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

CATACLEAN GLOBAL LIMITED

CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK, 30-48 DUNES WAY, LIVERPOOL, MERSEYSIDE, L5 9RJ,
Company Registration Number
03969268
Private Limited Company
Active

Company Overview

About Cataclean Global Ltd
CATACLEAN GLOBAL LIMITED was founded on 2000-04-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cataclean Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATACLEAN GLOBAL LIMITED
 
Legal Registered Office
CATACLEAN HOUSE UNIT 34 WELLINGTON EMPLOYMENT PARK
30-48 DUNES WAY
LIVERPOOL
MERSEYSIDE
L5 9RJ
Other companies in L3
 
Previous Names
SYSTEM PRODUCTS NORDIC LIMITED07/06/2007
Filing Information
Company Number 03969268
Company ID Number 03969268
Date formed 2000-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990504316  
Last Datalog update: 2024-05-05 13:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATACLEAN GLOBAL 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.
Companies with same name CATACLEAN GLOBAL LIMITED
The following companies were found which have the same name as CATACLEAN GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATACLEAN GLOBAL CHEMICALS GROUP LLC 6459 WEST QUAKER STREET Erie ORCHARD PARK NY 14127 Active Company formed on the 2009-03-16

Company Officers of CATACLEAN GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL REID
Company Secretary 2017-11-24
SARAH JANE ALLAN
Director 2018-04-25
ROSS MARTIN BAIGENT
Director 2013-03-01
PAUL STANLEY REID
Director 2017-02-03
SHEILA MARY RUANE
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN FRASER
Director 2015-03-12 2018-04-25
PHILIP ROYDEN TOPPING
Director 2014-06-09 2018-03-13
PHILIP ROYDEN TOPPING
Company Secretary 2008-04-10 2017-11-24
HUGH FREDERICK COLLINS
Director 2000-10-26 2015-10-22
ALASDAIR EDWARD ROBERT LAWSON
Director 2010-02-01 2011-10-10
ROSS MARTIN BAIGENT
Director 2000-09-25 2009-10-01
HUGH FREDERICK COLLINS
Company Secretary 2006-04-27 2008-04-10
STEN INGEMAR BAGERT
Director 2000-06-26 2007-03-15
DAVID JOHN CAMPBELL
Company Secretary 2003-02-19 2006-04-22
PAUL STANLEY REID
Company Secretary 2000-06-26 2003-02-18
DOROTHY MAY GRAEME
Nominated Secretary 2000-04-11 2000-06-26
LESLEY JOYCE GRAEME
Nominated Director 2000-04-11 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE ALLAN CATACLEAN INTERNATIONAL LTD Director 2018-05-10 CURRENT 2013-09-20 Active
SARAH JANE ALLAN SYSTEM PRODUCTS UK LIMITED Director 2018-04-25 CURRENT 1999-03-24 Active
SARAH JANE ALLAN ROSEHOFF LIMITED Director 2018-04-25 CURRENT 2002-03-18 Active
ROSS MARTIN BAIGENT CROSEC PROPERTY SERVICES LTD Director 2017-10-25 CURRENT 2016-08-25 Active - Proposal to Strike off
ROSS MARTIN BAIGENT SEAWAY SECURITY SOLUTIONS LIMITED Director 2015-03-01 CURRENT 2010-03-01 Active - Proposal to Strike off
ROSS MARTIN BAIGENT TRAFALGAR TRADING LIMITED Director 2014-06-09 CURRENT 2013-06-11 Active
ROSS MARTIN BAIGENT LRZ HOLDINGS LTD Director 2014-04-01 CURRENT 2009-08-03 Active
ROSS MARTIN BAIGENT YOU STORE LIMITED Director 2014-04-01 CURRENT 2009-07-07 Active
ROSS MARTIN BAIGENT EDWARD W. TURNER & SON LIMITED Director 2014-04-01 CURRENT 2000-06-23 Active
ROSS MARTIN BAIGENT SJA (LIVERPOOL) LIMITED Director 2014-04-01 CURRENT 2010-04-22 Active
ROSS MARTIN BAIGENT DFW SALES LIMITED Director 2014-03-01 CURRENT 2006-06-16 Active
ROSS MARTIN BAIGENT SYSTEM PRODUCTS UK LIMITED Director 2013-03-01 CURRENT 1999-03-24 Active
PAUL STANLEY REID ROSEHOFF LIMITED Director 2018-01-03 CURRENT 2002-03-18 Active
PAUL STANLEY REID SJA (LIVERPOOL) LIMITED Director 2018-01-03 CURRENT 2010-04-22 Active
PAUL STANLEY REID 3TL LIMITED Director 2017-11-24 CURRENT 2008-10-23 Active
PAUL STANLEY REID YOU STORE LIMITED Director 2017-11-24 CURRENT 2009-07-07 Active
PAUL STANLEY REID TRAFALGAR TRADING LIMITED Director 2017-11-24 CURRENT 2013-06-11 Active
PAUL STANLEY REID DFW SALES LIMITED Director 2017-11-24 CURRENT 2006-06-16 Active
PAUL STANLEY REID CROSEC PROPERTY SERVICES LTD Director 2017-04-06 CURRENT 2016-08-25 Active - Proposal to Strike off
PAUL STANLEY REID CATACLEAN INTERNATIONAL LTD Director 2017-02-03 CURRENT 2013-09-20 Active
PAUL STANLEY REID SYSTEM PRODUCTS UK LIMITED Director 2017-02-03 CURRENT 1999-03-24 Active
SHEILA MARY RUANE SYSTEM PRODUCTS UK LIMITED Director 2013-02-01 CURRENT 1999-03-24 Active
SHEILA MARY RUANE ROSEHOFF LIMITED Director 2013-02-01 CURRENT 2002-03-18 Active
SHEILA MARY RUANE LRZ HOLDINGS LTD Director 2012-09-01 CURRENT 2009-08-03 Active
SHEILA MARY RUANE EDWARD W. TURNER & SON LIMITED Director 2011-03-03 CURRENT 2000-06-23 Active
SHEILA MARY RUANE YOU STORE LIMITED Director 2009-07-09 CURRENT 2009-07-07 Active
SHEILA MARY RUANE 3TL LIMITED Director 2008-11-01 CURRENT 2008-10-23 Active
SHEILA MARY RUANE DFW SALES LIMITED Director 2006-08-14 CURRENT 2006-06-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales & Territory Executive-Automotive Aftermarket (London & South East)LondonSales to Motorcycle Distributors and Dealers*. For this Sales Executive and Territory Manager position, we are looking for individuals who ideally meet the...2016-05-05

Jobs results powered by Indeed
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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23DIRECTOR APPOINTED MR DANIEL ROWBOTTOM
2023-04-17CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CH01Director's details changed for Mr Zach Alexander Baigent on 2022-05-28
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AP01DIRECTOR APPOINTED MR ZACH ALEXANDER BAIGENT
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN FRASER
2018-04-25AP01DIRECTOR APPOINTED MISS SARAH JANE ALLAN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYDEN TOPPING
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH
2017-11-24AP03Appointment of Mr Paul Reid as company secretary on 2017-11-24
2017-11-24TM02Termination of appointment of Philip Royden Topping on 2017-11-24
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR PAUL STANLEY REID
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FREDERICK COLLINS
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-13AP01DIRECTOR APPOINTED MR GRAHAM JOHN FRASER
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0111/04/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29AP01DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT
2013-04-18AR0111/04/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MISS SHEILA MARY RUANE
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-30AR0111/04/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LAWSON
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-13AR0111/04/11 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-04AR0111/04/10 FULL LIST
2010-05-04AD02SAIL ADDRESS CREATED
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-01AP01DIRECTOR APPOINTED MR ALASDAIR EDWARD ROBERT LAWSON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM NO 3 SOUTH ALEXANDRA LIVERPOOL FREEPORT LIVERPOOL L20 1AU
2009-04-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-0388(2)AD 21/01/09 GBP SI 98@1=98 GBP IC 2/100
2008-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED PHILIP ROYDEN TOPPING
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY HUGH COLLINS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-12363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-06-07CERTNMCOMPANY NAME CHANGED SYSTEM PRODUCTS NORDIC LIMITED CERTIFICATE ISSUED ON 07/06/07
2007-05-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09363(288)SECRETARY RESIGNED
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-22363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-07287REGISTERED OFFICE CHANGED ON 07/12/03 FROM: NO3 SOUTH ALEXANDRA LIVERPOOL FREEPORT, SEAFORTH DOCK, LIVERPOOL MERSEYSIDE L21 1JD
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-03288bSECRETARY RESIGNED
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-06CERTNMCOMPANY NAME CHANGED PENDLEHILL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/10/00
2000-07-20225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288bSECRETARY RESIGNED
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW SECRETARY APPOINTED
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to CATACLEAN GLOBAL 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 CATACLEAN GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 114,701
Creditors Due Within One Year 2011-12-31 £ 145,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CATACLEAN GLOBAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,963
Current Assets 2012-12-31 £ 118,214
Current Assets 2011-12-31 £ 145,093
Debtors 2012-12-31 £ 116,251
Debtors 2011-12-31 £ 144,890
Shareholder Funds 2012-12-31 £ 4,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATACLEAN GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATACLEAN GLOBAL LIMITED
Trademarks
We have not found any records of CATACLEAN GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATACLEAN GLOBAL 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 (46760 - Wholesale of other intermediate products) as CATACLEAN GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATACLEAN GLOBAL 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 CATACLEAN GLOBAL 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 CATACLEAN GLOBAL 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.