Background WavePink WaveYellow Wave

CATERSKILL GROUP LIMITED (02205185)

CATERSKILL GROUP LIMITED (02205185) is an active UK company. incorporated on 11 December 1987. with registered office in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CATERSKILL GROUP LIMITED has been registered for 38 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
02205185
Status
active
Type
ltd
Incorporated
11 December 1987
Age
38 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERSKILL GROUP LIMITED

CATERSKILL GROUP LIMITED is an active company incorporated on 11 December 1987 with the registered office located in Rubery. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CATERSKILL GROUP LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02205185

LTD Company

Age

38 Years

Incorporated 11 December 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NO. 92 LEICESTER LIMITED
From: 11 December 1987To: 1 June 1989
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

19 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 26 Sept 1995
Resigned 10 Mar 2006

PEARSON, Michael Dennis

Resigned
Chapel Cottage, Appleby MagnaDE12 7BQ
Secretary
Appointed N/A
Resigned 14 Dec 1994

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Secretary
Appointed 14 Dec 1994
Resigned 26 Sept 1995

ARMSTRONG, David James

Resigned
Matthouse Ockham Road North, LeatherheadKT24 6PX
Born December 1964
Director
Appointed 11 May 1999
Resigned 07 Apr 2000

CHADWICK, Leigh George

Resigned
215 Little Aston Road, WalsallWS9 0PA
Born June 1957
Director
Appointed 26 Sept 1995
Resigned 11 May 1999

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 26 Sept 1995
Resigned 27 Jul 2000

HARVEY, Susan Gillian

Resigned
81 Amity Grove, LondonSW20 0LQ
Born June 1947
Director
Appointed 14 Dec 1994
Resigned 07 Sept 1995

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HOLLANDER, Willem Frederick

Resigned
Park Arenberg 10, 37-31 Es De BiltFOREIGN
Born June 1944
Director
Appointed 14 Dec 1994
Resigned 26 Sept 1995

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 27 Jul 2000
Resigned 24 Dec 2008

OLDFIELD, Michael John

Resigned
5 Connolly Court, Virginia WaterGU25 4SR
Born January 1950
Director
Appointed 26 Sept 1995
Resigned 01 Oct 2006

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PEARSON, Michael Dennis

Resigned
Chapel Cottage, Appleby MagnaDE12 7BQ
Born August 1956
Director
Appointed N/A
Resigned 31 Jul 1995

POOLE, Nigel Clive

Resigned
46 Driffold, Sutton ColdfieldB73 6HP
Born March 1951
Director
Appointed 08 May 1989
Resigned 14 Dec 1994

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Born December 1957
Director
Appointed 14 Dec 1994
Resigned 26 Sept 1995

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Dec 2008
Resigned 31 Dec 2010

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

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

162

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Legacy
4 October 2001
288cChange of Particulars
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363aAnnual Return
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288cChange of Particulars
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
28 July 1998
288cChange of Particulars
Legacy
13 May 1998
363aAnnual Return
Legacy
5 September 1997
325325
Legacy
5 September 1997
353353
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
4 July 1996
363aAnnual Return
Legacy
11 April 1996
287Change of Registered Office
Legacy
15 November 1995
225(1)225(1)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
8 November 1995
288288
Legacy
21 September 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
5 February 1995
225(1)225(1)
Legacy
5 February 1995
287Change of Registered Office
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363aAnnual Return
Legacy
28 May 1993
287Change of Registered Office
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
5 June 1992
363x363x
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
10 January 1992
288288
Accounts With Accounts Type Full Group
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
2 June 1991
287Change of Registered Office
Legacy
16 January 1991
225(1)225(1)
Accounts With Accounts Type Dormant
11 June 1990
AAAnnual Accounts
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
363363
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(2)O88(2)O
Legacy
30 April 1990
88(2)P88(2)P
Accounts With Accounts Type Dormant
23 March 1990
AAAnnual Accounts
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
363363
Legacy
13 December 1989
287Change of Registered Office
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Legacy
13 December 1989
122122
Memorandum Articles
13 December 1989
MEM/ARTSMEM/ARTS
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1987
NEWINCIncorporation