Company NameCaterpak Limited
Company StatusActive
Company Number05433137
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NamePeter Robert Burgon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaterpak, Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Secretary NameGary Robert Burgon
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCaterpak, Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Director NameGary Robert Burgon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(3 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaterpak, Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
Director NameStephen Philip Burgon
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(3 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaterpak, Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP

Contact

Websitecaterpak.com

Location

Registered AddressCaterpak, Double Row
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

100 at £1Peter Robert Burgon
50.00%
Ordinary
50 at £1Gary Burgon
25.00%
Ordinary A
50 at £1Stephen Burgon
25.00%
Ordinary A

Financials

Year2014
Net Worth-£40,667
Cash£119,571
Current Liabilities£493,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

21 July 2016Delivered on: 26 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H electrawind double row saton delaval, t/no.ND27927 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2020Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2019Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
15 September 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
29 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
20 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
26 July 2016Registration of charge 054331370002, created on 21 July 2016 (18 pages)
26 July 2016Registration of charge 054331370002, created on 21 July 2016 (18 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(5 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2012Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages)
3 May 2012Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page)
3 May 2012Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page)
3 May 2012Director's details changed for Peter Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Secretary's details changed for Gary Robert Burgon on 1 October 2010 (1 page)
3 May 2012Director's details changed for Gary Robert Burgon on 1 October 2010 (2 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Director's details changed for Stephen Philip Burgon on 1 October 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 200
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 200
(4 pages)
20 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2009Return made up to 22/04/08; no change of members (4 pages)
16 May 2009Return made up to 22/04/09; full list of members (5 pages)
16 May 2009Return made up to 22/04/08; no change of members (4 pages)
16 May 2009Return made up to 22/04/09; full list of members (5 pages)
8 May 2009Director appointed stephen philip burgon (2 pages)
8 May 2009Director appointed gary robert burgon (2 pages)
8 May 2009Director appointed gary robert burgon (2 pages)
8 May 2009Director appointed stephen philip burgon (2 pages)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Registered office changed on 03/05/07 from: caterpack, double row seaton deleval whitley bay tyne & wear NE25 0PP (1 page)
3 May 2007Registered office changed on 03/05/07 from: caterpack, double row seaton deleval whitley bay tyne & wear NE25 0PP (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 May 2007Location of debenture register (1 page)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
18 May 2006Return made up to 22/04/06; full list of members (6 pages)
12 May 2005Resolutions
  • RES13 ‐ Minutes of meeting 22/04/05
(4 pages)
12 May 2005Resolutions
  • RES13 ‐ Minutes of meeting 22/04/05
(4 pages)
22 April 2005Incorporation (15 pages)
22 April 2005Incorporation (15 pages)