Background WavePink WaveYellow Wave

KATELL LIMITED (04263852)

KATELL LIMITED (04263852) is an active UK company. incorporated on 2 August 2001. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). KATELL LIMITED has been registered for 24 years. Current directors include HURWORTH, Andrew John.

Company Number
04263852
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
478-480 Durham Way North, Newton Aycliffe, DL5 6HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
HURWORTH, Andrew John
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATELL LIMITED

KATELL LIMITED is an active company incorporated on 2 August 2001 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). KATELL LIMITED was registered 24 years ago.(SIC: 31090)

Status

active

Active since 24 years ago

Company No

04263852

LTD Company

Age

24 Years

Incorporated 2 August 2001

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

478-480 Durham Way North Aycliffe Industrial Park Newton Aycliffe, DL5 6HP,

Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 12
Loan Secured
Jun 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Jul 15
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Mar 19
Director Left
Aug 24
Loan Cleared
Jan 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HURWORTH, Andrew John

Active
Durham Way North, Newton AycliffeDL5 6HP
Secretary
Appointed 01 Jun 2002

HURWORTH, Andrew John

Active
Durham Way North, Newton AycliffeDL5 6HP
Born September 1966
Director
Appointed 15 Nov 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 02 Aug 2001
Resigned 02 Aug 2001

TWENTYMAN, Maureen Denise

Resigned
Elton Gates, Stockton On TeesTS21 1AG
Secretary
Appointed 03 Dec 2001
Resigned 01 Jun 2002

TWENTYMAN, Maureen Denise

Resigned
Elton Gates, Stockton On TeesTS21 1AG
Secretary
Appointed 02 Aug 2001
Resigned 24 Sept 2001

BAILEY, Stuart Clark

Resigned
Durham Way North, Newton AycliffeDL5 6HP
Born January 1962
Director
Appointed 01 Jan 2007
Resigned 28 Feb 2019

BAINES, Karl Stephen

Resigned
Durham Way North, Newton AycliffeDL5 6HP
Born April 1973
Director
Appointed 01 Nov 2017
Resigned 09 Jul 2024

CHARLTON, Barry George

Resigned
Durham Way North, Newton AycliffeDL5 6HP
Born March 1946
Director
Appointed 30 May 2002
Resigned 04 Feb 2026

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 02 Aug 2001
Resigned 02 Aug 2001

HOLMES, Martin

Resigned
Durham Way North, Newton AycliffeDL5 6HP
Born June 1978
Director
Appointed 01 Mar 2003
Resigned 31 Aug 2016

JENRICK, William John

Resigned
Durham Way North, Newton AycliffeDL5 6HP
Born November 1940
Director
Appointed 30 May 2002
Resigned 04 Feb 2026

LOVACK, Adrian

Resigned
40 Barsloan Grove, PeterleeSR8 2PY
Born August 1966
Director
Appointed 01 Mar 2003
Resigned 30 Nov 2004

LYONS, James Lambkin

Resigned
129 Newtown Park Avenue, BlackrockIRISH
Born July 1947
Director
Appointed 19 May 2004
Resigned 01 Jan 2012

NELSON, David Richard

Resigned
18 Bylands Grove, Stockton On TeesTS19 7BG
Born March 1947
Director
Appointed 03 Dec 2001
Resigned 01 Jan 2007

NELSON, David Richard

Resigned
18 Bylands Grove, Stockton On TeesTS19 7BG
Born March 1947
Director
Appointed 02 Aug 2001
Resigned 24 Sept 2001

SIDDLE, John

Resigned
7 Greenside Court Crofton, WakefieldWF4 1JX
Born April 1958
Director
Appointed 03 Dec 2001
Resigned 31 Jul 2014

SIDDLE, John

Resigned
7 Greenside Court Crofton, WakefieldWF4 1JX
Born April 1958
Director
Appointed 02 Aug 2001
Resigned 24 Sept 2001

STIRTON, Colin Ramsay

Resigned
61 Idonia Road, WolverhamptonWV6 7NQ
Born August 1946
Director
Appointed 30 May 2002
Resigned 28 Aug 2008

TWENTYMAN, Colin

Resigned
Elton Gates, Stockton On TeesTS21 1AG
Born June 1948
Director
Appointed 03 Dec 2001
Resigned 28 Aug 2008

TWENTYMAN, Colin

Resigned
Elton Gates, Stockton On TeesTS21 1AG
Born June 1948
Director
Appointed 02 Aug 2001
Resigned 24 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Westgate House, DarlingtonDL3 0PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Charlton & Jenrick Ltd

Ceased
Stafford Park 2, TelfordTF3 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Legacy
28 December 2011
MG02MG02
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
31 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
287Change of Registered Office
Legacy
11 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 July 2008
1.31.3
Liquidation Voluntary Arrangement Completion
15 July 2008
1.41.4
Liquidation Miscellaneous
17 April 2008
LIQ MISCLIQ MISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 March 2008
1.31.3
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Legacy
28 March 2007
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
22 March 2007
1.31.3
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Miscellaneous
23 May 2006
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
6 March 2006
1.31.3
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
88(2)R88(2)R
Miscellaneous
11 April 2005
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 March 2005
1.31.3
Legacy
2 February 2005
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
9 September 2004
123Notice of Increase in Nominal Capital
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
27 August 2004
88(2)R88(2)R
Legacy
26 August 2004
363sAnnual Return (shuttle)
Miscellaneous
26 July 2004
MISCMISC
Legacy
24 May 2004
288aAppointment of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 March 2004
1.31.3
Legacy
9 February 2004
88(2)R88(2)R
Legacy
9 February 2004
88(2)R88(2)R
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
287Change of Registered Office
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
24 February 2003
1.11.1
Legacy
7 November 2002
88(2)R88(2)R
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
88(2)R88(2)R
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Legacy
17 June 2002
128(4)128(4)
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
88(2)R88(2)R
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Incorporation Company
2 August 2001
NEWINCIncorporation