CATTEDOWN REGENERATION LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2EN

Company number 03017918
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address THE ABBEY, PRESTON ROAD, YEOVIL, SOMERSET, BA20 2EN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of CATTEDOWN REGENERATION LIMITED are www.cattedownregeneration.co.uk, and www.cattedown-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Thornford Rail Station is 4.2 miles; to Yetminster Rail Station is 5.1 miles; to Sherborne Rail Station is 6.4 miles; to Crewkerne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cattedown Regeneration Limited is a Private Limited Company. The company registration number is 03017918. Cattedown Regeneration Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Cattedown Regeneration Limited is The Abbey Preston Road Yeovil Somerset Ba20 2en. . KING, Janine Mary is a Secretary of the company. JONES, Timothy Michael is a Director of the company. TIMMIS, Jonathan Adam Shaw is a Director of the company. TIMMIS, Nigel Richard Shaw is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary BOWKER, Ian Patrick has been resigned. Secretary JONES, Sally Christine has been resigned. Secretary PEARN, Christopher Arthur has been resigned. Director HARRIS, Brian Phillip has been resigned. Director PEARN, Christopher Arthur has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KING, Janine Mary
Appointed Date: 30 September 2015

Director
JONES, Timothy Michael
Appointed Date: 07 August 1997
78 years old

Director
TIMMIS, Jonathan Adam Shaw
Appointed Date: 30 September 2015
57 years old

Director
TIMMIS, Nigel Richard Shaw
Appointed Date: 21 June 2000
64 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 03 February 1995

Secretary
BOWKER, Ian Patrick
Resigned: 30 September 2015
Appointed Date: 21 June 2000

Secretary
JONES, Sally Christine
Resigned: 08 December 2000
Appointed Date: 23 August 1999

Secretary
PEARN, Christopher Arthur
Resigned: 23 August 1999
Appointed Date: 24 April 1995

Director
HARRIS, Brian Phillip
Resigned: 07 August 1997
Appointed Date: 24 April 1995
86 years old

Director
PEARN, Christopher Arthur
Resigned: 23 August 1999
Appointed Date: 07 August 1997
79 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 24 April 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mrs Susan Mary Dorron Timmis
Notified on: 8 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Nigel Richard Shaw Timmis
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Jonathan Adam Shaw Timmis
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Anthony Richard Shaw Timmis
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Timothy Michael Jones Frics
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Abbey Manor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CATTEDOWN REGENERATION LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Jan 2017
Full accounts made up to 30 June 2016
18 Mar 2016
Full accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

16 Nov 2015
Appointment of Mr Jonathan Adam Shaw Timmis as a director on 30 September 2015
...
... and 68 more events
16 May 1995
Accounting reference date notified as 31/12
16 May 1995
Registered office changed on 16/05/95 from: darwin house southernhay gardens exeter devon EX1 1LA
02 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1995
Company name changed bondco 571 LIMITED\certificate issued on 02/05/95
03 Feb 1995
Incorporation

CATTEDOWN REGENERATION LIMITED Charges

26 March 2002
Letter agreement
Delivered: 10 April 2002
Status: Satisfied on 14 November 2009
Persons entitled: South West of England Regional Development Agency (As Statutory Successor to the Urban Regeneration Agency)
Description: Leasehold land and property comprising 2.42 hectares at…
15 February 2001
Supplemental agreement varying a debenture and legal charge dated 9 july 1998
Delivered: 20 February 2001
Status: Satisfied on 14 November 2009
Persons entitled: The Urban Regeneration Agency
Description: By way of legal mortgage all that l/h land and property…
9 July 1998
Debenture
Delivered: 22 July 1998
Status: Satisfied on 14 November 2009
Persons entitled: The Urban Regeneration Agency
Description: The l/h property k/a 2.42 hectares at shapter's field south…
9 July 1998
Mortgage debenture
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A lease of land at shapters field,cattedown plymouth and a…
9 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 20 October 2009
Persons entitled: T J Brent Limited
Description: Land at burnards wharf with land comprising sea bed and…