CAPITAL AND CENTRIC LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AND CENTRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00752098

Incorporation date

04/03/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1963)
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon18/11/2025
Appointment of Mr John Simeon Moffat as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Thomas Henry Wilmot as a director on 2025-11-17
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon24/07/2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-24
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon05/05/2025
Satisfaction of charge 007520980002 in full
dot icon04/05/2025
Satisfaction of charge 007520980003 in full
dot icon29/11/2024
Registration of charge 007520980009, created on 2024-11-21
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/03/2024
Registration of charge 007520980007, created on 2024-03-20
dot icon26/03/2024
Registration of charge 007520980008, created on 2024-03-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon29/08/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-29
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon15/03/2023
Cessation of Adam Stuart Higgins as a person with significant control on 2023-03-01
dot icon15/03/2023
Notification of Pop Ltd as a person with significant control on 2023-03-01
dot icon15/03/2023
Notification of Waterfall Hale Limited as a person with significant control on 2023-03-01
dot icon15/03/2023
Cessation of Timothy Graham Heatley as a person with significant control on 2023-03-01
dot icon14/03/2023
Change of share class name or designation
dot icon14/03/2023
Resolutions
dot icon14/03/2023
Memorandum and Articles of Association
dot icon02/12/2022
Registration of charge 007520980006, created on 2022-12-01
dot icon14/11/2022
Appointment of Mrs Jane Higgins as a director on 2022-09-15
dot icon14/11/2022
Appointment of Mrs Sally Kate Heatley as a director on 2022-09-15
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Satisfaction of charge 007520980004 in full
dot icon25/05/2022
Registration of charge 007520980005, created on 2022-05-20
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon12/05/2022
Change of details for Mr Adam Stuart Higgins as a person with significant control on 2016-04-06
dot icon12/05/2022
Change of details for Mr Timothy Graham Heatley as a person with significant control on 2016-04-06
dot icon21/02/2022
Cessation of Vistra Trust Company (Jersey) Limited as a person with significant control on 2016-04-06
dot icon02/02/2022
Registration of charge 007520980004, created on 2022-02-01
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Registration of charge 007520980003, created on 2021-06-10
dot icon11/06/2021
Registration of charge 007520980002, created on 2021-06-10
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon25/05/2021
Notification of Vistra Trust Company (Jersey) Limited as a person with significant control on 2016-04-06
dot icon22/01/2021
Registered office address changed from Sun House Little Peter Street Manchester Greater Manchester M15 4PS to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon29/05/2020
Registration of charge 007520980001, created on 2020-05-18
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon14/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon27/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon12/05/2015
Group of companies' accounts made up to 2014-10-30
dot icon29/04/2015
Re-registration of Memorandum and Articles
dot icon29/04/2015
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Re-registration from a public company to a private limited company
dot icon29/08/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon18/03/2014
Group of companies' accounts made up to 2013-10-31
dot icon03/10/2013
Change of share class name or designation
dot icon03/10/2013
Resolutions
dot icon03/10/2013
Resolutions
dot icon17/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-10-31
dot icon06/01/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon06/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/06/2012
Secretary's details changed for Timothy Graham Heatley on 2012-05-23
dot icon23/05/2012
Registered office address changed from Ground Floor 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom on 2012-05-23
dot icon08/11/2011
Appointment of Mr Timothy Graham Heatley as a director
dot icon08/11/2011
Appointment of Mr Adam Stuart Higgins as a director
dot icon08/11/2011
Secretary's details changed for Timothy Graham Heatley on 2011-11-03
dot icon08/11/2011
Registered office address changed from 39 Bengal Street Manchester Greater Manchester M4 6AF United Kingdom on 2011-11-08
dot icon07/11/2011
Termination of appointment of Peter Tucker as a director
dot icon07/11/2011
Termination of appointment of Ganmor Services Limited as a director
dot icon07/11/2011
Termination of appointment of Ganmor Secretaries Limited as a secretary
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon02/11/2011
Resolutions
dot icon02/11/2011
Re-registration of Memorandum and Articles
dot icon02/11/2011
Balance Sheet
dot icon02/11/2011
Auditor's report
dot icon02/11/2011
Auditor's statement
dot icon02/11/2011
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon02/11/2011
Re-registration from a private company to a public company
dot icon02/11/2011
Certificate of change of name
dot icon02/11/2011
Change of name notice
dot icon01/11/2011
Registered office address changed from Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 2011-11-01
dot icon26/09/2011
Memorandum and Articles of Association
dot icon22/07/2011
Resolutions
dot icon07/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Current accounting period shortened from 2011-08-06 to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-08-06
dot icon22/09/2010
Appointment of Mr Peter David Tucker as a director
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-08-06
dot icon21/05/2009
Accounts for a dormant company made up to 2008-08-06
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-08-06
dot icon16/05/2008
Return made up to 15/05/08; full list of members
dot icon31/05/2007
Return made up to 15/05/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-08-06
dot icon19/05/2006
Accounts for a dormant company made up to 2005-08-06
dot icon17/05/2006
Return made up to 15/05/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 7 sidwell park benfleet essex SS7 1LQ
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Secretary resigned
dot icon08/06/2005
Accounts for a dormant company made up to 2004-08-06
dot icon16/05/2005
Return made up to 15/05/05; full list of members
dot icon21/06/2004
Return made up to 22/05/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-08-06
dot icon01/02/2004
Registered office changed on 01/02/04 from: 1 whites row london E1 7NF
dot icon28/05/2003
Return made up to 22/05/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-08-06
dot icon02/06/2002
Return made up to 22/05/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-08-06
dot icon07/06/2001
Full accounts made up to 2000-08-06
dot icon29/05/2001
Return made up to 22/05/01; full list of members
dot icon08/06/2000
Full accounts made up to 1999-08-06
dot icon01/06/2000
Return made up to 22/05/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-08-06
dot icon17/05/1999
Return made up to 22/05/99; no change of members
dot icon11/08/1998
Full accounts made up to 1997-08-06
dot icon26/05/1998
Return made up to 22/05/98; no change of members
dot icon09/12/1997
Full accounts made up to 1996-08-06
dot icon21/05/1997
Return made up to 22/05/97; full list of members
dot icon11/08/1996
Full accounts made up to 1995-08-06
dot icon10/06/1996
Return made up to 22/05/96; no change of members
dot icon07/12/1995
Full accounts made up to 1994-08-06
dot icon30/05/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a dormant company made up to 1993-08-06
dot icon17/05/1994
Return made up to 22/05/94; full list of members
dot icon12/05/1993
Return made up to 22/05/93; full list of members
dot icon03/11/1992
Accounts for a dormant company made up to 1992-08-06
dot icon03/11/1992
Accounts for a dormant company made up to 1991-08-06
dot icon03/11/1992
Resolutions
dot icon15/05/1992
Return made up to 22/05/92; full list of members
dot icon25/06/1991
Return made up to 22/05/91; full list of members
dot icon27/04/1991
Full accounts made up to 1990-08-06
dot icon27/04/1991
Full accounts made up to 1989-08-06
dot icon12/06/1990
Return made up to 22/05/90; full list of members
dot icon16/06/1989
Return made up to 22/05/89; full list of members
dot icon16/06/1989
Full accounts made up to 1988-08-06
dot icon06/06/1988
Return made up to 20/05/88; full list of members
dot icon31/05/1988
Full accounts made up to 1987-08-06
dot icon17/08/1987
Full accounts made up to 1986-08-06
dot icon17/07/1987
Return made up to 20/05/87; full list of members
dot icon24/04/1987
Registered office changed on 24/04/87 from: friars house 39-41 new broad street london EC2M 1NH
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Full accounts made up to 1985-08-06
dot icon27/08/1968
Memorandum and Articles of Association
dot icon04/03/1963
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
3.00M
-
0.00
2.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Adam Stuart
Director
02/11/2011 - Present
101
Mrs Jane Higgins
Director
15/09/2022 - Present
4
GANMOR SECRETARIES LIMITED
Corporate Secretary
10/05/2006 - 02/11/2011
22
Tucker, Peter David
Director
16/09/2010 - 02/11/2011
12
Heatley, Timothy Graham
Director
02/11/2011 - Present
82

Persons with Significant Control

7
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 CAPITAL AND CENTRIC LIMITED

CAPITAL AND CENTRIC LIMITED is an(a) Active company incorporated on 04/03/1963 with the registered office located at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AND CENTRIC LIMITED?

toggle

CAPITAL AND CENTRIC LIMITED is currently Active. It was registered on 04/03/1963 .

Where is CAPITAL AND CENTRIC LIMITED located?

toggle

CAPITAL AND CENTRIC LIMITED is registered at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ.

What does CAPITAL AND CENTRIC LIMITED do?

toggle

CAPITAL AND CENTRIC LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CAPITAL AND CENTRIC LIMITED?

toggle

The latest filing was on 28/11/2025: Resolutions.