David Catt & Sons Limited MAIDSTONE


David Catt & Sons started in year 2014 as Private Limited Company with registration number 09095793. The David Catt & Sons company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Maidstone at The Granary, Hermitage Court. Postal code: ME16 9NT.

The company has 2 directors, namely James C., Philip C.. Of them, James C., Philip C. have been with the company the longest, being appointed on 19 February 2020. As of 19 April 2024, there were 2 ex directors - Michael C., David C. and others listed below. There were no ex secretaries.

David Catt & Sons Limited Address / Contact

Office Address The Granary, Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09095793
Date of Incorporation Fri, 20th Jun 2014
Industry Other food services
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

James C.

Position: Director

Appointed: 19 February 2020

Philip C.

Position: Director

Appointed: 19 February 2020

Michael C.

Position: Director

Appointed: 20 June 2014

Resigned: 08 March 2021

David C.

Position: Director

Appointed: 20 June 2014

Resigned: 08 March 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is David Catt & Sons (Holdings) Limited from Maidstone, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David Catt & Sons (Holdings) Limited

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 12754399
Notified on 8 March 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Michael C.

Notified on 21 June 2016
Ceased on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 21 June 2016
Ceased on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth99 47686 134       
Balance Sheet
Cash Bank On Hand 29 84851 44886 658137 967162 663179 673498 616372 273
Current Assets287 765347 396466 964510 183672 237778 697992 5741 687 4121 278 442
Debtors248 484297 273392 717400 032503 465557 849755 6991 070 823766 357
Net Assets Liabilities  169 436226 333301 559313 903446 444954 476535 716
Other Debtors 10 6754 19013 1056 52223 35026 95825 18027 127
Property Plant Equipment 2662 17718 52717 94374 258106 267106 681150 421
Total Inventories 20 27522 79923 49330 80558 18557 202117 973 
Cash Bank In Hand32 22929 848       
Intangible Fixed Assets76 00072 000       
Stocks Inventory7 05220 275       
Tangible Fixed Assets 266       
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve99 36686 024       
Shareholder Funds99 47686 134       
Other
Accumulated Amortisation Impairment Intangible Assets 8 00012 00016 00020 00024 00028 00032 00036 000
Accumulated Depreciation Impairment Property Plant Equipment 898156 92212 31317 56526 23441 40254 974
Amounts Owed By Related Parties      440 001440 001 
Amounts Owed To Group Undertakings        161 503
Average Number Employees During Period     27303837
Bank Borrowings Overdrafts    77 89659 55290 37958 58525 833
Corporation Tax Payable 20 68036 51025 06947 90838 21748 673162 264114 918
Creditors  367 7052 28777 89659 55290 37985 86844 971
Dividends Paid On Shares    60 00056 000   
Fixed Assets76 00072 266  77 943130 258158 267154 681194 421
Increase From Amortisation Charge For Year Intangible Assets  4 0004 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment  7266 1085 3905 2528 66915 17013 571
Intangible Assets 72 00068 00064 00060 00056 00052 00048 00044 000
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities23 47613 86899 259146 093301 512243 197378 556898 317400 079
Number Shares Issued Fully Paid   1010    
Other Creditors 333 528367 7052 28746 045126 674247 44827 28319 138
Other Taxation Social Security Payable 3 8605 5175 8066 50311 99111 6922 91921 876
Par Value Share11 11    
Property Plant Equipment Gross Cost 3552 99225 45030 25591 823132 501148 083205 395
Provisions For Liabilities Balance Sheet Subtotal       12 65413 813
Total Additions Including From Business Combinations Property Plant Equipment  2 63722 4584 80461 56840 67815 58257 312
Total Assets Less Current Liabilities99 47686 134169 436228 620379 455373 455536 8231 052 998594 500
Trade Creditors Trade Payables 189 454240 932273 161248 165336 514284 101395 323435 222
Trade Debtors Trade Receivables 286 598388 527386 927496 943534 499288 740605 642739 230
Creditors Due Within One Year264 289333 528       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 4 000       
Intangible Fixed Assets Cost Or Valuation80 00080 000       
Number Shares Allotted1010       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 355       
Tangible Fixed Assets Cost Or Valuation 355       
Tangible Fixed Assets Depreciation 89       
Tangible Fixed Assets Depreciation Charged In Period 89       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 9th March 2024
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements