Background WavePink WaveYellow Wave

ST.KATHARINE BY THE TOWER LIMITED (01017675)

ST.KATHARINE BY THE TOWER LIMITED (01017675) is an active UK company. incorporated on 14 July 1971. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST.KATHARINE BY THE TOWER LIMITED has been registered for 54 years. Current directors include HINDMARSH, Katherine Elizabeth, PORTER, Amy Joanne.

Company Number
01017675
Status
active
Type
ltd
Incorporated
14 July 1971
Age
54 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, PORTER, Amy Joanne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.KATHARINE BY THE TOWER LIMITED

ST.KATHARINE BY THE TOWER LIMITED is an active company incorporated on 14 July 1971 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST.KATHARINE BY THE TOWER LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01017675

LTD Company

Age

54 Years

Incorporated 14 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 14 July 1971To: 30 March 2011
Timeline

7 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Jul 71
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

PORTER, Amy Joanne

Active
Turnpike Road, High WycombeHP12 3NR
Born April 1985
Director
Appointed 16 Jan 2026

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

BROWN, Justine Maria Parker

Resigned
Denbies, MaidenheadSL6 7RH
Secretary
Appointed 28 Jul 2000
Resigned 01 Jan 2001

BROWN, Justine Maria Parker

Resigned
Denbies, MaidenheadSL6 7RH
Secretary
Appointed 01 Apr 1997
Resigned 06 Nov 1998

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 01 Jan 2001
Resigned 27 May 2005

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 10 Jan 2000
Resigned 28 Jul 2000

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

KNOTT, Clifford Robin

Resigned
6 Pondwick Road, HarpendenAL5 2HG
Secretary
Appointed N/A
Resigned 01 Apr 1997

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 09 Dec 2024

ANDREW, Peter Robert

Resigned
Restronguet Passage, FalmouthTR11 5SS
Born April 1959
Director
Appointed 09 Dec 2008
Resigned 10 Jul 2009

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 06 Aug 1993
Resigned 31 Mar 2003

CARNEY, Christopher

Resigned
KT10
Born May 1974
Director
Appointed 09 Dec 2008
Resigned 12 Jun 2009

EASTWOOD, John Michael

Resigned
89 Greencroft Gardens, LondonNW6 3LJ
Born June 1945
Director
Appointed N/A
Resigned 22 Dec 1993

FREEMAN, Pamela Joy

Resigned
118 Church Street, BillericayCM11 2TR
Born March 1959
Director
Appointed N/A
Resigned 04 Jun 1993

GAGE, Philip Peter

Resigned
41 Anglesea Road, IpswichIP1 3PR
Born November 1960
Director
Appointed 01 May 1997
Resigned 06 Nov 1998

GOODENOUGH, Stephen David

Resigned
46 Shorrolds Road, LondonSW6 7TP
Born June 1952
Director
Appointed N/A
Resigned 06 Dec 1993

GREEN, Alex David

Resigned
Turnpike Road, High WycombeHP12 3NR
Born February 1981
Director
Appointed 14 Oct 2011
Resigned 19 Jan 2026

HENDERSON, James Douglas

Resigned
15 Crossways, BrentwoodCM15 8QX
Born October 1958
Director
Appointed 10 Jan 2001
Resigned 27 Feb 2006

HUNTINGTON, Neil

Resigned
28 Horseshoe Road, ReadingRG8 7JH
Born July 1960
Director
Appointed 06 Aug 1993
Resigned 07 Jan 1994

KNOTT, Clifford Robin

Resigned
6 Pondwick Road, HarpendenAL5 2HG
Born July 1942
Director
Appointed 06 Nov 1998
Resigned 31 Mar 2002

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 10 Jul 2009
Resigned 09 Dec 2024

MANGOLD, Ryan Dirk

Resigned
Turnpike Road, High WycombeHP12 3NR
Born October 1971
Director
Appointed 12 Jun 2009
Resigned 14 Oct 2011

MCVICKERS, Colin

Resigned
17 Stocklands Way, Great MissendenHP16 0SJ
Born May 1948
Director
Appointed 01 Feb 1995
Resigned 06 Nov 1998

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 03 Jul 2007
Resigned 06 Mar 2008

PARNELL, Lawrence Clive

Resigned
104 Chipperfield Road, Kings LangleyWD4 9JD
Born April 1947
Director
Appointed 10 Jan 2001
Resigned 31 Mar 2006

TAYLOR, Roger

Resigned
23 Belvedere House, WeybridgeKT13 9XY
Born July 1947
Director
Appointed 26 May 1993
Resigned 02 May 2008

THOMAS, Trevor Wilkinson

Resigned
The Pannels, North MoretonOX11 9BA
Born August 1942
Director
Appointed N/A
Resigned 20 May 1993

WILBY, Anthony

Resigned
The Waveney, NestonCH64 3SF
Born August 1952
Director
Appointed 15 Dec 2003
Resigned 03 Jul 2007

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288cChange of Particulars
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363aAnnual Return
Memorandum Articles
8 February 2005
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
10 December 2004
CERT15CERT15
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
OC138OC138
Memorandum Articles
10 November 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
10 November 2004
MEM/ARTSMEM/ARTS
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 March 2004
363aAnnual Return
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
288cChange of Particulars
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Legacy
12 December 2002
287Change of Registered Office
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
19 March 2002
363aAnnual Return
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
287Change of Registered Office
Legacy
22 August 2000
287Change of Registered Office
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363aAnnual Return
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
13 March 1997
363aAnnual Return
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
363aAnnual Return
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363x363x
Legacy
1 February 1994
288288
Legacy
10 January 1994
288288
Legacy
20 December 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
10 June 1993
288288
Legacy
7 June 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363x363x
Legacy
11 November 1992
287Change of Registered Office
Legacy
20 October 1992
288288
Legacy
13 October 1992
288288
Legacy
10 August 1992
287Change of Registered Office
Legacy
7 August 1992
363x363x
Legacy
20 July 1992
288288
Legacy
22 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
22 April 1992
288288
Legacy
2 April 1992
288288
Legacy
23 March 1992
288288
Legacy
16 December 1991
288288
Legacy
24 October 1991
288288
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
19 March 1991
287Change of Registered Office
Legacy
4 March 1991
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
7 July 1989
88(2)R88(2)R
Legacy
7 July 1989
123Notice of Increase in Nominal Capital
Resolution
7 July 1989
RESOLUTIONSResolutions
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
15 June 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
21 July 1987
288288
Legacy
31 March 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Incorporation Company
14 July 1971
NEWINCIncorporation