CATCHDECREE LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 6JX

Company number 03205850
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address 541 OUTMARSH, SEMINGTON, TROWBRIDGE, WILTSHIRE, BA14 6JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of CATCHDECREE LIMITED are www.catchdecree.co.uk, and www.catchdecree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Avoncliff Rail Station is 6 miles; to Westbury (Wilts) Rail Station is 6.4 miles; to Dilton Marsh Rail Station is 7.7 miles; to Warminster Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catchdecree Limited is a Private Limited Company. The company registration number is 03205850. Catchdecree Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Catchdecree Limited is 541 Outmarsh Semington Trowbridge Wiltshire Ba14 6jx. The company`s financial liabilities are £98.64k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £100.1k, which is £0k against last year. HEMMINGS, Anthony Peter is a Director of the company. Secretary JOY, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOY, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


catchdecree Key Finiance

LIABILITIES £98.64k
CASH £0k
TOTAL ASSETS £100.1k
All Financial Figures

Current Directors

Director
HEMMINGS, Anthony Peter
Appointed Date: 18 June 1996
81 years old

Resigned Directors

Secretary
JOY, Alan
Resigned: 31 July 2006
Appointed Date: 18 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1996
Appointed Date: 30 May 1996

Director
JOY, Alan
Resigned: 31 July 2006
Appointed Date: 01 November 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 1996
Appointed Date: 30 May 1996

CATCHDECREE LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 April 2016
28 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 58 more events
10 Jul 1996
New director appointed
10 Jul 1996
Director resigned
10 Jul 1996
New secretary appointed
10 Jul 1996
Registered office changed on 10/07/96 from: 1 inter city house mitchell lane bristol BS1 6BU
30 May 1996
Incorporation

CATCHDECREE LIMITED Charges

30 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the former phoenix works london road…
16 August 2002
Legal mortgage
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at phoenix works site london road…
29 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at drynham road trowbridge wiltshire (british…
17 September 1999
Legal charge
Delivered: 18 September 1999
Status: Satisfied on 26 September 2000
Persons entitled: First National Bank PLC
Description: Property k/a the old railway farm 541 outmarsh semington…
26 August 1999
Legal charge
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/Hold property known as land/blds on east side of wyke…
26 August 1999
Debenture
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 1998
Legal charge
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H 104/105 mortimer street trowbridge wiltshire. All…
30 April 1998
Debenture
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Legal charge
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: All that f/h property k/a mortimer street service station…
17 June 1997
Debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1996
Debenture
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 1996
Legal charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: By way of legal charge all that f/h land situate and k/a…