ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catherines Yard Limited

Catherines Yard Limited is an active company incorporated on 23 June 2022 with the registered office located in Bristol, Gloucestershire. Catherines Yard Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14190741
Private limited company
Age
3 years
Incorporated 23 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (6 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
B1 Vantage Park, Old Gloucester Road
Hambrook
Bristol
BS16 1GW
England
Address changed on 4 Mar 2024 (1 year 7 months ago)
Previous address was Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Dec 1967
Mr Francis Timothy Firmstone
PSC • British • Lives in UK • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firmstone Developments Limited
Francis Timothy Firmstone is a mutual person.
Active
Sheepwood Management Limited
Francis Timothy Firmstone and Claire Firmstone are mutual people.
Active
Ridgeway Gardens (Bristol) Limited
Francis Timothy Firmstone and Claire Firmstone are mutual people.
Active
Wavetrend Europe Limited
Francis Timothy Firmstone is a mutual person.
Active
College Park Management (Bristol) Limited
Francis Timothy Firmstone is a mutual person.
Active
Lipscombe House Ltd
Francis Timothy Firmstone is a mutual person.
Active
66 East Street Limited
Francis Timothy Firmstone is a mutual person.
Active
Firmstone UK LLP
Francis Timothy Firmstone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£91
Same as previous period
Total Liabilities
-£1.06K
Same as previous period
Net Assets
-£966
Same as previous period
Debt Ratio (%)
1162%
Same as previous period
Latest Activity
Mrs Claire Firmstone Appointed
13 Days Ago on 10 Oct 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Mr Francis Timothy Firmstone (PSC) Details Changed
7 Months Ago on 28 Feb 2025
David Gavin Peill (PSC) Resigned
7 Months Ago on 28 Feb 2025
66 East Street Limited (PSC) Resigned
7 Months Ago on 28 Feb 2025
David Gavin Peill Resigned
7 Months Ago on 28 Feb 2025
Micro Accounts Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 4 Mar 2024
Micro Accounts Submitted
2 Years Ago on 2 Oct 2023
Get Credit Report
Discover Catherines Yard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 23 Oct 2025
Appointment of Mrs Claire Firmstone as a director on 10 October 2025
Submitted on 23 Oct 2025
Cessation of David Gavin Peill as a person with significant control on 28 February 2025
Submitted on 15 Apr 2025
Cessation of 66 East Street Limited as a person with significant control on 28 February 2025
Submitted on 15 Apr 2025
Change of details for Mr Francis Timothy Firmstone as a person with significant control on 28 February 2025
Submitted on 15 Apr 2025
Termination of appointment of David Gavin Peill as a director on 28 February 2025
Submitted on 15 Apr 2025
Confirmation statement made on 15 April 2025 with updates
Submitted on 15 Apr 2025
Micro company accounts made up to 28 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 12 Aug 2024
Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year