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

CENTRAL TRUST LIMITED

25-27 SURREY STREET, NORWICH, NORFOLK, NR1 3NX,
Company Registration Number
07020381
Private Limited Company
Active

Company Overview

About Central Trust Ltd
CENTRAL TRUST LIMITED was founded on 2009-09-16 and has its registered office in Norwich. The organisation's status is listed as "Active". Central Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL TRUST LIMITED
 
Legal Registered Office
25-27 SURREY STREET
NORWICH
NORFOLK
NR1 3NX
Other companies in NR3
 
Previous Names
CENTRAL LENDING LIMITED01/09/2011
Filing Information
Company Number 07020381
Company ID Number 07020381
Date formed 2009-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 17:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TRUST 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.
Companies with same name CENTRAL TRUST LIMITED
The following companies were found which have the same name as CENTRAL TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED 25-27 SURREY STREET NORWICH NORFOLK NR1 3NX Active Company formed on the 2009-09-16
CENTRAL TRUSTCO INC. 1801 HOLLIS STREET SUITE 2000 HALIFAX Nova Scotia Dissolved Company formed on the 1987-06-05
Central Trust Company 7808 Creekridge Cir Ste 110 Edina MN 55439 Active Company formed on the 1906-03-05
CENTRAL TRUST COMPANY CAPITAL TRUST II Delaware Unknown
Central Trust Holdings, LLC Delaware Unknown
CENTRAL TRUST COMPANY Delaware Unknown
CENTRAL TRUST COMPANY CAPITAL TRUST I Delaware Unknown
Central Trust Tower L.L.C. Delaware Unknown
CENTRAL TRUST MORTGAGE, INC. 2033 MEYERS DRIVE TITUSVILLE FL 32796 Inactive Company formed on the 2008-04-23
CENTRAL TRUST ENTERPRISES, INC. 7027 W BROWARD BLVD PLANTATION FL 33317 Inactive Company formed on the 1993-07-06
CENTRAL TRUST, LLC 7000 SW 21 PLACE DAVIE FL 33317 Inactive Company formed on the 2010-02-01
CENTRAL TRUST PROPERTY MANAGEMENT, LLC 3700 34TH ST STREET ORLANDO FL 32805 Inactive Company formed on the 2010-06-23
CENTRAL TRUST COMPANY FL Inactive Company formed on the 1912-01-16
CENTRAL TRUST COMPANY OF ORLANDO 1745 WYCLIFF DRIVE ORLANDO FL Inactive Company formed on the 1928-03-28
CENTRAL TRUST DEED COMPANY INC California Unknown
CENTRAL TRUST BANK California Unknown
Central Trust Company Maryland Unknown
CENTRAL TRUST COMPANY N A CONVERSION ATTN DAVE GIBSON CINCINNATI OH 452024117 Active Company formed on the 0000-00-00
CENTRAL TRUST COMPANY Tennessee Unknown
CENTRAL TRUST SAVINGS BANK Louisiana Unknown

Company Officers of CENTRAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARDSON
Company Secretary 2009-09-17
STEPHEN PAUL BAKER
Director 2017-07-01
DEBBIE CAROL BURTON
Director 2015-02-05
PAUL JOSEPH HOLLANDER
Director 2017-01-19
JANE ELIZABETH MCMAHON
Director 2016-10-19
WARREN ANTHONY TRAVIS
Director 2017-01-19
ANDREW CLIVE TURNER
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM CHARLES EKE
Director 2011-06-28 2017-01-19
JONATHAN DAVID PAINTER
Director 2009-09-17 2016-09-19
BRIAN STEPHEN CARTWRIGHT
Director 2016-01-26 2016-02-29
AFTAB MOHAMED HASSANALI ALI SHARIFF
Director 2014-02-25 2015-06-26
ROBERT JOHN OWEN
Director 2013-03-20 2014-07-18
MARK ANDREW HEAPHY
Director 2014-02-04 2014-07-04
BUSTER ZAK TOLFREE-DART
Director 2014-02-04 2014-07-04
DEBBIE CAROL BURTON
Director 2010-01-27 2013-02-12
STEPHEN GEOFFREY COLLINS
Director 2011-08-08 2012-09-14
CHARLES FRANCIS SAM ROWETT
Director 2009-11-26 2011-01-07
JEREMY JOHN MASDING
Director 2009-09-17 2009-11-12
MAUREEN POOLEY
Company Secretary 2009-09-16 2009-09-17
EMMA RACHEL KEEN
Director 2009-09-16 2009-09-17
MAUREEN POOLEY
Director 2009-09-16 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARDSON CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-16 Active
ANTHONY RICHARDSON UK CREDIT LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-10 Active
ANTHONY RICHARDSON SMARTLOAN LIMITED Company Secretary 2008-03-20 CURRENT 2001-11-28 Dissolved 2016-01-19
ANTHONY RICHARDSON TURNKEY MORTGAGES LIMITED Company Secretary 2008-03-20 CURRENT 1999-08-24 Dissolved 2016-11-22
ANTHONY RICHARDSON CT CAPITAL LIMITED Company Secretary 2008-03-20 CURRENT 1987-09-22 Active
ANTHONY RICHARDSON CENTRAL LENDING FUNDING NUMBER ONE LIMITED Company Secretary 2008-03-20 CURRENT 2005-05-12 Active - Proposal to Strike off
ANTHONY RICHARDSON CENTRAL HOMELOANS FUNDING NUMBER ONE LIMITED Company Secretary 2008-03-20 CURRENT 2005-05-12 Active - Proposal to Strike off
ANTHONY RICHARDSON CENTRAL HOMELOANS LIMITED Company Secretary 2008-03-20 CURRENT 2005-05-12 Active - Proposal to Strike off
ANTHONY RICHARDSON MOBILE MONEY LIMITED Company Secretary 2008-03-20 CURRENT 1998-08-04 Active
ANTHONY RICHARDSON CENTRAL LOANS LIMITED Company Secretary 2008-03-20 CURRENT 2001-04-25 Active
STEPHEN PAUL BAKER ACI-UK LIMITED Director 2018-03-26 CURRENT 1999-05-21 Active
STEPHEN PAUL BAKER OPLO HOLDINGS LTD Director 2017-10-24 CURRENT 2016-02-24 Active
STEPHEN PAUL BAKER TANDEM HOME LOANS LIMITED Director 2017-10-24 CURRENT 2006-01-05 Active
STEPHEN PAUL BAKER TANDEM MOTOR FINANCE LIMITED Director 2017-10-24 CURRENT 2010-04-06 Active
STEPHEN PAUL BAKER TANDEM PERSONAL LOANS LIMITED Director 2017-10-24 CURRENT 2013-03-22 Active
STEPHEN PAUL BAKER OPLO GROUP LTD Director 2017-10-24 CURRENT 2005-04-27 Active
STEPHEN PAUL BAKER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-07-01 CURRENT 2009-09-16 Active
STEPHEN PAUL BAKER ANSWERS MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
DEBBIE CAROL BURTON FINANCE & LEASING ASSOCIATION Director 2018-06-07 CURRENT 1991-10-04 Active
DEBBIE CAROL BURTON CENTRAL LENDING FUNDING NUMBER ONE LIMITED Director 2015-02-05 CURRENT 2005-05-12 Active - Proposal to Strike off
DEBBIE CAROL BURTON CENTRAL HOMELOANS FUNDING NUMBER ONE LIMITED Director 2015-02-05 CURRENT 2005-05-12 Active - Proposal to Strike off
DEBBIE CAROL BURTON CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2015-02-05 CURRENT 2009-09-16 Active
DEBBIE CAROL BURTON MERCANTILE TRUST LIMITED Director 2015-02-05 CURRENT 2009-09-18 Active
DEBBIE CAROL BURTON CENTRAL HOMELOANS LIMITED Director 2015-02-05 CURRENT 2005-05-12 Active - Proposal to Strike off
DEBBIE CAROL BURTON LOAN TRUST LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-02-09
PAUL JOSEPH HOLLANDER AUTOMONEY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
PAUL JOSEPH HOLLANDER CENTRAL LENDING FUNDING NUMBER ONE LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
PAUL JOSEPH HOLLANDER CENTRAL HOMELOANS FUNDING NUMBER ONE LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
PAUL JOSEPH HOLLANDER CENTRAL HOMELOANS LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
PAUL JOSEPH HOLLANDER NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED Director 2017-01-20 CURRENT 2012-12-17 Active
PAUL JOSEPH HOLLANDER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-01-19 CURRENT 2009-09-16 Active
PAUL JOSEPH HOLLANDER MERCANTILE TRUST LIMITED Director 2017-01-19 CURRENT 2009-09-18 Active
PAUL JOSEPH HOLLANDER MOBILE MONEY LIMITED Director 2017-01-18 CURRENT 1998-08-04 Active
PAUL JOSEPH HOLLANDER UK CREDIT LIMITED Director 2017-01-17 CURRENT 2009-06-10 Active
PAUL JOSEPH HOLLANDER CENTRAL LOANS LIMITED Director 2017-01-16 CURRENT 2001-04-25 Active
PAUL JOSEPH HOLLANDER COMMERCIAL TRUST LIMITED Director 2017-01-13 CURRENT 2013-08-01 Active
JANE ELIZABETH MCMAHON CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2016-10-19 CURRENT 2009-09-16 Active
WARREN ANTHONY TRAVIS CENTRAL LENDING FUNDING NUMBER ONE LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
WARREN ANTHONY TRAVIS CENTRAL HOMELOANS FUNDING NUMBER ONE LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
WARREN ANTHONY TRAVIS CENTRAL HOMELOANS LIMITED Director 2017-01-20 CURRENT 2005-05-12 Active - Proposal to Strike off
WARREN ANTHONY TRAVIS CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2017-01-19 CURRENT 2009-09-16 Active
WARREN ANTHONY TRAVIS MERCANTILE TRUST LIMITED Director 2017-01-19 CURRENT 2009-09-18 Active
ANDREW CLIVE TURNER AUTOMONEY LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ANDREW CLIVE TURNER NORFOLK CAPITAL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
ANDREW CLIVE TURNER COMMERCIAL TRUST LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ANDREW CLIVE TURNER LOAN TRUST LIMITED Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-02-09
ANDREW CLIVE TURNER NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
ANDREW CLIVE TURNER MERCANTILE TRUST LIMITED Director 2009-09-30 CURRENT 2009-09-18 Active
ANDREW CLIVE TURNER CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED Director 2009-09-17 CURRENT 2009-09-16 Active
ANDREW CLIVE TURNER UK CREDIT LIMITED Director 2009-06-18 CURRENT 2009-06-10 Active
ANDREW CLIVE TURNER MOBILE MONEY LIMITED Director 2006-08-24 CURRENT 1998-08-04 Active
ANDREW CLIVE TURNER CENTRAL LENDING FUNDING NUMBER ONE LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active - Proposal to Strike off
ANDREW CLIVE TURNER CENTRAL HOMELOANS FUNDING NUMBER ONE LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active - Proposal to Strike off
ANDREW CLIVE TURNER CENTRAL HOMELOANS LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active - Proposal to Strike off
ANDREW CLIVE TURNER SMARTLOAN LIMITED Director 2001-12-04 CURRENT 2001-11-28 Dissolved 2016-01-19
ANDREW CLIVE TURNER CENTRAL LOANS LIMITED Director 2001-05-08 CURRENT 2001-04-25 Active
ANDREW CLIVE TURNER TURNKEY MORTGAGES LIMITED Director 1999-09-01 CURRENT 1999-08-24 Dissolved 2016-11-22
ANDREW CLIVE TURNER CT CAPITAL LIMITED Director 1991-06-01 CURRENT 1987-09-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Underwriting AdministratorWatfordTo work within the underwriting team and have responsibility for the completion of administration and support tasks, functions and actions in order to2016-07-14

Jobs results powered by Indeed
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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MAEVE WARD
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-04-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
2022-01-21Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
2022-01-21PSC05Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
2021-09-27AP01DIRECTOR APPOINTED MR CARL DANIEL ASTLEY
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WARREN ANTHONY TRAVIS
2021-07-30CH01Director's details changed for Ms Jane Elizabeth Mcmahon on 2021-07-19
2021-06-25RP04CS01
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AP01DIRECTOR APPOINTED MISS MAEVE WARD
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2020-05-02PSC05Change of details for Norfolk Capital Limited as a person with significant control on 2019-12-02
2020-04-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM St Crispins House Duke Street Norwich Norfolk NR3 1PD
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM St Crispins House Duke Street Norwich Norfolk NR3 1PD
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL BAKER
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AP01DIRECTOR APPOINTED MR WARREN ANTHONY TRAVIS
2017-01-20AP01DIRECTOR APPOINTED MR PAUL JOSEPH HOLLANDER
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES EKE
2016-10-21AP01DIRECTOR APPOINTED MS JANE ELIZABETH MCMAHON
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PAINTER
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHEN CARTWRIGHT
2016-02-11AP01DIRECTOR APPOINTED BRIAN STEPHEN CARTWRIGHT
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 070203810006
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070203810005
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 070203810004
2015-09-28CH01Director's details changed for Mr Jonathan David Painter on 2015-09-16
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-28AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-13CC04Statement of company's objects
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB MOHAMED HASSANALI ALI SHARIFF
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AP01DIRECTOR APPOINTED MS DEBBIE CAROL BURTON
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-19AR0116/09/14 FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES EKE / 09/07/2014
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BUSTER TOLFREE-DART
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEAPHY
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05AP01DIRECTOR APPOINTED AFTAB MOHAMED HASSANALI ALI SHARIFF
2014-02-10AP01DIRECTOR APPOINTED BUSTER ZAK TOLFREE-DART
2014-02-10AP01DIRECTOR APPOINTED MARK ANDREW HEAPHY
2013-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHARDSON / 20/12/2013
2013-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHARDSON / 20/12/2013
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 102
2013-12-18RES13CANCEL SHARE PREM A/C 16/12/2013
2013-12-05SH0129/11/13 STATEMENT OF CAPITAL GBP 102
2013-10-14AR0116/09/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AP01DIRECTOR APPOINTED MR ROBERT JOHN OWEN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE BURTON
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-11-19MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-10-10AR0116/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE CAROL BURTON / 10/10/2012
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS
2012-08-29MEM/ARTSARTICLES OF ASSOCIATION
2012-08-29RES01ALTER ARTICLES 21/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE TURNER / 01/08/2012
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0116/09/11 FULL LIST
2011-09-01RES15CHANGE OF NAME 30/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED CENTRAL LENDING LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-09-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY COLLINS
2011-07-13AP01DIRECTOR APPOINTED MR GRAHAM CHARLES EKE
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM AUSTIN HOUSE STANNARD PLACE ST. CRISPINS ROAD NORWICH NORFOLK NR3 1PX
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWETT
2010-10-05AR0116/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOMATHAN DAVID PAINTER / 16/09/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AA01PREVSHO FROM 31/12/2010 TO 31/12/2009
2010-02-10AP01DIRECTOR APPOINTED MS DEBBIE CAROL BURTON
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN POOLEY
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05SH0123/12/09 STATEMENT OF CAPITAL GBP 101
2009-12-23SH1923/12/09 STATEMENT OF CAPITAL GBP 101
2009-12-23SH20STATEMENT BY DIRECTORS
2009-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/09
2009-12-23RES13SHARE PREMUIM ACCOUNT CANCELLED 23/12/2009
2009-12-02AP01DIRECTOR APPOINTED CHARLES FRANCIS SAM ROWETT
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MASDING
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR EMMA KEEN
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY MAUREEN POOLEY
2009-09-21288aDIRECTOR APPOINTED ANDREW CLIVE TURNER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to CENTRAL TRUST 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 CENTRAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE 2012-05-29 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2010-01-06 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2010-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CENTRAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL TRUST LIMITED registering or being granted any patents
Domain Names

CENTRAL TRUST LIMITED owns 19 domain names.

cash-in-a-flash.co.uk   moneyinminutes.co.uk   centralhomeloans.co.uk   guarantor-loans-online.co.uk   guarantorloanonline.co.uk   guarantorloansmadeeasy.co.uk   rentaldeposits.co.uk   selfservecredit.co.uk   selfservefinance.co.uk   selfservehomeownerloans.co.uk   selfserveloans.co.uk   selfservesecuredloans.co.uk   selfservicecredit.co.uk   selfservicefinance.co.uk   selfserviceloans.co.uk   selfservicesecuredloans.co.uk   norwichtrust.co.uk   norwichtrustbank.co.uk   selfservicehomeownerloans.co.uk  

Trademarks
We have not found any records of CENTRAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2013-11-06 GBP £2,368 Services
Wakefield Council 2012-12-07 GBP £1,720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TRUST 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 CENTRAL TRUST 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 CENTRAL TRUST 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.