (1 page)
6 September 2001Registered office changed on 06/09/01 from: 152 mill lane wallasey wirral merseyside CH44 3BN (1 page)
8 May 2001Full accounts made up to 31 March 2001 (7 pages)
8 May 2001Full accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
20 April 1999Full accounts made up to 31 March 1999 (7 pages)
20 April 1999Full accounts made up to 31 March 1999 (7 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Full accounts made up to 31 March 1998 (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
25 May 1997Full accounts made up to 31 March 1997 (7 pages)
25 May 1997Full accounts made up to 31 March 1997 (7 pages)
29 January 1997Return made up to 23/01/97; no change of members (4 pages)
29 January 1997Return made up to 23/01/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 March 1996 (7 pages)
5 June 1996Full accounts made up to 31 March 1996 (7 pages)
30 January 1996Return made up to 23/01/96; full list of members (6 pages)
30 January 1996Return made up to 23/01/96; full list of members (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 March 1992Particulars of mortgage/charge (6 pages)