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

CATERPARTS LIMITED

C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP,
Company Registration Number
06745472
Private Limited Company
Active

Company Overview

About Caterparts Ltd
CATERPARTS LIMITED was founded on 2008-11-10 and has its registered office in Watford. The organisation's status is listed as "Active". Caterparts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CATERPARTS LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
WD17 1HP
Other companies in W1D
 
Filing Information
Company Number 06745472
Company ID Number 06745472
Date formed 2008-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB941561918  
Last Datalog update: 2024-03-06 12:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERPARTS 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.
Companies with same name CATERPARTS LIMITED
The following companies were found which have the same name as CATERPARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATERPARTS LIMITED UNIT 5, BALLYMOUNT ROAD INDUSTRIAL ESTATE, DUBLIN 12. Dissolved Company formed on the 1994-08-04
CATERPARTS PTY LTD NSW 2045 Dissolved Company formed on the 2011-03-22

Company Officers of CATERPARTS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BOOTH
Director 2018-04-24
MARTIN PAUL GREGORY
Director 2008-11-10
JULIAN CHARLES LAMBERT
Director 2016-01-01
CHRISTOPHER CHARLES MYHILL
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRAHAM KEITH
Director 2017-04-03 2018-04-24
DAVID CARSON REYNOLDS
Company Secretary 2016-01-01 2017-04-03
DAVID CARSON REYNOLDS
Director 2016-01-01 2017-04-03
ALAN PALMER
Company Secretary 2008-11-10 2015-12-31
ROGER GRAHAM KEITH
Director 2008-11-10 2015-12-31
ALAN PALMER
Director 2008-11-10 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BOOTH CRYSTALTECH SERVICES (UK) LIMITED Director 2018-04-24 CURRENT 2004-10-05 Active
OLIVER BOOTH GREY SIMMONDS LIMITED Director 2018-04-24 CURRENT 2008-11-10 Active
OLIVER BOOTH HC 1225 LIMITED Director 2018-04-24 CURRENT 2014-03-25 Active
OLIVER BOOTH MAIDAID LIMITED Director 2018-04-24 CURRENT 1998-06-29 Active
OLIVER BOOTH DACE GROUP LIMITED Director 2018-04-24 CURRENT 2015-01-07 Active
OLIVER BOOTH CASTLEGATE 123 LIMITED Director 2018-04-24 CURRENT 2015-02-19 Active
OLIVER BOOTH GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED Director 2018-04-24 CURRENT 1977-11-08 Active
OLIVER BOOTH BUTTRESS GROUP LIMITED Director 2018-04-24 CURRENT 1982-04-29 Active
MARTIN PAUL GREGORY PAULMART PROPERTY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
MARTIN PAUL GREGORY DACE GROUP LIMITED Director 2015-03-10 CURRENT 2015-01-07 Active
MARTIN PAUL GREGORY CASTLEGATE 123 LIMITED Director 2015-03-03 CURRENT 2015-02-19 Active
MARTIN PAUL GREGORY HC 1223 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2014-11-20
MARTIN PAUL GREGORY HC 1225 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN PAUL GREGORY HC 1224 LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN PAUL GREGORY CRYSTALTECH SERVICES (UK) LIMITED Director 2008-12-09 CURRENT 2004-10-05 Active
MARTIN PAUL GREGORY GREY SIMMONDS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
MARTIN PAUL GREGORY MAIDAID LIMITED Director 2001-12-19 CURRENT 1998-06-29 Active
MARTIN PAUL GREGORY GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED Director 2000-10-31 CURRENT 1977-11-08 Active
MARTIN PAUL GREGORY D & M ESTATES LIMITED Director 1998-04-15 CURRENT 1998-04-15 Active
MARTIN PAUL GREGORY BUTTRESS GROUP LIMITED Director 1992-07-24 CURRENT 1982-04-29 Active
JULIAN CHARLES LAMBERT CASTLEGATE 123 LIMITED Director 2017-04-03 CURRENT 2015-02-19 Active
JULIAN CHARLES LAMBERT BUTTRESS GROUP LIMITED Director 2016-01-01 CURRENT 1982-04-29 Active
JULIAN CHARLES LAMBERT DACE GROUP LIMITED Director 2015-03-10 CURRENT 2015-01-07 Active
CHRISTOPHER CHARLES MYHILL CASTLEGATE 123 LIMITED Director 2017-04-03 CURRENT 2015-02-19 Active
CHRISTOPHER CHARLES MYHILL BUTTRESS GROUP LIMITED Director 2016-01-01 CURRENT 1982-04-29 Active
CHRISTOPHER CHARLES MYHILL DACE GROUP LIMITED Director 2015-03-10 CURRENT 2015-01-07 Active

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
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720004
2024-02-08DIRECTOR APPOINTED MISS WENDY ELIZABETH WILLIAMS
2024-02-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-06Memorandum articles filed
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 067454720005
2023-12-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454720003
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-21Change of details for Dace Group Limited as a person with significant control on 2022-10-18
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21PSC05Change of details for Dace Group Limited as a person with significant control on 2022-10-18
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MYHILL
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL GREGORY
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES LAMBERT
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM KEITH
2018-06-06AP01DIRECTOR APPOINTED OLIVER BOOTH
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28TM02Termination of appointment of David Carson Reynolds on 2017-04-03
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON REYNOLDS
2017-04-28AP01DIRECTOR APPOINTED MR ROGER GRAHAM KEITH
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15AP03Appointment of Mr David Carson Reynolds as company secretary on 2016-01-01
2016-01-14AP01DIRECTOR APPOINTED MR JULIAN CHARLES LAMBERT
2016-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MYHILL
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CARSON REYNOLDS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER
2016-01-14TM02Termination of appointment of Alan Palmer on 2015-12-31
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-13AR0110/11/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul>
2015-04-14RES13APPROVAL OF SHARE TRANSFER 10/03/2015
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067454720004
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067454720003
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AR0110/11/13 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB
2013-03-01RP04SECOND FILING WITH MUD 10/11/12 FOR FORM AR01
2013-03-01ANNOTATIONClarification
2012-12-10AR0110/11/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 07/12/2012
2012-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 07/12/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 07/12/2012
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0110/11/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0110/11/10 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM, THE ENGINE SHED TOP STATION ROAD, BRACKLEY, NN13 7UG, UNITED KINGDOM
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21RES01ADOPT ARTICLES 01/04/2010
2009-11-19AR0110/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, THE QUADRANGLE 180 WARDOUR STREET, LONDON, W1F 8LB
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009
2009-08-19225CURREXT FROM 31/12/2008 TO 31/12/2009
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-24225CURRSHO FROM 30/11/2009 TO 31/12/2008
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CATERPARTS LIMITED 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 CATERPARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-17 Outstanding ROGER KEITH AS SECURITY TRUSTEE
DEBENTURE 2009-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-02-06 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

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 CATERPARTS LIMITED

Intangible Assets
Patents
We have not found any records of CATERPARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPARTS LIMITED
Trademarks
We have not found any records of CATERPARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPARTS LIMITED. 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 (46900 - Non-specialised wholesale trade) as CATERPARTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CATERPARTS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CATERPARTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-10-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-08-0070133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2018-08-0070133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2018-05-0039241000Tableware and kitchenware, of plastics
2018-05-0039241000Tableware and kitchenware, of plastics
2018-05-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2018-05-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2016-08-0084229010Parts of dishwashing machines, n.e.s.
2016-05-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2015-11-0039241000Tableware and kitchenware, of plastics
2015-10-0084229010Parts of dishwashing machines, n.e.s.
2015-08-0039241000Tableware and kitchenware, of plastics
2015-07-0139241000Tableware and kitchenware, of plastics
2015-07-0039241000Tableware and kitchenware, of plastics
2015-06-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-06-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-02-0184229010Parts of dishwashing machines, n.e.s.
2015-02-0084229010Parts of dishwashing machines, n.e.s.
2014-12-0139241000Tableware and kitchenware, of plastics
2014-10-0139241000Tableware and kitchenware, of plastics
2014-08-0139241000Tableware and kitchenware, of plastics
2014-06-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2014-04-0194031051Office desks, with metal frames
2014-01-0139241000Tableware and kitchenware, of plastics
2013-10-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2013-09-0139241000Tableware and kitchenware, of plastics
2013-08-0139241000Tableware and kitchenware, of plastics
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2013-03-0184229010Parts of dishwashing machines, n.e.s.
2012-09-0194031051Office desks, with metal frames
2012-07-0139241000Tableware and kitchenware, of plastics
2012-03-0184221100Dishwashing machines of the household type
2012-03-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2011-09-0194031051Office desks, with metal frames
2011-07-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2011-05-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-02-0139241000Tableware and kitchenware, of plastics
2011-02-0194031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2010-10-0184229010Parts of dishwashing machines, n.e.s.
2010-09-0139241000Tableware and kitchenware, of plastics
2010-08-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERPARTS LIMITED 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 CATERPARTS LIMITED 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.