Cathem Limited BLACKBURN


Founded in 2009, Cathem, classified under reg no. 07025673 is an active company. Currently registered at Glenfield Industrial Park Site 1 BB1 5RZ, Blackburn the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 21st October 2009 Cathem Limited is no longer carrying the name Maycrown.

The company has 3 directors, namely Aasim M., Derek H. and Jacobus J.. Of them, Jacobus J. has been with the company the longest, being appointed on 9 October 2009 and Aasim M. and Derek H. have been with the company for the least time - from 15 October 2009. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Cathem Limited Address / Contact

Office Address Glenfield Industrial Park Site 1
Office Address2 Philips Road
Town Blackburn
Post code BB1 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07025673
Date of Incorporation Tue, 22nd Sep 2009
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Aasim M.

Position: Director

Appointed: 15 October 2009

Derek H.

Position: Director

Appointed: 15 October 2009

Jacobus J.

Position: Director

Appointed: 09 October 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Jacobus J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Aasim M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacobus J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Aasim M.

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

Company previous names

Maycrown October 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand307 944615 0821 178 389684 8641 055 4101 439 5031 359 1351 393 827
Current Assets351 782907 5351 252 5601 219 5281 586 9371 708 9471 678 6521 644 677
Debtors14 065270 97333 296487 911489 929240 087270 189204 803
Net Assets Liabilities190 788521 693773 0681 008 5861 275 1631 537 7551 280 6421 307 127
Other Debtors  30 96626 02228 0408 238  
Property Plant Equipment12 76643 28942 35332 68637 95022 603286 073 
Total Inventories29 77321 48040 87546 75341 59829 35749 32846 047
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment34 43847 15264 42984 548105 293120 640148 673195 436
Average Number Employees During Period 17171513131614
Creditors171 207420 453513 798237 418342 513189 500223 133193 542
Fixed Assets12 76643 28942 35332 68637 95022 603286 073239 310
Increase From Depreciation Charge For Year Property Plant Equipment 12 71417 27720 11920 74515 34728 03346 763
Intangible Assets Gross Cost45 00045 00045 00045 00045 00045 00045 000 
Net Current Assets Liabilities180 575487 082738 762982 1101 244 4241 519 4471 286 0011 320 539
Number Shares Issued Fully Paid 99 99999 99999 99999 99999 999  
Other Creditors  10 9036 38111 61615 696  
Other Taxation Social Security Payable  426 800170 511278 410151 133  
Par Value Share 8585858585  
Property Plant Equipment Gross Cost47 20490 441106 782117 234143 243143 243434 746 
Provisions For Liabilities Balance Sheet Subtotal2 5538 6788 0476 2107 2114 29568 29959 180
Total Additions Including From Business Combinations Property Plant Equipment 43 23716 34110 45226 009 291 503 
Total Assets Less Current Liabilities193 341530 371781 1151 014 7961 282 3741 542 0501 572 0741 559 849
Trade Creditors Trade Payables  76 09560 52652 48722 671  
Trade Debtors Trade Receivables  2 330461 889461 889231 849  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 24th September 2023
filed on: 24th, September 2023
Free Download (3 pages)

Company search

Advertisements