Company NameCatwalk Events Limited
DirectorKatharine Margaret Woolhouse
Company StatusActive
Company Number02925261
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Previous NameCatwalk Cnn Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Margaret Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe East Wing Ashfield House
Weston Lane
Otley
West Yorkshire
LS21 2HQ
Director NameChristopher Mark Newsham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1a South View
Menston Ilkley
Leeds
Ls29 6jx
LS15 8BE
Secretary NameMrs Katharine Margaret Woolhouse
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Director NameMr Nicholas William Jefferies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPykeley House
Upper Green, Long Lane,Allerton
Bradford
West Yorkshire
BD15 8AH
Director NameRoger Austin Woolhouse
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurneston Hall
Beadle
North Yorkshire
DL8 2JE
Secretary NameEdwin Neil Barber
NationalityBritish
StatusResigned
Appointed28 July 2006(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 April 2014)
RoleBook Keeper
Correspondence Address41 Roman Avenue
Roundhay
Leeds
West Yorkshire
LS8 2AN
Director NameMrs Victoria Louise Cockroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Mill Field End
Midgley, Luddendenfoot
Halifax
West Yorkshire
HX2 6XD
Secretary NameMs Katy Louise Edwards
StatusResigned
Appointed16 April 2014(19 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 2014)
RoleCompany Director
Correspondence Address67 St. Pauls Street
Leeds
LS1 2TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecatwalk-uk.com
Email address[email protected]
Telephone0113 2459664
Telephone regionLeeds

Location

Registered AddressYork House
Market Place
Leyburn
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Kate Woolhouse
50.00%
Ordinary B
10 at £1Mrs K.m. Woolhouse
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,143
Cash£18,253
Current Liabilities£45,044

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

30 November 2020Director's details changed for Mrs Katharine Margaret Woolhouse on 30 November 2020 (2 pages)
30 November 2020Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 30 November 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Director's details changed for Mrs Katharine Margaret Woolhouse on 1 July 2017 (2 pages)
14 July 2017Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Katharine Margaret Woolhouse on 1 July 2017 (2 pages)
14 July 2017Change of details for Mrs Katharine Margaret Woolhouse as a person with significant control on 1 July 2017 (2 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 January 2017Director's details changed for Mrs Katherine Margaret Woolhouse on 1 January 2017 (3 pages)
6 January 2017Director's details changed for Mrs Katherine Margaret Woolhouse on 1 January 2017 (3 pages)
5 January 2017Registered office address changed from C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF England to York House Railway Street Leyburn DL8 5AT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF England to York House Railway Street Leyburn DL8 5AT on 5 January 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(4 pages)
21 June 2016Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP to C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF on 21 June 2016 (1 page)
21 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(4 pages)
21 June 2016Registered office address changed from C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP to C/O Askham Tax & Accountancy Ltd Field House Carthorpe Bedale North Yorkshire DL8 2LF on 21 June 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(4 pages)
2 June 2015Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(4 pages)
2 June 2015Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Top Floor 67 Saint Pauls Street Leeds West Yorkshire LS1 2TE to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 2 June 2015 (1 page)
29 October 2014Termination of appointment of Katy Louise Edwards as a secretary on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Katy Louise Edwards as a secretary on 29 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20
(5 pages)
7 May 2014Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages)
7 May 2014Appointment of Ms Katy Louise Edwards as a secretary (2 pages)
7 May 2014Termination of appointment of Edwin Barber as a secretary (1 page)
7 May 2014Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Edwin Barber as a secretary (1 page)
7 May 2014Director's details changed for Mrs Katherine Margaret Woolhouse on 7 May 2014 (2 pages)
7 May 2014Appointment of Ms Katy Louise Edwards as a secretary (2 pages)
19 December 2013Company name changed catwalk cnn LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed catwalk cnn LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Termination of appointment of Victoria Louise Cockroft as a director (2 pages)
21 May 2013Termination of appointment of Victoria Louise Cockroft as a director (2 pages)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 May 2013Termination of appointment of Victoria Louise Cockroft as a director (1 page)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 May 2013Termination of appointment of Victoria Louise Cockroft as a director (1 page)
18 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 10
(4 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 10
(4 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Appointment of Mrs Victoria Louise Cockroft as a director (2 pages)
6 August 2010Capitals not rolled up (2 pages)
6 August 2010Capitals not rolled up (2 pages)
6 August 2010Appointment of Mrs Victoria Louise Cockroft as a director (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 June 2009Nc inc already adjusted 16/06/09 (1 page)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2009Ad 16/06/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
29 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2009Nc inc already adjusted 16/06/09 (1 page)
29 June 2009Ad 16/06/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
25 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 January 2006Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 04/05/05; full list of members (7 pages)
26 May 2005Return made up to 04/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 May 2003Return made up to 04/05/03; full list of members (7 pages)
18 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
29 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
29 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
1 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: studio 24 6-8 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2001Registered office changed on 13/04/01 from: studio 24 6-8 york place leeds west yorkshire LS1 2DS (1 page)
20 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1999Ad 06/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
21 August 1998Full accounts made up to 5 April 1998 (12 pages)
21 August 1998Full accounts made up to 5 April 1998 (12 pages)
21 August 1998Full accounts made up to 5 April 1998 (12 pages)
12 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 5 April 1997 (9 pages)
31 October 1997Full accounts made up to 5 April 1997 (9 pages)
31 October 1997Full accounts made up to 5 April 1997 (9 pages)
12 May 1997Return made up to 04/05/97; full list of members (5 pages)
12 May 1997Return made up to 04/05/97; full list of members (5 pages)
9 August 1996Full accounts made up to 5 April 1996 (8 pages)
9 August 1996Full accounts made up to 5 April 1996 (8 pages)
9 August 1996Full accounts made up to 5 April 1996 (8 pages)
22 May 1996Registered office changed on 22/05/96 from: studio 24 6/8 york place leeds LS1 2DS (1 page)
22 May 1996Registered office changed on 22/05/96 from: studio 24 6/8 york place leeds LS1 2DS (1 page)
10 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
10 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
27 November 1995Full accounts made up to 5 April 1995 (9 pages)
27 November 1995Full accounts made up to 5 April 1995 (9 pages)
27 November 1995Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)