CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454286

Incorporation date

23/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centurion House, London Road, Staines-Upon-Thames, Surrey TW18 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon12/03/2026
Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 2026-03-12
dot icon10/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon08/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon20/01/2021
Notification of Simon Terry as a person with significant control on 2021-01-20
dot icon20/01/2021
Notification of Nicholas Terry as a person with significant control on 2021-01-20
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon06/12/2019
Registered office address changed from , Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 2019-12-06
dot icon01/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Cancellation of shares. Statement of capital on 2017-10-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon13/12/2017
Purchase of own shares.
dot icon07/12/2017
Cessation of Keith William Stevens as a person with significant control on 2017-10-30
dot icon06/11/2017
Resolutions
dot icon31/10/2017
Termination of appointment of Keith William Stevens as a director on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/10/2015
Director's details changed for Keith William Stevens on 2014-04-28
dot icon06/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/09/2013
Director's details changed for Keith William Stevens on 2013-08-01
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon31/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon31/10/2011
Director's details changed for Simon Terry on 2011-08-01
dot icon31/10/2011
Director's details changed for Nicholas James Terry on 2011-08-01
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/10/2010
Director's details changed for Keith William Stevens on 2010-10-01
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon02/11/2009
Director's details changed for James David Lewis on 2009-10-01
dot icon02/11/2009
Director's details changed for Simon Terry on 2009-10-01
dot icon02/11/2009
Director's details changed for Keith William Stevens on 2009-10-01
dot icon02/11/2009
Director's details changed for Nicholas James Terry on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/10/2008
Return made up to 23/10/08; full list of members
dot icon15/01/2008
Return made up to 23/10/07; full list of members
dot icon14/01/2008
Secretary's particulars changed;director's particulars changed
dot icon05/12/2007
Accounts for a small company made up to 2007-01-31
dot icon28/06/2007
Particulars of mortgage/charge
dot icon08/12/2006
Accounts for a small company made up to 2006-01-31
dot icon20/11/2006
Return made up to 23/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon15/11/2005
Accounts for a small company made up to 2005-01-31
dot icon28/10/2005
Return made up to 23/10/05; full list of members
dot icon19/11/2004
Return made up to 23/10/04; full list of members
dot icon19/11/2004
Director's particulars changed
dot icon30/10/2004
Accounts for a small company made up to 2004-01-31
dot icon17/12/2003
Return made up to 23/10/03; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon30/09/2003
Full accounts made up to 2003-01-31
dot icon02/09/2003
Director's particulars changed
dot icon03/04/2003
Director's particulars changed
dot icon01/11/2002
Return made up to 23/10/02; full list of members
dot icon18/09/2002
Full accounts made up to 2002-01-31
dot icon01/11/2001
Return made up to 23/10/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon17/01/2001
Ad 05/12/00--------- £ si 400@1=400 £ ic 1000/1400
dot icon17/01/2001
Nc inc already adjusted 05/12/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon07/11/2000
Return made up to 23/10/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-01-31
dot icon27/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 23/10/99; change of members
dot icon28/07/1999
Accounts for a small company made up to 1999-01-31
dot icon03/11/1998
Return made up to 23/10/98; full list of members
dot icon04/12/1997
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon24/11/1997
Ad 23/10/97--------- £ si 999@1=999 £ ic 1/1000
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New secretary appointed;new director appointed
dot icon30/10/1997
Registered office changed on 30/10/97 from: britannia suite international, house, 82-86 deansgate, manchester, M3 2ER
dot icon23/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

31
2023
change arrow icon-34.19 % *

* during past year

Cash in Bank

£982,826.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.29M
-
0.00
1.44M
-
2022
32
1.55M
-
0.00
1.49M
-
2023
31
2.01M
-
0.00
982.83K
-
2023
31
2.01M
-
0.00
982.83K
-

Employees

2023

Employees

31 Descended-3 % *

Net Assets(GBP)

2.01M £Ascended29.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

982.83K £Descended-34.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Simon
Director
24/10/1997 - Present
9
Lewis, James David
Director
24/10/1997 - Present
8
Terry, Nicholas James
Director
24/10/1997 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at Centurion House, London Road, Staines-Upon-Thames, Surrey TW18 4AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED?

toggle

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED is currently Active. It was registered on 23/10/1997 .

Where is CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED located?

toggle

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED is registered at Centurion House, London Road, Staines-Upon-Thames, Surrey TW18 4AX.

What does CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED do?

toggle

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED have?

toggle

CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED had 31 employees in 2023.

What is the latest filing for CONNOISSEUR INTERNATIONAL DISTRIBUTION LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 2026-03-12.