Background WavePink WaveYellow Wave

CATHERSTON SKILLS LTD (08949741)

CATHERSTON SKILLS LTD (08949741) is an active UK company. incorporated on 20 March 2014. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CATHERSTON SKILLS LTD has been registered for 12 years. Current directors include PRIESTLY, Russell.

Company Number
08949741
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
6 Selkirk Avenue, Doncaster, DN4 9PH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
PRIESTLY, Russell
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERSTON SKILLS LTD

CATHERSTON SKILLS LTD is an active company incorporated on 20 March 2014 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CATHERSTON SKILLS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08949741

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

6 Selkirk Avenue Warmsworth Doncaster, DN4 9PH,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 15 April 2024To: 10 March 2026
69 Poynter House London W11 4TB United Kingdom
From: 25 August 2020To: 15 April 2024
11 st Thomas Road Cornwall TR7 1RS United Kingdom
From: 22 October 2019To: 25 August 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 11 June 2019To: 22 October 2019
The Aisled Barn Lee Lane Halifax HX3 6UJ United Kingdom
From: 23 November 2018To: 11 June 2019
3 Charles Avenue Leeds LS9 0AE United Kingdom
From: 28 September 2018To: 23 November 2018
49 st. Martins Approach Ruislip HA4 7QH England
From: 8 June 2018To: 28 September 2018
6 Buttermere Grove Crook DL15 8PJ England
From: 12 February 2018To: 8 June 2018
6 Buttermere Grove Crook DL15 8PJ United Kingdom
From: 7 April 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2017To: 7 April 2017
27 Thorpe Road Leeds LS10 4AZ United Kingdom
From: 30 August 2016To: 27 March 2017
Bottom Cottage Portgate, Lewdown Okehampton EX20 4PX United Kingdom
From: 23 May 2016To: 30 August 2016
185 Logan Street Nottingham NG6 9FX United Kingdom
From: 28 April 2016To: 23 May 2016
144 Callerton Rise Newton Aycliffe DL5 4QR United Kingdom
From: 11 September 2015To: 28 April 2016
18 Rufford Drive Mansfield Woodhouse Mansfield NG19 9BT United Kingdom
From: 14 July 2015To: 11 September 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 28 January 2015To: 14 July 2015
105 Seacroft Gate Leeds LS14 6LW United Kingdom
From: 25 September 2014To: 28 January 2015
6 Starbeck Avenue Blackpool FY4 3AZ United Kingdom
From: 22 May 2014To: 25 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 22 May 2014
Timeline

61 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
40
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

PRIESTLY, Russell

Active
Warmsworth, DoncasterDN4 9PH
Born October 1973
Director
Appointed 16 Dec 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Mar 2024
Resigned 16 Dec 2025

BAKER, Robert Edward

Resigned
Rufford Drive, MansfieldNG19 9BT
Born March 1970
Director
Appointed 07 Jul 2015
Resigned 04 Sept 2015

BOBELAK, Jan

Resigned
CornwallTR7 1RS
Born January 1988
Director
Appointed 30 Sept 2019
Resigned 06 Aug 2020

BOTIS, Luca

Resigned
Logan Street, NottinghamNG6 9FX
Born April 1981
Director
Appointed 19 Apr 2016
Resigned 12 May 2016

CHALDER, Paul

Resigned
Buttermere Grove, County DurhamDL15 8PJ
Born June 1970
Director
Appointed 07 Apr 2017
Resigned 13 Dec 2017

CROW, Shaun

Resigned
Redding, FalkirkFK2 9UF
Born December 1988
Director
Appointed 21 May 2019
Resigned 30 Sept 2019

DICKSON, Stephen Paul

Resigned
LeedsLS15 0BA
Born September 1954
Director
Appointed 13 Dec 2017
Resigned 05 Apr 2018

DOW, David

Resigned
Almond Road, CumbernauldG67 3LS
Born August 1967
Director
Appointed 20 Jan 2015
Resigned 07 Jul 2015

DUFFIELD, Robert Gordon

Resigned
LeedsLS9 0AE
Born October 1973
Director
Appointed 20 Sept 2018
Resigned 13 Nov 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 07 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 14 May 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

DYER, Ian

Resigned
Portgate, Lewdown, OkehamptonEX20 4PX
Born December 1967
Director
Appointed 12 May 2016
Resigned 22 Aug 2016

FORSTER, Simon Gary

Resigned
RuislipHA4 7QH
Born April 1965
Director
Appointed 21 May 2018
Resigned 20 Sept 2018

HARRISON, Michael

Resigned
Starbeck Avenue, BlackpoolFY4 3AZ
Born July 1960
Director
Appointed 14 May 2014
Resigned 19 Sept 2014

KIDD, Malcolm

Resigned
Callerton Rise, Newton AycliffeDL5 4QR
Born January 1960
Director
Appointed 04 Sept 2015
Resigned 19 Apr 2016

MATTHEWS, John

Resigned
LondonW11 4TB
Born August 1969
Director
Appointed 06 Aug 2020
Resigned 15 Mar 2024

MORRIS, Ashley

Resigned
Seacroft Gate, LeedsLS14 6LW
Born October 1987
Director
Appointed 19 Sept 2014
Resigned 20 Jan 2015

PORAJ, Dariusz Marek

Resigned
Thorpe Road, LeedsLS10 4AZ
Born May 1982
Director
Appointed 22 Aug 2016
Resigned 15 Mar 2017

WOMERSLEY, Katie

Resigned
Lee Lane, HalifaxHX3 6UJ
Born January 1995
Director
Appointed 13 Nov 2018
Resigned 21 May 2019

Persons with significant control

11

1 Active
10 Ceased

Mr Russell Priestly

Active
Warmsworth, DoncasterDN4 9PH
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 16 Dec 2025

Mr John Matthews

Ceased
LondonW11 4TB
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 15 Apr 2024

Mr Jan Bobelak

Ceased
CornwallTR7 1RS
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 06 Aug 2020

Mr Shaun Crow

Ceased
Redding, FalkirkFK2 9UF
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 30 Sept 2019

Miss Katie Womersley

Ceased
Lee Lane, HalifaxHX3 6UJ
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
Ceased 21 May 2019

Mr Robert Gordon Duffield

Ceased
LeedsLS9 0AE
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 13 Nov 2018

Mr Simon Gary Forster

Ceased
RuislipHA4 7QH
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 20 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 21 May 2018

Mr Stephen Paul Dickson

Ceased
LeedsLS15 0BA
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 05 Apr 2018

Mr Dariusz Marek Poraj

Ceased
CrookDL15 8PJ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation