CITIPOST LIMITED

Register to unlock more data on OkredoRegister

CITIPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03451070

Incorporation date

16/10/1997

Size

Full

Contacts

Registered address

Registered address

51 Hailey Road, Erith, Kent DA18 4AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Change of details for Citipost Holdings Limited as a person with significant control on 2023-09-20
dot icon13/09/2023
Change of details for Mr Daniel Charlesworth Jnr as a person with significant control on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Daniel Charlesworth Jnr on 2023-09-12
dot icon12/09/2023
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12
dot icon12/09/2023
Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Gregory Charlesworth on 2023-09-12
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon24/02/2022
Full accounts made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Appointment of Mrs Sharon Hill as a director on 2020-12-18
dot icon18/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-30
dot icon01/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-29
dot icon06/04/2018
Cessation of Linda Joan Charlesworth as a person with significant control on 2017-10-17
dot icon06/04/2018
Termination of appointment of Linda Joan Charlesworth as a director on 2017-10-17
dot icon26/02/2018
Satisfaction of charge 5 in full
dot icon26/02/2018
Satisfaction of charge 10 in full
dot icon27/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon26/10/2017
Notification of Citipost Holdings Limited as a person with significant control on 2016-12-30
dot icon26/10/2017
Change of details for Mr Daniel Charlesworth Jnr as a person with significant control on 2016-10-16
dot icon26/10/2017
Notification of Daniel Albert Charlesworth as a person with significant control on 2016-04-06
dot icon26/10/2017
Change of details for Mrs Linda Joan Charlesworth as a person with significant control on 2016-12-30
dot icon26/10/2017
Cessation of Daniel Charlesworth as a person with significant control on 2016-04-06
dot icon26/10/2017
Director's details changed for Mr Daniel Charlesworth Jnr on 2016-10-16
dot icon26/10/2017
Director's details changed for Gregory Charlesworth on 2016-10-16
dot icon26/10/2017
Director's details changed for Mr Daniel Albert Charlesworth on 2016-10-17
dot icon30/09/2017
Full accounts made up to 2016-12-30
dot icon04/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/10/2016
Full accounts made up to 2016-01-01
dot icon07/07/2016
Appointment of Mrs Linda Joan Charlesworth as a director on 2015-10-17
dot icon30/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Ms Lisa Jannine Maynard on 2015-04-16
dot icon08/10/2015
Full accounts made up to 2014-12-26
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-27
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon11/03/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Kim Michael as a director
dot icon14/01/2013
Termination of appointment of Thomas Davenport as a director
dot icon19/12/2012
Certificate of change of name
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Change of name notice
dot icon20/11/2012
Appointment of Ms Lisa Jannine Maynard as a secretary
dot icon20/11/2012
Termination of appointment of Michael Evans as a director
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Registered office address changed from 16 Gunnery Terrace Cornwallis Road Royal Arsenal London SE18 6SW on 2010-05-12
dot icon21/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/01/2010
Director's details changed for Thomas Davenport on 2009-10-16
dot icon21/01/2010
Director's details changed for Kim Ian Michael on 2009-10-16
dot icon21/01/2010
Director's details changed for Gregory Charlesworth on 2009-10-16
dot icon21/01/2010
Director's details changed for Daniel Charlesworth Jnr on 2009-10-16
dot icon21/01/2010
Director's details changed for Mr Daniel Albert Charlesworth on 2009-10-16
dot icon21/01/2010
Director's details changed for Michael Evans on 2009-10-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/03/2009
Full accounts made up to 2007-12-31
dot icon03/12/2008
Return made up to 16/10/08; no change of members
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/03/2008
Duplicate mortgage certificatecharge no:7
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/03/2008
Return made up to 16/10/07; no change of members
dot icon27/12/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon10/02/2007
Particulars of mortgage/charge
dot icon30/11/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon25/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon11/11/2005
Certificate of change of name
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon07/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-10-31
dot icon18/05/2004
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 16/10/03; full list of members
dot icon26/08/2003
Full accounts made up to 2002-10-31
dot icon12/04/2003
Particulars of mortgage/charge
dot icon27/10/2002
Return made up to 16/10/02; full list of members
dot icon06/10/2002
New secretary appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: orcot forty green beaconsfield buckinghamshire HP9 1XS
dot icon23/09/2002
Secretary resigned
dot icon03/08/2002
Full accounts made up to 2001-10-31
dot icon09/05/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon16/11/2001
Return made up to 16/10/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 16/10/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-10-31
dot icon07/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon22/10/1999
Return made up to 16/10/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-10-31
dot icon06/11/1998
Return made up to 16/10/98; full list of members
dot icon10/02/1998
Director resigned
dot icon10/02/1998
New director appointed
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
Registered office changed on 31/10/97 from: international house 31 church road hendon london NW4 4EB
dot icon31/10/1997
New secretary appointed;new director appointed
dot icon31/10/1997
Director resigned
dot icon31/10/1997
New director appointed
dot icon16/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

148
2022
change arrow icon-91.94 % *

* during past year

Cash in Bank

£44,215.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
145
1.61M
-
0.00
548.33K
-
2022
148
2.24M
-
85.91M
44.22K
-
2022
148
2.24M
-
85.91M
44.22K
-

Employees

2022

Employees

148 Ascended2 % *

Net Assets(GBP)

2.24M £Ascended39.32 % *

Total Assets(GBP)

-

Turnover(GBP)

85.91M £Ascended- *

Cash in Bank(GBP)

44.22K £Descended-91.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Daniel Albert
Director
18/03/2002 - Present
33
Charlesworth Jnr, Daniel
Director
01/10/2006 - Present
7
Gregory Charlesworth
Director
01/10/2006 - Present
23
Charlesworth, Linda Joan
Director
17/10/2015 - 17/10/2017
4
Evans, Michael
Director
01/05/2002 - 02/06/2012
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIPOST LIMITED

CITIPOST LIMITED is an(a) Active company incorporated on 16/10/1997 with the registered office located at 51 Hailey Road, Erith, Kent DA18 4AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 148 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIPOST LIMITED?

toggle

CITIPOST LIMITED is currently Active. It was registered on 16/10/1997 .

Where is CITIPOST LIMITED located?

toggle

CITIPOST LIMITED is registered at 51 Hailey Road, Erith, Kent DA18 4AA.

What does CITIPOST LIMITED do?

toggle

CITIPOST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CITIPOST LIMITED have?

toggle

CITIPOST LIMITED had 148 employees in 2022.

What is the latest filing for CITIPOST LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.