Company NameCatterick Service Station Ltd.
Company StatusActive
Company Number03603975
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Previous NameMeterbag Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Mary Chisholm
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock
Catterick Village
Richmond
North Yorkshire
DL10 7RZ
Secretary NameMrs Mary Chisholm
NationalityBritish
StatusCurrent
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address6 The Paddock
Catterick Village
Richmond
North Yorkshire
DL10 7RZ
Director NameMr Jonathon Paul Chisholm
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Hill Farm
Tunstall
Richmond
North Yorkshire
DL10 7RE
Director NameMr Mark John Chisholm
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressWyndale
Aiskew
Bedale
North Yorkshire
DL8 1DD
Director NameMr John McKay Chisholm
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 17 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Catterick Village
Richmond
North Yorkshire
DL10 7RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.catterickservicestation.co.uk
Email address[email protected]
Telephone01748 811233
Telephone regionRichmond

Location

Registered AddressMomentum Taxation & Accountancy Ltd
Harelands Courtyard Offices Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1J.m. Chisholm
30.00%
Ordinary
600 at £1Mrs M. Chisholm
30.00%
Ordinary
400 at £1Jonathon Paul Chisholm
20.00%
Ordinary
400 at £1Mark John Chisholm
20.00%
Ordinary

Financials

Year2014
Net Worth£204,743
Cash£15,421
Current Liabilities£612,710

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

19 July 2002Delivered on: 23 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 August 2016Termination of appointment of John Mckay Chisholm as a director on 17 July 2016 (1 page)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
1 August 2016Termination of appointment of John Mckay Chisholm as a director on 17 July 2016 (1 page)
1 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000
(7 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000
(7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(7 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 July 2012Director's details changed for Mr Jonathon Paul Chisholm on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
26 July 2012Director's details changed for Mr Jonathon Paul Chisholm on 26 July 2012 (2 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Director's details changed for Mark John Chisholm on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Jonathon Paul Chisholm on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Jonathon Paul Chisholm on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mary Chisholm on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mark John Chisholm on 24 July 2010 (2 pages)
26 July 2010Director's details changed for John Mckay Chisholm on 24 July 2010 (2 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for John Mckay Chisholm on 24 July 2010 (2 pages)
26 July 2010Director's details changed for Mary Chisholm on 24 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 24/07/09; full list of members (5 pages)
31 July 2009Return made up to 24/07/09; full list of members (5 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 September 2008Return made up to 24/07/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
(8 pages)
2 September 2008Return made up to 24/07/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
(8 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
10 September 2007Return made up to 24/07/07; no change of members (8 pages)
10 September 2007Return made up to 24/07/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 July 2006Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 24/07/05; full list of members (9 pages)
2 August 2005Return made up to 24/07/05; full list of members (9 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 February 2005Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
23 February 2005Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
21 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
23 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
29 November 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
29 November 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
22 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Ad 08/07/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002£ nc 1000/10000 08/07/02 (1 page)
24 July 2002Ad 08/07/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002£ nc 1000/10000 08/07/02 (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
8 July 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (10 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (10 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 July 1999Return made up to 24/07/99; full list of members (6 pages)
22 July 1999Return made up to 24/07/99; full list of members (6 pages)
10 November 1998Memorandum and Articles of Association (9 pages)
10 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Company name changed meterbag LIMITED\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed meterbag LIMITED\certificate issued on 06/11/98 (2 pages)