CENTREPOINT LIMITED

Register to unlock more data on OkredoRegister

CENTREPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01723252

Incorporation date

13/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O G&G FOOD SUPPLIES LTD, Vitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex RH19 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1983)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Registration of charge 017232520035, created on 2025-02-05
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Registration of charge 017232520034, created on 2024-08-01
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/03/2023
Registration of charge 017232520033, created on 2023-03-16
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/06/2021
Satisfaction of charge 017232520029 in full
dot icon23/12/2020
Registration of charge 017232520032, created on 2020-12-23
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon12/10/2020
Notification of Mauro Calcioli as a person with significant control on 2020-02-10
dot icon12/10/2020
Change of details for Elizabeth Diane Calcioli as a person with significant control on 2020-02-10
dot icon26/06/2020
Satisfaction of charge 017232520028 in full
dot icon26/06/2020
Registration of charge 017232520031, created on 2020-06-26
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/11/2019
Change of details for Elizabeth Diane Calcioli as a person with significant control on 2019-10-31
dot icon09/10/2019
Registration of charge 017232520030, created on 2019-10-04
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/04/2019
Registration of charge 017232520029, created on 2019-04-16
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/11/2018
Appointment of Mr Mauro Calcioli as a secretary on 2018-10-01
dot icon07/11/2018
Termination of appointment of Stephen Maurice Bird as a secretary on 2018-10-01
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/11/2016
Director's details changed for Elizabeth Diane Calcioli on 2016-09-01
dot icon10/11/2016
Director's details changed for Elizabeth Diane Calcioli on 2016-09-01
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2014
Registration of charge 017232520028, created on 2014-10-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Satisfaction of charge 25 in full
dot icon12/09/2013
Satisfaction of charge 24 in full
dot icon21/08/2013
Registration of charge 017232520027
dot icon16/08/2013
Satisfaction of charge 10 in full
dot icon18/07/2013
Satisfaction of charge 19 in full
dot icon18/07/2013
Satisfaction of charge 9 in full
dot icon18/07/2013
Satisfaction of charge 14 in full
dot icon18/07/2013
Satisfaction of charge 3 in full
dot icon04/07/2013
Registration of charge 017232520026
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/11/2012
Registered office address changed from C/O G&G Food Supplies Ltd Vitality House 2 - 3 Imberhorne Way East Grinstead West Sussex RH19 1RL United Kingdom on 2012-11-07
dot icon07/11/2012
Registered office address changed from Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 2012-11-07
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Registered office address changed from 2Nd Floor 111 Baker Street London W1V 6SG on 2010-02-08
dot icon20/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Elizabeth Diane Calcioli on 2010-01-01
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2009
Appointment terminated director david gaiman
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 31/10/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 235 saint john street london EC1V 4NG
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon26/10/2004
Return made up to 31/10/04; full list of members
dot icon26/01/2004
New director appointed
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Return made up to 31/10/02; full list of members
dot icon02/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon11/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 31/10/01; full list of members
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Return made up to 31/10/00; full list of members
dot icon20/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Director's particulars changed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Return made up to 31/10/98; full list of members
dot icon26/11/1999
Return made up to 31/10/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon02/09/1998
Particulars of mortgage/charge
dot icon24/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Registered office changed on 13/05/98 from: 25 harley street london W1N 2BR
dot icon17/04/1998
Ad 23/03/98--------- £ si 118@1=118 £ ic 2/120
dot icon11/02/1998
Full accounts made up to 1997-09-30
dot icon20/11/1997
Return made up to 31/10/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-09-30
dot icon15/12/1996
Accounts for a small company made up to 1995-09-30
dot icon09/12/1996
Return made up to 31/10/96; no change of members
dot icon04/12/1996
Location of debenture register address changed
dot icon04/12/1995
Return made up to 31/10/95; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1994-09-30
dot icon18/10/1995
Return made up to 31/10/94; full list of members
dot icon17/10/1995
Registered office changed on 17/10/95 from: c/o stoy hayward 3RD floor beneficial building 28 paradise circus,queensway, birmingham,B1 2BJ
dot icon17/10/1995
Location of register of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Auditor's resignation
dot icon03/11/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Amended full accounts made up to 1991-09-30
dot icon19/01/1994
Full accounts made up to 1992-09-30
dot icon30/11/1993
Return made up to 31/10/93; no change of members
dot icon26/04/1993
Registered office changed on 26/04/93 from: c/o stoy hayward 3RD floor waterloo house 20 waterloo street birmingham B2 5TF
dot icon23/11/1992
Return made up to 31/10/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon04/04/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Full accounts made up to 1990-09-30
dot icon05/12/1991
Return made up to 31/10/91; full list of members
dot icon03/03/1991
Return made up to 31/10/90; full list of members
dot icon15/11/1990
Particulars of mortgage/charge
dot icon27/09/1990
Full accounts made up to 1989-09-30
dot icon23/04/1990
New director appointed
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-09-30
dot icon12/09/1989
Particulars of mortgage/charge
dot icon01/08/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1989
Full accounts made up to 1987-09-30
dot icon11/05/1988
New director appointed
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon20/04/1988
Accounts made up to 1986-09-30
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon19/01/1987
Return made up to 31/12/86; full list of members
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon26/08/1986
Accounts for a small company made up to 1985-09-30
dot icon08/06/1983
Resolutions
dot icon08/06/1983
Resolutions
dot icon13/05/1983
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
31/10/2026
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
2
692.08K
-
0.00
787.23K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calcioli, Elizabeth Diane
Director
01/04/1999 - Present
8

Persons with Significant Control

2
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 CENTREPOINT LIMITED

CENTREPOINT LIMITED is an(a) Active company incorporated on 13/05/1983 with the registered office located at C/O G&G FOOD SUPPLIES LTD, Vitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex RH19 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREPOINT LIMITED?

toggle

CENTREPOINT LIMITED is currently Active. It was registered on 13/05/1983 .

Where is CENTREPOINT LIMITED located?

toggle

CENTREPOINT LIMITED is registered at C/O G&G FOOD SUPPLIES LTD, Vitality House, 2-3 Imberhorne Way, East Grinstead, West Sussex RH19 1RL.

What does CENTREPOINT LIMITED do?

toggle

CENTREPOINT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTREPOINT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with no updates.