Company Information for CATERHAM CARS LTD.
UNIT 10, RENNIE DRIVE, DARTFORD, DA1 5FD,
|
Company Registration Number
01171408
Private Limited Company
Active |
Company Name | |
---|---|
CATERHAM CARS LTD. | |
Legal Registered Office | |
UNIT 10 RENNIE DRIVE DARTFORD DA1 5FD Other companies in DA1 | |
Company Number | 01171408 | |
---|---|---|
Company ID Number | 01171408 | |
Date formed | 1974-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 18:07:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATERHAM CARS GROUP LIMITED | UNIT 10 RENNIE DRIVE DARTFORD KENT DA1 5FD | Active | Company formed on the 2004-11-11 | |
CATERHAM CARS INDIA PRIVATE LIMITED | 4th Floor Punjabi Bhawan 10 Rouse Avenue New Delhi 110002 | ACTIVE | Company formed on the 2011-10-19 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR DAVID STEEL |
||
KARENA FERNANDES |
||
GRAHAM ALASTAIR MACDONALD |
||
KAMARUDIN BIN MERANUN |
||
DIXON WONG KIT SENG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY FRANCIS FERNANDES |
Director | ||
RIAD ASMAT |
Director | ||
GRAHAM MACDONALD |
Company Secretary | ||
ANSAR ALI |
Director | ||
MARK DUNCAN EDWARDS |
Director | ||
GIDEON MICHAEL WIGGER |
Director | ||
TIMOTHY INGRAM-HILL |
Director | ||
IAN CHRISTOPHER BOORMAN |
Company Secretary | ||
JAMES EDWARD STEWART BASDEN |
Director | ||
MICHAEL PETER JAMES BRADY |
Director | ||
SANDRO DAVID OBERTELLI |
Company Secretary | ||
SANDRO DAVID OBERTELLI |
Director | ||
GRAHAM BRADSHAW NEARN |
Company Secretary | ||
JEREMY RICHARD COATES |
Director | ||
GRAHAM BRADSHAW NEARN |
Director | ||
SIMON JOHN NEARN |
Director | ||
ANDREW CLIVE NOBLE |
Director | ||
DAVID SPENCER WAKEFIELD |
Director | ||
MICHAEL JAMES DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATERHAM ENTERPRISES LIMITED | Director | 2018-06-21 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
CATERHAM CARS GROUP LIMITED | Director | 2011-04-12 | CURRENT | 2004-11-11 | Active | |
T&K TOPCO LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2015-07-07 | |
CATERHAM MOTO RACING LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2016-05-03 | |
CATERHAM COMPOSITES LIMITED | Director | 2011-10-14 | CURRENT | 2011-06-20 | Dissolved 2016-08-23 | |
QPR HOLDINGS LIMITED | Director | 2011-08-18 | CURRENT | 1996-05-13 | Active | |
QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE) | Director | 2011-08-18 | CURRENT | 1898-12-29 | Active | |
CATERHAM CARS GROUP LIMITED | Director | 2011-03-31 | CURRENT | 2004-11-11 | Active | |
EQ8 LIMITED | Director | 2011-03-07 | CURRENT | 2011-03-07 | Dissolved 2017-12-08 | |
CATERHAM BIKES LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2016-10-04 | |
CATERHAM (UK) LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2017-02-07 | |
CATERHAM TECHNOLOGY AND INNOVATION LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Liquidation | |
CATERHAM MERCHANDISING LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Liquidation | |
CATERHAM ENTERPRISES LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
AIRASIA X SDN. BHD. | Director | 2008-12-31 | CURRENT | 2008-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 04/04/24 FROM 2 Kennet Road Dartford Kent DA1 4QN | ||
27/03/24 STATEMENT OF CAPITAL GBP 5517788 | ||
Statement by Directors | ||
Solvency Statement dated 27/03/24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1,017,788 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011714080004 | ||
01/03/23 STATEMENT OF CAPITAL GBP 29180288 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALASTAIR MACDONALD | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR TAKUYA YAMAZAKI | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR KAZUHO TAKAHASHI | |
PSC02 | Notification of Vt Holdings Co., Ltd as a person with significant control on 2021-04-01 | |
PSC07 | CESSATION OF KAMARUDIN BIN MERANUN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARENA FERNANDES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS KARENA FERNANDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS FERNANDES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011714080005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011714080004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 25780288 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/06/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011714080003 | |
AP01 | DIRECTOR APPOINTED MR DIXON WONG KIT SENG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 25780288 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF to 2 Kennet Road Crayford Dartford DA1 4QN | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 25780288 | |
SH01 | 16/06/15 STATEMENT OF CAPITAL GBP 25780288 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
SH01 | 25/06/14 STATEMENT OF CAPITAL GBP 20000000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIAD ASMAT | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
CH01 | Director's details changed for Mr Graham Alastair Macdonald on 2013-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | ON LENDING AGREEMENT 12/06/2013 | |
RES13 | FACILITY AGREEMENT AND DEBENTURE 30/05/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011714080003 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CATERHAM CARS LTD 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
RES13 | DELETING MEM 30/05/2013 | |
RES01 | ADOPT ARTICLES 30/05/2013 | |
SH01 | 30/05/13 STATEMENT OF CAPITAL GBP 500100 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALASTAIR MACDONALD / 01/01/2013 | |
AP03 | SECRETARY APPOINTED MR TREVOR DAVID STEEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MACDONALD | |
AP01 | DIRECTOR APPOINTED MR RIAD ASMAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANSAR ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN EDWARDS / 31/01/2012 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CATERHAM CARS LTD UNIT 2 KENNET ROAD DARTFORD DA1 4QN UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON WIGGER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FRANCIS FERNANDES | |
AP01 | DIRECTOR APPOINTED MR KAMARUDIN BIN MERANUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM-HILL | |
AR01 | 31/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED GRAHAM MACDONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BOORMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY INGRAM-HILL / 31/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BASDEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GIDEON WIGGER / 23/12/2008 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED TIMOTHY INGRAM-HILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1116009 | Expired | Licenced property: BRITISH LOOSE LEAF 20 KENNET ROAD DARTFORD DA1 4QN; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1116009 | Expired | Licenced property: BRITISH LOOSE LEAF 20 KENNET ROAD DARTFORD DA1 4QN; |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | EXPORT-IMPORT BANK OF MALAYSIA BERHAD (EXIM BANK) | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATERHAM CARS LTD.
CATERHAM CARS LTD. owns 8 domain names.
caterhamcars.co.uk caterham-cars.co.uk caterham-lola.co.uk caterham-sp.co.uk caterham-sp300r.co.uk caterham-spr.co.uk caterham.co.uk sp300r.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |