CENTREWRITE LIMITED

Register to unlock more data on OkredoRegister

CENTREWRITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02551468

Incorporation date

24/10/1990

Size

Full

Contacts

Registered address

Registered address

Council Secretariat, Lloyd's Of London, One Lime Street, London EC3M 7HACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1990)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon31/03/2026
Appointment of Mr David William Sansom as a director on 2026-03-30
dot icon24/03/2026
Termination of appointment of Alexandra Louise Cliff as a director on 2026-03-20
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Director's details changed for Ms Alex Cliff on 2025-01-15
dot icon11/11/2024
Appointment of Ms Emma Stewart as a director on 2024-11-01
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon21/08/2024
Termination of appointment of Burkhard Rudolf Keese as a director on 2024-08-20
dot icon05/08/2024
Appointment of Mr Martin Harris as a director on 2024-08-01
dot icon05/08/2024
Appointment of Ms. Emma Louise Peacock as a director on 2024-08-01
dot icon07/06/2024
Termination of appointment of Edward Andrew Thomas as a director on 2024-06-07
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Ms. Kathryn Elizabeth Edwards as a director on 2024-02-01
dot icon15/12/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/06/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Appointment of Ms Alex Cliff as a director on 2023-04-18
dot icon27/04/2023
Termination of appointment of Steve Andre Anthony Jules as a director on 2023-04-18
dot icon07/03/2023
Termination of appointment of Mark James Dyson as a director on 2023-02-28
dot icon07/03/2023
Appointment of Mr Edward Andrew Thomas as a director on 2023-02-28
dot icon23/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of Catherine Anne Scullion as a director on 2021-04-05
dot icon07/04/2021
Appointment of Mr Mark James Dyson as a director on 2021-04-05
dot icon21/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/03/2020
Full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/10/2019
Appointment of Ms Catherine Anne Scullion as a director on 2019-10-07
dot icon18/10/2019
Termination of appointment of Jamshaid Islam as a director on 2019-10-07
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Appointment of Mr Burkhard Rudolf Keese as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of John David Parry as a director on 2019-04-01
dot icon31/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon20/03/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Appointment of Mr Jamshaid Islam as a director on 2018-01-23
dot icon01/02/2018
Appointment of Mr Steve Andre Anthony Jules as a director on 2018-01-23
dot icon01/02/2018
Termination of appointment of Jonathan May as a director on 2018-01-23
dot icon01/02/2018
Termination of appointment of Alice Gac as a director on 2018-01-23
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon08/11/2016
Director's details changed for Mr Jonathan May on 2016-11-04
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/04/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Termination of appointment of Nicholas Henry Debenham Carrick as a director on 2015-11-16
dot icon18/12/2015
Appointment of Mr John David Parry as a director on 2015-12-08
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Luke Savage as a director
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/08/2013
Auditor's resignation
dot icon14/08/2013
Auditor's resignation
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Appointment of Mr Jonathan May as a director
dot icon13/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Luke Savage on 2012-11-13
dot icon13/11/2012
Director's details changed for Miss Alice Gac on 2012-11-13
dot icon13/11/2012
Director's details changed for Nicholas Henry Debenham Carrick on 2012-11-13
dot icon12/11/2012
Appointment of Lloyd's Nominees Secretary Limited as a secretary
dot icon12/11/2012
Termination of appointment of Michael Edun as a secretary
dot icon11/05/2012
Termination of appointment of Richard Finn as a director
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon09/11/2011
Appointment of Mr Michael Anthony Edun as a secretary
dot icon09/11/2011
Termination of appointment of Tracey Whiteman as a secretary
dot icon10/08/2011
Termination of appointment of Nicholas Pawson as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Director's details changed for Nicholas Charles Thoresby Pawson on 2010-03-26
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Miss Alice Gac on 2009-10-23
dot icon23/10/2009
Director's details changed for Nicholas Henry Debenham Carrick on 2009-10-23
dot icon23/10/2009
Director's details changed for Nicholas Charles Thoresby Pawson on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Luke Savage on 2009-10-23
dot icon23/10/2009
Director's details changed for Richard George Maxwell Finn on 2009-10-23
dot icon23/10/2009
Termination of appointment of Christopher Groom as a director
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Director's change of particulars / christopher groom / 30/04/2009
dot icon10/11/2008
Return made up to 21/10/08; full list of members
dot icon10/11/2008
Director appointed mr luke savage
dot icon10/11/2008
Director appointed miss alice gac
dot icon10/11/2008
Appointment terminated director terence pitron
dot icon10/11/2008
Director's change of particulars / christopher groom / 07/09/2008
dot icon10/11/2008
Appointment terminated director jonathan lowe
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 21/10/07; no change of members
dot icon16/03/2007
Accounts made up to 2006-12-31
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon28/11/2006
Return made up to 21/10/06; full list of members
dot icon27/11/2006
Accounts made up to 2005-12-31
dot icon07/11/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon23/11/2005
Return made up to 21/10/05; full list of members
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon23/07/2005
Accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 21/10/04; full list of members
dot icon20/07/2004
Accounts made up to 2003-12-31
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Return made up to 21/10/03; full list of members
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon07/06/2003
New director appointed
dot icon14/11/2002
Return made up to 21/10/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 21/10/01; full list of members
dot icon13/06/2001
Accounts made up to 2000-12-31
dot icon23/03/2001
Declaration of mortgage charge released/ceased
dot icon03/11/2000
Return made up to 21/10/00; full list of members
dot icon26/09/2000
Accounts made up to 1999-12-31
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
New secretary appointed
dot icon22/05/2000
Director resigned
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon03/11/1999
Return made up to 24/10/99; full list of members
dot icon28/09/1999
Accounts made up to 1998-12-31
dot icon04/11/1998
Return made up to 24/10/98; full list of members
dot icon17/06/1998
Accounts made up to 1997-12-31
dot icon11/02/1998
New director appointed
dot icon12/11/1997
Return made up to 24/10/97; full list of members
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon12/02/1997
Director resigned
dot icon13/11/1996
Return made up to 24/10/96; no change of members
dot icon18/09/1996
New secretary appointed
dot icon18/09/1996
Secretary resigned
dot icon30/08/1996
Accounts made up to 1995-12-31
dot icon20/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon09/11/1995
Return made up to 24/10/95; no change of members
dot icon11/10/1995
Accounts made up to 1994-12-31
dot icon03/10/1995
Director resigned
dot icon14/01/1995
Director resigned
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Director resigned
dot icon10/11/1994
Director resigned
dot icon02/11/1994
Return made up to 24/10/94; full list of members
dot icon29/09/1994
Accounts made up to 1993-12-31
dot icon13/09/1994
Director resigned
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon08/01/1994
Memorandum and Articles of Association
dot icon08/01/1994
Resolutions
dot icon07/11/1993
Accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 24/10/93; full list of members
dot icon07/10/1993
New director appointed
dot icon22/09/1993
Director resigned
dot icon27/04/1993
New director appointed
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon24/01/1993
Registered office changed on 24/01/93 from: 1 lime street london EC3M 7HA
dot icon11/01/1993
Director resigned
dot icon02/12/1992
Memorandum and Articles of Association
dot icon02/12/1992
Resolutions
dot icon03/11/1992
Return made up to 24/10/92; no change of members
dot icon27/08/1992
Accounts made up to 1991-12-31
dot icon31/10/1991
Return made up to 24/10/91; full list of members
dot icon12/08/1991
Memorandum and Articles of Association
dot icon24/07/1991
Resolutions
dot icon19/07/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Secretary resigned
dot icon11/07/1991
Director resigned;new director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/06/1991
Ad 21/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon26/04/1991
Resolutions
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Resolutions
dot icon21/11/1990
Certificate of change of name
dot icon21/11/1990
Certificate of change of name
dot icon20/11/1990
New director appointed
dot icon20/11/1990
Resolutions
dot icon20/11/1990
Accounting reference date notified as 31/12
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Director resigned;new director appointed
dot icon09/11/1990
Registered office changed on 09/11/90 from: 2 baches street london N1 6UB
dot icon24/10/1990
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
21/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quiddington, Stephen Mark
Director
20/01/2003 - 12/09/2005
16
Savage, Luke
Director
29/05/2008 - 02/07/2014
20
Jules, Steve Andre Anthony
Director
23/01/2018 - 18/04/2023
7
Keese, Burkhard Rudolf
Director
01/04/2019 - 20/08/2024
14
Dyson, Mark James
Director
05/04/2021 - 28/02/2023
1

Persons with Significant Control

0

No PSC data available.

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 CENTREWRITE LIMITED

CENTREWRITE LIMITED is an(a) Active company incorporated on 24/10/1990 with the registered office located at Council Secretariat, Lloyd's Of London, One Lime Street, London EC3M 7HA. There are currently 5 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 CENTREWRITE LIMITED?

toggle

CENTREWRITE LIMITED is currently Active. It was registered on 24/10/1990 .

Where is CENTREWRITE LIMITED located?

toggle

CENTREWRITE LIMITED is registered at Council Secretariat, Lloyd's Of London, One Lime Street, London EC3M 7HA.

What does CENTREWRITE LIMITED do?

toggle

CENTREWRITE LIMITED operates in the Life reinsurance (65.20/1 - SIC 2007) sector.

What is the latest filing for CENTREWRITE LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.