CATERPAC DISPOSABLES, LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8QE
Company number 01452063
Status Active
Incorporation Date 3 October 1979
Company Type Private Limited Company
Address 1108 LONDON RD, ALVASTON, DERBY, DE24 8QE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 10,000 . The most likely internet sites of CATERPAC DISPOSABLES, LIMITED are www.caterpacdisposables.co.uk, and www.caterpac-disposables.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Derby Rail Station is 1.6 miles; to Willington Rail Station is 6.2 miles; to Duffield Rail Station is 6.4 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caterpac Disposables Limited is a Private Limited Company. The company registration number is 01452063. Caterpac Disposables Limited has been working since 03 October 1979. The present status of the company is Active. The registered address of Caterpac Disposables Limited is 1108 London Rd Alvaston Derby De24 8qe. . DYER, Jean Marie is a Secretary of the company. DYER, George Michael is a Director of the company. DYER, Jean Marie is a Director of the company. O'DONNELL, Matthew John is a Director of the company. Director HUMPHREY, Ian Richard has been resigned. Director HUMPHREY, Reginald Dennis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
DYER, George Michael

83 years old

Director
DYER, Jean Marie

80 years old

Director
O'DONNELL, Matthew John
Appointed Date: 11 August 2005
51 years old

Resigned Directors

Director
HUMPHREY, Ian Richard
Resigned: 29 July 1994
60 years old

Director
HUMPHREY, Reginald Dennis
Resigned: 29 July 1994
96 years old

Persons With Significant Control

George Michael Dyer
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jean Marie Dyer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CATERPAC DISPOSABLES, LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000

...
... and 61 more events
12 May 1988
Accounts for a small company made up to 31 October 1987

12 May 1988
Return made up to 25/04/88; no change of members

01 Apr 1987
Accounts made up to 31 October 1986

01 Apr 1987
Return made up to 20/03/87; full list of members

08 Jul 1986
New director appointed

CATERPAC DISPOSABLES, LIMITED Charges

26 August 1985
Legal charge
Delivered: 12 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1118 london road alvaston derby.
13 January 1984
Mortgage
Delivered: 21 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 1108 london road, alvaston, derbyshire.
13 January 1984
Mortgage
Delivered: 21 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 7 warren street, derby.