Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S ENTERPRISES LIMITED
Company Information for

ST. CATHERINE'S ENTERPRISES LIMITED

ST. CATHERINE'S SCHOOL, STATION ROAD, BRAMLEY GUILDFORD, SURREY, GU5 0DF,
Company Registration Number
02902111
Private Limited Company
Active

Company Overview

About St. Catherine's Enterprises Ltd
ST. CATHERINE'S ENTERPRISES LIMITED was founded on 1994-02-24 and has its registered office in Bramley Guildford. The organisation's status is listed as "Active". St. Catherine's Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. CATHERINE'S ENTERPRISES LIMITED
 
Legal Registered Office
ST. CATHERINE'S SCHOOL
STATION ROAD
BRAMLEY GUILDFORD
SURREY
GU5 0DF
Other companies in GU5
 
Filing Information
Company Number 02902111
Company ID Number 02902111
Date formed 1994-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 00:18:59
Primary Source:Companies House
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.

Company Officers of ST. CATHERINE'S ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DIANE HAEFFELE
Company Secretary 2017-09-30
COLIN MURRAY ROY CAMPBELL
Director 1994-03-09
THOMAS RICHARD SEABORNE
Director 2012-12-01
JONATHAN CHARLES MORLEY TIPPETT
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBINSON DARLINGTON
Company Secretary 2017-01-01 2017-09-30
CHRISTINE BARBARA SILVER
Company Secretary 2007-07-12 2016-12-31
CELIA MARGARET DENT
Director 1995-12-02 2011-06-23
GEORGE GRAHAM MOORE
Director 1995-12-02 2008-03-19
ANTHONY RICHARD OAKLEY
Company Secretary 2007-02-28 2007-07-12
DOUGLAS CORDING
Company Secretary 2005-04-01 2007-02-28
ANTHONY RICHARD OAKLEY
Company Secretary 2002-01-09 2005-04-22
ANTHONY RICHARD OAKLEY
Director 2001-02-15 2005-04-22
MAWLAW SECRETARIES LIMITED
Company Secretary 1994-02-24 2002-01-09
PETER WILLIAM GROSTETE DUBUISSON
Director 1995-12-02 2001-11-01
PAUL GEORGE BIBBEY
Director 1998-08-01 2001-02-15
MICHAEL THOMAS JACK WALLIS
Director 1994-03-09 2000-03-11
RICHARD TREVOR PIERCE HUME
Director 1994-03-09 1998-08-31
ROGER WARD LILLEY
Director 1994-03-09 1997-11-18
SUSAN CAROL FADIL
Nominated Director 1994-02-24 1994-03-09
ERIC MICHAEL GUMMERS
Nominated Director 1994-02-24 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES MORLEY TIPPETT ST. CATHERINE'S SCHOOL, BRAMLEY Director 2002-06-15 CURRENT 1998-07-10 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD SEABORNE
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-02-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-04-03Director's details changed for Mr Jonathan Charles Morley Tippett on 2023-04-03
2023-04-03Director's details changed for Colin Murray Roy Campbell on 2023-04-03
2023-04-03Director's details changed for Dr Thomas Richard Seaborne on 2023-04-03
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-02DIRECTOR APPOINTED MR ANDREW JOHN PIANCA
2022-09-02AP01DIRECTOR APPOINTED MR ANDREW JOHN PIANCA
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-02-24PSC07CESSATION OF PETER JAMES MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER LOWE
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-16AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS BUSTARD
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-10-09TM02Termination of appointment of Mark Robinson Darlington on 2017-09-30
2017-10-09PSC07CESSATION OF MARK ROBINSON DARLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES MARTIN
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE MARY PHILLIPS
2017-10-09AP03Appointment of Mrs Diane Haeffele as company secretary on 2017-09-30
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SILVER
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SILVER
2017-01-13AP03Appointment of Mr Mark Robinson Darlington as company secretary on 2017-01-01
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0124/02/16 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0124/02/14 ANNUAL RETURN FULL LIST
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-22AR0124/02/13 ANNUAL RETURN FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-11AP01DIRECTOR APPOINTED DR THOMAS RICHARD SEABORNE
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DENT
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-22AR0124/02/11 FULL LIST
2010-03-23AR0124/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA MARGARET DENT / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MURRAY ROY CAMPBELL / 23/03/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-02363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM ST. CATHERINE'S SCHOOL STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0DF
2008-03-20288aDIRECTOR APPOINTED MR JONATHAN CHARLES MORLEY TIPPETT
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MOORE
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-04-03288bSECRETARY RESIGNED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-28288aNEW SECRETARY APPOINTED
2005-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-03363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-05-17363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-03-10363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-26363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-20288bSECRETARY RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-18363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-26288aNEW DIRECTOR APPOINTED
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-18SRES01ALTERMEMORANDUM11/03/00
2000-04-18288bDIRECTOR RESIGNED
2000-03-08363aRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-01363aRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-05288aNEW DIRECTOR APPOINTED
1999-01-26288bDIRECTOR RESIGNED
1998-02-25363aRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ST. CATHERINE'S ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ST. CATHERINE'S ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CATHERINE'S ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S ENTERPRISES LIMITED
Trademarks
We have not found any records of ST. CATHERINE'S ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ST. CATHERINE'S ENTERPRISES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ST. CATHERINE'S ENTERPRISES LIMITED 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 ST. CATHERINE'S ENTERPRISES LIMITED 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 ST. CATHERINE'S ENTERPRISES LIMITED 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.
    Other companies at postcode GU5 0DF