Company NameCattee Investments Limited
DirectorsAnna Elizabeth Cattee and Joseph Cattee
Company StatusActive
Company Number08678679
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous NameBrmco (199) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Anna Elizabeth Cattee
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Worsley
Manchester
M28 3NS
Director NameMr Peter James McGowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address99 Saltergate
Chesterfield
Derbyshire
S40 1LD

Location

Registered Address11 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anna Cattee
50.00%
Ordinary
1 at £1Joseph Cattee
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mrs Anna Elizabeth Cattee on 6 March 2018 (4 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 May 2015Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Worsley Manchester M28 3NS on 6 May 2015 (1 page)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
17 July 2014Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages)
17 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2
(4 pages)
17 July 2014Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages)
17 July 2014Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages)
17 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2
(4 pages)
17 July 2014Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Anna Elizabeth Cattee as a director on 4 July 2014 (4 pages)
17 July 2014Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages)
17 July 2014Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages)
17 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2
(4 pages)
17 July 2014Appointment of Mr Joseph Cattee as a director on 4 July 2014 (3 pages)
17 July 2014Termination of appointment of Peter James Mcgowan as a director on 4 July 2014 (2 pages)
15 July 2014Company name changed brmco (199) LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
15 July 2014Change of name notice (2 pages)
15 July 2014Company name changed brmco (199) LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
15 July 2014Change of name notice (2 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)