North Atlantic (holdings) Limited CATERHAM


North Atlantic (holdings) started in year 1993 as Private Limited Company with registration number 02869265. The North Atlantic (holdings) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Caterham at The Naafi Building. Postal code: CR3 5XY.

The company has 2 directors, namely Philip H., Annerieke V.. Of them, Annerieke V. has been with the company the longest, being appointed on 3 November 2005 and Philip H. has been with the company for the least time - from 2 August 2021. At present 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.

North Atlantic (holdings) Limited Address / Contact

Office Address The Naafi Building
Office Address2 Weston Drive
Town Caterham
Post code CR3 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869265
Date of Incorporation Thu, 4th Nov 1993
Industry Marine fishing
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Philip H.

Position: Director

Appointed: 02 August 2021

Annerieke V.

Position: Director

Appointed: 03 November 2005

Matthew C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2021

Stewart H.

Position: Director

Appointed: 31 August 2007

Resigned: 08 May 2019

Carolien V.

Position: Director

Appointed: 03 November 2005

Resigned: 03 January 2014

Stewart H.

Position: Secretary

Appointed: 10 February 1994

Resigned: 09 May 2019

Cornelis V.

Position: Director

Appointed: 10 February 1994

Resigned: 07 October 2005

Cornelius V.

Position: Director

Appointed: 10 February 1994

Resigned: 10 February 1994

Nicholas G.

Position: Secretary

Appointed: 04 November 1993

Resigned: 10 February 1994

Albert L.

Position: Director

Appointed: 04 November 1993

Resigned: 10 February 1994

Nicholas G.

Position: Director

Appointed: 04 November 1993

Resigned: 10 February 1994

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Philip H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Matthew C. This PSC has significiant influence or control over the company,. Moving on, there is Stewart H., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 2 August 2021
Nature of control: significiant influence or control

Matthew C.

Notified on 31 March 2019
Ceased on 31 July 2021
Nature of control: significiant influence or control

Stewart H.

Notified on 15 September 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 20th, November 2023
Free Download (33 pages)

Company search