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

CAISTOR DISTRIBUTION LIMITED

Efs Global, Pendle House, Phoenix Way, Burnley, BB11 5SX,
Company Registration Number
02912491
Private Limited Company
Active

Company Overview

About Caistor Distribution Ltd
CAISTOR DISTRIBUTION LIMITED was founded on 1994-03-21 and has its registered office in Burnley. The organisation's status is listed as "Active". Caistor Distribution 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
CAISTOR DISTRIBUTION LIMITED
 
Legal Registered Office
Efs Global, Pendle House
Phoenix Way
Burnley
BB11 5SX
Other companies in LN7
 
Telephone01472851812
 
Filing Information
Company Number 02912491
Company ID Number 02912491
Date formed 1994-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-03-21
Return next due 2026-04-04
Type of accounts FULL
VAT Number /Sales tax ID GB613930848  
Last Datalog update: 2025-03-21 21:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAISTOR 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 CAISTOR DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2011-02-24
JASON MARRIS
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Company Secretary 2010-01-27 2011-02-23
DAVID MARRIS
Director 1994-03-21 2010-01-31
CATHERINE MARRIS
Company Secretary 1994-03-21 2010-01-27
STEPHANIE JAYNE HAND
Company Secretary 1994-03-21 1996-10-18
MELVIN EDWARD HAND
Director 1994-03-21 1996-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-21 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STREETS FINANCIAL CONSULTING PLC SMARTWAIT LIMITED Company Secretary 2018-02-20 CURRENT 1996-04-04 Active
STREETS FINANCIAL CONSULTING PLC CELEY HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-16 Active
STREETS FINANCIAL CONSULTING PLC D & R PROPERTY SERVICES LIMITED Company Secretary 2018-01-17 CURRENT 2008-06-23 Active
STREETS FINANCIAL CONSULTING PLC S & S DEVELOPMENTS LIMITED Company Secretary 2018-01-17 CURRENT 1990-12-10 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (FLEET) LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC D&R HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2007-11-20 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (EASTFIELD'S) LIMITED Company Secretary 2018-01-17 CURRENT 2017-06-02 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC R.SPENCELEY LIMITED Company Secretary 2018-01-17 CURRENT 1949-11-15 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC UK LIMITED Company Secretary 2018-01-15 CURRENT 2011-07-08 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2017-02-16 Liquidation
STREETS FINANCIAL CONSULTING PLC EZYTRAC PROPERTY CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2010-02-23 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC JSW METALS LIMITED Company Secretary 2016-01-11 CURRENT 2006-12-05 Active
STREETS FINANCIAL CONSULTING PLC B-LINE HEALTH & BEAUTY PRODUCTS LIMITED Company Secretary 2015-12-12 CURRENT 1990-12-12 Active
STREETS FINANCIAL CONSULTING PLC WILL MCINTOSH PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Liquidation
STREETS FINANCIAL CONSULTING PLC GET ACTIVE PHYSIOTHERAPY LTD Company Secretary 2015-03-05 CURRENT 2013-07-26 Dissolved 2015-11-10
STREETS FINANCIAL CONSULTING PLC M W STATICS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GRAFTERS BREWERY LIMITED Company Secretary 2013-10-01 CURRENT 2012-05-23 Dissolved 2017-10-17
STREETS FINANCIAL CONSULTING PLC HATCHMERE PARK LIMITED Company Secretary 2012-08-15 CURRENT 2005-05-16 Liquidation
STREETS FINANCIAL CONSULTING PLC RESILIENTI (ROSSINGTON) LIMITED Company Secretary 2012-06-07 CURRENT 2012-01-10 Active
STREETS FINANCIAL CONSULTING PLC BADLEY TECHNOLOGY LIMITED Company Secretary 2010-12-01 CURRENT 1988-02-12 Liquidation
STREETS FINANCIAL CONSULTING PLC EMPROCOM CDM LIMITED Company Secretary 2010-10-25 CURRENT 2006-01-12 Dissolved 2017-01-31
STREETS FINANCIAL CONSULTING PLC EMPROCOM LIMITED Company Secretary 2010-10-25 CURRENT 2008-01-28 Active
STREETS FINANCIAL CONSULTING PLC BRIDGE ESTATES (YORKS) LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
STREETS FINANCIAL CONSULTING PLC EURO STATICS LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-05-17
STREETS FINANCIAL CONSULTING PLC GAYLER MANAGEMENT LIMITED Company Secretary 2009-10-02 CURRENT 2003-09-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CHARMILL CONSULTANTS LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2007-01-25 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FINE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-20 Active
STREETS FINANCIAL CONSULTING PLC BECK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-09 CURRENT 2008-04-10 Active
STREETS FINANCIAL CONSULTING PLC LINCOLN ENTERPRISE PARK LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
STREETS FINANCIAL CONSULTING PLC DRIVESENSE LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
STREETS FINANCIAL CONSULTING PLC RESILIENTI (DEVELOPMENTS) LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-03 Active
STREETS FINANCIAL CONSULTING PLC DE FACTO MANAGEMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Liquidation
STREETS FINANCIAL CONSULTING PLC TESSMILL LIMITED Company Secretary 2007-10-12 CURRENT 2004-07-19 Active
STREETS FINANCIAL CONSULTING PLC EURAM LIMITED Company Secretary 2007-10-06 CURRENT 2007-09-17 Dissolved 2018-02-13
STREETS FINANCIAL CONSULTING PLC KICKFIT LIMITED Company Secretary 2007-08-01 CURRENT 2003-02-20 Active
STREETS FINANCIAL CONSULTING PLC THE COATHANGER COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2013-09-24
STREETS FINANCIAL CONSULTING PLC ONE TO ONE FINANCIAL SERVICES LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2017-02-28
STREETS FINANCIAL CONSULTING PLC CALLAWAY IT SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC MILTON PC SERVICES LIMITED Company Secretary 2006-11-22 CURRENT 1996-01-04 Dissolved 2016-02-02
STREETS FINANCIAL CONSULTING PLC RESILIENTI LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ELLDAN TRADING AND PUBLISHING LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Dissolved 2014-07-29
STREETS FINANCIAL CONSULTING PLC A1 STEEL LIMITED Company Secretary 2006-03-09 CURRENT 1988-01-20 Active
STREETS FINANCIAL CONSULTING PLC S J POLLARD TRANSPORT LIMITED Company Secretary 2006-02-02 CURRENT 1999-05-25 Liquidation
STREETS FINANCIAL CONSULTING PLC CY PRODUCTION LABOUR SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-13 Dissolved 2016-04-30
STREETS FINANCIAL CONSULTING PLC G.P.T. AUTOMOTIVE LIMITED Company Secretary 2006-01-03 CURRENT 2003-11-24 Active
STREETS FINANCIAL CONSULTING PLC HILLIER ECOLOGICAL ASSOCIATES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2017-11-10
STREETS FINANCIAL CONSULTING PLC WHITES RECYCLING SOLUTIONS LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-18
STREETS FINANCIAL CONSULTING PLC LINCOLN STUDENT SOLUTIONS LIMITED Company Secretary 2005-09-20 CURRENT 2004-10-04 Dissolved 2013-08-27
STREETS FINANCIAL CONSULTING PLC KEVIN WATKIN LIMITED Company Secretary 2005-08-26 CURRENT 2004-08-02 Active
STREETS FINANCIAL CONSULTING PLC MEDICAL INNOVATION LTD Company Secretary 2005-06-27 CURRENT 2004-05-10 Active
STREETS FINANCIAL CONSULTING PLC S. PIERPOINT INSTALLATIONS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STREETS FINANCIAL CONSULTING PLC JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
STREETS FINANCIAL CONSULTING PLC ERROL BOLGER LIMITED Company Secretary 2005-03-06 CURRENT 2002-10-16 Live but Receiver Manager on at least one charge
STREETS FINANCIAL CONSULTING PLC VANTAGE CARAVANS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-13
STREETS FINANCIAL CONSULTING PLC A R GILLESPIE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Liquidation
STREETS FINANCIAL CONSULTING PLC INCUS SURGICAL LIMITED Company Secretary 2004-04-30 CURRENT 1988-06-14 Active
STREETS FINANCIAL CONSULTING PLC CONVERSE THEATRE LIMITED Company Secretary 2004-01-30 CURRENT 1998-07-22 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CAREFREE MOBILITY LIMITED Company Secretary 2003-10-20 CURRENT 1996-12-12 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GLOW WEST LIMITED Company Secretary 2003-04-30 CURRENT 2003-01-30 Active
STREETS FINANCIAL CONSULTING PLC STOREMART LIMITED Company Secretary 2003-03-01 CURRENT 2000-10-11 Active
STREETS FINANCIAL CONSULTING PLC M. IRELAND LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active
STREETS FINANCIAL CONSULTING PLC T.N. EVANS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ETS REMOVALS AND STORAGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
STREETS FINANCIAL CONSULTING PLC ROOFING MAINTENANCE SERVICES LIMITED Company Secretary 2002-06-10 CURRENT 1989-05-19 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC J KERR FLOORS LIMITED Company Secretary 2000-12-19 CURRENT 2000-12-19 Active
STREETS FINANCIAL CONSULTING PLC IDGRANG LIMITED Company Secretary 1999-03-01 CURRENT 1987-09-11 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
2025-03-21CONFIRMATION STATEMENT MADE ON 21/03/25, WITH NO UPDATES
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-01-20REGISTRATION OF A CHARGE / CHARGE CODE 029124910003
2023-09-22DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-04-19CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-03Audited abridged accounts made up to 2022-03-31
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX England
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global, Pendle House Phoenix Way Burnley BB11 5SX England
2022-04-29CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX England
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Distribution House North Kelsey Road Caistor Market Rasen Lincolnshire LN7 6SF
2020-09-01AP01DIRECTOR APPOINTED MR GAVIN KELLETT
2020-08-19PSC02Notification of Efs Investments Limited as a person with significant control on 2020-08-10
2020-08-19PSC07CESSATION OF JASON RICHARD MARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD MARRIS
2020-08-19TM02Termination of appointment of Streets Financial Consulting Plc on 2020-08-10
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029124910002
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-09-10SH06Cancellation of shares. Statement of capital on 2019-07-08 GBP 75
2019-08-21SH03Purchase of own shares
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-03-27CC04Statement of company's objects
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0121/03/13 ANNUAL RETURN FULL LIST
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-18CH01Director's details changed for Jason Marris on 2012-01-01
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0121/03/11 ANNUAL RETURN FULL LIST
2011-04-28AP04Appointment of corporate company secretary Streets Financial Consulting Plc
2011-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10SH03Purchase of own shares
2010-05-13AR0121/03/10 ANNUAL RETURN FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARRIS / 21/03/2010
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARRIS
2010-05-12SH0127/01/10 STATEMENT OF CAPITAL GBP 161335
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM JUBILEE HOUSE NORTH KELSEY ROAD CAISTOR LINCOLNSHIRE LN7 6SF
2010-01-27AP04CORPORATE SECRETARY APPOINTED BLOW ABBOTT SECRETARIAL SERVICES LIMITED
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MARRIS
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23363aRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/99
1999-03-26363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-04123£ NC 100002/200002 19/11/98
1998-12-04WRES04NC INC ALREADY ADJUSTED 19/11/98
1998-12-0488(2)RAD 19/11/98--------- £ SI 100000@1=100000 £ IC 61335/161335
1998-05-26363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-04-0288(2)RAD 16/10/97--------- £ SI 60000@1=60000 £ IC 1335/61335
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-23363sRETURN MADE UP TO 21/03/97; CHANGE OF MEMBERS
1997-01-23169£ IC 2002/1335 18/10/96 £ SR 667@1=667
1996-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-06288bSECRETARY RESIGNED
1996-12-06288bDIRECTOR RESIGNED
1996-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-17363sRETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-13363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1995-03-30123£ NC 100000/100002 27/03/95
1995-03-30ORES04NC INC ALREADY ADJUSTED 27/03/95
1995-03-30SRES01ADOPT MEM AND ARTS 27/03/95
1995-03-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/95
1994-10-03395PARTICULARS OF MORTGAGE/CHARGE
1994-03-25288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0221600 Active Licenced property: CAISTOR NORTH KELSEY ROAD MARKET RASEN GB LN7 6SF. Correspondance address: NORTH KELSEY ROAD DISTRIBUTION HOUSE CAISTOR MARKET RASEN CAISTOR GB LN7 6SF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAISTOR DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 681,603
Provisions For Liabilities Charges 2012-04-01 £ 64,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAISTOR DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 506,840
Current Assets 2012-04-01 £ 1,393,242
Debtors 2012-04-01 £ 871,809
Fixed Assets 2012-04-01 £ 996,895
Shareholder Funds 2012-04-01 £ 1,644,195
Stocks Inventory 2012-04-01 £ 14,593
Tangible Fixed Assets 2012-04-01 £ 902,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAISTOR DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAISTOR DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAISTOR 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 (49410 - Freight transport by road) as CAISTOR DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CAISTOR 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 CAISTOR 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 CAISTOR 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.