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

CENTRALSTATE LIMITED

MOYOLA HOUSE, 31 HAWTHORNE GROVE, YORK, YO31 7YA,
Company Registration Number
03005541
Private Limited Company
Active

Company Overview

About Centralstate Ltd
CENTRALSTATE LIMITED was founded on 1995-01-03 and has its registered office in York. The organisation's status is listed as "Active". Centralstate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRALSTATE LIMITED
 
Legal Registered Office
MOYOLA HOUSE
31 HAWTHORNE GROVE
YORK
YO31 7YA
Other companies in YO31
 
Filing Information
Company Number 03005541
Company ID Number 03005541
Date formed 1995-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALSTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CASTLE DAWSON LIMITED   MOYOLA 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 CENTRALSTATE LIMITED

Current Directors
Officer Role Date Appointed
GLYN LOFTUS SIMPSON
Company Secretary 1995-01-20
GARY THOMAS SIMPSON
Director 2016-04-07
GLYN LOFTUS SIMPSON
Director 1995-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NIGEL CASSON
Director 1995-01-20 2016-02-22
DOROTHY MAY GRAEME
Nominated Secretary 1995-01-03 1995-01-20
LESLEY JOYCE GRAEME
Nominated Director 1995-01-03 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY THOMAS SIMPSON D.N.C. SCAFFOLDING LIMITED Director 2016-04-07 CURRENT 1983-03-28 Active
GLYN LOFTUS SIMPSON D.N.C. SCAFFOLDING LIMITED Director 1991-12-19 CURRENT 1983-03-28 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
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2628/02/22 STATEMENT OF CAPITAL GBP 53
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26SH0128/02/22 STATEMENT OF CAPITAL GBP 53
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-06-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-07AP01DIRECTOR APPOINTED MR GARY THOMAS SIMPSON
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL CASSON
2016-04-01SH03Purchase of own shares
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0103/01/16 ANNUAL RETURN FULL LIST
2016-03-09RES09Resolution of authority to purchase a number of shares
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0103/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/14 FROM 31 Hawthorn Grove York YO31 7YA United Kingdom
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AA01Previous accounting period shortened from 28/02/13 TO 31/12/12
2013-01-04AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GLYN LOFTUS SIMPSON on 2012-01-05
2013-01-04CH01Director's details changed for Mr Glyn Loftus Simpson on 2012-01-05
2013-01-03AD02Register inspection address changed from Roscoe Centre Roscoe Street Scarborough North Yorkshire YO12 7BY United Kingdom
2012-07-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0103/01/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-04AA01PREVSHO FROM 31/08/2011 TO 28/02/2011
2011-01-04AR0103/01/11 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN LOFTUS SIMPSON / 19/12/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLYN LOFTUS SIMPSON / 19/12/2010
2010-01-11AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-07AR0103/01/10 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-04-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ROSCOE CENTRE ROSCOE STREET SCARBOROUGH NORTH YORKSHIRE YO12 7BY
2008-02-21363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-10363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-01-11363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-01-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-01-14363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-01-23363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-03363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-10363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-06-30225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
2000-02-23363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-15363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-07-28363sRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-19363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/05/96
1996-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-01-17363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-09-01395PARTICULARS OF MORTGAGE/CHARGE
1995-08-25395PARTICULARS OF MORTGAGE/CHARGE
1995-02-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-02-1488(2)RAD 02/02/95--------- £ SI 99@1=99 £ IC 1/100
1995-02-07288NEW DIRECTOR APPOINTED
1995-02-07287REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1995-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-03NEWINCINCORPORATION 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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CENTRALSTATE 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 CENTRALSTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTRALSTATE LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALSTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALSTATE LIMITED
Trademarks
We have not found any records of CENTRALSTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALSTATE 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 CENTRALSTATE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALSTATE 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 CENTRALSTATE 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 CENTRALSTATE 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.