Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALYST BNI LTD
Company Information for

CATALYST BNI LTD

SEYMOUR CHAMBERS, 92 LONDON ROAD, LIVERPOOL, MERSEYSIDE, L3 5NW,
Company Registration Number
04016305
Private Limited Company
Active

Company Overview

About Catalyst Bni Ltd
CATALYST BNI LTD was founded on 2000-06-16 and has its registered office in Liverpool. The organisation's status is listed as "Active". Catalyst Bni Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CATALYST BNI LTD
 
Legal Registered Office
SEYMOUR CHAMBERS
92 LONDON ROAD
LIVERPOOL
MERSEYSIDE
L3 5NW
Other companies in L3
 
Previous Names
CATALYST (UK) LTD17/01/2005
Filing Information
Company Number 04016305
Company ID Number 04016305
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 26/06/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB757662588  
Last Datalog update: 2024-04-06 20:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALYST BNI LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOUGLAS FAIRLESS PARTNERSHIP LIMITED   OLLMAX OFFICE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATALYST BNI LTD

Current Directors
Officer Role Date Appointed
TERRY HAMILL
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE HAMILL
Company Secretary 2000-06-16 2016-06-06
ELAINE HAMILL
Director 2009-06-08 2016-06-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-16 2000-06-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-16 2000-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-16Unaudited abridged accounts made up to 2022-06-30
2023-06-16Current accounting period shortened from 01/07/23 TO 30/06/23
2023-06-13Previous accounting period extended from 25/06/22 TO 01/07/22
2023-03-23Previous accounting period shortened from 26/06/22 TO 25/06/22
2023-03-23Previous accounting period shortened from 26/06/22 TO 25/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-22AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-03-25AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-06-26AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-18AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23AA01Previous accounting period extended from 29/06/16 TO 30/06/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-20SH0117/02/16 STATEMENT OF CAPITAL GBP 100
2016-07-20TM02Termination of appointment of Elaine Hamill on 2016-06-06
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HAMILL
2016-05-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-01AR0116/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-03AR0116/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0116/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0116/06/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY HAMILL / 01/10/2009
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HAMILL / 01/10/2009
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED ELAINE HAMILL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-18363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-29363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-17CERTNMCOMPANY NAME CHANGED CATALYST (UK) LTD CERTIFICATE ISSUED ON 17/01/05
2004-06-23363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-09288cDIRECTOR'S PARTICULARS CHANGED
2002-09-09288cSECRETARY'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-04-0288(2)RAD 19/03/02-19/03/02 £ SI 10@1=10 £ IC 10/20
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW SECRETARY APPOINTED
2000-07-2488(2)RAD 13/07/00-13/07/00 £ SI 9@1=9 £ IC 1/10
2000-06-23288bSECRETARY RESIGNED
2000-06-23288bDIRECTOR RESIGNED
2000-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATALYST BNI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALYST BNI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-24 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 45,515
Creditors Due Within One Year 2012-06-30 £ 63,785
Creditors Due Within One Year 2012-06-30 £ 88,396
Creditors Due Within One Year 2011-06-30 £ 104,663
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 1,158
Provisions For Liabilities Charges 2012-06-30 £ 1,158
Provisions For Liabilities Charges 2011-06-30 £ 1,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALYST BNI LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2011-06-30 £ 1,117
Current Assets 2012-06-30 £ 73,988
Current Assets 2011-06-30 £ 141,944
Debtors 2013-06-30 £ 29,612
Debtors 2012-06-30 £ 49,377
Debtors 2012-06-30 £ 73,988
Debtors 2011-06-30 £ 140,827
Fixed Assets 2013-06-30 £ 18,231
Fixed Assets 2012-06-30 £ 20,369
Fixed Assets 2012-06-30 £ 20,369
Fixed Assets 2011-06-30 £ 22,463
Shareholder Funds 2013-06-30 £ 1,374
Shareholder Funds 2012-06-30 £ 4,803
Shareholder Funds 2012-06-30 £ 4,803
Shareholder Funds 2011-06-30 £ 58,341
Tangible Fixed Assets 2013-06-30 £ 4,774
Tangible Fixed Assets 2012-06-30 £ 5,791
Tangible Fixed Assets 2012-06-30 £ 5,791
Tangible Fixed Assets 2011-06-30 £ 6,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATALYST BNI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CATALYST BNI LTD
Trademarks
We have not found any records of CATALYST BNI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALYST BNI LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CATALYST BNI LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CATALYST BNI LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALYST BNI LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALYST BNI LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4