Background WavePink WaveYellow Wave

CATERFAB LIMITED (05341578)

CATERFAB LIMITED (05341578) is an active UK company. incorporated on 25 January 2005. with registered office in Oldham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CATERFAB LIMITED has been registered for 21 years. Current directors include GARTON, Andrew Ross.

Company Number
05341578
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Unit B Sellers Way, Oldham, OL9 8EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GARTON, Andrew Ross
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERFAB LIMITED

CATERFAB LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Oldham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CATERFAB LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05341578

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit B Sellers Way Chadderton Oldham, OL9 8EY,

Previous Addresses

70 Market Street Tottington Bury BL8 3LJ
From: 25 January 2005To: 14 April 2025
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Capital Reduction
Jan 18
New Owner
Feb 18
Director Joined
Feb 18
Loan Cleared
Nov 20
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GARTON, Andrew Ross

Active
Sellers Way, OldhamOL9 8EY
Born September 1981
Director
Appointed 04 Apr 2025

GUEST, Neil Frederick

Resigned
Albert Street, OldhamOL8 3QP
Secretary
Appointed 01 Feb 2015
Resigned 03 Jan 2018

SQUIRES, Steven, Mr.

Resigned
Sellers Way, OldhamOL9 8EY
Secretary
Appointed 01 Feb 2008
Resigned 04 Apr 2025

WRIGLEY, Darren John

Resigned
98 Craiglands, RochdaleOL16 4RD
Secretary
Appointed 06 Apr 2005
Resigned 03 Jan 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 26 Jan 2005

DE VRIES, Evert Pieter

Resigned
Sellers Way, OldhamOL9 8EY
Born May 1961
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

GUEST, Neil Frederick

Resigned
9 Clough Road, OldhamOL2 8QD
Born January 1957
Director
Appointed 06 Apr 2005
Resigned 10 Feb 2008

LEONARD, Christopher

Resigned
Sellers Way, OldhamOL9 8EY
Born July 1979
Director
Appointed 01 Feb 2008
Resigned 04 Apr 2025

SQUIRES, Rebecca

Resigned
Sellers Way, OldhamOL9 8EY
Born December 1983
Director
Appointed 02 Jan 2018
Resigned 04 Apr 2025

SQUIRES, Steven

Resigned
Sellers Way, OldhamOL9 8EY
Born February 1973
Director
Appointed 01 Feb 2008
Resigned 04 Apr 2025

WRIGLEY, Darren John

Resigned
98 Craiglands, RochdaleOL16 4RD
Born December 1965
Director
Appointed 06 Apr 2005
Resigned 10 Feb 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2005
Resigned 26 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
Market Street, BuryBL8 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2022

Mrs Rebecca Squires

Ceased
Sellers Way, OldhamOL9 8EY
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Ceased 31 Jan 2022

Mr. Steven Squires

Ceased
Sellers Way, OldhamOL9 8EY
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Dec 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Cancellation Shares
22 January 2018
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288cChange of Particulars
Legacy
7 June 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
88(2)R88(2)R
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation