Cattron Uk Limited BRISTOL


Cattron Uk started in year 1970 as Private Limited Company with registration number 00998151. The Cattron Uk company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since Friday 22nd February 2019 Cattron Uk Limited is no longer carrying the name Laird Controls Uk.

The company has 2 directors, namely Ryan W., Brian D.. Of them, Ryan W., Brian D. have been with the company the longest, being appointed on 1 March 2019. Currently 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.

Cattron Uk Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998151
Date of Incorporation Mon, 28th Dec 1970
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 24 July 2019

Ryan W.

Position: Director

Appointed: 01 March 2019

Brian D.

Position: Director

Appointed: 01 March 2019

Kevin D.

Position: Director

Appointed: 17 October 2016

Resigned: 01 March 2019

Timothy M.

Position: Secretary

Appointed: 13 June 2016

Resigned: 11 August 2016

Yasmin V.

Position: Secretary

Appointed: 01 November 2015

Resigned: 13 June 2016

Anthony Q.

Position: Director

Appointed: 30 October 2015

Resigned: 28 February 2019

Jacobus D.

Position: Director

Appointed: 08 May 2015

Resigned: 28 September 2018

Rhiannon J.

Position: Secretary

Appointed: 11 March 2014

Resigned: 09 November 2015

Richard M.

Position: Director

Appointed: 03 September 2013

Resigned: 13 January 2017

Anne D.

Position: Director

Appointed: 02 September 2013

Resigned: 31 October 2015

Gary M.

Position: Director

Appointed: 03 February 2012

Resigned: 31 August 2013

Gary M.

Position: Secretary

Appointed: 03 February 2012

Resigned: 02 September 2013

Lori G.

Position: Secretary

Appointed: 09 December 2009

Resigned: 31 October 2015

Kimberly K.

Position: Secretary

Appointed: 13 November 2008

Resigned: 09 December 2009

John P.

Position: Director

Appointed: 13 November 2008

Resigned: 19 August 2013

Michael P.

Position: Secretary

Appointed: 05 February 2002

Resigned: 03 February 2012

Susan T.

Position: Secretary

Appointed: 05 February 2002

Resigned: 13 November 2008

Michael P.

Position: Director

Appointed: 07 June 1998

Resigned: 03 February 2012

Carl V.

Position: Director

Appointed: 03 May 1997

Resigned: 30 June 2004

James C.

Position: Director

Appointed: 03 May 1997

Resigned: 22 May 2003

David S.

Position: Secretary

Appointed: 05 March 1997

Resigned: 05 February 2002

Michael S.

Position: Secretary

Appointed: 18 July 1996

Resigned: 21 March 1997

Nigel D.

Position: Secretary

Appointed: 28 July 1995

Resigned: 18 July 1996

Ivor B.

Position: Director

Appointed: 09 March 1993

Resigned: 18 July 1996

James R.

Position: Director

Appointed: 26 February 1993

Resigned: 13 November 2008

Michael M.

Position: Director

Appointed: 31 March 1992

Resigned: 19 February 1993

Peter H.

Position: Director

Appointed: 29 September 1991

Resigned: 07 April 1992

Keith M.

Position: Secretary

Appointed: 29 September 1991

Resigned: 28 July 1995

Nigel D.

Position: Director

Appointed: 29 September 1991

Resigned: 24 April 1997

John W.

Position: Director

Appointed: 29 September 1991

Resigned: 31 January 1992

Deryck H.

Position: Director

Appointed: 29 September 1991

Resigned: 01 January 1992

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Laird Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company 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. Another one in the persons with significant control register is Laird Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Telemotive Uk Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Laird Holdings Limited

No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA, Scotland

Legal authority United Kingdom (Scotland)
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered United Kingdom (Scotland) Companies House
Registration number Sc006373
Notified on 26 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laird Plc

100 Pall Mall, London, SW1Y 5NQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 55513
Notified on 6 April 2016
Ceased on 26 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Telemotive Uk Limited

Riverdene Industrial Estate Molesey Road, Hersham, Walton On Thames, Surrey, KT12 4RY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 02753539
Notified on 6 April 2016
Ceased on 12 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Laird Controls Uk February 22, 2019
Cattron-theimeg (UK) June 1, 2015
Cattron (UK) October 20, 2000
Telemotive U.k February 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (12 pages)

Company search