Company NameElectcatch Limited
DirectorsHoward Locker and Judith Locker
Company StatusActive
Company Number01764855
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Howard Locker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleFisherman Trawler Skipper
Country of ResidenceEngland
Correspondence Address11 Whin Green
Sleights
Whitby
North Yorkshire
YO22 5AB
Director NameMrs Judith Locker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2020(36 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Christopher John Lambert
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary NameMr Martin Alexander Williams
NationalityBritish
StatusResigned
Appointed20 May 1991(7 years, 6 months after company formation)
Appointment Duration20 years (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
3b North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Secretary NameCaroline Jane Hobson
NationalityBritish
StatusResigned
Appointed16 June 2011(27 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2019)
RoleCompany Director
Correspondence AddressGlebe House Croft Lane, Main Street
Walton
Wetherby
West Yorkshire
LS23 7DJ

Contact

Telephone01947 811116
Telephone regionWhitby

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Mr Christopher John Lambert
49.00%
Ordinary
1.5k at £1Mr Howard Locker
49.00%
Ordinary
60 at £1Ms Caroline Jane Hobson
2.00%
Ordinary

Financials

Year2014
Net Worth£160,349
Cash£15,880
Current Liabilities£8,919

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 February 1998Delivered on: 18 February 1998
Satisfied on: 24 August 2002
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of covenant dated 3RD february 1998.
Particulars: Name of ship : sophie louise, official number : B10117 and its appurtenances.
Fully Satisfied
3 February 1998Delivered on: 18 February 1998
Satisfied on: 24 August 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant supplemental to a statutory mortgage of even date
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Name of ship: sophie louise official number: B10117 and its appurtenances. See the mortgage charge document for full details.
Fully Satisfied
10 February 1989Delivered on: 28 February 1989
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 10.2.89.
Particulars: All right, title, interest, benefits, earnings and insurances under the steel transam steam trawler sophie louise registered at the port of whitby, official no. WY168.
Fully Satisfied
10 February 1989Delivered on: 28 February 1989
Satisfied on: 3 February 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 10.2.89 and a financial agreement dated 1.12.88.
Particulars: 64/64TH shares in the M.V. sophie louise registered at the port of whitley official no. Wy 1689.
Fully Satisfied
1 December 1988Delivered on: 21 December 1988
Satisfied on: 21 July 2012
Persons entitled: The Secretary of State for Trade & Industry.

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 & 5 of the charge,.
Particulars: All moneys payable to the company under the financing agreement.
Fully Satisfied
1 December 1988Delivered on: 21 December 1988
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Bond & assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 1.12.88.
Particulars: The companys rights interest & benefit under the building contract & all policies of insurance.
Fully Satisfied
21 February 1984Delivered on: 28 February 1984
Satisfied on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M15). 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

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
23 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 July 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
21 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
24 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 August 2020Appointment of Mrs Judith Locker as a director on 5 April 2020 (2 pages)
7 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 January 2020Purchase of own shares. (3 pages)
11 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 December 2019Termination of appointment of Christopher John Lambert as a director on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Caroline Jane Hobson as a secretary on 18 December 2019 (1 page)
9 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 23 Market Place Wetherby LS22 6LQ to 28 Bagdale Whitby North Yorkshire YO21 1QL on 8 July 2019 (1 page)
13 February 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Appointment of Caroline Jane Hobson as a secretary (3 pages)
5 July 2011Appointment of Caroline Jane Hobson as a secretary (3 pages)
16 June 2011Termination of appointment of Martin Williams as a secretary (2 pages)
16 June 2011Termination of appointment of Martin Williams as a secretary (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages)
21 May 2010Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages)
21 May 2010Director's details changed for Mr Howard Locker on 1 February 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
23 May 2006Return made up to 20/05/06; full list of members (3 pages)
23 May 2006Return made up to 20/05/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
27 May 2002Return made up to 20/05/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 20/05/00; full list of members (6 pages)
31 May 2000Return made up to 20/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Return made up to 20/05/99; full list of members (6 pages)
1 June 1999Return made up to 20/05/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 20/05/97; no change of members (5 pages)
28 May 1997Return made up to 20/05/97; no change of members (5 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 20/05/96; full list of members (6 pages)
20 May 1996Return made up to 20/05/96; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 May 1995Return made up to 20/05/95; no change of members (4 pages)
26 May 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 December 1988Particulars of mortgage/charge (3 pages)
21 December 1988Particulars of mortgage/charge (4 pages)
21 December 1988Particulars of mortgage/charge (3 pages)
21 December 1988Particulars of mortgage/charge (4 pages)