CENTRICA TRUST (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CENTRICA TRUST (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05461852

Incorporation date

24/05/2005

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon09/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/10/2025
Termination of appointment of Andrew Matthews as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mr Stuart Macdonald as a director on 2025-10-02
dot icon02/10/2025
Director's details changed for Mr Stuart Macdonald on 2025-10-02
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Sandra Hilda Dyball as a director on 2025-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Appointment of Mrs Sandra Hilda Dyball as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Vishall Yaspal Buldawoo as a director on 2024-06-30
dot icon03/05/2024
Appointment of Mr Paul Samuel James Davidson as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Martyn Rhys Espley as a director on 2024-05-01
dot icon05/03/2024
Termination of appointment of David John House as a director on 2024-02-29
dot icon27/02/2024
Termination of appointment of Gary Mcintosh as a director on 2024-02-16
dot icon06/02/2024
Appointment of Mr Andrew Matthews as a director on 2024-02-01
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Director's details changed for Ms Linsey Jones on 2023-06-30
dot icon31/03/2023
Termination of appointment of Lisa Glenys Micallef as a director on 2023-03-31
dot icon31/03/2023
Appointment of Ms Linsey Jones as a director on 2023-03-27
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Appointment of Mr Gary Mcintosh as a director on 2021-12-13
dot icon07/12/2021
Appointment of Mr Vishall Yaspal Buldawoo as a director on 2021-12-01
dot icon15/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Ramila Barnett as a director on 2021-06-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/10/2020
Appointment of Mrs Lisa Glenys Micallef as a director on 2020-10-01
dot icon03/07/2020
Termination of appointment of Simon Marc Wills as a director on 2020-06-11
dot icon02/06/2020
Appointment of Ms Ramila Barnett as a director on 2020-06-01
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of David James Brand as a director on 2018-03-06
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/09/2017
Appointment of Dr Markus Wilhelm Laupheimer as a director on 2017-09-11
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Appointment of Mr Martyn Rhys Espley as a director on 2017-08-09
dot icon10/08/2017
Termination of appointment of Marc Anthony Angell as a director on 2017-08-09
dot icon06/07/2017
Termination of appointment of Richard Paul Peatfield as a director on 2017-06-30
dot icon28/03/2017
Appointment of David James Brand as a director on 2017-03-17
dot icon23/03/2017
Termination of appointment of Colin George Howard Moore as a director on 2017-02-28
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Kenneth Michael Anidjar Main as a director on 2016-02-19
dot icon23/02/2016
Appointment of Mr Marc Anthony Angell as a director on 2016-02-19
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Director's details changed for Kenneth Michael Anidjar Main on 2013-09-05
dot icon11/11/2013
Appointment of Simon Marc Wills as a director
dot icon11/11/2013
Termination of appointment of Graeme Collinson as a director
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon29/04/2013
Appointment of Mr Richard Paul Peatfield as a director
dot icon20/02/2013
Director's details changed for Graeme Stuart Collinson on 2013-02-20
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Colin George Howard Moore as a director
dot icon31/01/2012
Appointment of Kenneth Michael Anidjar Main as a director
dot icon31/01/2012
Termination of appointment of Amanda King as a director
dot icon23/12/2011
Appointment of David John House as a director
dot icon02/08/2011
Termination of appointment of Catherine Aldwinckle as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon27/01/2011
Termination of appointment of John Clark as a director
dot icon27/01/2011
Appointment of Amanda King as a director
dot icon13/09/2010
Termination of appointment of Anne Minto as a director
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/03/2010
Resolutions
dot icon03/03/2010
Statement of company's objects
dot icon12/01/2010
Director's details changed for John Arthur Kevin Clark on 2010-01-12
dot icon17/12/2009
Director's details changed for Graeme Stuart Collinson on 2009-12-17
dot icon17/07/2009
Return made up to 24/05/09; full list of members
dot icon09/07/2009
Director appointed graeme stuart collinson
dot icon08/07/2009
Appointment terminated director martyn davidson
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Director appointed anne elizabeth minto
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 24/05/07; full list of members
dot icon15/05/2007
Full accounts made up to 2005-12-31
dot icon27/11/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon25/05/2006
Return made up to 24/05/06; full list of members
dot icon25/05/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon05/08/2005
New director appointed
dot icon05/08/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon24/05/2005
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
01/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Andrew
Director
01/02/2024 - 30/09/2025
3
Wills, Simon Marc
Director
05/11/2013 - 11/06/2020
31
House, David John
Director
15/12/2011 - 29/02/2024
11
Laupheimer, Markus Wilhelm, Dr
Director
11/09/2017 - Present
3
Clark, John Arthur Kevin
Director
06/06/2005 - 13/01/2011
17

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 TRUST (NO.1) LIMITED

CENTRICA TRUST (NO.1) LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 4 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 TRUST (NO.1) LIMITED?

toggle

CENTRICA TRUST (NO.1) LIMITED is currently Active. It was registered on 24/05/2005 .

Where is CENTRICA TRUST (NO.1) LIMITED located?

toggle

CENTRICA TRUST (NO.1) LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA TRUST (NO.1) LIMITED do?

toggle

CENTRICA TRUST (NO.1) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRICA TRUST (NO.1) LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-01 with no updates.