Background WavePink WaveYellow Wave

CATERCOOL NW LIMITED (05432884)

CATERCOOL NW LIMITED (05432884) is an active UK company. incorporated on 22 April 2005. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CATERCOOL NW LIMITED has been registered for 20 years. Current directors include CRINGLE, David William, CRINGLE, Helen Danielle.

Company Number
05432884
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
26 Stephensons Way Formby Business Park, Liverpool, L37 8EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CRINGLE, David William, CRINGLE, Helen Danielle
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERCOOL NW LIMITED

CATERCOOL NW LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CATERCOOL NW LIMITED was registered 20 years ago.(SIC: 33190)

Status

active

Active since 20 years ago

Company No

05432884

LTD Company

Age

20 Years

Incorporated 22 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

26 Stephensons Way Formby Business Park Formby Liverpool, L37 8EG,

Previous Addresses

70 King Street Southport PR8 1LG England
From: 2 June 2023To: 3 July 2025
70a King Street Southport PR8 1LG England
From: 19 April 2021To: 2 June 2023
Brookside Southport Road Barton Ormskirk Lancashire L39 7JU
From: 22 April 2005To: 19 April 2021
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 09
Director Left
May 20
Director Joined
Oct 20
New Owner
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRINGLE, David William

Active
Stephensons Way Formby Business Park, LiverpoolL37 8EG
Born August 1972
Director
Appointed 22 Apr 2005

CRINGLE, Helen Danielle

Active
Stephensons Way Formby Business Park, LiverpoolL37 8EG
Born March 1978
Director
Appointed 04 Sept 2020

CRINGLE, David William

Resigned
203 Prescot Road, AughtonL39 5AE
Secretary
Appointed 22 Apr 2005
Resigned 22 Jan 2006

HAIGH, Raymond John

Resigned
21 Alexandra Court, LiverpoolL3 5XZ
Secretary
Appointed 22 Jan 2006
Resigned 14 Dec 2009

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 22 Apr 2005
Resigned 22 Apr 2005

HAIGH, Raymond John

Resigned
21 Alexandra Court, LiverpoolL3 5XZ
Born February 1969
Director
Appointed 22 Jan 2006
Resigned 14 Dec 2009

LEE, Jeffrey Peter

Resigned
Altway, LiverpoolL10 2LQ
Born August 1970
Director
Appointed 22 Apr 2005
Resigned 30 Apr 2020

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 22 Apr 2005
Resigned 22 Apr 2005

Persons with significant control

2

Mrs Helen Cringle

Active
King Street, SouthportPR8 1LG
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2020

Mr David William Cringle

Active
King Street, SouthportPR8 1LG
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
6 June 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
4 July 2007
287Change of Registered Office
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
287Change of Registered Office
Legacy
26 April 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
287Change of Registered Office
Legacy
23 May 2005
88(2)R88(2)R
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Incorporation Company
22 April 2005
NEWINCIncorporation