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

CAPITAL AND CENTRIC LIMITED

CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL, 64 CHAPELTOWN STREET, MANCHESTER, M1 2WQ,
Company Registration Number
00752098
Private Limited Company
Active

Company Overview

About Capital And Centric Ltd
CAPITAL AND CENTRIC LIMITED was founded on 1963-03-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Capital And Centric Limited 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
CAPITAL AND CENTRIC LIMITED
 
Legal Registered Office
CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL
64 CHAPELTOWN STREET
MANCHESTER
M1 2WQ
Other companies in M15
 
Previous Names
CAPITAL AND CENTRIC LIMITED02/11/2011
MYRTLE INVESTMENTS LIMITED02/11/2011
Filing Information
Company Number 00752098
Company ID Number 00752098
Date formed 1963-03-04
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 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL AND CENTRIC 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 CAPITAL AND CENTRIC LIMITED
The following companies were found which have the same name as CAPITAL AND CENTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL AND CENTRIC DEVELOPMENTS LIMITED CAPITAL & CENTRIC 1ST FLOOR, NEPTUNE MILL 64 CHAPELTOWN STREET MANCHESTER M1 2WQ Active Company formed on the 2011-10-03

Company Officers of CAPITAL AND CENTRIC LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GRAHAM HEATLEY
Company Secretary 2011-11-02
TIMOTHY GRAHAM HEATLEY
Director 2011-11-02
ADAM STUART HIGGINS
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GANMOR SECRETARIES LIMITED
Company Secretary 2006-05-10 2011-11-02
GANMOR SERVICES LIMITED
Director 2006-05-10 2011-11-02
PETER DAVID TUCKER
Director 2010-09-16 2011-11-02
NORMAN KEITH COLLINS
Company Secretary 1992-05-22 2006-05-10
N K CALLAWAY & CO
Director 1992-05-22 2006-05-10

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
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 007520980007
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 007520980008
2024-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980008
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Register inspection address changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
2023-08-31AD02Register inspection address changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
2023-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/23 FROM Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-15CESSATION OF ADAM STUART HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of Pop Ltd as a person with significant control on 2023-03-01
2023-03-15Notification of Waterfall Hale Limited as a person with significant control on 2023-03-01
2023-03-15CESSATION OF TIMOTHY GRAHAM HEATLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15PSC07CESSATION OF ADAM STUART HIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15PSC02Notification of Pop Ltd as a person with significant control on 2023-03-01
2023-03-14Change of share class name or designation
2023-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-14Memorandum articles filed
2023-03-14MEM/ARTSARTICLES OF ASSOCIATION
2023-03-14RES12Resolution of varying share rights or name
2023-03-14SH08Change of share class name or designation
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980006
2022-11-14DIRECTOR APPOINTED MRS JANE HIGGINS
2022-11-14DIRECTOR APPOINTED MRS JANE HIGGINS
2022-11-14DIRECTOR APPOINTED MRS SALLY KATE HEATLEY
2022-11-14DIRECTOR APPOINTED MRS SALLY KATE HEATLEY
2022-11-14AP01DIRECTOR APPOINTED MRS JANE HIGGINS
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007520980004
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007520980004
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980005
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-12PSC04Change of details for Mr Timothy Graham Heatley as a person with significant control on 2016-04-06
2022-02-21PSC07CESSATION OF VISTRA TRUST COMPANY (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 007520980004
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 007520980004
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980004
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980003
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980002
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-25PSC02Notification of Vistra Trust Company (Jersey) Limited as a person with significant control on 2016-04-06
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Sun House Little Peter Street Manchester Greater Manchester M15 4PS
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007520980001
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period extended from 31/10/18 TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-11-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-06-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-27AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/14
2015-04-29CERT10Certificate of re-registration from Public Limited Company to Private
2015-04-29MARRe-registration of memorandum and articles of association
2015-04-29RES02Resolutions passed:
  • Resolution of re-registration
2015-04-29RR02Re-registration from a public company to a private limited company
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-03RES01ADOPT ARTICLES 03/10/13
2013-10-03RES12Resolution of varying share rights or name
2013-10-03SH08Change of share class name or designation
2013-06-17AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-06AA01Previous accounting period extended from 30/06/12 TO 31/10/12
2012-07-06AR0115/05/12 ANNUAL RETURN FULL LIST
2012-06-21CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY GRAHAM HEATLEY on 2012-05-23
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM Ground Floor 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom
2011-11-08AP01DIRECTOR APPOINTED MR TIMOTHY GRAHAM HEATLEY
2011-11-08AP01DIRECTOR APPOINTED MR ADAM STUART HIGGINS
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM HEATLEY / 03/11/2011
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 39 BENGAL STREET MANCHESTER GREATER MANCHESTER M4 6AF UNITED KINGDOM
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GANMOR SERVICES LIMITED
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY GANMOR SECRETARIES LIMITED
2011-11-02CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2011-11-02BSBALANCE SHEET
2011-11-02RES02REREG PRI TO PLC; RES02 PASS DATE:02/11/2011
2011-11-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-11-02AUDSAUDITORS' STATEMENT
2011-11-02AUDRAUDITORS' REPORT
2011-11-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2011-11-02RES15CHANGE OF NAME 31/10/2011
2011-11-02CERTNMCOMPANY NAME CHANGED MYRTLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-02SH0131/10/11 STATEMENT OF CAPITAL GBP 50000
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM ENTERPRISE HOUSE, BEESON'S YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS
2011-09-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-22RES13INCREASE NOM CAPITAL 15/07/2011
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-28AA01CURRSHO FROM 06/08/2011 TO 30/06/2011
2011-05-24AR0115/05/11 FULL LIST
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/10
2010-09-22AP01DIRECTOR APPOINTED MR PETER DAVID TUCKER
2010-05-25AR0115/05/10 FULL LIST
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/09
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/08
2009-05-18363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/07
2008-05-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-05-31363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/06
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/05
2006-05-17363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 7 SIDWELL PARK BENFLEET ESSEX SS7 1LQ
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/04
2005-05-16363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-06-21363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/03
2004-02-01287REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 1 WHITES ROW LONDON E1 7NF
2003-05-28363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/02
2002-06-02363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/01
2001-06-07AAFULL ACCOUNTS MADE UP TO 06/08/00
2001-05-29363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
1994-05-17Return made up to 22/05/94; full list of members
1993-05-12Return made up to 22/05/93; full list of members
1991-06-25Return made up to 22/05/91; full list of members
1990-06-12Return made up to 22/05/90; full list of members
1989-06-16Return made up to 22/05/89; full list of members
1988-06-06Return made up to 20/05/88; full list of members
1987-07-17Return made up to 20/05/87; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CAPITAL AND CENTRIC 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 CAPITAL AND CENTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAPITAL AND CENTRIC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-30
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
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 CAPITAL AND CENTRIC LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL AND CENTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL AND CENTRIC LIMITED
Trademarks
We have not found any records of CAPITAL AND CENTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL AND CENTRIC 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 (64303 - Activities of venture and development capital companies) as CAPITAL AND CENTRIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL AND CENTRIC 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 CAPITAL AND CENTRIC 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 CAPITAL AND CENTRIC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4