Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Katem Hire Limited
Katem Hire Limited is a liquidation company incorporated on 4 May 1995 with the registered office located in Leeds, West Yorkshire. Katem Hire Limited was registered 30 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 years ago
Company No
03053229
Private limited company
Age
30 years
Incorporated
4 May 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2367 days
Dated
4 May 2018
(7 years ago)
Next confirmation dated
4 May 2019
Was due on
18 May 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2140 days
For period
1 Apr
⟶
31 Mar 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2019
Was due on
31 December 2019
(5 years ago)
Learn more about Katem Hire Limited
Contact
Update Details
Address
The Tannery
91 Kirkstall Road
Leeds
LS3 1HS
Address changed on
13 Mar 2025
(8 months ago)
Previous address was
Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Companies in LS3 1HS
Telephone
01388810999
Email
Available in Endole App
Website
Katem.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Clare Davison
PSC • Director • Secretary • British • Lives in UK • Born in Jun 1958 • Company Secretary
John Davison
Director • British • Lives in England • Born in May 1935
Mr David Illingworth
Director • British • Lives in England • Born in Dec 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Katem Logistics Limited
Clare Davison and John Davison are mutual people.
Active
Katem Transport Limited
Clare Davison and John Davison are mutual people.
Active
Dinkys Boutique Limited
Clare Davison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£12.81K
Increased by £11.27K (+732%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£28K
Decreased by £20.85K (-43%)
Total Liabilities
-£21.88K
Decreased by £24.81K (-53%)
Net Assets
£6.13K
Increased by £3.96K (+183%)
Debt Ratio (%)
78%
Decreased by 17.45% (-18%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 13 Mar 2025
Restoration Court Order
8 Months Ago on 13 Mar 2025
Dissolved After Liquidation
6 Years Ago on 11 Aug 2019
Registered Address Changed
7 Years Ago on 2 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 1 Aug 2018
Full Accounts Submitted
7 Years Ago on 19 Jun 2018
Confirmation Submitted
7 Years Ago on 8 May 2018
Full Accounts Submitted
8 Years Ago on 29 Jun 2017
Confirmation Submitted
8 Years Ago on 17 May 2017
Mr John Davison Appointed
9 Years Ago on 1 Aug 2016
Get Alerts
Get Credit Report
Discover Katem Hire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 18 July 2025
Submitted on 10 Sep 2025
Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 13 March 2025
Submitted on 13 Mar 2025
Restoration by order of the court
Submitted on 13 Mar 2025
Final Gazette dissolved following liquidation
Submitted on 11 Aug 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 May 2019
Resignation of a liquidator
Submitted on 21 Mar 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Jan 2019
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Aug 2018
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Aug 2018
Registered office address changed from The Stables Aykley Heads Farm Aykley Heads Durham DH1 5AN to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 2 August 2018
Submitted on 2 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs