Caterpac Limited SCARBOROUGH


Founded in 1968, Caterpac, classified under reg no. 00944522 is an active company. Currently registered at Havers Hill , Scarborough the company has been in the business for fifty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Lisa O. and Jillian M.. In addition one secretary - Lisa O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caterpac Limited Address / Contact

Office Address Havers Hill
Office Address2 Eastfield
Town Scarborough
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 00944522
Date of Incorporation Thu, 19th Dec 1968
Industry Other processing and preserving of fruit and vegetables
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Lisa O.

Position: Director

Appointed: 11 July 2023

Lisa O.

Position: Secretary

Appointed: 11 July 2023

Jillian M.

Position: Director

Appointed: 01 April 2023

Bobby P.

Position: Director

Appointed: 01 September 2019

Resigned: 11 July 2023

Bobby P.

Position: Secretary

Appointed: 01 September 2019

Resigned: 11 July 2023

Howard S.

Position: Director

Appointed: 13 September 2018

Resigned: 31 March 2023

Saeeda A.

Position: Secretary

Appointed: 02 October 2015

Resigned: 31 July 2019

Saeeda A.

Position: Director

Appointed: 04 May 2015

Resigned: 31 July 2019

Nicholas V.

Position: Director

Appointed: 27 July 1999

Resigned: 12 September 2018

Geoffrey D.

Position: Director

Appointed: 25 August 1997

Resigned: 02 October 2015

Allison M.

Position: Director

Appointed: 19 May 1995

Resigned: 01 November 2023

Geoffrey D.

Position: Secretary

Appointed: 31 March 1995

Resigned: 02 October 2015

Harry K.

Position: Secretary

Appointed: 19 April 1992

Resigned: 31 March 1995

George M.

Position: Director

Appointed: 19 April 1992

Resigned: 19 May 1995

Harold M.

Position: Director

Appointed: 19 April 1992

Resigned: 18 March 2004

Charles M.

Position: Director

Appointed: 19 April 1992

Resigned: 25 August 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Mccain Foods (G.b.) Limited from Scarborough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccain Foods (G.B.) Limited

Havers Hill Eastfield, Scarborough, N. Yorks., YO11 3BS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00733218
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22222
Net Assets Liabilities22222
Other
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements