Company NameCaterelle Limited
DirectorsJames Michael Dines and Mary Keeble
Company StatusActive
Company Number01450527
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Michael Dines
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(27 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMary Keeble
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2007(27 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence AddressFour Acres Park Wood Lane
Little Totham
Maldon
Essex
CM9 8LE
Director NameHill Alan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address81 Maldon Road
Burnham On Crouch
Essex
CM0 8NP
Director NameBernard Crabb
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address56 Eastbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SD
Director NameJohn Michael Dines
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressSaltacre Downs Road
Maldon
Essex
CM9 5HG
Director NameMrs Yvonne Edge
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address24 Peel Crescent
Hertford
Hertfordshire
SG14 3EE
Director NameRichard Harman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address29 Victory Road
Clacton On Sea
Essex
CO15 3DX
Director NameArthur Keeble
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressFour Acres
Parkwood Lane Little Totham
Maldon
Essex
Cm9
Director NameMr Brian Kennell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address28 Downs Road
Maldon
Essex
CM9 5HG
Director NameMr Michael Peyton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 March 2007)
RoleCompany Director
Correspondence AddressRookery Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameArthur Keeble
NationalityBritish
StatusResigned
Appointed25 June 1991(11 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 07 May 2008)
RoleCompany Director
Correspondence AddressFour Acres
Parkwood Lane Little Totham
Maldon
Essex
Cm9

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Diane Montgomery
6.94%
Ordinary
3 at £1Nancy Harrison
4.17%
Ordinary
28 at £1Jim Dines
38.89%
Ordinary
18 at £1John Dines
25.00%
Ordinary
2 at £1Nicholas Owen Thomas Temple & Elizabeth Frances Temple
2.78%
Ordinary
2 at £1Timothy Quentin Howes & Mary Joanna Mcginty
2.78%
Ordinary
14 at £1Mary Keeble
19.44%
Ordinary

Financials

Year2014
Net Worth£148,798
Cash£65,044
Current Liabilities£10,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

28 January 1980Delivered on: 4 February 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
28 January 1980Delivered on: 4 February 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land 40 frontage to downs road, maldon, essex.
Outstanding
28 January 1980Delivered on: 4 February 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Sunnyside" downs road, maldon, essex.
Outstanding

Filing History

2 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Notification of James Dines as a person with significant control on 23 June 2016 (2 pages)
4 July 2017Notification of James Dines as a person with significant control on 23 June 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72
(5 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 72
(5 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 72
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 72
(5 pages)
23 June 2014Termination of appointment of John Dines as a director (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 72
(5 pages)
23 June 2014Termination of appointment of John Dines as a director (1 page)
6 June 2014Termination of appointment of John Dines as a director (2 pages)
6 June 2014Termination of appointment of John Dines as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Annual return made up to 22 June 2010 (4 pages)
2 July 2010Annual return made up to 22 June 2010 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Director's change of particulars / john dines / 30/06/2008 (1 page)
10 August 2009Director's change of particulars / john dines / 30/06/2008 (1 page)
10 August 2009Return made up to 26/06/09; full list of members (7 pages)
10 August 2009Return made up to 26/06/09; full list of members (7 pages)
4 September 2008Return made up to 26/06/08; full list of members (8 pages)
4 September 2008Return made up to 26/06/08; full list of members (8 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Director appointed mary keeble (2 pages)
30 July 2008Director appointed mary keeble (2 pages)
16 July 2008Appointment terminated secretary arthur keeble (1 page)
16 July 2008Appointment terminated secretary arthur keeble (1 page)
16 July 2008Appointment terminated director arthur keeble (1 page)
16 July 2008Appointment terminated director arthur keeble (1 page)
23 July 2007Return made up to 26/06/07; full list of members (4 pages)
23 July 2007Return made up to 26/06/07; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
7 August 2006Return made up to 26/06/06; full list of members (4 pages)
7 August 2006Return made up to 26/06/06; full list of members (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2005Return made up to 26/06/05; full list of members (4 pages)
10 August 2005Return made up to 26/06/05; full list of members (4 pages)
16 July 2004Return made up to 26/06/04; full list of members (9 pages)
16 July 2004Return made up to 26/06/04; full list of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
11 July 2003Return made up to 26/06/03; full list of members (10 pages)
11 July 2003Return made up to 26/06/03; full list of members (10 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 June 2002Return made up to 26/06/02; full list of members (10 pages)
25 June 2002Return made up to 26/06/02; full list of members (10 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 July 2001Return made up to 26/06/01; full list of members (9 pages)
4 July 2001Return made up to 26/06/01; full list of members (9 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Full accounts made up to 31 December 2000 (9 pages)
12 July 2000Return made up to 26/06/00; full list of members (9 pages)
12 July 2000Return made up to 26/06/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1998Return made up to 26/06/98; full list of members (7 pages)
4 July 1998Return made up to 26/06/98; full list of members (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 July 1996Return made up to 26/06/96; no change of members (6 pages)
26 July 1996Return made up to 26/06/96; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)