Background WavePink WaveYellow Wave

CATTERMOLE'S OF IPSWICH LIMITED (02376303)

CATTERMOLE'S OF IPSWICH LIMITED (02376303) is an active UK company. incorporated on 26 April 1989. with registered office in Suffolk.. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. CATTERMOLE'S OF IPSWICH LIMITED has been registered for 36 years. Current directors include CATTERMOLE, Ivan John, CATTERMOLE, Linda Jean, CATTERMOLE, Philip Robert.

Company Number
02376303
Status
active
Type
ltd
Incorporated
26 April 1989
Age
36 years
Address
West End Road,, Suffolk., IP1 2DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CATTERMOLE, Ivan John, CATTERMOLE, Linda Jean, CATTERMOLE, Philip Robert
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATTERMOLE'S OF IPSWICH LIMITED

CATTERMOLE'S OF IPSWICH LIMITED is an active company incorporated on 26 April 1989 with the registered office located in Suffolk.. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. CATTERMOLE'S OF IPSWICH LIMITED was registered 36 years ago.(SIC: 45112)

Status

active

Active since 36 years ago

Company No

02376303

LTD Company

Age

36 Years

Incorporated 26 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

West End Road, Ipswich, Suffolk., IP1 2DZ,

Timeline

6 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 23
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CATTERMOLE, Linda Jean

Active
West End Road,, Suffolk.IP1 2DZ
Secretary
Appointed N/A

CATTERMOLE, Ivan John

Active
West End Road,, Suffolk.IP1 2DZ
Born February 1944
Director
Appointed N/A

CATTERMOLE, Linda Jean

Active
West End Road,, Suffolk.IP1 2DZ
Born June 1947
Director
Appointed 06 Jul 2023

CATTERMOLE, Philip Robert

Active
West End Road,, Suffolk.IP1 2DZ
Born April 1955
Director
Appointed N/A

BIGMORE, Derek Brian

Resigned
West End Road,, Suffolk.IP1 2DZ
Born July 1935
Director
Appointed N/A
Resigned 28 Sept 2023

CATTERMOLE, Doris May

Resigned
St Lawrence Felixstowe Road, IpswichIP10 0DF
Born March 1919
Director
Appointed 10 Aug 1992
Resigned 17 Feb 1997

Persons with significant control

5

3 Active
2 Ceased

Mrs Karen Bigmore

Active
West End Road,, Suffolk.IP1 2DZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2021

Mr Derek Brian Bigmore

Ceased
West End Road,, Suffolk.IP1 2DZ
Born July 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2023

Mr Andrew James Bigmore

Ceased
West End Road,, Suffolk.IP1 2DZ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2021

Mr Ivan John Cattermole

Active
West End Road,, Suffolk.IP1 2DZ
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Robert Cattermole

Active
West End Road,, Suffolk.IP1 2DZ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
30 June 1998
88(2)R88(2)R
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
20 July 1994
88(2)Return of Allotment of Shares
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 November 1990
363aAnnual Return
Legacy
5 June 1989
88(2)R88(2)R
Legacy
25 May 1989
224224
Legacy
9 May 1989
288288
Legacy
9 May 1989
287Change of Registered Office
Incorporation Company
26 April 1989
NEWINCIncorporation