Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATERHAM CARS LTD.
Company Information for

CATERHAM CARS LTD.

UNIT 10, RENNIE DRIVE, DARTFORD, DA1 5FD,
Company Registration Number
01171408
Private Limited Company
Active

Company Overview

About Caterham Cars Ltd.
CATERHAM CARS LTD. was founded on 1974-05-23 and has its registered office in Dartford. The organisation's status is listed as "Active". Caterham Cars Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATERHAM CARS LTD.
 
Legal Registered Office
UNIT 10
RENNIE DRIVE
DARTFORD
DA1 5FD
Other companies in DA1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERHAM CARS LTD.
Is this data useful to you?
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.
Companies with same name CATERHAM CARS LTD.
The following companies were found which have the same name as CATERHAM CARS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CATERHAM CARS LTD.

Current Directors
Officer Role Date Appointed
TREVOR DAVID STEEL
Company Secretary 2012-12-10
KARENA FERNANDES
Director 2018-06-21
GRAHAM ALASTAIR MACDONALD
Director 2007-10-22
KAMARUDIN BIN MERANUN
Director 2011-03-31
DIXON WONG KIT SENG
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FRANCIS FERNANDES
Director 2011-03-31 2018-06-21
RIAD ASMAT
Director 2012-11-05 2014-02-07
GRAHAM MACDONALD
Company Secretary 2010-09-16 2012-12-10
ANSAR ALI
Director 2005-01-13 2012-06-19
MARK DUNCAN EDWARDS
Director 2005-01-13 2012-05-18
GIDEON MICHAEL WIGGER
Director 2005-01-13 2011-04-20
TIMOTHY INGRAM-HILL
Director 2008-12-15 2011-03-31
IAN CHRISTOPHER BOORMAN
Company Secretary 2006-08-24 2010-09-16
JAMES EDWARD STEWART BASDEN
Director 2005-01-13 2009-10-02
MICHAEL PETER JAMES BRADY
Director 2006-09-21 2007-10-22
SANDRO DAVID OBERTELLI
Company Secretary 2005-01-13 2006-08-24
SANDRO DAVID OBERTELLI
Director 2005-01-13 2006-08-24
GRAHAM BRADSHAW NEARN
Company Secretary 1992-01-31 2005-01-13
JEREMY RICHARD COATES
Director 1992-01-31 2005-01-13
GRAHAM BRADSHAW NEARN
Director 1992-01-31 2005-01-13
SIMON JOHN NEARN
Director 1997-10-01 2005-01-13
ANDREW CLIVE NOBLE
Director 1992-01-31 2005-01-13
DAVID SPENCER WAKEFIELD
Director 1992-01-31 2001-11-17
MICHAEL JAMES DIXON
Director 1992-01-31 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARENA FERNANDES CATERHAM ENTERPRISES LIMITED Director 2018-06-21 CURRENT 2011-02-09 Active - Proposal to Strike off
GRAHAM ALASTAIR MACDONALD CATERHAM CARS GROUP LIMITED Director 2011-04-12 CURRENT 2004-11-11 Active
KAMARUDIN BIN MERANUN T&K TOPCO LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-07-07
KAMARUDIN BIN MERANUN CATERHAM MOTO RACING LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-05-03
KAMARUDIN BIN MERANUN CATERHAM COMPOSITES LIMITED Director 2011-10-14 CURRENT 2011-06-20 Dissolved 2016-08-23
KAMARUDIN BIN MERANUN QPR HOLDINGS LIMITED Director 2011-08-18 CURRENT 1996-05-13 Active
KAMARUDIN BIN MERANUN QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE) Director 2011-08-18 CURRENT 1898-12-29 Active
KAMARUDIN BIN MERANUN CATERHAM CARS GROUP LIMITED Director 2011-03-31 CURRENT 2004-11-11 Active
KAMARUDIN BIN MERANUN EQ8 LIMITED Director 2011-03-07 CURRENT 2011-03-07 Dissolved 2017-12-08
KAMARUDIN BIN MERANUN CATERHAM BIKES LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2016-10-04
KAMARUDIN BIN MERANUN CATERHAM (UK) LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-02-07
KAMARUDIN BIN MERANUN CATERHAM TECHNOLOGY AND INNOVATION LIMITED Director 2011-02-18 CURRENT 2011-02-18 Liquidation
KAMARUDIN BIN MERANUN CATERHAM MERCHANDISING LIMITED Director 2011-02-09 CURRENT 2011-02-09 Liquidation
KAMARUDIN BIN MERANUN CATERHAM ENTERPRISES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
KAMARUDIN BIN MERANUN AIRASIA X SDN. BHD. Director 2008-12-31 CURRENT 2008-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 2 Kennet Road Dartford Kent DA1 4QN
2024-04-0427/03/24 STATEMENT OF CAPITAL GBP 5517788
2024-03-27Statement by Directors
2024-03-27Solvency Statement dated 27/03/24
2024-03-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-27Statement of capital on GBP 1,017,788
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011714080004
2023-03-0601/03/23 STATEMENT OF CAPITAL GBP 29180288
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALASTAIR MACDONALD
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-11AP01DIRECTOR APPOINTED MR TAKUYA YAMAZAKI
2021-11-11AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-04-13AP01DIRECTOR APPOINTED MR KAZUHO TAKAHASHI
2021-04-09PSC02Notification of Vt Holdings Co., Ltd as a person with significant control on 2021-04-01
2021-04-08PSC07CESSATION OF KAMARUDIN BIN MERANUN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARENA FERNANDES
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED MS KARENA FERNANDES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS FERNANDES
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011714080005
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011714080004
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 25780288
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-06AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-11-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011714080003
2016-04-25AP01DIRECTOR APPOINTED MR DIXON WONG KIT SENG
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 25780288
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-01AD02Register inspection address changed from Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF to 2 Kennet Road Crayford Dartford DA1 4QN
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 25780288
2015-07-02SH0116/06/15 STATEMENT OF CAPITAL GBP 25780288
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 20000000
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-11AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-06-30SH0125/06/14 STATEMENT OF CAPITAL GBP 20000000
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RIAD ASMAT
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-06AD04Register(s) moved to registered office address
2014-02-06CH01Director's details changed for Mr Graham Alastair Macdonald on 2013-11-01
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16RES13ON LENDING AGREEMENT 12/06/2013
2013-07-16RES13FACILITY AGREEMENT AND DEBENTURE 30/05/2013
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011714080003
2013-06-20AD02SAIL ADDRESS CHANGED FROM: C/O CATERHAM CARS LTD 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM
2013-06-20AD03REGISTER(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
2013-06-13RES13DELETING MEM 30/05/2013
2013-06-13RES01ADOPT ARTICLES 30/05/2013
2013-06-13SH0130/05/13 STATEMENT OF CAPITAL GBP 500100
2013-02-11AR0131/01/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALASTAIR MACDONALD / 01/01/2013
2012-12-19AP03SECRETARY APPOINTED MR TREVOR DAVID STEEL
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MACDONALD
2012-11-13AP01DIRECTOR APPOINTED MR RIAD ASMAT
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANSAR ALI
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2012-02-23AR0131/01/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNCAN EDWARDS / 31/01/2012
2012-02-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2012-02-23AD02SAIL ADDRESS CHANGED FROM: C/O CATERHAM CARS LTD UNIT 2 KENNET ROAD DARTFORD DA1 4QN UNITED KINGDOM
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON WIGGER
2011-04-12AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS FERNANDES
2011-04-12AP01DIRECTOR APPOINTED MR KAMARUDIN BIN MERANUN
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGRAM-HILL
2011-03-01AR0131/01/11 FULL LIST
2011-02-28AD02SAIL ADDRESS CHANGED FROM: 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM
2010-11-16AUDAUDITOR'S RESIGNATION
2010-09-16AP03SECRETARY APPOINTED GRAHAM MACDONALD
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY IAN BOORMAN
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0131/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY INGRAM-HILL / 31/01/2010
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10AD03REGISTER(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
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BASDEN
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARDS / 01/05/2008
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / GIDEON WIGGER / 23/12/2008
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED TIMOTHY INGRAM-HILL
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATERHAM CARS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Satisfied EXPORT-IMPORT BANK OF MALAYSIA BERHAD (EXIM BANK)
DEBENTURE 2005-01-13 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-07-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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.

Intangible Assets
Patents
We have not found any records of CATERHAM CARS LTD. registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by CATERHAM CARS LTD.

CATERHAM CARS LTD. is the for the trademark SUPER 7 ™ (73503954) through the USPTO on the 1984-10-15
AUTOMOBILES-NAMELY, SPORTS CARS
Income
Government Income

Government spend with CATERHAM CARS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2011-06-24 GBP £598 Materials - general
Middlesbrough Council 2011-06-24 GBP £379 Materials - general
Middlesbrough Council 2011-06-24 GBP £1,963 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.

Outgoings
Business Rates/Property Tax
No properties were found where CATERHAM CARS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERHAM CARS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATERHAM CARS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.