CITREFINE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CITREFINE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962721

Incorporation date

26/08/1994

Size

Small

Contacts

Registered address

Registered address

Moorfield Road, Yeadon, Leeds, West Yorkshire LS19 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1994)
dot icon06/11/2025
Director's details changed for Ms Jacqueline Jane Watson on 2025-10-16
dot icon05/11/2025
Appointment of Matthew Griffin as a director on 2025-10-16
dot icon28/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon08/04/2025
Accounts for a small company made up to 2024-09-30
dot icon27/03/2025
Director's details changed for Ian Hughes-Guy on 2012-03-27
dot icon21/01/2025
Appointment of Miss Rebecca Sophy Davison as a director on 2024-10-17
dot icon29/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon11/06/2024
Accounts for a small company made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon23/05/2022
Accounts for a small company made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-09-30
dot icon22/02/2021
Secretary's details changed for Miss Rebecca Sophy Davison on 2021-02-01
dot icon07/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon04/04/2019
Satisfaction of charge 1 in full
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon29/08/2017
Notification of Citrian Holdings Ltd as a person with significant control on 2016-04-06
dot icon29/08/2017
Cessation of Paul Douglas Clarke as a person with significant control on 2016-04-06
dot icon29/08/2017
Cessation of Jacqueline Jane Watson as a person with significant control on 2016-05-01
dot icon29/08/2017
Notification of Paul Douglas Clarke as a person with significant control on 2016-04-06
dot icon24/03/2017
Accounts for a small company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon26/06/2016
Accounts for a small company made up to 2015-09-30
dot icon18/05/2016
Termination of appointment of Michael Ian Armstrong as a director on 2016-04-12
dot icon18/05/2016
Termination of appointment of Ian Thomas Dell as a director on 2016-04-12
dot icon16/04/2016
Part of the property or undertaking has been released from charge 1
dot icon28/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Michael Ian Armstrong as a director on 2014-03-07
dot icon24/09/2014
Termination of appointment of Rebecca Sophy Davison as a director on 2014-03-07
dot icon24/09/2014
Termination of appointment of Paul Douglas Clarke as a director on 2014-03-07
dot icon24/09/2014
Appointment of Mr Ian Thomas Dell as a director on 2014-03-07
dot icon26/02/2014
Accounts for a small company made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon12/09/2013
Director's details changed for Dr Paul Douglas Clarke on 2013-04-14
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon07/09/2012
Director's details changed for Ms Jacqueline Jane Watson on 2012-07-31
dot icon07/09/2012
Director's details changed for Ian Hughes-Guy on 2012-07-31
dot icon27/06/2012
Accounts for a small company made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Genevieve Watson Faherty on 2009-11-17
dot icon06/10/2010
Director's details changed for Ian Hughes-Guy on 2010-08-26
dot icon10/02/2010
Full accounts made up to 2009-09-30
dot icon11/12/2009
Appointment of Mrs Genevieve Watson Faherty as a director
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon17/09/2009
Return made up to 26/08/09; full list of members
dot icon17/09/2009
Director's change of particulars / jacqueline watson / 01/09/2009
dot icon09/07/2009
Full accounts made up to 2008-09-30
dot icon28/10/2008
Auditor's resignation
dot icon27/08/2008
Return made up to 26/08/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-09-30
dot icon08/02/2008
Certificate of change of name
dot icon08/02/2008
New director appointed
dot icon19/09/2007
Return made up to 26/08/07; full list of members
dot icon29/07/2007
Full accounts made up to 2006-09-30
dot icon15/07/2007
Ad 07/06/07--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/2006
Return made up to 26/08/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon04/04/2006
Full accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 26/08/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon20/10/2004
New director appointed
dot icon13/09/2004
Return made up to 26/08/04; full list of members
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon25/11/2003
Full accounts made up to 2002-09-30
dot icon07/09/2003
Return made up to 26/08/03; full list of members
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Director resigned
dot icon03/09/2002
Return made up to 26/08/02; full list of members
dot icon14/07/2002
Full accounts made up to 2001-09-30
dot icon20/06/2002
Auditor's resignation
dot icon04/09/2001
Return made up to 26/08/01; full list of members
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon06/06/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
New director appointed
dot icon19/12/2000
New director appointed
dot icon13/10/2000
Return made up to 26/08/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 26/08/99; no change of members
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon30/11/1998
Registered office changed on 30/11/98 from: 51 gower street london WC1E 6HJ
dot icon03/09/1998
Return made up to 26/08/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon13/10/1997
Return made up to 26/08/97; no change of members
dot icon06/03/1997
Full accounts made up to 1996-09-30
dot icon30/08/1996
Return made up to 26/08/96; no change of members
dot icon21/05/1996
Full accounts made up to 1995-09-30
dot icon21/05/1996
Accounting reference date extended from 31/08/95 to 30/09/95
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Return made up to 26/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Ad 01/10/94--------- £ si 2@1=2 £ ic 2/4
dot icon06/10/1994
Registered office changed on 06/10/94 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon03/10/1994
Certificate of change of name
dot icon03/10/1994
Certificate of change of name
dot icon26/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,720,973.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.43M
-
0.00
1.72M
-
2021
15
4.43M
-
0.00
1.72M
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

4.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul Douglas, Dr
Director
01/10/1994 - 07/03/2014
-
Barrett, Peter James, Dr
Secretary
01/10/1994 - 06/06/2001
1
Armstrong, Michael Ian
Director
07/03/2014 - 12/04/2016
8
Davison, Rebecca Sophy
Director
17/10/2024 - Present
2
Davison, Rebecca Sophy
Director
29/01/2008 - 07/03/2014
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

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 CITREFINE INTERNATIONAL LIMITED

CITREFINE INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/08/1994 with the registered office located at Moorfield Road, Yeadon, Leeds, West Yorkshire LS19 7BN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CITREFINE INTERNATIONAL LIMITED?

toggle

CITREFINE INTERNATIONAL LIMITED is currently Active. It was registered on 26/08/1994 .

Where is CITREFINE INTERNATIONAL LIMITED located?

toggle

CITREFINE INTERNATIONAL LIMITED is registered at Moorfield Road, Yeadon, Leeds, West Yorkshire LS19 7BN.

What does CITREFINE INTERNATIONAL LIMITED do?

toggle

CITREFINE INTERNATIONAL LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does CITREFINE INTERNATIONAL LIMITED have?

toggle

CITREFINE INTERNATIONAL LIMITED had 15 employees in 2021.

What is the latest filing for CITREFINE INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/11/2025: Director's details changed for Ms Jacqueline Jane Watson on 2025-10-16.