General information

Name:

Catalyst Recycling Limited

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 03337409

Incorporation date: 1997-03-21

Dissolution date: 2020-04-09

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Catalyst Recycling came into being in 1997 as a company enlisted under no 03337409, located at NG1 6LF Nottingham at Second Floor Poynt South. This company's last known status was dissolved. Catalyst Recycling had been operating on the market for twenty three years. The firm has operated under three different names. Its first official name, Bridgehead, was changed on 1997-04-21 to Chris Cutchey. The current name is in use since 2003, is Catalyst Recycling Ltd.

Gillian C. and Christopher C. were registered as the firm's directors and were managing the company for twenty two years.

Christopher C. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Catalyst Recycling Ltd 2003-04-28
  • Chris Cutchey Limited 1997-04-21
  • Bridgehead Limited 1997-03-21

Financial data based on annual reports

Company staff

Gillian C.

Role: Director

Appointed: 13 November 1998

Latest update: 14 December 2023

Gillian C.

Role: Secretary

Appointed: 24 March 1997

Latest update: 14 December 2023

Christopher C.

Role: Director

Appointed: 24 March 1997

Latest update: 14 December 2023

People with significant control

Christopher C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 30 March 2019
Confirmation statement last made up date 16 March 2018
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 March 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-09-30 (AA)
filed on: 17th, May 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 38320 : Recovery of sorted materials
23
Company Age

Closest Companies - by postcode