Pappers Uk logo


RCS update : on 10/04/2026

CATHRO COMPRESSORS LIMITED

Active
04775283
Address
Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle
Activity
Manufacture of fluid power equipment
Incorporation
23/05/2003

Legal information

CATHRO COMPRESSORS LIMITED


Number
04775283
Legal form
Private limited company
Legal situation

normal

Activity

CATHRO COMPRESSORS LIMITED


Code SIC
28120Manufacture of fluid power equipment
Fields of activity
Manufacture of fluid power equipment

Officers and representatives

CATHRO COMPRESSORS LIMITED

5 officers and representatives


Quality:  Director
In office since the :  06/03/2013
Nationality:  English
Date of birth:  11/1982
Address:  Lymore Villa, 162a London Road Chesterton ST5 7JB Newcastle
Quality:  Director
In office since the :  23/05/2003
Nationality:  British
Date of birth:  03/1947
Address:  4 Charles Bennion Road, Alsager ST7 2AB Stoke-On-Trent
Former officers
Quality:  Secretary
In office since the :  23/05/2003
Until:  16/10/2020
Nationality:  British
Address:  6 Byron Close Rode Heath ST7 3TS Stoke On Trent
Quality:  Nominee-secretary
In office since the :  23/05/2003
Until:  23/05/2003
Nationality:  British
Address:  4 The Terrace Folly Lane BS25 1TE Shipham
Quality:  Nominee-director
In office since the :  23/05/2003
Until:  23/05/2003
Nationality:  British
Date of birth:  06/1952
Address:  Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe

Ultimate beneficial owners

CATHRO COMPRESSORS LIMITED


Thomas Cathro
Percentage of shares:  From 25% to 50%
Nationality:  British
Address:  Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle
Peter Cathro
Percentage of shares:  From 50% to 75%
Nationality:  British
Address:  2 Englesea Way Alsager ST7 2ZA Stoke-On-Trent

Filling history

CATHRO COMPRESSORS LIMITED

45 documents


Confirmation statement made on 23 May 2025 with no updates
28/05/2025
Confirmation statement made on 23 May 2024 with no updates
03/06/2024
Confirmation statement made on 23 May 2023 with no updates
25/05/2023
Confirmation statement made on 23 May 2022 with updates
29/06/2022
Notification of Peter Cathro as a person with significant control on 19 November 2018
14/06/2022
Notification of Thomas Murray Cathro as a person with significant control on 20 November 2018
14/06/2022
Cessation of Thomas Murray Cathro as a person with significant control on 19 November 2018
14/06/2022
Director's details changed for Thomas Murray Cathro on 7 December 2021
24/05/2022
Change of details for Mr Thomas Murray Cathro as a person with significant control on 7 December 2021
24/05/2022
Confirmation statement made on 23 May 2021 with updates
02/06/2021
Termination of appointment of Eileen Cathro as a secretary on 16 October 2020
19/10/2020
Confirmation statement made on 23 May 2020 with updates
24/06/2020
Confirmation statement made on 23 May 2019 with updates
03/06/2019
Change of details for Mr Thomas Murray Cathro as a person with significant control on 13 May 2019
22/05/2019
Director's details changed for Thomas Murray Cathro on 13 May 2019
22/05/2019
Statement of capital following an allotment of shares on 14 November 2018
14/01/2019
Statement of capital following an allotment of shares on 14 November 2018
14/01/2019
Confirmation statement made on 23 May 2018 with updates
11/06/2018
Notification of Thomas Murray Cathro as a person with significant control on 1 July 2016
10/07/2017
Confirmation statement made on 23 May 2017 with updates
05/07/2017
Director's details changed for Mr Peter Cathro on 17 May 2017
17/05/2017
Annual return made up to 23 May 2016 with full list of shareholders - Statement of capital on 23 June 2016
23/06/2016
Annual return made up to 23 May 2015 with full list of shareholders - Statement of capital on 11 June 2015
11/06/2015
Annual return made up to 23 May 2014 with full list of shareholders - Statement of capital on 30 May 2014
30/05/2014
Annual return made up to 23 May 2013 with full list of shareholders
19/06/2013
Statement of capital following an allotment of shares on 6 March 2013
18/04/2013
Appointment of Mr Peter Cathro as a director
11/04/2013
Annual return made up to 23 May 2012 with full list of shareholders
08/06/2012
Annual return made up to 23 May 2011 with full list of shareholders
20/06/2011
Director's details changed for Thomas Murray Cathro on 20 June 2011
20/06/2011
Annual return made up to 23 May 2010 with full list of shareholders
17/06/2010
Return made up to 23/05/09; full list of members
10/06/2009
Return made up to 23/05/08; no change of members
24/06/2008
Return made up to 23/05/07; full list of members - legacy
13/06/2007
Return made up to 23/05/06; full list of members
07/06/2006
Return made up to 23/05/05; full list of members
02/06/2005
Return made up to 23/05/04; full list of members
28/05/2004
Accounting reference date extended from 31/05/04 to 30/06/04
21/08/2003
Director resigned
28/07/2003
Secretary resigned
13/06/2003
Secretary resigned
13/06/2003
New director appointed
13/06/2003
New secretary appointed
13/06/2003
Registered office changed on 13/06/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
13/06/2003
Incorporation
23/05/2003

Annual accounts

CATHRO COMPRESSORS LIMITED

22 documents


Total exemption full accounts made up to 30 June 2025
28/01/2026
Total exemption full accounts made up to 30 June 2024
19/03/2025
Total exemption full accounts made up to 30 June 2023
27/12/2023
Total exemption full accounts made up to 30 June 2022
05/12/2022
Total exemption full accounts made up to 30 June 2021
11/01/2022
Total exemption full accounts made up to 30 June 2020
13/10/2020
Total exemption full accounts made up to 30 June 2019
05/02/2020
Total exemption full accounts made up to 30 June 2018
28/01/2019
Total exemption full accounts made up to 30 June 2017
29/01/2018
Total exemption small company accounts made up to 30 June 2016
22/11/2016
Total exemption small company accounts made up to 30 June 2015
04/03/2016
Total exemption small company accounts made up to 30 June 2014
16/12/2014
Total exemption small company accounts made up to 30 June 2013
19/02/2014
Total exemption small company accounts made up to 30 June 2012
21/11/2012
Total exemption small company accounts made up to 30 June 2011
24/01/2012
Total exemption small company accounts made up to 30 June 2010
22/12/2010
Total exemption small company accounts made up to 30 June 2009
05/03/2010
Total exemption full accounts made up to 30 June 2008
24/02/2009
Total exemption small company accounts made up to 30 June 2007
17/10/2007
Total exemption small company accounts made up to 30 June 2006
02/01/2007
Total exemption small company accounts made up to 30 June 2005
27/03/2006
Total exemption small company accounts made up to 30 June 2004
24/12/2004

Contact informations

CATHRO COMPRESSORS LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle