CENTRISTIC LIMITED

Register to unlock more data on OkredoRegister

CENTRISTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01549267

Incorporation date

09/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centristic Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1981)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/06/2025
Notification of Waldegrave(Rg) Limited as a person with significant control on 2016-04-06
dot icon20/06/2025
Cessation of Alistair Roderick Grant as a person with significant control on 2016-12-31
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/10/2024
Accounts for a medium company made up to 2024-03-31
dot icon17/08/2024
Satisfaction of charge 015492670008 in full
dot icon21/05/2024
Registration of charge 015492670008, created on 2024-05-15
dot icon08/01/2024
Accounts for a medium company made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/03/2021
Notification of Waldegrave (Rg) Limited as a person with significant control on 2021-02-24
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Appointment of Mr James David Hepworth as a director on 2015-01-05
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Registration of charge 015492670007
dot icon23/01/2014
Satisfaction of charge 6 in full
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Cavalier Road Heathfield Trading Estate Newton Abbot Devon TQ12 6TQ on 2014-01-07
dot icon22/11/2013
Accounts for a small company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr Alistair Roderick Grant on 2013-01-20
dot icon20/01/2013
Secretary's details changed for Mr Alistair Roderick Grant on 2013-01-20
dot icon21/08/2012
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/11/2010
Accounts for a small company made up to 2010-03-31
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon10/10/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Auditor's resignation
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/07/2008
Director and secretary appointed alistair roderick grant
dot icon16/07/2008
Appointment terminated director michael harper
dot icon16/07/2008
Appointment terminated director and secretary alan mann
dot icon14/07/2008
Accounts for a small company made up to 2008-03-31
dot icon07/04/2008
Appointment terminated director valance richards
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon14/02/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon19/07/2001
Full accounts made up to 2001-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon20/06/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/01/1993
Auditor's resignation
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon16/02/1992
New director appointed
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon02/02/1992
Registered office changed on 02/02/92 from: 1 the crescent plymouth PL1 3AE
dot icon02/01/1992
Particulars of mortgage/charge
dot icon02/01/1992
Particulars of mortgage/charge
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon17/04/1990
Return made up to 31/12/89; full list of members
dot icon27/02/1990
Full group accounts made up to 1989-03-31
dot icon06/02/1990
Resolutions
dot icon06/02/1990
£ ic 112/108 29/01/90 £ sr 4@1=4
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon12/04/1989
£ ic 160/112 £ sr 48@1=48
dot icon07/04/1989
Resolutions
dot icon07/04/1989
Resolutions
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 31/08/88; full list of members
dot icon09/05/1988
Memorandum and Articles of Association
dot icon04/05/1988
£ ic 21826/160 £ sr 21666@1=21666
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon18/04/1988
Memorandum and Articles of Association
dot icon07/04/1988
Resolutions
dot icon21/09/1987
Full group accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 14/08/87; full list of members
dot icon21/09/1987
Director's particulars changed
dot icon05/03/1987
Group of companies' accounts made up to 1986-03-31
dot icon05/03/1987
Return made up to 12/01/87; full list of members
dot icon19/08/1983
Accounts made up to 1982-03-31
dot icon16/04/1981
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

53
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,664,879.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
3.90M
-
0.00
1.66M
-
2021
53
3.90M
-
0.00
1.66M
-

Employees

2021

Employees

53 Ascended- *

Net Assets(GBP)

3.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Alistair Roderick
Director
11/07/2008 - Present
22
Hepworth, James David
Director
05/01/2015 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CENTRISTIC LIMITED

CENTRISTIC LIMITED is an(a) Active company incorporated on 09/03/1981 with the registered office located at Centristic Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRISTIC LIMITED?

toggle

CENTRISTIC LIMITED is currently Active. It was registered on 09/03/1981 .

Where is CENTRISTIC LIMITED located?

toggle

CENTRISTIC LIMITED is registered at Centristic Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6TQ.

What does CENTRISTIC LIMITED do?

toggle

CENTRISTIC LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CENTRISTIC LIMITED have?

toggle

CENTRISTIC LIMITED had 53 employees in 2021.

What is the latest filing for CENTRISTIC LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.