Background WavePink WaveYellow Wave

P & A J CATTEE (WHOLESALE) LTD. (00803095)

P & A J CATTEE (WHOLESALE) LTD. (00803095) is an active UK company. incorporated on 29 April 1964. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). P & A J CATTEE (WHOLESALE) LTD. has been registered for 61 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter and 1 others.

Company Number
00803095
Status
active
Type
ltd
Incorporated
29 April 1964
Age
61 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & A J CATTEE (WHOLESALE) LTD.

P & A J CATTEE (WHOLESALE) LTD. is an active company incorporated on 29 April 1964 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). P & A J CATTEE (WHOLESALE) LTD. was registered 61 years ago.(SIC: 46460)

Status

active

Active since 61 years ago

Company No

00803095

LTD Company

Age

61 Years

Incorporated 29 April 1964

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MARGARET BROOME LIMITED
From: 29 April 1964To: 6 July 2001
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Timeline

12 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Apr 64
Director Left
Dec 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Jun 20
Loan Secured
Oct 23
Loan Cleared
Jan 24
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Secretary
Appointed 15 Dec 1996

CATTEE, Angela Jane

Active
Green Gables, ChesterfieldS40 3LA
Born March 1953
Director
Appointed 15 Dec 1996

CATTEE, Joseph

Active
11 Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 10 Jun 2020

CATTEE, Peter

Active
Green Gables, ChesterfieldS40 3LA
Born March 1952
Director
Appointed 15 Dec 1996

TIMS, Geoffrey Alan

Active
104 Hazelhurst Road, ManchesterM28 2SP
Born May 1943
Director
Appointed 31 Jul 2001

GEORGE, Margaret Allison

Resigned
136 Manor Road, DerbyDE23 6BT
Secretary
Appointed N/A
Resigned 15 Dec 1996

BROOME, Anthony Robin

Resigned
6 Highfield Drive, MatlockDE4 3FZ
Born December 1934
Director
Appointed N/A
Resigned 15 Dec 1996

GEORGE, Margaret Allison

Resigned
136 Manor Road, DerbyDE23 6BT
Born January 1937
Director
Appointed N/A
Resigned 15 Dec 1996

PARKER, Andrew David

Resigned
Lowes Farm House Kenyon Lane, WarringtonWA3 4AY
Born January 1953
Director
Appointed 31 Jul 2001
Resigned 14 Oct 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Cattee

Ceased
11 Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2025

Mrs Angela Jane Cattee

Ceased
11 Manchester Road, ManchesterM28 3NS
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2025
Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 August 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Medium
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Medium
23 August 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
6 April 2006
287Change of Registered Office
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
7 February 2002
287Change of Registered Office
Legacy
11 January 2002
225Change of Accounting Reference Date
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
287Change of Registered Office
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
26 June 1997
287Change of Registered Office
Legacy
20 November 1996
225(1)225(1)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
22 September 1993
363aAnnual Return
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
14 September 1992
363aAnnual Return
Accounts With Accounts Type Small
3 January 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Legacy
23 March 1988
363363
Accounts With Accounts Type Small
15 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Incorporation Company
29 April 1964
NEWINCIncorporation