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

CAT & CUSTARD POT LIMITED

BUILDING 2A, D SITE KEMBLE AIRFIELD, KEMBLE, CIRENCESTER, GLOUCESTERSHIRE, GL7 6BA,
Company Registration Number
08627112
Private Limited Company
Active

Company Overview

About Cat & Custard Pot Ltd
CAT & CUSTARD POT LIMITED was founded on 2013-07-26 and has its registered office in Cirencester. The organisation's status is listed as "Active". Cat & Custard Pot Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAT & CUSTARD POT LIMITED
 
Legal Registered Office
BUILDING 2A, D SITE KEMBLE AIRFIELD
KEMBLE
CIRENCESTER
GLOUCESTERSHIRE
GL7 6BA
Other companies in BS1
 
Previous Names
KNOW ALL SOLUTIONS LIMITED22/01/2014
Filing Information
Company Number 08627112
Company ID Number 08627112
Date formed 2013-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB180031942  
Last Datalog update: 2024-01-09 11:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAT & CUSTARD POT 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 CAT & CUSTARD POT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BOGGIS-ROLFE
Director 2014-11-03
IAN CARLING
Director 2014-08-21
JANE HELEN DEAR
Director 2014-08-21
LUCINDA MARY ROSE
Director 2014-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
IRIS MOIR URE
Director 2013-08-01 2017-06-30
HELEN RUTH PITMAN
Director 2014-08-21 2017-06-19
BARBARA KAHAN
Director 2013-07-26 2014-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BOGGIS-ROLFE THE ATHELSTAN TRUST Director 2017-05-18 CURRENT 2011-07-11 Active
RICHARD BOGGIS-ROLFE ODGERS GROUP LIMITED Director 2016-03-24 CURRENT 2016-03-03 Active
RICHARD BOGGIS-ROLFE ALVIUS LTD Director 2016-03-01 CURRENT 2013-10-07 Active
RICHARD BOGGIS-ROLFE CATCOT LIMITED Director 2014-08-21 CURRENT 2013-11-26 Active
RICHARD BOGGIS-ROLFE OB INTERNATIONAL SEARCH LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
RICHARD BOGGIS-ROLFE THE HOLFORDS OF WESTONBIRT TRUST Director 2010-03-22 CURRENT 2006-12-21 Active
RICHARD BOGGIS-ROLFE OBIS 2009 LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2018-05-08
RICHARD BOGGIS-ROLFE THE EXECUTIVE SEARCH COMPANY INTERNATIONAL LIMITED Director 2008-01-11 CURRENT 2006-03-16 Dissolved 2018-05-15
IAN CARLING CARLING LEWIS PRODUCTIONS LIMITED Director 2016-06-05 CURRENT 2016-06-05 Active
IAN CARLING MUSIC THEATRE PROJECT LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IAN CARLING CATCOT LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN CARLING FOSSEWAY PROPERTIES LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
IAN CARLING BEEVER PROPERTIES LIMITED Director 2011-11-09 CURRENT 2007-06-22 Active - Proposal to Strike off
IAN CARLING CHARCON FAST FOUNDATIONS LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-01-21
IAN CARLING CHARCON FIXING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON ICF LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON PRECAST SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON MAPLINE LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON STRUCTURAL DESIGN LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON AQUATEK LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-21
IAN CARLING CHARCON FLOORING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING CHARCON MANAGEMENT SERVICES LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING CHARCON MANUFACTURING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2015-03-31
IAN CARLING FAST FOUNDATION SOLUTIONS LIMITED Director 2009-04-19 CURRENT 2007-04-20 Dissolved 2014-04-22
IAN CARLING CAPRIO FINANCE LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2014-07-29
IAN CARLING INGLESIDE HERITAGE LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
IAN CARLING TEES PROPERTY SERVICES LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2014-07-29
IAN CARLING XSELL CONSULTANCY LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2014-01-21
IAN CARLING CAPRIO ENTERTAINMENT HOLDINGS LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active
IAN CARLING DORMANT 05966395 LIMITED Director 2007-08-16 CURRENT 2006-10-13 Dissolved 2016-07-12
IAN CARLING WHELFORD PROPERTIES LIMITED Director 2007-08-15 CURRENT 2006-08-07 Active
IAN CARLING INGLESIDE ARTS & EDUCATION LIMITED Director 2007-04-05 CURRENT 2007-04-05 Active
IAN CARLING NEWFIELD BUSINESS SERVICES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
IAN CARLING CIRENCESTER LIGHT OPERA LIMITED Director 1999-07-05 CURRENT 1999-06-14 Active
IAN CARLING TECHSMART THEATRE SERVICES LIMITED Director 1997-08-27 CURRENT 1997-08-04 Active
IAN CARLING OLDFIELD BUSINESS SERVICES LIMITED Director 1992-08-18 CURRENT 1992-08-18 Active
JANE HELEN DEAR CATCOT LIMITED Director 2014-08-21 CURRENT 2013-11-26 Active
LUCINDA MARY ROSE ALDERLEY FARMS LIMITED Director 2017-06-01 CURRENT 2002-08-20 Active
LUCINDA MARY ROSE THE PONY CLUB Director 2017-01-01 CURRENT 1995-06-26 Active
LUCINDA MARY ROSE CATCOT LIMITED Director 2014-08-21 CURRENT 2013-11-26 Active
LUCINDA MARY ROSE ALDERLEY PLC Director 2006-06-23 CURRENT 1989-05-02 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
2023-12-28Unaudited abridged accounts made up to 2023-03-31
2023-08-14CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England
2022-12-27Unaudited abridged accounts made up to 2022-03-31
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CH01Director's details changed for Mrs Jane Helen Dear on 2021-07-26
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-29CH01Director's details changed for Mrs Jane Helen Dear on 2020-07-25
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-03-01PSC04Change of details for Mr Richard Boggis-Rolfe as a person with significant control on 2019-02-28
2019-02-28CH01Director's details changed for Mrs Lucinda Mary Rose on 2019-02-28
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield House 45 Welsh Back Bristol Avon BS1 4AG
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOGGIS-ROLFE
2018-10-26PSC09Withdrawal of a person with significant control statement on 2018-10-26
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARLING
2018-08-06RES13Resolutions passed:
  • 07/01/2018
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 50100
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-01-22SH20Statement by Directors
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 50100
2018-01-22SH19Statement of capital on 2018-01-22 GBP 50,100
2018-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-22CAP-SSSolvency Statement dated 07/01/18
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MOIR URE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH PITMAN
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 60660
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 60660
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 50100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-01CH01Director's details changed for Mr Richard Boggis-Rolfe on 2016-04-01
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 50100
2015-07-29AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 50100
2014-11-18AR0126/07/14 ANNUAL RETURN FULL LIST
2014-11-14SH0114/02/14 STATEMENT OF CAPITAL GBP 50100
2014-11-03AP01DIRECTOR APPOINTED MR RICHARD BOGGIS-ROLFE
2014-09-10AP01DIRECTOR APPOINTED MRS LUCINDA MARY ROSE
2014-09-08AP01DIRECTOR APPOINTED MRS JANE HELEN DEAR
2014-09-08AP01DIRECTOR APPOINTED MRS HELEN RUTH PITMAN
2014-09-08AP01DIRECTOR APPOINTED MR IAN CARLING
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM
2014-03-04SH0114/02/14 STATEMENT OF CAPITAL GBP 40100
2014-02-24AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2014-01-22SH0101/08/13 STATEMENT OF CAPITAL GBP 100
2014-01-22AP01DIRECTOR APPOINTED MS IRIS MOIR URE
2014-01-22RES15CHANGE OF NAME 22/01/2014
2014-01-22CERTNMCOMPANY NAME CHANGED KNOW ALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/01/14
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2013-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
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 CAT & CUSTARD POT LIMITED

Intangible Assets
Patents
We have not found any records of CAT & CUSTARD POT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAT & CUSTARD POT LIMITED
Trademarks
We have not found any records of CAT & CUSTARD POT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAT & CUSTARD POT 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 (56302 - Public houses and bars) as CAT & CUSTARD POT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAT & CUSTARD POT 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 CAT & CUSTARD POT 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 CAT & CUSTARD POT 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.