Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE POINT DISTRIBUTION LIMITED
Company Information for

CENTRE POINT DISTRIBUTION LIMITED

4 PAVILION COURT, PAVILION DRIVE, NORTHAMPTON, NN4 7SL,
Company Registration Number
03858535
Private Limited Company
Active

Company Overview

About Centre Point Distribution Ltd
CENTRE POINT DISTRIBUTION LIMITED was founded on 1999-10-13 and has its registered office in Northampton. The organisation's status is listed as "Active". Centre Point Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRE POINT DISTRIBUTION LIMITED
 
Legal Registered Office
4 PAVILION COURT
PAVILION DRIVE
NORTHAMPTON
NN4 7SL
Other companies in NN14
 
Filing Information
Company Number 03858535
Company ID Number 03858535
Date formed 1999-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE POINT DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE POINT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK PEDRICK
Company Secretary 2004-05-28
IAN ROBERT PEDRICK
Director 2002-04-12
KENNETH FRANK PEDRICK
Director 1999-10-13
STEPHEN MARK PEDRICK
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY IRENE PEDRICK
Company Secretary 1999-10-13 2004-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-13 1999-10-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-13 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT PEDRICK PEDRICK MARKETING SERVICES LIMITED Director 2000-03-14 CURRENT 2000-03-01 Active
KENNETH FRANK PEDRICK PEDRICK MARKETING SERVICES LIMITED Director 2000-03-14 CURRENT 2000-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Ian Robert Pedrick on 2018-10-15
2018-10-17PSC04Change of details for Mr Ian Robert Pedrick as a person with significant control on 2018-10-15
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-19PSC04Change of details for Mr Stephen Mark Pedrick as a person with significant control on 2017-09-30
2017-10-19CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK PEDRICK on 2017-09-30
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-11-03AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 5 Lammas Close Orlingbury Kettering Northamptonshire NN14 1JJ
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-11-02CH01Director's details changed for Stephen Mark Pedrick on 2016-10-13
2016-11-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK PEDRICK on 2016-10-13
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-21AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK PEDRICK / 01/10/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PEDRICK / 01/10/2015
2015-10-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK PEDRICK on 2015-10-01
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-22AR0113/10/14 ANNUAL RETURN FULL LIST
2014-08-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0113/10/13 ANNUAL RETURN FULL LIST
2012-12-17AR0113/10/12 FULL LIST
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2011-11-22AR0113/10/11 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 11 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR
2011-09-01AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-19AR0113/10/10 FULL LIST
2010-07-29AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-28AR0113/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK PEDRICK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK PEDRICK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PEDRICK / 01/10/2009
2009-07-16AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-09AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-02363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-10-13363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-19288bSECRETARY RESIGNED
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/03
2003-10-08363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: UNIT 54 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RS
2002-04-30CERTNMCOMPANY NAME CHANGED PEDRICK MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 30/04/02
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-1888(2)RAD 12/04/02--------- £ SI 468@1=468 £ IC 532/1000
2002-04-1888(2)RAD 12/04/02--------- £ SI 531@1=531 £ IC 1/532
2001-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-26363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-10-18363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-06-13225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 28/02/00
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-10-18288bDIRECTOR RESIGNED
1999-10-18288bSECRETARY RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRE POINT DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE POINT DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE POINT DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE POINT DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE POINT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE POINT DISTRIBUTION LIMITED
Trademarks
We have not found any records of CENTRE POINT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE POINT DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRE POINT DISTRIBUTION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE POINT DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE POINT DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE POINT DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.