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

KATHARINE HOUSE RETAIL LIMITED

UNIT I, PRIESTLY COURT GILLETTE CLOSE, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0LQ,
Company Registration Number
03949314
Private Limited Company
Active

Company Overview

About Katharine House Retail Ltd
KATHARINE HOUSE RETAIL LIMITED was founded on 2000-03-16 and has its registered office in Stafford. The organisation's status is listed as "Active". Katharine House Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KATHARINE HOUSE RETAIL LIMITED
 
Legal Registered Office
UNIT I, PRIESTLY COURT GILLETTE CLOSE
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0LQ
Other companies in ST18
 
Filing Information
Company Number 03949314
Company ID Number 03949314
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2025-02-11 06:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATHARINE HOUSE RETAIL LIMITED
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 KATHARINE HOUSE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS SOULSBY
Company Secretary 2002-07-15
BARRY JOHN BAGGOTT
Director 2011-05-05
DAVID MALCOLM HARDING
Director 2009-03-10
IAN ALASTAIR HENDERSON
Director 2018-04-19
DAVID JOHN SANDY
Director 2000-03-16
RICHARD THOMAS SOULSBY
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD STUART LLOYD
Director 2016-06-02 2018-04-19
MARTIN RICHARD MELLING
Director 2009-03-10 2016-09-22
MICHAEL GEOFFREY CUTLER
Director 2000-03-16 2009-03-10
JOHN VICTOR GRANT
Director 2000-03-16 2009-03-10
DEREK WILLIAM GARDINER
Director 2000-03-16 2003-03-29
KAREN LOUISE MORRISON
Company Secretary 2000-03-16 2002-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-16 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS SOULSBY DLT TRADING LIMITED Company Secretary 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
RICHARD THOMAS SOULSBY KH PROMOTIONS LIMITED Company Secretary 2002-07-15 CURRENT 1996-12-23 Active
BARRY JOHN BAGGOTT KATHARINE HOUSE HOSPICE Director 2016-01-26 CURRENT 1992-03-25 Active
BARRY JOHN BAGGOTT TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
BARRY JOHN BAGGOTT DLT TRADING LIMITED Director 2011-05-05 CURRENT 2009-03-03 Active - Proposal to Strike off
BARRY JOHN BAGGOTT STAFFORD INDEPENDENT GRAMMAR SCHOOL Director 2000-05-22 CURRENT 1982-08-11 Active
BARRY JOHN BAGGOTT CLASSIC LEASING LIMITED Director 1993-01-24 CURRENT 1990-01-24 Liquidation
DAVID MALCOLM HARDING TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
DAVID MALCOLM HARDING DLT TRADING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
DAVID MALCOLM HARDING KATHARINE HOUSE HOSPICE Director 2008-12-09 CURRENT 1992-03-25 Active
DAVID MALCOLM HARDING BROOKLANDS SCHOOL LIMITED Director 1997-02-05 CURRENT 1946-09-02 Dissolved 2016-09-09
DAVID MALCOLM HARDING LA POTINIERE LIMITED Director 1996-11-13 CURRENT 1996-11-13 Active
DAVID JOHN SANDY TRADING & RECYCLING COMPANY LTD. Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-05-24
DAVID JOHN SANDY DLT TRADING LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active - Proposal to Strike off
DAVID JOHN SANDY KATHARINE HOUSE HOSPICE Director 2008-09-16 CURRENT 1992-03-25 Active
RICHARD THOMAS SOULSBY KHH DEVELOPMENT LTD Director 2016-01-28 CURRENT 2012-06-26 Active - Proposal to Strike off
RICHARD THOMAS SOULSBY DLT TRADING LIMITED Director 2014-03-18 CURRENT 2009-03-03 Active - Proposal to Strike off
RICHARD THOMAS SOULSBY STAFFORD DISTRICT VOLUNTARY SERVICES Director 1999-09-23 CURRENT 1995-02-10 Dissolved 2015-07-28

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
2025-02-10CONFIRMATION STATEMENT MADE ON 01/02/25, WITH UPDATES
2025-01-24DIRECTOR APPOINTED MRS AMANDA JAYNE BROOKE
2024-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-25SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS SOULSBY on 2024-07-24
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY GAFFNEY
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT CATCHPOLE
2022-06-06DIRECTOR APPOINTED MR PETER ROBERT CATCHPOLE
2022-06-06AP01DIRECTOR APPOINTED MR PETER ROBERT CATCHPOLE
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON EVANS
2022-02-08CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR MARK EVANS
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN BAGGOTT
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR ALAN PATRICK JEFFRIES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CH01Director's details changed for Mr David Malcolm Harding on 2018-10-01
2018-05-01AP01DIRECTOR APPOINTED MR IAN ALASTAIR HENDERSON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD STUART LLOYD
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED DR REGINALD STUART LLOYD
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD MELLING
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02AP01DIRECTOR APPOINTED DR RICHARD THOMAS SOULSBY
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED DR RICHARD THOMAS SOULSBY
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Weston Road Stafford Staffordshire ST16 3SB
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13MISCSection 519
2012-06-20AR0116/03/12 ANNUAL RETURN FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MR BARRY JOHN BAGGOTT
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0116/03/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31AR0116/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SANDY / 16/03/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CUTLER
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANT
2009-04-16288aDIRECTOR APPOINTED MARTIN RICHARD MELLING
2009-04-16288aDIRECTOR APPOINTED DAVID MALCOLM HARDING
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363(288)DIRECTOR RESIGNED
2003-06-27363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-07-29288bSECRETARY RESIGNED
2002-07-29288aNEW SECRETARY APPOINTED
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets


Licences & Regulatory approval
We could not find any licences issued to KATHARINE HOUSE RETAIL 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 KATHARINE HOUSE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KATHARINE HOUSE RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2021-03-31

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 KATHARINE HOUSE RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of KATHARINE HOUSE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KATHARINE HOUSE RETAIL LIMITED
Trademarks
We have not found any records of KATHARINE HOUSE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATHARINE HOUSE RETAIL 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 (47190 - Other retail sale in non-specialised stores) as KATHARINE HOUSE RETAIL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for KATHARINE HOUSE RETAIL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 58, High Street, Newport, Shropshire, TF10 7AQ 23,2502013-08-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KATHARINE HOUSE RETAIL 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 KATHARINE HOUSE RETAIL 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.