KATER FOUR (CASH & CARRY) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5JF

Company number 01125696
Status Active
Incorporation Date 31 July 1973
Company Type Private Limited Company
Address UNIT 16 KERNAN DRIVE, BISHOP MEADOW INDUSTRIAL ESTATE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5JF
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Anne Harris as a director on 21 February 2017; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KATER FOUR (CASH & CARRY) LIMITED are www.katerfourcashcarry.co.uk, and www.kater-four-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to East Midlands Parkway Rail Station is 5.8 miles; to Sileby Rail Station is 5.9 miles; to Syston Rail Station is 8.5 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kater Four Cash Carry Limited is a Private Limited Company. The company registration number is 01125696. Kater Four Cash Carry Limited has been working since 31 July 1973. The present status of the company is Active. The registered address of Kater Four Cash Carry Limited is Unit 16 Kernan Drive Bishop Meadow Industrial Estate Loughborough Leicestershire Le11 5jf. . WERSTYN, Anna Mikalina is a Secretary of the company. HARRIS, Craig Allan is a Director of the company. WERSTYN, Anna Mikalina is a Director of the company. Secretary HARRIS, Anne has been resigned. Director CHAMBERS, Alan Edward has been resigned. Director HARRIS, Anne has been resigned. Director HARRIS, Raymond David Keith has been resigned. Director NEWBOULD, Michael William has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WERSTYN, Anna Mikalina
Appointed Date: 22 October 2001

Director
HARRIS, Craig Allan
Appointed Date: 27 June 2006
51 years old

Director
WERSTYN, Anna Mikalina
Appointed Date: 27 June 2006
63 years old

Resigned Directors

Secretary
HARRIS, Anne
Resigned: 22 October 2001

Director
CHAMBERS, Alan Edward
Resigned: 23 March 2006
85 years old

Director
HARRIS, Anne
Resigned: 21 February 2017
Appointed Date: 01 April 2014
82 years old

Director
HARRIS, Raymond David Keith
Resigned: 09 October 2013
83 years old

Director
NEWBOULD, Michael William
Resigned: 22 October 2001
82 years old

Persons With Significant Control

Mr Craig Allan Harris
Notified on: 28 November 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Anna Mikalina Werstyn
Notified on: 28 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KATER FOUR (CASH & CARRY) LIMITED Events

22 Feb 2017
Termination of appointment of Anne Harris as a director on 21 February 2017
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 500

...
... and 83 more events
25 Mar 1987
Registered office changed on 25/03/87 from: unit 24 kernan drive loughborough leicestershire LE11 ojf

10 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 10/09/86; full list of members

13 Jan 1976
Company name changed\certificate issued on 13/01/76
31 Jul 1973
Incorporation

KATER FOUR (CASH & CARRY) LIMITED Charges

26 November 1996
Debenture
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 May 1985
Guarantee & debenture
Delivered: 23 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1984
Charge
Delivered: 5 March 1984
Status: Satisfied on 18 August 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
28 September 1979
Charge
Delivered: 4 October 1979
Status: Satisfied on 18 August 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…