CAISTOR DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CAISTOR DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912491

Incorporation date

21/03/1994

Size

Full

Contacts

Registered address

Registered address

Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon31/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon27/03/2026
Director's details changed for Mr Mark Dean Jones on 2025-03-22
dot icon10/02/2026
Registration of charge 029124910004, created on 2026-02-10
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/01/2024
Registration of charge 029124910003, created on 2024-01-11
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Robert John Thomas as a director on 2023-09-22
dot icon19/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon02/02/2023
Audited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Robert John Thomas as a director on 2022-11-09
dot icon29/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/04/2022
Registered office address changed from , Efs Global, Pendle House Phoenix Way, Burnley, BB11 5SX, England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29
dot icon29/04/2022
Registered office address changed from , Efs Group Phoenix Way, Burnley, Lancashire, BB11 5SX, England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-21 with updates
dot icon19/05/2021
Registered office address changed from , Distribution House North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SF to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2021-05-19
dot icon23/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/09/2020
Appointment of Mr Mark Jones as a director on 2020-08-10
dot icon01/09/2020
Appointment of Mr Gavin Kellett as a director on 2020-08-10
dot icon19/08/2020
Notification of Efs Investments Limited as a person with significant control on 2020-08-10
dot icon19/08/2020
Cessation of Jason Richard Marris as a person with significant control on 2020-08-10
dot icon19/08/2020
Termination of appointment of Jason Richard Marris as a director on 2020-08-10
dot icon19/08/2020
Termination of appointment of Streets Financial Consulting Plc as a secretary on 2020-08-10
dot icon12/08/2020
Registration of charge 029124910002, created on 2020-08-10
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon02/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/09/2019
Cancellation of shares. Statement of capital on 2019-07-08
dot icon21/08/2019
Purchase of own shares.
dot icon17/05/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Statement of company's objects
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Satisfaction of charge 1 in full
dot icon24/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/04/2012
Director's details changed for Jason Marris on 2012-01-01
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary
dot icon28/04/2011
Appointment of Streets Financial Consulting Plc as a secretary
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Purchase of own shares.
dot icon13/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon13/05/2010
Termination of appointment of David Marris as a director
dot icon12/05/2010
Director's details changed for Jason Marris on 2010-03-21
dot icon12/05/2010
Termination of appointment of David Marris as a director
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon27/01/2010
Registered office address changed from , Jubilee House, North Kelsey Road, Caistor, Lincolnshire, LN7 6SF on 2010-01-27
dot icon27/01/2010
Appointment of Blow Abbott Secretarial Services Limited as a secretary
dot icon27/01/2010
Termination of appointment of Catherine Marris as a secretary
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon01/05/2009
Return made up to 21/03/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/04/2008
Return made up to 21/03/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 21/03/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 21/03/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 21/03/04; full list of members
dot icon20/04/2004
New director appointed
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon31/03/2003
Return made up to 21/03/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon23/07/2002
Return made up to 21/03/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-03-31
dot icon25/04/2001
Return made up to 21/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 21/03/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/03/1999
Return made up to 21/03/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
Ad 19/11/98--------- £ si 100000@1=100000 £ ic 61335/161335
dot icon04/12/1998
Resolutions
dot icon04/12/1998
£ nc 100002/200002 19/11/98
dot icon26/05/1998
Return made up to 21/03/98; full list of members
dot icon02/04/1998
Ad 16/10/97--------- £ si 60000@1=60000 £ ic 1335/61335
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/04/1997
Return made up to 21/03/97; change of members
dot icon23/01/1997
£ ic 2002/1335 18/10/96 £ sr 667@1=667
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
Director resigned
dot icon17/04/1996
Return made up to 21/03/96; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/04/1995
Return made up to 21/03/95; full list of members
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Ad 27/03/95--------- £ si 2@1=2 £ ic 2000/2002
dot icon30/03/1995
Ad 23/02/95--------- £ si 1998@1=1998 £ ic 2/2000
dot icon30/03/1995
£ nc 100000/100002 27/03/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Particulars of mortgage/charge
dot icon25/03/1994
Secretary resigned
dot icon21/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

56
2022
change arrow icon+42.87 % *

* during past year

Cash in Bank

£221,120.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
5.12M
-
0.00
154.77K
-
2022
56
6.12M
-
0.00
221.12K
-
2022
56
6.12M
-
0.00
221.12K
-

Employees

2022

Employees

56 Ascended10 % *

Net Assets(GBP)

6.12M £Ascended19.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.12K £Ascended42.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Gavin
Director
10/08/2020 - Present
16
Jones, Mark Dean
Director
10/08/2020 - Present
78
Thomas, Robert John
Director
09/11/2022 - 22/09/2023
58
Kellett, Jordan Alexander
Director
22/09/2023 - Present
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAISTOR DISTRIBUTION LIMITED

CAISTOR DISTRIBUTION LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CAISTOR DISTRIBUTION LIMITED?

toggle

CAISTOR DISTRIBUTION LIMITED is currently Active. It was registered on 21/03/1994 .

Where is CAISTOR DISTRIBUTION LIMITED located?

toggle

CAISTOR DISTRIBUTION LIMITED is registered at Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SX.

What does CAISTOR DISTRIBUTION LIMITED do?

toggle

CAISTOR DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CAISTOR DISTRIBUTION LIMITED have?

toggle

CAISTOR DISTRIBUTION LIMITED had 56 employees in 2022.

What is the latest filing for CAISTOR DISTRIBUTION LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-21 with no updates.