CENTRAL TRUST LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07020381

Incorporation date

16/09/2009

Size

Full

Contacts

Registered address

Registered address

25-27 Surrey Street, Norwich, Norfolk NR1 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2009)
dot icon16/02/2026
Director's details changed for Mr Graeme Affleck on 2026-02-16
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon11/08/2025
Appointment of Mr Graeme Affleck as a director on 2025-08-11
dot icon23/06/2025
Termination of appointment of Carl Daniel Astley as a director on 2025-06-19
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Change of details for Norfolk Capital Limited as a person with significant control on 2025-02-18
dot icon03/02/2025
Registration of charge 070203810008, created on 2025-01-29
dot icon30/01/2025
Registration of charge 070203810007, created on 2025-01-29
dot icon29/11/2024
Director's details changed for Ms Jane Elizabeth Mcmahon on 2024-11-27
dot icon01/11/2024
Termination of appointment of Anthony Richardson as a secretary on 2024-11-01
dot icon01/11/2024
Appointment of Miss Tara Cross as a secretary on 2024-11-01
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Maeve Ward as a director on 2024-01-02
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon27/04/2023
Full accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
dot icon21/01/2022
Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
dot icon27/09/2021
Appointment of Mr Carl Daniel Astley as a director on 2021-09-27
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon19/08/2021
Termination of appointment of Warren Anthony Travis as a director on 2021-07-31
dot icon30/07/2021
Director's details changed for Ms Jane Elizabeth Mcmahon on 2021-07-19
dot icon25/06/2021
Second filing of Confirmation Statement dated 2016-09-16
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Appointment of Miss Maeve Ward as a director on 2020-12-17
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon02/05/2020
Termination of appointment of Stephen Paul Baker as a director on 2020-04-23
dot icon02/05/2020
Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
dot icon03/04/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD to 25-27 Surrey Street Norwich Norfolk NR1 3NX on 2019-12-02
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/07/2017
Appointment of Mr Stephen Paul Baker as a director on 2017-07-01
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Appointment of Mr Warren Anthony Travis as a director on 2017-01-19
dot icon20/01/2017
Appointment of Mr Paul Joseph Hollander as a director on 2017-01-19
dot icon20/01/2017
Termination of appointment of Graham Charles Eke as a director on 2017-01-19
dot icon21/10/2016
Appointment of Ms Jane Elizabeth Mcmahon as a director on 2016-10-19
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/09/2016
Termination of appointment of Jonathan David Painter as a director on 2016-09-19
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Brian Stephen Cartwright as a director on 2016-02-29
dot icon11/02/2016
Appointment of Brian Stephen Cartwright as a director on 2016-01-26
dot icon16/11/2015
Registration of charge 070203810006, created on 2015-11-12
dot icon13/11/2015
Registration of charge 070203810005, created on 2015-11-12
dot icon13/11/2015
Registration of charge 070203810004, created on 2015-11-12
dot icon28/09/2015
Director's details changed for Mr Jonathan David Painter on 2015-09-16
dot icon28/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/08/2015
Statement of company's objects
dot icon13/08/2015
Resolutions
dot icon26/06/2015
Termination of appointment of Aftab Mohamed Hassanali Ali Shariff as a director on 2015-06-26
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Ms Debbie Carol Burton as a director on 2015-02-05
dot icon19/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Robert John Owen as a director on 2014-07-18
dot icon21/07/2014
Director's details changed for Mr Graham Charles Eke on 2014-07-09
dot icon07/07/2014
Termination of appointment of Buster Tolfree-Dart as a director
dot icon07/07/2014
Termination of appointment of Mark Heaphy as a director
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Aftab Mohamed Hassanali Ali Shariff as a director
dot icon10/02/2014
Appointment of Buster Zak Tolfree-Dart as a director
dot icon10/02/2014
Appointment of Mark Andrew Heaphy as a director
dot icon20/12/2013
Secretary's details changed for Anthony Richardson on 2013-12-20
dot icon20/12/2013
Secretary's details changed for Anthony Richardson on 2013-12-20
dot icon18/12/2013
Statement by directors
dot icon18/12/2013
Solvency statement dated 16/12/13
dot icon18/12/2013
Statement of capital on 2013-12-18
dot icon18/12/2013
Resolutions
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon14/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Appointment of Mr Robert John Owen as a director
dot icon12/02/2013
Termination of appointment of Debbie Burton as a director
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon10/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon10/10/2012
Director's details changed for Ms Debbie Carol Burton on 2012-10-10
dot icon19/09/2012
Termination of appointment of Stephen Collins as a director
dot icon29/08/2012
Memorandum and Articles of Association
dot icon29/08/2012
Resolutions
dot icon07/08/2012
Director's details changed for Andrew Clive Turner on 2012-08-01
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name with request to seek comments from relevant body
dot icon01/09/2011
Change of name notice
dot icon09/08/2011
Appointment of Mr Stephen Geoffrey Collins as a director
dot icon13/07/2011
Appointment of Mr Graham Charles Eke as a director
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Austin House Stannard Place St. Crispins Road Norwich Norfolk NR3 1PX on 2011-03-07
dot icon07/01/2011
Termination of appointment of Charles Rowett as a director
dot icon05/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/10/2010
Director's details changed for Jomathan David Painter on 2010-09-16
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Previous accounting period shortened from 2010-12-31 to 2009-12-31
dot icon10/02/2010
Appointment of Ms Debbie Carol Burton as a director
dot icon07/01/2010
Termination of appointment of Maureen Pooley as a director
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon05/01/2010
Resolutions
dot icon23/12/2009
Statement of capital on 2009-12-23
dot icon23/12/2009
Statement by directors
dot icon23/12/2009
Solvency statement dated 23/12/09
dot icon23/12/2009
Resolutions
dot icon02/12/2009
Appointment of Charles Francis Sam Rowett as a director
dot icon16/11/2009
Termination of appointment of Jeremy Masding as a director
dot icon21/09/2009
Appointment terminated director emma keen
dot icon21/09/2009
Appointment terminated secretary maureen pooley
dot icon21/09/2009
Director appointed andrew clive turner
dot icon21/09/2009
Director appointed jereny john masding
dot icon21/09/2009
Director appointed jomathan david painter
dot icon21/09/2009
Secretary appointed anthony richardson
dot icon21/09/2009
Accounting reference date extended from 30/09/2010 to 31/12/2010
dot icon21/09/2009
Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon16/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Jane Elizabeth
Director
19/10/2016 - Present
8
Richardson, Anthony
Secretary
17/09/2009 - 01/11/2024
10
Shariff, Aftab Mohamed Hassanali Ali
Director
25/02/2014 - 26/06/2015
3
Affleck, Graeme
Director
11/08/2025 - Present
3
Cross, Tara
Secretary
01/11/2024 - Present
-

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 CENTRAL TRUST LIMITED

CENTRAL TRUST LIMITED is an(a) Active company incorporated on 16/09/2009 with the registered office located at 25-27 Surrey Street, Norwich, Norfolk NR1 3NX. There are currently 6 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 CENTRAL TRUST LIMITED?

toggle

CENTRAL TRUST LIMITED is currently Active. It was registered on 16/09/2009 .

Where is CENTRAL TRUST LIMITED located?

toggle

CENTRAL TRUST LIMITED is registered at 25-27 Surrey Street, Norwich, Norfolk NR1 3NX.

What does CENTRAL TRUST LIMITED do?

toggle

CENTRAL TRUST LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CENTRAL TRUST LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Graeme Affleck on 2026-02-16.