Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALOGUE MARKETING UK LIMITED
Company Information for

CATALOGUE MARKETING UK LIMITED

4 - 6 THE WHARF CENTRE, WHARF STREET, WARWICK, WARWICKSHIRE, CV34 5LB,
Company Registration Number
03560915
Private Limited Company
Active

Company Overview

About Catalogue Marketing Uk Ltd
CATALOGUE MARKETING UK LIMITED was founded on 1998-05-08 and has its registered office in Warwick. The organisation's status is listed as "Active". Catalogue Marketing Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CATALOGUE MARKETING UK LIMITED
 
Legal Registered Office
4 - 6 THE WHARF CENTRE
WHARF STREET
WARWICK
WARWICKSHIRE
CV34 5LB
Other companies in OX15
 
Filing Information
Company Number 03560915
Company ID Number 03560915
Date formed 1998-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALOGUE MARKETING UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCA BANBURY LTD   MCA CIRENCESTER LTD   MCA BUSINESS LTD   SHEPHERD SMAIL 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.

Company Officers of CATALOGUE MARKETING UK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JAMES ADNAMS
Company Secretary 2016-01-25
MARTYN ANDREW BRIGHT
Director 2016-01-25
HUGH MICHAEL MCKENNA
Director 1998-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE MCKENNA
Company Secretary 1998-05-08 2016-01-25
FIONA JANE MCKENNA
Director 2003-11-05 2016-01-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-05-08 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN ANDREW BRIGHT V SAFETY LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MARTYN ANDREW BRIGHT SCHOOL SUPPLIES LTD Director 2016-01-25 CURRENT 2007-05-04 Active
MARTYN ANDREW BRIGHT PBH MANUFACTURING LIMITED Director 2015-09-25 CURRENT 2013-06-21 Active
MARTYN ANDREW BRIGHT MEDSPORT GB LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
MARTYN ANDREW BRIGHT MEDI SUPPLIES LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
MARTYN ANDREW BRIGHT POOLE BAY HOLDINGS MANAGEMENT LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
MARTYN ANDREW BRIGHT NATIONWIDE SCHOOL SUPPLIES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MARTYN ANDREW BRIGHT NO SMOKING PRODUCTS LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
MARTYN ANDREW BRIGHT THE CATALOGUE CLUB LIMITED Director 2004-12-01 CURRENT 2002-01-30 Active
MARTYN ANDREW BRIGHT CMUK VISUAL SAFETY LIMITED Director 2000-03-20 CURRENT 2000-03-20 Active
MARTYN ANDREW BRIGHT NO BUTTS BIN CO. LIMITED Director 1995-08-03 CURRENT 1994-08-03 Active
MARTYN ANDREW BRIGHT VALUE PRODUCTS LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active
MARTYN ANDREW BRIGHT TREETOP PUBLISHING LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active
HUGH MICHAEL MCKENNA SCHOOL SUPPLIES LTD Director 2007-05-04 CURRENT 2007-05-04 Active
HUGH MICHAEL MCKENNA KOOLPAK LIMITED Director 2005-06-17 CURRENT 1993-04-13 Active
HUGH MICHAEL MCKENNA PRODUCTS FOR BUSINESS LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
HUGH MICHAEL MCKENNA CMUK VISUAL SAFETY LIMITED Director 2000-03-20 CURRENT 2000-03-20 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
2024-05-10CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-11PSC05Change of details for Poole Bay Holdings Limited as a person with significant control on 2019-10-29
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-21PSC05Change of details for Poole Bay Holdings Limited as a person with significant control on 2017-07-01
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-12-21AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0109/05/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Martyn Andrew Bright on 2016-01-25
2016-02-04AP03Appointment of Mr Kenneth James Adnams as company secretary on 2016-01-25
2016-02-04AP01DIRECTOR APPOINTED MR MARTYN ANDREW BRIGHT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MCKENNA
2016-02-04TM02Termination of appointment of Fiona Jane Mckenna on 2016-01-25
2015-12-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0109/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0109/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-24AR0108/05/11 ANNUAL RETURN FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL MCKENNA / 01/10/2009
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCKENNA / 01/03/2011
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE MCKENNA / 01/03/2011
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-13AR0108/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCKENNA / 01/10/2009
2010-01-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-11-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-25363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-16363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 50 WILLIS WAY POOLE DORSET BH15 3SY
2003-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-05363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-21363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: SUITE 1 27 HIGH STREET MIDDLETON CHENEY OXFORDSHIRE OX17 2PA
1999-12-09395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29288cDIRECTOR'S PARTICULARS CHANGED
1999-08-05363aRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-05-13288bSECRETARY RESIGNED
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATALOGUE MARKETING UK 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 CATALOGUE MARKETING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-12-09 Outstanding JOHN HENRY COLEGRAVE, PATRICIA JOAN COLEGRAVE AND JULIA MARGARET COLEGRAVE (T/A H COLEGRAVE &SON)
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 CATALOGUE MARKETING UK LIMITED

Intangible Assets
Patents
We have not found any records of CATALOGUE MARKETING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALOGUE MARKETING UK LIMITED
Trademarks
We have not found any records of CATALOGUE MARKETING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALOGUE MARKETING UK 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 (82990 - Other business support service activities n.e.c.) as CATALOGUE MARKETING UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CATALOGUE MARKETING UK 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 CATALOGUE MARKETING UK 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 CATALOGUE MARKETING UK 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.