CENTRIC SPV 1 LTD.

Register to unlock more data on OkredoRegister

CENTRIC SPV 1 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441060

Incorporation date

29/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon10/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Ian Cowie as a director on 2021-06-07
dot icon11/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/02/2019
Director's details changed for Mr Ian Cowie on 2019-02-13
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon10/10/2018
Notification of Shawbrook Bank Limited as a person with significant control on 2018-10-09
dot icon10/10/2018
Cessation of Centric Group Finance Ltd. as a person with significant control on 2018-10-09
dot icon27/07/2018
Termination of appointment of Stephen James Pateman as a director on 2018-07-27
dot icon27/07/2018
Appointment of Mr Ian Cowie as a director on 2018-07-27
dot icon25/07/2018
Resolutions
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Appointment of Mr Dylan Minto as a director on 2018-02-02
dot icon06/02/2018
Termination of appointment of Stephen David Johnson as a director on 2018-01-23
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/07/2016
Appointment of Chief Executive Officer Stephen James Pateman as a director on 2016-07-06
dot icon06/07/2016
Termination of appointment of Thomas Francis Wood as a director on 2016-06-30
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Termination of appointment of Richard Anthony Pyman as a director on 2015-10-02
dot icon15/07/2015
Appointment of Mr Stephen David Johnson as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of John Peter Onslow as a director on 2015-07-08
dot icon17/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon06/10/2014
Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
dot icon06/10/2014
Registered office address changed from 69 Park Lane Park Lane Croydon CR0 1JD to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 2014-10-06
dot icon06/09/2014
Resolutions
dot icon14/08/2014
Register(s) moved to registered inspection location Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
dot icon14/08/2014
Register inspection address has been changed to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
dot icon15/07/2014
Satisfaction of charge 5 in full
dot icon15/07/2014
Satisfaction of charge 6 in full
dot icon15/07/2014
Satisfaction of charge 7 in full
dot icon15/07/2014
Satisfaction of charge 064410600008 in full
dot icon15/07/2014
Satisfaction of charge 064410600009 in full
dot icon26/06/2014
Miscellaneous
dot icon25/06/2014
Miscellaneous
dot icon21/06/2014
Appointment of Mr Thomas Francis Wood as a director
dot icon21/06/2014
Appointment of Mr Richard Anthony Pyman as a director
dot icon20/06/2014
Appointment of Mr Daniel James Rushbrook as a secretary
dot icon20/06/2014
Termination of appointment of Robin Archibald as a secretary
dot icon20/06/2014
Termination of appointment of Robin Archibald as a director
dot icon20/06/2014
Termination of appointment of Tim Hawkins as a director
dot icon20/06/2014
Termination of appointment of Stuart Bates as a director
dot icon20/06/2014
Termination of appointment of Andrew Rutherford as a director
dot icon20/06/2014
Termination of appointment of Christopher Sales as a director
dot icon20/06/2014
Termination of appointment of Lisa Wood as a director
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Registration of charge 064410600009
dot icon12/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon12/08/2013
Registration of charge 064410600008
dot icon14/02/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon06/08/2012
Appointment of Stuart James Bates as a director
dot icon01/03/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2010
Registered office address changed from Studio 4 114 Power Road London W4 5PY on 2010-05-21
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Statement of company's objects
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Christopher Michael Sales on 2009-11-10
dot icon30/10/2009
Director's details changed for Christopher Michael Sales on 2009-10-28
dot icon29/10/2009
Director's details changed for Lisa Wood on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr John Peter Onslow on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Andrew Philip Rutherford on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Robin Andrew Crawford Archibald on 2009-10-27
dot icon29/10/2009
Director's details changed for Tim Hawkings on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mr Robin Andrew Crawford Archibald on 2009-10-27
dot icon11/08/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2009
Appointment terminated director adam wardle
dot icon14/11/2008
Return made up to 22/10/08; full list of members
dot icon16/10/2008
Director appointed lisa wood
dot icon11/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2008
Appointment terminated director rory duff
dot icon16/01/2008
Registered office changed on 16/01/08 from: 6TH floor 7 saint jamess street london SW1A 1EE
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
Memorandum and Articles of Association
dot icon14/01/2008
Certificate of change of name
dot icon11/01/2008
New director appointed
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Resolutions
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon11/01/2008
New director appointed
dot icon05/01/2008
Particulars of mortgage/charge
dot icon29/11/2007
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
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Stuart James
Director
30/07/2012 - 09/06/2014
6
Minto, Dylan
Director
02/02/2018 - Present
12

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 CENTRIC SPV 1 LTD.

CENTRIC SPV 1 LTD. is an(a) Active company incorporated on 29/11/2007 with the registered office located at Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex CM13 3BE. 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 CENTRIC SPV 1 LTD.?

toggle

CENTRIC SPV 1 LTD. is currently Active. It was registered on 29/11/2007 .

Where is CENTRIC SPV 1 LTD. located?

toggle

CENTRIC SPV 1 LTD. is registered at Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex CM13 3BE.

What does CENTRIC SPV 1 LTD. do?

toggle

CENTRIC SPV 1 LTD. operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CENTRIC SPV 1 LTD.?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-25 with no updates.