Company NameCatch On Fashion Solutions Limited
DirectorJane Parr
Company StatusActive
Company Number04011017
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Jane Parr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleFashion Importer
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMr Jonathan Anthony Hudson
StatusCurrent
Appointed09 June 2014(14 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameAndrew Catchpool
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Stonebridge Walk
Shepley
Huddersfield
West Yorkshire
HD8 8BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Ms Jane Parr
99.00%
Ordinary
1 at £1Mr Andrew Catchpool
1.00%
Ordinary

Financials

Year2014
Net Worth£19,064
Cash£6,677
Current Liabilities£22,179

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 October 2018Director's details changed for Ms Jane Parr on 2 October 2018 (2 pages)
3 October 2018Change of details for Ms Jane Parr as a person with significant control on 2 October 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Director's details changed for Jane Parr on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Jane Parr on 1 August 2016 (2 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Appointment of Mr Jonathan Anthony Hudson as a secretary (2 pages)
8 July 2014Termination of appointment of Andrew Catchpool as a secretary (1 page)
8 July 2014Appointment of Mr Jonathan Anthony Hudson as a secretary (2 pages)
8 July 2014Termination of appointment of Andrew Catchpool as a secretary (1 page)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Finlayson & Co, Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL on 6 January 2011 (1 page)
14 June 2010Director's details changed for Jane Parr on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Jane Parr on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Jane Parr on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
6 July 2009Return made up to 08/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 May 2008Amended accounts made up to 30 June 2007 (6 pages)
30 May 2008Amended accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 08/06/06; full list of members (2 pages)
20 July 2006Return made up to 08/06/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
27 June 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 July 2004Return made up to 08/06/04; full list of members (6 pages)
2 July 2004Return made up to 08/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 March 2004Registered office changed on 15/03/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
15 March 2004Registered office changed on 15/03/04 from: stonegate house 85B marsh lane, shepley huddersfield west yorkshire HD8 8AP (1 page)
18 June 2003Return made up to 08/06/03; full list of members (6 pages)
18 June 2003Return made up to 08/06/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 08/06/02; full list of members (6 pages)
24 June 2002Return made up to 08/06/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 June 2000Incorporation (12 pages)
8 June 2000Incorporation (12 pages)