Company NameCatchlord Limited
DirectorsGordon Paul James Irvine and Marjorie Irvine
Company StatusActive
Company Number01594386
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gordon Paul James Irvine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Marjorie Irvine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameMr Gordon Paul James Irvine
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Frances Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Vane Close
Wynyard
Stockton On Tees
TS22 5TF

Contact

Telephone01642 608630
Telephone regionMiddlesbrough

Location

Registered AddressBrandell How
10 Dikes Lane
Great Ayton
N Yorks
TS9 6HJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton

Shareholders

46k at £1Gordon Irvine
86.80%
Ordinary
7k at £1Frances Smith
13.20%
Ordinary

Financials

Year2014
Net Worth-£23,555
Cash£12

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

14 June 2004Delivered on: 17 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 April 1992Delivered on: 24 April 1992
Satisfied on: 3 June 2009
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1991Delivered on: 21 September 1991
Satisfied on: 5 March 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
19 July 1988Delivered on: 21 July 1988
Satisfied on: 3 June 2009
Persons entitled: 3I PLC.

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the deposit (as defined in the charge) and all the right title and interest of the assignor whatsoever therein both present and future.
Fully Satisfied
13 January 1984Delivered on: 20 January 1984
Satisfied on: 3 June 2009
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £25,000 & all monies due or to become due from the company to the chargeeincluding monies due for goods sold and delivered.
Particulars: L/H the white swan hotel piccadilly york fixed charge on all book & otherdebts owing to the company.
Fully Satisfied
23 December 1982Delivered on: 11 January 1983
Satisfied on: 3 June 2009
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assest present and future including goodwill book debts uncalled capital, together with buildings,fixtures (including trade fixtures) fixed plant & machinery, stock-in-trade work-in-progress fixed charge on: l/h the white swan hotel, piccadilly, york (nos. 6, 8 & 14) l/10 10, piccadilly, york.
Fully Satisfied
21 October 1982Delivered on: 11 November 1982
Satisfied on: 3 June 2009
Persons entitled: Town & County Factor Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys property describes in two leases dated 15.10.69 & 23.9.74 together with all buildings & fixtures (including trade/fixtures) fixed plant & machinery fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, stock-in-trade work-in-progress. Pre-payments.
Fully Satisfied
13 January 1984Delivered on: 20 January 1941
Satisfied on: 3 June 2009
Persons entitled: Samuel Webster & Sons Limited

Classification: Legal charge
Secured details: £25,000 & all monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: L/H the whits swan hotel piccadilly york fixed charge on all book & other debts owing to the company.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Termination of appointment of Frances Smith as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of a director (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 53,046
(6 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 53,046
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 53,046
(6 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 53,046
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 53,046
(6 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 53,046
(6 pages)
17 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 26 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 26 December 2010 (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 27 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 27 December 2009 (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
17 April 2008Director appointed mrs frances smith (1 page)
17 April 2008Director appointed mrs frances smith (1 page)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
12 December 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
12 December 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
3 November 2004£ sr 27724@1 13/08/04 (1 page)
3 November 2004£ sr 27724@1 13/08/04 (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
2 November 2004Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
20 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
30 January 2003Group of companies' accounts made up to 31 December 2001 (15 pages)
30 January 2003Group of companies' accounts made up to 31 December 2001 (15 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
3 November 2001Return made up to 14/10/01; full list of members (6 pages)
3 November 2001Return made up to 14/10/01; full list of members (6 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
30 October 2000Full group accounts made up to 31 December 1999 (17 pages)
30 October 2000Full group accounts made up to 31 December 1999 (17 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
24 September 1999Full group accounts made up to 31 December 1998 (17 pages)
24 September 1999Full group accounts made up to 31 December 1998 (17 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1997Full group accounts made up to 31 December 1996 (17 pages)
3 November 1997Return made up to 14/10/97; no change of members (4 pages)
3 November 1997Full group accounts made up to 31 December 1996 (17 pages)
3 November 1997Return made up to 14/10/97; no change of members (4 pages)
31 October 1996Return made up to 14/10/96; no change of members (4 pages)
31 October 1996Full group accounts made up to 24 December 1995 (17 pages)
31 October 1996Return made up to 14/10/96; no change of members (4 pages)
31 October 1996Full group accounts made up to 24 December 1995 (17 pages)
31 October 1995Return made up to 14/10/95; full list of members (6 pages)
31 October 1995Full group accounts made up to 25 December 1994 (17 pages)
31 October 1995Full group accounts made up to 25 December 1994 (17 pages)
31 October 1995Return made up to 14/10/95; full list of members (6 pages)
29 October 1981Certificate of incorporation (1 page)
29 October 1981Certificate of incorporation (1 page)