16 Catherine Street Limited WILTSHIRE


Founded in 1997, 16 Catherine Street, classified under reg no. 03335198 is an active company. Currently registered at 16 Catherine Street SP1 2DA, Wiltshire the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 26th February 1998 16 Catherine Street Limited is no longer carrying the name 26 Catherine Street.

At the moment there are 3 directors in the the firm, namely Robin C., Judith B. and Nigel T.. In addition one secretary - Andrew W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

16 Catherine Street Limited Address / Contact

Office Address 16 Catherine Street
Office Address2 Salisbury
Town Wiltshire
Post code SP1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335198
Date of Incorporation Tue, 18th Mar 1997
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Robin C.

Position: Director

Appointed: 04 May 2022

Andrew W.

Position: Secretary

Appointed: 29 March 2019

Judith B.

Position: Director

Appointed: 18 December 2018

Nigel T.

Position: Director

Appointed: 22 February 2016

Graeme M.

Position: Director

Appointed: 01 January 2021

Resigned: 04 May 2022

Clare C.

Position: Director

Appointed: 18 December 2018

Resigned: 17 January 2020

James B.

Position: Director

Appointed: 22 February 2016

Resigned: 18 December 2018

Andrew W.

Position: Director

Appointed: 22 February 2016

Resigned: 04 May 2022

Gillian S.

Position: Director

Appointed: 22 February 2016

Resigned: 18 December 2018

John S.

Position: Director

Appointed: 12 February 2016

Resigned: 18 December 2018

Alan W.

Position: Director

Appointed: 08 July 2008

Resigned: 25 June 2020

Derek J.

Position: Director

Appointed: 08 May 2007

Resigned: 16 March 2008

Graham A.

Position: Director

Appointed: 23 June 2005

Resigned: 20 February 2016

John B.

Position: Director

Appointed: 09 August 2004

Resigned: 17 March 2014

Edward H.

Position: Director

Appointed: 15 May 2001

Resigned: 20 February 2016

Patrick C.

Position: Director

Appointed: 15 July 2000

Resigned: 09 August 2004

Robert S.

Position: Director

Appointed: 10 February 2000

Resigned: 15 May 2001

John S.

Position: Secretary

Appointed: 10 February 2000

Resigned: 29 March 2019

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 March 1997

Resigned: 18 March 1997

David P.

Position: Secretary

Appointed: 18 March 1997

Resigned: 10 February 2000

David P.

Position: Director

Appointed: 18 March 1997

Resigned: 10 February 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 18 March 1997

Clarice W.

Position: Director

Appointed: 18 March 1997

Resigned: 17 March 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is South Wilts Mencap from Salisbury, England. The abovementioned PSC is classified as "a registered company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

South Wilts Mencap

16 Catherine Street, Salisbury, SP1 2DA, England

Legal authority Company Law
Legal form Registered Company
Country registered England
Place registered Companies House
Registration number 5585404
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

26 Catherine Street February 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 67313 21915 49914 85414 31412 70355 7442 957
Current Assets21 25613 27315 64615 09014 81314 24956 2773 525
Debtors9 583541472364991 546533568
Net Assets Liabilities262 148264 440265 946455 594    
Other Debtors9 58152145234176451531566
Property Plant Equipment318 368442 167441 850441 613441 435441 301441 200441 125
Other
Accrued Liabilities Deferred Income5005001 0501 1011 1001 1003 6033 362
Accumulated Depreciation Impairment Property Plant Equipment20 27820 70121 01821 25521 43321 56721 66821 743
Amounts Owed To Group Undertakings      40 000 
Bank Borrowings Overdrafts   88   
Called Up Share Capital Not Paid22222222
Creditors76 976190 500190 5001 1091 1331 40043 9284 143
Further Item Creditors Component Total Creditors  190 500     
Increase From Depreciation Charge For Year Property Plant Equipment 42331723717813410175
Net Current Assets Liabilities20 75612 77314 59613 98113 68012 84912 349-618
Number Shares Issued Fully Paid 22     
Other Creditors76 976190 500190 500 25300325781
Par Value Share 11     
Property Plant Equipment Gross Cost338 646462 868462 868462 868462 868462 868462 868 
Total Additions Including From Business Combinations Property Plant Equipment 124 222      
Total Assets Less Current Liabilities339 124454 940456 446455 594455 115454 150453 549440 507
Trade Debtors Trade Receivables    3211 093  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, May 2023
Free Download (8 pages)

Company search

Advertisements