Catts Nightclub Limited IPSWICH


Catts Nightclub started in year 1998 as Private Limited Company with registration number 03603314. The Catts Nightclub company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ipswich at Merchant House. Postal code: IP4 1JL. Since October 6, 1998 Catts Nightclub Limited is no longer carrying the name Bideawhile 281.

The company has 3 directors, namely Jason C., Julian C. and Abigail C.. Of them, Abigail C. has been with the company the longest, being appointed on 21 December 2016 and Jason C. and Julian C. have been with the company for the least time - from 30 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Beverley H. who worked with the the company until 4 September 2015.

Catts Nightclub Limited Address / Contact

Office Address Merchant House
Office Address2 33 Fore Street
Town Ipswich
Post code IP4 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603314
Date of Incorporation Fri, 24th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Jason C.

Position: Director

Appointed: 30 June 2020

Julian C.

Position: Director

Appointed: 30 June 2020

Abigail C.

Position: Director

Appointed: 21 December 2016

Julian C.

Position: Director

Appointed: 04 November 2002

Resigned: 01 August 2003

Richard C.

Position: Director

Appointed: 25 September 1998

Resigned: 21 December 2016

Beverley H.

Position: Secretary

Appointed: 25 September 1998

Resigned: 04 September 2015

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 1998

Resigned: 25 September 1998

Birketts Directors Limited

Position: Corporate Director

Appointed: 24 July 1998

Resigned: 21 September 1998

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Abigail C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jason C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 6 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jason C.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Julian C.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bideawhile 281 October 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth57 93072 255217 335       
Balance Sheet
Cash Bank In Hand70 32985 26189 963       
Cash Bank On Hand  89 96388 167101 11360 74210 07023 00539 69652 003
Current Assets91 741106 336111 754110 389123 43486 37032 44646 05661 36975 421
Debtors21 41221 07521 79122 22222 32125 62822 37623 05121 67323 418
Net Assets Liabilities  217 126257 523286 088298 594306 443370 073384 187395 681
Net Assets Liabilities Including Pension Asset Liability57 93072 255217 335       
Other Debtors  20 55520 76020 45820 45820 46920 45820 45820 458
Tangible Fixed Assets496 927496 927595 000       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve57 92772 252119 259       
Shareholder Funds57 93072 255217 335       
Other
Average Number Employees During Period  11111233
Bank Borrowings Overdrafts  356 753356 753356 753356 753356 753356 753356 753356 753
Creditors  356 753356 753356 753356 753356 753356 753356 753356 753
Creditors Due After One Year356 753356 753356 753       
Creditors Due Within One Year173 985174 255132 666       
Investment Property  595 000620 000635 000635 000635 000690 000690 000690 000
Investment Property Fair Value Model  595 000620 000635 000635 000635 000690 000690 000 
Net Current Assets Liabilities-82 244-67 919-20 912-4 5718 25420 71728 19637 68751 80163 567
Number Shares Allotted 33       
Number Shares Issued Fully Paid   3333333
Other Creditors  131 039110 875112 14062 7302 4966 1436 2579 094
Other Reserves  98 073       
Other Taxation Social Security Payable  1 6274 0853 0402 9231 7542 2263 3112 760
Par Value Share 111111111
Provisions For Liabilities Balance Sheet Subtotal  2091 153413370 8618611 133
Secured Debts356 753356 753356 753       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation496 927496 927595 000       
Tangible Fixed Assets Increase Decrease From Revaluations  98 073       
Total Assets Less Current Liabilities414 683429 008574 088615 429643 254655 717663 196727 687741 801753 567
Trade Debtors Trade Receivables  1 2361 4621 8635 1701 9072 5931 2152 960

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements