Catzero Limited HULL


Founded in 2008, Catzero, classified under reg no. 06777504 is an active company. Currently registered at 2-5 Humber Street HU1 1TG, Hull the company has been in the business for sixteen years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Jacqueline B., Judith H. and Carl A. and others. In addition one secretary - Clare B. - is with the firm. 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 - Evan L. who worked with the the company until 20 September 2023.

Catzero Limited Address / Contact

Office Address 2-5 Humber Street
Town Hull
Post code HU1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777504
Date of Incorporation Fri, 19th Dec 2008
Industry Educational support services
Industry Sea and coastal passenger water transport
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Jacqueline B.

Position: Director

Appointed: 08 February 2024

Clare B.

Position: Secretary

Appointed: 20 September 2023

Judith H.

Position: Director

Appointed: 20 September 2023

Carl A.

Position: Director

Appointed: 25 January 2023

James S.

Position: Director

Appointed: 25 January 2023

Henrietta B.

Position: Director

Appointed: 25 January 2023

Simon S.

Position: Director

Appointed: 25 January 2023

Deborah O.

Position: Director

Appointed: 22 January 2019

Sacha R.

Position: Director

Appointed: 25 January 2023

Resigned: 24 May 2023

Terrence M.

Position: Director

Appointed: 30 April 2019

Resigned: 16 September 2021

Michael P.

Position: Director

Appointed: 20 December 2014

Resigned: 30 April 2019

John F.

Position: Director

Appointed: 20 December 2014

Resigned: 24 October 2017

David B.

Position: Director

Appointed: 09 June 2014

Resigned: 17 November 2022

Emma L.

Position: Director

Appointed: 09 June 2014

Resigned: 20 October 2015

Evan L.

Position: Director

Appointed: 02 January 2012

Resigned: 19 July 2023

Denise A.

Position: Director

Appointed: 19 December 2008

Resigned: 22 January 2018

Evan L.

Position: Secretary

Appointed: 19 December 2008

Resigned: 20 September 2023

James D.

Position: Director

Appointed: 19 December 2008

Resigned: 25 January 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is James D. This PSC has significiant influence or control over the company,.

James D.

Notified on 19 December 2016
Ceased on 25 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand90 536138 81592 282235 961233 146204 597
Current Assets206 899244 260192 339260 196254 466228 700
Debtors116 363105 445100 05724 23521 32024 103
Net Assets Liabilities225 081258 762173 797200 107383 990366 532
Other Debtors 49 144   5 000
Property Plant Equipment379 795345 226312 532281 288256 732226 215
Other
Charity Funds225 081258 762173 797200 107383 990366 532
Charity Registration Number England Wales 1 138 1241 138 1241 138 1241 138 1241 138 124
Cost Charitable Activity682 075320 240536 215434 570  
Costs Raising Funds2 5153 9672 252   
Donations Legacies644 359600 598532 324563 182620 556658 865
Expenditure684 590735 613805 748688 024  
Further Item Costs Raising Funds Component Total Costs Raising Funds2 5153 9672 252   
Further Item Donations Legacies Component Total Donations Legacies121 351146 807141 744   
Income Endowments767 513769 294720 783714 334861 553906 949
Income From Other Trading Activities98 145143 600163 247126 028215 970222 634
Investment Income1310021612831454
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses82 92333 68184 96526 31022 39517 458
Net Increase Decrease In Charitable Funds82 92333 681  22 395 
Other General Grants523 008453 791390 580   
Other Income24 99624 99624 99624 99624 996 
Accrued Liabilities4 11012 0868 2967 2179 64010 324
Accrued Liabilities Deferred Income59 25741 00964 17165 47952 23622 850
Accumulated Depreciation Impairment Property Plant Equipment257 820292 389325 083356 327390 866426 411
Average Number Employees During Period171717182319
Creditors80 34774 45499 80095 09994 50959 684
Creditors Free-text Comment 20 182 01720 192 01820 202 01920 212 020 
Depreciation Expense Property Plant Equipment34 57334 56932 69431 24434 53935 545
Increase From Depreciation Charge For Year Property Plant Equipment 34 56932 69431 24434 53935 545
Interest Income On Bank Deposits1310021612831454
Net Current Assets Liabilities126 552169 80692 539165 097159 957169 016
Other Taxation Social Security Payable10 50111 42313 26313 76816 28816 643
Prepayments9 2259 75110 8919 41110 44511 198
Property Plant Equipment Gross Cost637 615637 615637 615637 615647 598652 626
Total Assets Less Current Liabilities506 347515 032405 071446 385416 689395 231
Trade Creditors Trade Payables3 7163 7318 8177 68710 9574 899
Trade Debtors Trade Receivables107 13846 55089 16611 58810 8755 778
Expenditure Material Fund  805 748  924 407
Income From Charitable Activity    24 99624 996
Income Material Fund  720 783  906 949
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000    11
Bank Borrowings Overdrafts   948  
Bank Overdrafts   948  
Other Remaining Borrowings   4 9684 9684 968
Recoverable Value-added Tax   3 236 2 127
Total Additions Including From Business Combinations Property Plant Equipment    9 9835 028
Total Borrowings   9484 968 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 8, 2024 new director was appointed.
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements