CENTRICA TRADING LIMITED

Register to unlock more data on OkredoRegister

CENTRICA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440303

Incorporation date

16/05/2002

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Appointment of Mr Matthew Blake as a director on 2024-09-26
dot icon02/08/2024
Termination of appointment of Sarah Elizabeth Carter as a director on 2024-06-14
dot icon20/10/2023
Appointment of Mrs Sarah Elizabeth Carter as a director on 2023-10-02
dot icon19/10/2023
Termination of appointment of James Michael Dickinson as a director on 2023-10-02
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/12/2022
Satisfaction of charge 4 in full
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Certificate of change of name
dot icon26/07/2022
Change of name notice
dot icon15/11/2021
Director's details changed for Mr James Michael Dickinson on 2021-11-05
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Jonathan Roger as a director
dot icon03/01/2013
Termination of appointment of Paul De Leeuw as a director
dot icon03/01/2013
Termination of appointment of Iain Bartholomew as a director
dot icon03/01/2013
Appointment of Centrica Directors Limited as a director
dot icon03/01/2013
Appointment of Nicola Margaret Carroll as a director
dot icon03/01/2013
Termination of appointment of Paul Hedley as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Christopher Bird as a director
dot icon24/04/2012
Termination of appointment of Gregory Mckenna as a director
dot icon08/02/2012
Director's details changed for Christopher Terrence Bird on 2012-02-08
dot icon11/11/2011
Director's details changed for Paul Ian Hedley on 2011-11-07
dot icon15/09/2011
Appointment of Paul Ian Hedley as a director
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Termination of appointment of Nicholas Maddock as a director
dot icon13/06/2011
Director's details changed for Paul De Leeuw on 2011-05-11
dot icon20/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon20/05/2011
Appointment of Paul De Leeuw as a director
dot icon07/12/2010
Director's details changed for Nicholas William Maddock on 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon13/04/2010
Director's details changed for Nicholas William Maddock on 2010-04-08
dot icon17/02/2010
Appointment of Dr Iain Douglas Bartholomew as a director
dot icon12/02/2010
Appointment of Gregory Craig Mckenna as a director
dot icon11/02/2010
Appointment of Christopher Terrence Bird as a director
dot icon11/02/2010
Termination of appointment of a director
dot icon10/02/2010
Statement of company's objects
dot icon10/02/2010
Resolutions
dot icon09/11/2009
Appointment of Nicholas William Maddock as a director
dot icon27/10/2009
Appointment of Vincent Mark Hanafin as a director
dot icon15/10/2009
Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 2009-10-15
dot icon15/10/2009
Termination of appointment of Roderick Begbie as a director
dot icon15/10/2009
Termination of appointment of Peter Turner as a director
dot icon14/10/2009
Termination of appointment of Michael Wagstaff as a director
dot icon14/10/2009
Termination of appointment of Simon Waite as a secretary
dot icon13/10/2009
Appointment of Centrica Secretaries Limited as a secretary
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 16/05/09; full list of members
dot icon15/05/2009
Appointment terminated director jonathan murphy
dot icon01/04/2009
Director's change of particulars / jonathan murphy / 01/04/2009
dot icon20/01/2009
First Gazette notice for voluntary strike-off
dot icon19/01/2009
Withdrawal of application for striking off
dot icon31/12/2008
Application for striking-off
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Location of register of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from 21 tudor street london EC4Y 0DJ
dot icon21/05/2008
Return made up to 16/05/08; full list of members
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
Return made up to 16/05/07; full list of members
dot icon07/08/2007
Secretary resigned;director resigned
dot icon26/07/2007
Secretary's particulars changed
dot icon15/07/2007
Secretary's particulars changed
dot icon26/06/2007
Resolutions
dot icon10/04/2007
Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon20/12/2006
£ ic 502427/496593 21/07/06 £ sr [email protected]=5833
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon09/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/09/2006
Ad 01/08/06--------- £ si [email protected]=1201 £ ic 501226/502427
dot icon25/09/2006
Ad 01/08/06--------- £ si 45226@1=45226 £ ic 456000/501226
dot icon25/09/2006
Ad 27/07/06--------- £ si 8375@1=8375 £ ic 447625/456000
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Auditor's resignation
dot icon04/09/2006
Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Return made up to 16/05/06; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon17/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 16/05/05; full list of members
dot icon10/01/2005
Ad 30/12/04--------- £ si 25125@1=25125 £ ic 422500/447625
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon15/06/2004
Return made up to 16/05/04; full list of members
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/03/2004
Full accounts made up to 2003-06-30
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Nc inc already adjusted 20/12/03
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon09/01/2004
Resolutions
dot icon06/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon23/05/2003
New director appointed
dot icon22/05/2003
Return made up to 16/05/03; full list of members
dot icon28/02/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon03/10/2002
Ad 25/09/02--------- £ si 416666@1=416666 £ si [email protected]=5833 £ ic 1/422500
dot icon03/10/2002
Nc inc already adjusted 25/09/02
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon24/09/2002
New director appointed
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon27/07/2002
Registered office changed on 27/07/02 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon22/07/2002
Certificate of change of name
dot icon21/07/2002
Auditor's resignation
dot icon21/07/2002
Auditor's resignation
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
Secretary resigned;director resigned
dot icon21/07/2002
Director resigned
dot icon01/07/2002
Secretary resigned;director resigned
dot icon01/07/2002
New secretary appointed;new director appointed
dot icon18/06/2002
Registered office changed on 18/06/02 from: 1 mitchell lane bristol BS1 6BU
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New secretary appointed;new director appointed
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon16/05/2002
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
04/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Matthew
Director
26/09/2024 - Present
21
CENTRICA DIRECTORS LIMITED
Corporate Director
31/12/2012 - Present
21
Gugen, Francis Robert
Director
19/09/2002 - 03/08/2006
28
Bird, Christopher Terence
Director
08/02/2010 - 16/04/2012
17
Hedley, Paul Ian
Director
01/09/2011 - 31/12/2012
48

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 CENTRICA TRADING LIMITED

CENTRICA TRADING LIMITED is an(a) Active company incorporated on 16/05/2002 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 2 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 CENTRICA TRADING LIMITED?

toggle

CENTRICA TRADING LIMITED is currently Active. It was registered on 16/05/2002 .

Where is CENTRICA TRADING LIMITED located?

toggle

CENTRICA TRADING LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA TRADING LIMITED do?

toggle

CENTRICA TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA TRADING LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-04 with no updates.