ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalogue Surplus Centre Limited

Catalogue Surplus Centre Limited is a liquidation company incorporated on 22 November 1978 with the registered office located in Bromsgrove, Worcestershire. Catalogue Surplus Centre Limited was registered 47 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
01401322
Private limited company
Age
47 years
Incorporated 22 November 1978
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 December 2023 (2 years ago)
Next confirmation dated 2 December 2024
Was due on 16 December 2024 (11 months ago)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (10 months ago)
Address
3 The Courtyard Harris Business Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Address changed on 2 Sep 2024 (1 year 3 months ago)
Previous address was 28/30, St. Marys Street, Newport, Shropshire. TF10 7AB
Telephone
01743243629
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1968 • Clothing Retailer
Director • British • Lives in England • Born in Jul 1968
Secretary • British
Mrs Tracy Michelle Philpott (Deceased)
PSC • British • Lives in England • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£243.31K
Decreased by £104.23K (-30%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 1 (+3%)
Total Assets
£1.81M
Decreased by £61.49K (-3%)
Total Liabilities
-£457.61K
Decreased by £105.42K (-19%)
Net Assets
£1.35M
Increased by £43.93K (+3%)
Debt Ratio (%)
25%
Decreased by 4.8% (-16%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 2 Sep 2024
Declaration of Solvency
1 Year 3 Months Ago on 2 Sep 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 2 Sep 2024
Charge Satisfied
1 Year 6 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Jan 2024
Mr Karl Warwick Philpott Appointed
1 Year 10 Months Ago on 18 Jan 2024
Tracy Michelle Philpott (PSC) Details Changed
2 Years Ago on 30 Nov 2023
Tracy Michelle Philpott Resigned
2 Years Ago on 30 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 3 Oct 2023
Full Accounts Submitted
2 Years 10 Months Ago on 19 Jan 2023
Get Credit Report
Discover Catalogue Surplus Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 August 2025
Submitted on 20 Oct 2025
Resolutions
Submitted on 2 Sep 2024
Appointment of a voluntary liquidator
Submitted on 2 Sep 2024
Declaration of solvency
Submitted on 2 Sep 2024
Registered office address changed from 28/30, St. Marys Street, Newport, Shropshire. TF10 7AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2 September 2024
Submitted on 2 Sep 2024
Satisfaction of charge 014013220004 in full
Submitted on 10 Jun 2024
Termination of appointment of Tracy Michelle Philpott as a director on 30 November 2023
Submitted on 19 Jan 2024
Appointment of Mr Karl Warwick Philpott as a director on 18 January 2024
Submitted on 19 Jan 2024
Change of details for Tracy Michelle Philpott as a person with significant control on 30 November 2023
Submitted on 19 Jan 2024
Confirmation statement made on 2 December 2023 with updates
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year