16 CATHERINE STREET LIMITED - WILTSHIRE


Company Profile Company Filings

Overview

16 CATHERINE STREET LIMITED is a Private Limited Company from WILTSHIRE and has the status: Active.
16 CATHERINE STREET LIMITED was incorporated 27 years ago on 18/03/1997 and has the registered number: 03335198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

16 CATHERINE STREET LIMITED - WILTSHIRE

This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

16 CATHERINE STREET
WILTSHIRE
SP1 2DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBIN CHARLES LUCAS CLIFFORD Oct 1957 British Director 2022-05-04 CURRENT
MR ANDREW PAUL WILLIAMS Secretary 2019-03-29 CURRENT
JUDITH ANN BEDDOW Jan 1954 British Director 2018-12-18 CURRENT
MR NIGEL ROGER HEDLEY TANNER Dec 1950 British Director 2016-02-22 CURRENT
MR JOHN NIGEL DAVID SCOTT May 1936 British Director 2016-02-12 UNTIL 2018-12-18 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1997-03-18 UNTIL 1997-03-18 RESIGNED
MR JOHN NIGEL DAVID SCOTT May 1936 British Secretary 2000-02-10 UNTIL 2019-03-29 RESIGNED
DAVID OWEN PARKER Mar 1941 British Secretary 1997-03-18 UNTIL 2000-02-10 RESIGNED
DEREK EDWARD JAY Apr 1935 British Director 2007-05-08 UNTIL 2008-03-16 RESIGNED
CLARICE BETTY WILLIAMS May 1922 British Director 1997-03-18 UNTIL 2005-03-17 RESIGNED
MR ANDREW PAUL WILLIAMS Nov 1964 British Director 2016-02-22 UNTIL 2022-05-04 RESIGNED
ALAN ROBERT KENNETH WESTCOTT Jan 1947 British Director 2008-07-08 UNTIL 2020-06-25 RESIGNED
ROBERT WILLIAM SYKES May 1950 British Director 2000-02-10 UNTIL 2001-05-15 RESIGNED
GILLIAN IRENE SHERRY Mar 1946 British Director 2016-02-22 UNTIL 2018-12-18 RESIGNED
MR GRAEME MCFAULL Oct 1961 British Director 2021-01-01 UNTIL 2022-05-04 RESIGNED
DAVID OWEN PARKER Mar 1941 British Director 1997-03-18 UNTIL 2000-02-10 RESIGNED
PATRICK JOHN STUART COGGAN Oct 1930 British Director 2000-07-15 UNTIL 2004-08-09 RESIGNED
EDWARD ALEXANDER HAINES Oct 1938 British Director 2001-05-15 UNTIL 2016-02-20 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1997-03-18 UNTIL 1997-03-18 RESIGNED
MRS CLARE ELISABETH CLIFFORD Jul 1962 British Director 2018-12-18 UNTIL 2020-01-17 RESIGNED
JAMES BUTCHER Mar 1965 British Director 2016-02-22 UNTIL 2018-12-18 RESIGNED
DR JOHN TERENCE BARTLETT May 1936 British Director 2004-08-09 UNTIL 2014-03-17 RESIGNED
GRAHAM JOHN ANNETTS Feb 1946 British Director 2005-06-23 UNTIL 2016-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
South Wilts Mencap 2016-06-30 Salisbury   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY CATHEDRAL ENTERPRISES LIMITED WILTS Active SMALL 43342 - Glazing
INVERESK HOUSE NOMINEES LIMITED SALISBURY Active DORMANT 99999 - Dormant Company
WATSONS OF SALISBURY LIMITED SALISBURY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
WATSONS OF SALISBURY (HOLDINGS) LIMITED SALISBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WESSEX COMMUNITY ACTION SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
H.W. WHITE LIMITED SALISBURY Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
CHARLES LUCAS ASSOCIATES LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SOUTH WILTS MENCAP SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DE VAUX LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DATASKY LIMITED SALISBURY Dissolved... DORMANT 74990 - Non-trading company
SALISBURY COUNSELLING PRACTICE LIMITED SALISBURY Dissolved... DORMANT 86900 - Other human health activities
BUTCHER INVESTMENT LIMITED SALISBURY Active TOTAL EXEMPTION FULL 70221 - Financial management
SOMERSET ROAD EDUCATION TRUST SALISBURY Active FULL 85200 - Primary education
WAF FX LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
SPARTEN LIMITED FALMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
BUTCHER HOUSES LIMITED SALISBURY UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TOR MARINE LIMITED FALMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WILSONS SOLICITORS LLP SALISBURY Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
16_CATHERINE_STREET_LIMIT - Accounts 2024-04-11 31-12-2023 £2,957 Cash £440,507 equity
16_CATHERINE_STREET_LIMIT - Accounts 2023-05-20 31-12-2022 £55,744 Cash £453,549 equity
16_CATHERINE_STREET_LIMIT - Accounts 2022-05-28 31-12-2021 £12,703 Cash £454,150 equity
16_CATHERINE_STREET_LIMIT - Accounts 2021-05-07 31-12-2020 £14,314 Cash £455,115 equity
16_CATHERINE_STREET_LIMIT - Accounts 2020-10-22 31-12-2019 £14,854 Cash £455,594 equity
16_CATHERINE_STREET_LIMIT - Accounts 2019-03-13 31-12-2018 £15,499 Cash £265,946 equity
16_CATHERINE_STREET_LIMIT - Accounts 2018-03-21 31-12-2017 £13,219 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH WILTS MENCAP SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TH HALO LTD SALISBURY Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment