CITATION LIMITED

Register to unlock more data on OkredoRegister

CITATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097504

Incorporation date

01/09/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kings Court, Water Lane, Wilmslow, Cheshire SK9 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1995)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/05/2025
Registration of charge 030975040010, created on 2025-05-14
dot icon06/02/2025
Satisfaction of charge 030975040009 in full
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/09/2024
Part of the property or undertaking has been released from charge 030975040009
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Andrew Charles Pumphrey as a director on 2023-08-02
dot icon31/08/2023
Appointment of Matthew Hartley Stewart as a director on 2023-08-02
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Termination of appointment of Jenny Ingleby as a director on 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon18/11/2020
Registration of charge 030975040009, created on 2020-11-16
dot icon04/11/2020
Satisfaction of charge 030975040008 in full
dot icon04/11/2020
Satisfaction of charge 030975040006 in full
dot icon04/11/2020
Satisfaction of charge 030975040007 in full
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/03/2019
Registration of charge 030975040008, created on 2019-02-27
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon06/11/2018
Registration of charge 030975040007, created on 2018-11-02
dot icon11/09/2018
Appointment of Mr Andrew Charles Pumphrey as a director on 2018-09-01
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Director's details changed for Mr Christopher Paul Morris on 2018-03-07
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon15/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon24/05/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon05/05/2017
Appointment of Eloise Wann as a director on 2017-04-19
dot icon04/05/2017
Termination of appointment of Paul Jeffrey Lillico as a director on 2017-04-19
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/01/2017
Termination of appointment of David William Burke as a director on 2016-12-08
dot icon28/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon22/06/2016
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2014-09-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/04/2016
Registration of charge 030975040006, created on 2016-04-25
dot icon16/03/2016
Satisfaction of charge 030975040005 in full
dot icon16/03/2016
Satisfaction of charge 030975040004 in full
dot icon16/03/2016
Satisfaction of charge 3 in full
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon20/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/07/2015
Registered office address changed from , Citation House 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2015-07-06
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/11/2014
Appointment of Mr David William Burke as a director on 2014-11-13
dot icon13/11/2014
Appointment of Mr Paul Jeffrey Lillico as a director on 2014-11-13
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Termination of appointment of Julie Moran as a director
dot icon16/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Appointment of Ms Jenny Ingleby as a director
dot icon27/06/2013
Registration of charge 030975040005
dot icon22/05/2013
Registration of charge 030975040004
dot icon24/04/2013
Appointment of Mr Christopher Paul Morris as a director
dot icon04/04/2013
Miscellaneous
dot icon02/04/2013
Miscellaneous
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2013
Termination of appointment of Paul Hogarth as a director
dot icon11/01/2013
Termination of appointment of Sally Hill as a secretary
dot icon11/01/2013
Termination of appointment of Michael Rogan as a director
dot icon11/01/2013
Termination of appointment of Harry Bloor as a director
dot icon11/01/2013
Termination of appointment of Lindsay Hill as a director
dot icon11/01/2013
Termination of appointment of Paul Newton as a director
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2012
Re-registration from a public company to a private limited company
dot icon19/12/2012
Resolutions
dot icon19/12/2012
Re-registration of Memorandum and Articles
dot icon19/12/2012
Certificate of re-registration from Public Limited Company to Private
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Paul Henry Hograth on 2012-09-01
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/06/2011
Appointment of Mrs Sally Anne Hill as a secretary
dot icon07/06/2011
Termination of appointment of Clair Plant as a secretary
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/09/2010
Director's details changed for Miss Julie Anne Moran on 2010-09-01
dot icon17/09/2010
Director's details changed for Michael Peter Rogan on 2010-09-01
dot icon17/09/2010
Director's details changed for Lindsay James Hill on 2010-09-01
dot icon17/09/2010
Director's details changed for Paul Michael Newton on 2010-09-01
dot icon17/09/2010
Director's details changed for Harry Anthony Edward Bloor on 2010-09-01
dot icon17/09/2010
Director's details changed for Paul Henry Hograth on 2010-09-01
dot icon17/09/2010
Secretary's details changed for Clair Louise Plant on 2010-09-01
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Interim accounts made up to 2010-02-28
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2009
Appointment of Miss Julie Moran as a director
dot icon24/09/2009
Return made up to 01/09/09; full list of members
dot icon24/09/2009
Location of register of members
dot icon24/09/2009
Location of debenture register
dot icon24/09/2009
Registered office changed on 24/09/2009 from, citation house 1 macclesfield road, wilmslow, cheshire, SK9 1BZ
dot icon23/09/2009
Secretary's change of particulars / clair plant / 06/09/2008
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Registered office changed on 12/08/2009 from, caledonian house, tatton street, knutsford, cheshire, WA16 6AG
dot icon19/05/2009
Appointment terminated director charles cranmer
dot icon19/02/2009
Director appointed charles david cranmer
dot icon10/10/2008
Director appointed michael peter rogan
dot icon10/10/2008
Director appointed paul henry hograth
dot icon03/10/2008
Director appointed paul michael newton
dot icon12/09/2008
Return made up to 01/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 01/09/07; no change of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 01/09/05; full list of members
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon24/09/2004
Return made up to 01/09/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Director resigned
dot icon24/09/2002
Return made up to 01/09/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 01/09/01; full list of members
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Secretary resigned;director resigned
dot icon02/10/2001
Resolutions
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
New director appointed
dot icon20/09/2000
Return made up to 01/09/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Registered office changed on 08/03/00 from: century house, 11 st peters square, manchester, M2 3DN
dot icon15/09/1999
Return made up to 01/09/99; full list of members
dot icon20/07/1999
Nc inc already adjusted 08/07/99
dot icon20/07/1999
Ad 08/07/99--------- £ si 200000@1=200000 £ ic 12500/212500
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon03/12/1998
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 01/09/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon31/12/1997
Director resigned
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
Return made up to 01/09/97; no change of members
dot icon07/05/1997
New director appointed
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 01/09/96; full list of members
dot icon14/10/1996
New secretary appointed
dot icon08/11/1995
Certificate of re-registration from Private to Public Limited Company
dot icon08/11/1995
Balance Sheet
dot icon08/11/1995
Auditor's report
dot icon08/11/1995
Auditor's statement
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Re-registration of Memorandum and Articles
dot icon08/11/1995
Declaration on reregistration from private to PLC
dot icon08/11/1995
Application for reregistration from private to PLC
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon06/11/1995
Registered office changed on 06/11/95 from: c/o cooper lancaster brewers, century house, 11 st peter's square, manchester M2 3DN
dot icon06/11/1995
Accounting reference date notified as 31/12
dot icon06/11/1995
Ad 25/10/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/11/1995
£ nc 1000/50000 25/10/95
dot icon23/10/1995
Registered office changed on 23/10/95 from: fountain precinct, balm green, sheffield. S1 1RZ.
dot icon05/10/1995
New director appointed
dot icon05/10/1995
New director appointed
dot icon03/10/1995
Certificate of change of name
dot icon01/09/1995
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
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher Paul
Director
18/03/2013 - Present
54
Wann, Eloise
Director
19/04/2017 - Present
54
Rogan, Michael Peter
Director
01/10/2008 - 22/12/2012
33
Ingleby, Jenny
Director
03/06/2013 - 31/03/2021
5
DLA NOMINEES LIMITED
Nominee Director
01/09/1995 - 04/10/1995
256

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CITATION LIMITED

CITATION LIMITED is an(a) Active company incorporated on 01/09/1995 with the registered office located at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR. There are currently 3 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 CITATION LIMITED?

toggle

CITATION LIMITED is currently Active. It was registered on 01/09/1995 .

Where is CITATION LIMITED located?

toggle

CITATION LIMITED is registered at Kings Court, Water Lane, Wilmslow, Cheshire SK9 5AR.

What does CITATION LIMITED do?

toggle

CITATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITATION LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.