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

CENTRALPOINT BUILDING SUPPLIES LTD

145A ASHLEY ROAD, HALE, ALTRINCHAM, WA14 2UW,
Company Registration Number
07103493
Private Limited Company
Active

Company Overview

About Centralpoint Building Supplies Ltd
CENTRALPOINT BUILDING SUPPLIES LTD was founded on 2009-12-14 and has its registered office in Altrincham. The organisation's status is listed as "Active". Centralpoint Building Supplies Ltd is a Private Limited Company registered in ENGLAND 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
CENTRALPOINT BUILDING SUPPLIES LTD
 
Legal Registered Office
145A ASHLEY ROAD
HALE
ALTRINCHAM
WA14 2UW
Other companies in WA14
 
Previous Names
WPR BUILDING SUPPLIES (NW) LIMITED09/01/2012
PBN SHOW 804 LIMITED02/03/2010
Filing Information
Company Number 07103493
Company ID Number 07103493
Date formed 2009-12-14
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 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALPOINT BUILDING SUPPLIES LTD
The accountancy firm based at this address is ASHLEY PAYROLL SERVICES 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 CENTRALPOINT BUILDING SUPPLIES LTD
The following companies were found which have the same name as CENTRALPOINT BUILDING SUPPLIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRALPOINT BUILDING SUPPLIES (NW) LTD UNIT 2-4 LAMBERHEAD INDUSTRIAL ESTATE KILSHAW STREET PEMBERTON WIGAN GREATER MANCHESTER WN5 8DH Liquidation Company formed on the 2017-06-28

Company Officers of CENTRALPOINT BUILDING SUPPLIES LTD

Current Directors
Officer Role Date Appointed
FRAZER KENNETH CHARLES EDIS
Director 2013-10-11
GEORGINA EDIS
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN COSTAIN
Director 2012-02-06 2013-03-18
MICHAEL CHARLES EDIS
Director 2010-07-21 2012-01-09
MICHAEL CHARLES EDIS
Director 2010-02-22 2010-07-21
ANDREW GEOFFREY SMITHSON
Director 2009-12-14 2010-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRAZER KENNETH CHARLES EDIS BESPOKE BUILDS OF CHESHIRE LTD Director 2018-05-03 CURRENT 2018-05-03 Active
FRAZER KENNETH CHARLES EDIS CENTRALPOINT BUILDING SUPPLIES (NW) LTD Director 2017-06-28 CURRENT 2017-06-28 Liquidation
FRAZER KENNETH CHARLES EDIS WESTSIDE BUILDING SUPPLIES LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off

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
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05Memorandum articles filed
2023-06-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-02Change of share class name or designation
2023-06-02Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-08CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM 54-56 Ormskirk Street St. Helens WA10 2TF England
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-07-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-30AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM C/O Beauchamp Charles Chartered Accountants 145a Ashley Road Hale Altrincham Cheshire WA14 2UW
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1003
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-10RES01ADOPT ARTICLES 10/01/17
2016-12-28RP04SH01Second filing of capital allotment of shares GBP1,003
2016-12-28ANNOTATIONClarification
2016-11-08CH01Director's details changed for Mrs Georgina Edis on 2016-11-08
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1003
2016-03-22AR0108/02/16 FULL LIST
2016-03-22AR0108/02/16 FULL LIST
2015-12-01SH0101/12/15 STATEMENT OF CAPITAL GBP 1002
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-01SH0101/12/15 STATEMENT OF CAPITAL GBP 1002
2015-12-01SH0101/12/15 STATEMENT OF CAPITAL GBP 1002
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1001
2015-03-24AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1001
2014-03-25AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR FRAZER KENNETH CHARLES EDIS
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0108/02/13 ANNUAL RETURN FULL LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COSTAIN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN COSTAIN
2012-02-16AP01DIRECTOR APPOINTED MR DARREN COSTAIN
2012-02-08AR0108/02/12 FULL LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 12 EAGLE PARK DRIVE WARRINGTON CHESHIRE WA2 8JA UNITED KINGDOM
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA EDIS / 09/01/2012
2012-01-09RES15CHANGE OF NAME 09/01/2012
2012-01-09CERTNMCOMPANY NAME CHANGED WPR BUILDING SUPPLIES (NW) LIMITED CERTIFICATE ISSUED ON 09/01/12
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDIS
2011-12-16AR0114/12/11 FULL LIST
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-26AR0114/12/10 FULL LIST
2010-07-21AP01DIRECTOR APPOINTED MR MICHAEL CHARLES EDIS
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDIS
2010-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-20AP01DIRECTOR APPOINTED MR MICHAEL CHARLES EDIS
2010-04-20SH0122/02/10 STATEMENT OF CAPITAL GBP 10100
2010-04-19AP01DIRECTOR APPOINTED MRS GEORGINA EDIS
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JQ
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON
2010-03-02RES15CHANGE OF NAME 19/02/2010
2010-03-02CERTNMCOMPANY NAME CHANGED PBN SHOW 804 LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1143945 Active Licenced property: GATEWAY TRADE PARK UNIT 44 - 46 KERFOOT STREET WARRINGTON KERFOOT STREET GB WA2 8NT;LAMBERHEAD IND ESTATE UNIT 2 - 4 OFF LEOPOLD STREET PEMBERTON WIGAN OFF LEOPOLD STREET GB WN5 8DH. Correspondance address: GATEWAY TRADE PARK UNIT 44-46 KERFOOT STREET WARRINGTON KERFOOT STREET GB WA2 8NT

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 CENTRALPOINT BUILDING SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRALPOINT BUILDING SUPPLIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2012-12-31 £ 114,858

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CENTRALPOINT BUILDING SUPPLIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,001
Called Up Share Capital 2011-12-31 £ 1,001
Cash Bank In Hand 2012-12-31 £ 2,108
Current Assets 2012-12-31 £ 81,062
Current Assets 2011-12-31 £ 1,001
Debtors 2012-12-31 £ 29,196
Debtors 2011-12-31 £ 1,001
Shareholder Funds 2011-12-31 £ 1,001
Stocks Inventory 2012-12-31 £ 49,758
Tangible Fixed Assets 2012-12-31 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRALPOINT BUILDING SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALPOINT BUILDING SUPPLIES LTD
Trademarks
We have not found any records of CENTRALPOINT BUILDING SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALPOINT BUILDING SUPPLIES LTD. 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 (46900 - Non-specialised wholesale trade) as CENTRALPOINT BUILDING SUPPLIES LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALPOINT BUILDING SUPPLIES LTD 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 CENTRALPOINT BUILDING SUPPLIES LTD 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 CENTRALPOINT BUILDING SUPPLIES LTD 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.