Company NameYule Catto Western Europe Limited
Company StatusDissolved
Company Number04801775
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(9 years, 6 months after company formation)
Appointment Duration6 years (closed 15 January 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF

Contact

Websitewww.yulecatto.com

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£29,581,246
Cash£4,557,024

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Dimex Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Notification of Dimex Limited as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2017Statement of capital on 3 January 2017
  • EUR 1
(5 pages)
3 January 2017Statement by Directors (1 page)
3 January 2017Statement by Directors (1 page)
3 January 2017Statement of capital on 3 January 2017
  • EUR 1
(5 pages)
3 January 2017Solvency Statement dated 30/11/16 (1 page)
3 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2017Solvency Statement dated 30/11/16 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • EUR 2
(6 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • EUR 2
(6 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • EUR 2
(6 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • EUR 2
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • EUR 2
(6 pages)
10 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • EUR 2
(6 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • EUR 2
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • EUR 2
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • EUR 1
(4 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • EUR 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • EUR 1
(4 pages)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 27/12/12 (1 page)
1 February 2013Statement by directors (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
30 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
30 January 2013Appointment of Richard Atkinson as a director (3 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
6 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 August 2009Return made up to 17/06/09; full list of members (5 pages)
13 August 2009Return made up to 17/06/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
28 June 2007Return made up to 17/06/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
4 July 2006Return made up to 17/06/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 July 2005Return made up to 17/06/05; full list of members (2 pages)
9 July 2005Return made up to 17/06/05; full list of members (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
3 August 2004Return made up to 17/06/04; full list of members (2 pages)
3 August 2004Return made up to 17/06/04; full list of members (2 pages)
4 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 April 2004Ad 07/10/03--------- eur si 1@1=1 eur ic 100000/100001 (2 pages)
28 April 2004Ad 07/10/03--------- eur si 1@1=1 eur ic 100000/100001 (2 pages)
28 April 2004Statement of affairs (2 pages)
28 April 2004Statement of affairs (2 pages)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Incorporation (18 pages)
17 June 2003Incorporation (18 pages)