Background WavePink WaveYellow Wave

CATERPARTS LIMITED (06745472)

CATERPARTS LIMITED (06745472) is an active UK company. incorporated on 10 November 2008. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CATERPARTS LIMITED has been registered for 17 years. Current directors include CREIGHTON, Luke Taylor, ORANGE, Duncan James.

Company Number
06745472
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
The Engine Shed, Brackley, NN13 7UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CREIGHTON, Luke Taylor, ORANGE, Duncan James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERPARTS LIMITED

CATERPARTS LIMITED is an active company incorporated on 10 November 2008 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CATERPARTS LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06745472

LTD Company

Age

17 Years

Incorporated 10 November 2008

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 1 July 2025 (9 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Engine Shed Top Station Road Brackley, NN13 7UG,

Previous Addresses

C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 1 December 2025To: 16 December 2025
C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
From: 6 April 2022To: 1 December 2025
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 14 March 2013To: 6 April 2022
C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB
From: 22 November 2010To: 14 March 2013
, the Engine Shed Top Station Road, Brackley, NN13 7UG, United Kingdom
From: 19 November 2009To: 22 November 2010
, the Quadrangle 180 Wardour Street, London, W1F 8LB
From: 10 November 2008To: 19 November 2009
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Loan Cleared
Aug 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CREIGHTON, Luke Taylor

Active
Top Station Road, BrackleyNN13 7UG
Born February 1979
Director
Appointed 17 Jun 2024

ORANGE, Duncan James

Active
Top Station Road, BrackleyNN13 7UG
Born March 1970
Director
Appointed 22 May 2025

PALMER, Alan

Resigned
Top Station Road, BrackleyNN13 7NG
Secretary
Appointed 10 Nov 2008
Resigned 31 Dec 2015

REYNOLDS, David Carson

Resigned
Top Station Road, BrackleyNN13 7UG
Secretary
Appointed 01 Jan 2016
Resigned 03 Apr 2017

BOOTH, Oliver

Resigned
Top Station Road, BrackleyNN13 7UG
Born October 1967
Director
Appointed 24 Apr 2018
Resigned 22 May 2025

GREGORY, Martin Paul

Resigned
Top Station Road, BrackleyNN13 7NG
Born August 1962
Director
Appointed 10 Nov 2008
Resigned 25 Aug 2020

KEITH, Roger Graham

Resigned
Top Station Road, BrackleyNN13 7UG
Born June 1954
Director
Appointed 03 Apr 2017
Resigned 24 Apr 2018

KEITH, Roger Graham

Resigned
Top Station Road, BrackleyNN13 7NG
Born June 1954
Director
Appointed 10 Nov 2008
Resigned 31 Dec 2015

LAMBERT, Julian Charles

Resigned
Top Station Road, BrackleyNN13 7UG
Born April 1957
Director
Appointed 01 Jan 2016
Resigned 16 Jul 2020

MYHILL, Christopher Charles

Resigned
Top Station Road, BrackleyNN13 7UG
Born March 1955
Director
Appointed 01 Jan 2016
Resigned 21 May 2021

PALMER, Alan

Resigned
Top Station Road, BrackleyNN13 7NG
Born April 1948
Director
Appointed 10 Nov 2008
Resigned 31 Dec 2015

REYNOLDS, David Carson

Resigned
Top Station Road, BrackleyNN13 7UG
Born May 1972
Director
Appointed 01 Jan 2016
Resigned 03 Apr 2017

WILLIAMS, Wendy Elizabeth

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born May 1981
Director
Appointed 25 Jan 2024
Resigned 07 Jun 2024

Persons with significant control

1

51 Clarendon Road, WatfordWD17 1HP

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

84

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
1 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
225Change of Accounting Reference Date
Incorporation Company
10 November 2008
NEWINCIncorporation