Background WavePink WaveYellow Wave

CATHELCO LIMITED (00562740)

CATHELCO LIMITED (00562740) is an active UK company. incorporated on 15 March 1956. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. CATHELCO LIMITED has been registered for 70 years. Current directors include BELL, Christian Richard Armstrong, COWLEY, Nick, TAYLOR, Danny Peter.

Company Number
00562740
Status
active
Type
ltd
Incorporated
15 March 1956
Age
70 years
Address
Marine House, Chesterfield, S41 8NY
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
BELL, Christian Richard Armstrong, COWLEY, Nick, TAYLOR, Danny Peter
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHELCO LIMITED

CATHELCO LIMITED is an active company incorporated on 15 March 1956 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. CATHELCO LIMITED was registered 70 years ago.(SIC: 30110)

Status

active

Active since 70 years ago

Company No

00562740

LTD Company

Age

70 Years

Incorporated 15 March 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CATHODIC AND ELECTROLYTIC ENGINEERS COMPANY LIMITED
From: 15 March 1956To: 3 November 1989
Contact
Address

Marine House Dunston Road Chesterfield, S41 8NY,

Timeline

38 key events • 2011 - 2024

Funding Officers Ownership
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Left
Oct 11
Funding Round
Dec 12
Loan Secured
May 14
Director Joined
Jun 14
Loan Cleared
Mar 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Share Buyback
May 18
Capital Reduction
May 18
Loan Cleared
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Loan Secured
Oct 22
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
8
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TAYLOR, Danny

Active
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 18 Mar 2020

BELL, Christian Richard Armstrong

Active
Dunston Road, ChesterfieldS41 8NY
Born March 1974
Director
Appointed 16 Jul 2018

COWLEY, Nick

Active
Dunston Road, ChesterfieldS41 8NY
Born February 1972
Director
Appointed 14 Mar 2023

TAYLOR, Danny Peter

Active
Dunston Road, ChesterfieldS41 8NY
Born November 1982
Director
Appointed 18 Mar 2020

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed N/A
Resigned 18 Mar 2020

BROWN, Richard Stuart

Resigned
Holme Lodge, 16 Long Acre East, NottinghamNG13 8BY
Born March 1953
Director
Appointed 07 Feb 2000
Resigned 20 Dec 2005

FIELD, Robert Douglas Reginald

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1967
Director
Appointed 01 May 2014
Resigned 31 May 2021

HAVIA, Jukka

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

HOLLIS, John Roger

Resigned
Dunston Road, ChesterfieldS41 8NY
Born November 1959
Director
Appointed 20 Dec 2005
Resigned 21 Nov 2019

HVALVIK, Harald

Resigned
5 Spanskroeret, N-3960 Stathelle
Born August 1956
Director
Appointed 01 Nov 2005
Resigned 05 Aug 2011

KOLUNSARKA, Tapio Juhani

Resigned
Dunston Road, ChesterfieldS41 8NY
Born March 1975
Director
Appointed 18 Mar 2020
Resigned 31 Jan 2023

MACDONALD, Alan

Resigned
12 Eglingtoun Drive, DunfermlineKY12 9YL
Born April 1956
Director
Appointed 07 Aug 1995
Resigned 24 Dec 2004

PETERS, David Philip George

Resigned
Maple Cottage 45 Chesterfield Road, SheffieldS31 9BB
Born May 1952
Director
Appointed 15 Aug 1994
Resigned 31 Mar 1995

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Born September 1956
Director
Appointed N/A
Resigned 18 Mar 2020

SALISBURY, Teifion Luther George

Resigned
Holy Lodge, ChesterfieldS42 7DS
Born September 1961
Director
Appointed N/A
Resigned 01 Apr 2004

SALISBURY, William George

Resigned
Holy Lodge, ChesterfieldS42 7DS
Born June 1924
Director
Appointed N/A
Resigned 11 Jun 2007

SCOTLAND, Nicholas John

Resigned
142 Minories, LondonEC3N 1LB
Born December 1944
Director
Appointed 30 Oct 2003
Resigned 01 Nov 2005

SMITH, Peter

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1959
Director
Appointed 18 Sept 2009
Resigned 01 Apr 2018

SUTHERLAND, James Talbot

Resigned
Dunston Road, ChesterfieldS41 8NY
Born May 1960
Director
Appointed 01 Apr 2018
Resigned 18 Mar 2020

VALKONEN, Tuomo Kalevi

Resigned
Dunston Road, ChesterfieldS41 8NY
Born April 1967
Director
Appointed 18 Mar 2020
Resigned 04 Jan 2021

VARLEY, Eric Graham, Lord

Resigned
19 Somersall Lane, ChesterfieldS40 3LA
Born August 1932
Director
Appointed N/A
Resigned 25 Mar 1999

Persons with significant control

4

1 Active
3 Ceased
Dunston Road, ChesterfieldS41 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Dunston Road, ChesterfieldS41 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 30 May 2018

Mr Justin William Joseph Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018

Mr Teifion Luther George Salisbury

Ceased
Dunston Road, ChesterfieldS41 8NY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

214

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Resolution
18 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 June 2018
MAMA
Capital Name Of Class Of Shares
11 June 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
2 June 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 June 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 June 2018
MR05Certification of Charge
Capital Cancellation Shares
22 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
5 April 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 April 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 April 2018
MR05Certification of Charge
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Miscellaneous
6 June 2013
MISCMISC
Auditors Resignation Company
1 May 2013
AUDAUD
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 January 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Resolution
7 August 2012
RESOLUTIONSResolutions
Auditors Resignation Company
1 June 2012
AUDAUD
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Capital Return Purchase Own Shares
25 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2011
SH06Cancellation of Shares
Legacy
27 May 2011
MG04MG04
Legacy
27 May 2011
MG04MG04
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Medium
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
25 February 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 October 2008
AAAnnual Accounts
Legacy
26 August 2008
403aParticulars of Charge Subject to s859A
Legacy
26 August 2008
403aParticulars of Charge Subject to s859A
Legacy
26 August 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 April 2004
AAAnnual Accounts
Statement Of Affairs
19 December 2003
SASA
Legacy
19 December 2003
88(2)R88(2)R
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Resolution
2 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Auditors Resignation Company
13 January 2003
AUDAUD
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
403aParticulars of Charge Subject to s859A
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288cChange of Particulars
Legacy
1 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
19 January 2000
AUDAUD
Accounts With Accounts Type Full Group
12 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 1999
AAAnnual Accounts
Legacy
26 January 1999
244244
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Resolution
25 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 October 1997
AAAnnual Accounts
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 September 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
15 March 1991
288288
Accounts With Accounts Type Small
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Legacy
2 April 1990
287Change of Registered Office
Memorandum Articles
12 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
24 November 1989
288288
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1989
403aParticulars of Charge Subject to s859A
Legacy
16 March 1989
288288
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Small
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
16 September 1987
395Particulars of Mortgage or Charge
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
47b47b
Certificate Change Of Name Company
21 January 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 1956
MISCMISC