CONVENIENCE DISTRIBUTION GROUP LIMITED

Register to unlock more data on OkredoRegister

CONVENIENCE DISTRIBUTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240027

Incorporation date

20/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Greenhead Road, Huddersfield, West Yorkshire HD1 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1996)
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Clive Brian Biller as a director on 2025-04-01
dot icon01/05/2025
Termination of appointment of Michael Harold Storey as a director on 2025-04-01
dot icon01/05/2025
Appointment of Mr David Anthony Storey as a director on 2025-04-01
dot icon01/05/2025
Appointment of Karen Staunton as a director on 2025-04-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon12/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-08-20 with updates
dot icon25/08/2022
Termination of appointment of Paul Iwan Kucharskyi as a director on 2022-06-03
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Louis Frederick Jenkins as a director on 2021-11-01
dot icon08/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon07/09/2021
Termination of appointment of Nick Davey as a director on 2021-08-19
dot icon19/08/2021
Termination of appointment of George Brian Jones as a director on 2021-08-19
dot icon19/08/2021
Termination of appointment of Fiona Jane Drummond as a director on 2021-08-19
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Director's details changed for Mr Nick Davey on 2021-06-02
dot icon01/06/2021
Appointment of Mr Nick Davey as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Ian Ralph Jacombs as a director on 2021-05-28
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon17/09/2020
Director's details changed for Mr Louis Frederick Jenkins on 2020-08-20
dot icon16/09/2020
Director's details changed for Mrs Fiona Jane Drummond on 2020-08-20
dot icon16/09/2020
Director's details changed for Mrs Fiona Jane Drummond on 2020-08-20
dot icon16/09/2020
Director's details changed for Mr George Brian Jones on 2020-08-20
dot icon16/09/2020
Director's details changed for Mr Shilan Raja on 2020-08-20
dot icon16/09/2020
Director's details changed for Michael Harold Storey on 2020-08-20
dot icon16/09/2020
Director's details changed for Mr Paul Iwan Kucharskyi on 2020-08-20
dot icon16/09/2020
Director's details changed for Mr Rajaratnam Surendran on 2020-08-20
dot icon16/09/2020
Director's details changed for Mr Clive Brian Biller on 2020-08-20
dot icon16/09/2020
Secretary's details changed for Jean Storey on 2020-08-20
dot icon05/08/2020
Termination of appointment of Henry Charles Rivers Fletcher as a director on 2020-07-10
dot icon05/08/2020
Termination of appointment of John Andrew George Hartshorne as a director on 2020-07-10
dot icon05/08/2020
Appointment of Mr Ian Ralph Jacombs as a director on 2020-07-10
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-20 with updates
dot icon21/09/2018
Termination of appointment of Robert Graham Drake as a director on 2018-02-09
dot icon21/09/2018
Termination of appointment of Adrian Edward Nielsen as a director on 2018-04-20
dot icon21/09/2018
Appointment of Henry Rivers Fletcher as a director on 2018-02-09
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Director's details changed for Mrs Fiona Jane Drummond on 2018-08-20
dot icon30/08/2018
Director's details changed for Mr John Andrew George Hartshorne on 2018-08-20
dot icon30/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon10/08/2017
Appointment of Mrs Fiona Jane Drummond as a director on 2017-06-01
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon12/10/2016
Director's details changed for Adrian Edward Nielsen on 2016-08-20
dot icon24/05/2016
Appointment of Mr Shilan Raja as a director on 2016-05-19
dot icon24/05/2016
Termination of appointment of Sharad Mohanlal Raja as a director on 2016-05-19
dot icon24/05/2016
Director's details changed for Mr John Andrew George Hartshorne on 2016-05-24
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon04/09/2015
Director's details changed for Adrian Edward Nielsen on 2015-08-20
dot icon17/04/2015
Termination of appointment of Paul Brown as a director on 2014-08-28
dot icon17/04/2015
Termination of appointment of Hellen Ann Guest as a director on 2014-08-28
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Jean Storey on 2013-09-19
dot icon26/09/2013
Director's details changed for Michael Harold Storey on 2013-09-19
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/09/2013
Director's details changed for Mr John Hartshorne on 2013-08-20
dot icon11/09/2013
Director's details changed for Mr Louis Frederick Jenkins on 2013-08-20
dot icon11/09/2013
Director's details changed for Robert Graham Drake on 2013-08-20
dot icon11/09/2013
Director's details changed for Mr Rajaratnam Surendran on 2013-08-20
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Sharad Mohanlal Raja on 2011-08-20
dot icon26/09/2011
Director's details changed for Mr John Hartshorne on 2011-08-20
dot icon12/09/2011
Appointment of Mrs Hellen Ann Guest as a director
dot icon12/09/2011
Termination of appointment of John Guest as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon02/09/2010
Director's details changed for Adrian Edward Nielsen on 2010-08-20
dot icon02/09/2010
Director's details changed for Robert Graham Drake on 2010-08-20
dot icon02/09/2010
Director's details changed for Paul Brown on 2010-08-20
dot icon02/09/2010
Director's details changed for John Edward Franklin Guest on 2010-08-20
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2009
Return made up to 20/08/09; full list of members
dot icon02/09/2009
Director's change of particulars / john hartshorne / 20/08/2009
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 20/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / george jones / 20/08/2008
dot icon05/09/2008
Director's change of particulars / robert drake / 20/08/2008
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 20/08/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/09/2006
Return made up to 20/08/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 20/08/05; full list of members
dot icon07/11/2005
Director resigned
dot icon04/11/2005
New director appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
New director appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 20/08/04; full list of members
dot icon16/10/2003
New director appointed
dot icon25/09/2003
Return made up to 20/08/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon27/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 20/08/02; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: unit 19 queensmill industrial estate queensmill road lockwood huddersfield HD1 3RR
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 20/08/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-09-30
dot icon06/03/2001
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon12/09/2000
Return made up to 20/08/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon24/09/1999
Return made up to 20/08/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon14/10/1998
Return made up to 20/08/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-09-30
dot icon17/09/1997
Return made up to 20/08/97; full list of members
dot icon22/01/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon14/01/1997
Ad 18/09/96--------- £ si 9@1=9 £ ic 2/11
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon28/08/1996
Secretary resigned
dot icon20/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
2
110.95K
-
0.00
321.27K
-
2022
2
127.42K
-
0.00
269.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shilan Raja
Director
19/05/2016 - Present
9
Biller, Clive Brian
Director
18/09/1996 - 01/04/2025
2
Storey, Michael Harold
Director
20/08/1996 - 01/04/2025
4
Hartshorne, John Andrew George
Director
14/09/2005 - 10/07/2020
8
Storey, David Anthony
Director
01/04/2025 - Present
5

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 CONVENIENCE DISTRIBUTION GROUP LIMITED

CONVENIENCE DISTRIBUTION GROUP LIMITED is an(a) Active company incorporated on 20/08/1996 with the registered office located at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN. There are currently 4 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 CONVENIENCE DISTRIBUTION GROUP LIMITED?

toggle

CONVENIENCE DISTRIBUTION GROUP LIMITED is currently Active. It was registered on 20/08/1996 .

Where is CONVENIENCE DISTRIBUTION GROUP LIMITED located?

toggle

CONVENIENCE DISTRIBUTION GROUP LIMITED is registered at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN.

What does CONVENIENCE DISTRIBUTION GROUP LIMITED do?

toggle

CONVENIENCE DISTRIBUTION GROUP LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONVENIENCE DISTRIBUTION GROUP LIMITED?

toggle

The latest filing was on 05/06/2025: Total exemption full accounts made up to 2024-12-31.