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

CENTREWRITE LIMITED

COUNCIL SECRETARIAT, LLOYD'S OF LONDON, ONE LIME STREET, LONDON, EC3M 7HA,
Company Registration Number
02551468
Private Limited Company
Active

Company Overview

About Centrewrite Ltd
CENTREWRITE LIMITED was founded on 1990-10-24 and has its registered office in One Lime Street. The organisation's status is listed as "Active". Centrewrite Limited is a Private Limited Company registered in 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
CENTREWRITE LIMITED
 
Legal Registered Office
COUNCIL SECRETARIAT
LLOYD'S OF LONDON
ONE LIME STREET
LONDON
EC3M 7HA
Other companies in EC3M
 
Filing Information
Company Number 02551468
Company ID Number 02551468
Date formed 1990-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 15:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTREWRITE 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 CENTREWRITE LIMITED
The following companies were found which have the same name as CENTREWRITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTREWRITE LIMITED Active Company formed on the 1900-01-01

Company Officers of CENTREWRITE LIMITED

Current Directors
Officer Role Date Appointed
LLOYD'S NOMINEES SECRETARY LIMITED
Company Secretary 2012-10-12
JAMSHAID ISLAM
Director 2018-01-23
STEVE ANDRE ANTHONY JULES
Director 2018-01-23
JOHN DAVID PARRY
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE GAC
Director 2008-03-01 2018-01-23
JONATHAN MAY
Director 2012-11-13 2018-01-23
NICHOLAS HENRY DEBENHAM CARRICK
Director 2006-09-27 2015-11-16
LUKE SAVAGE
Director 2008-05-29 2014-07-02
MICHAEL ANTHONY EDUN
Company Secretary 2011-10-03 2012-10-12
RICHARD GEORGE MAXWELL FINN
Director 2006-02-01 2012-04-27
TRACEY ELIZABETH WHITEMAN
Company Secretary 2006-11-28 2011-10-03
NICHOLAS CHARLES THORESBY PAWSON
Director 1994-08-03 2011-08-03
CHRISTOPHER HOWARD GROOM
Director 2000-03-09 2009-08-31
TERENCE OWEN PITRON
Director 1996-02-13 2008-04-22
JONATHAN DAVID LOWE
Director 2005-09-13 2008-02-25
DENIS MICHAEL VANGELATOS
Company Secretary 2000-07-05 2006-11-28
CHARLES ANTHONY ASSHETON HARBORD-HAMOND
Director 1998-01-15 2006-06-26
COLIN JOHN MANDER
Director 1996-02-13 2006-02-01
STEPHEN MARK QUIDDINGTON
Director 2003-01-21 2005-09-13
KEVIN MICHAEL LEWIS
Director 2000-03-09 2003-01-10
JAMES HENRY BURNS MAUDSLAY
Company Secretary 2000-04-27 2000-07-05
JOSEPH CLYDE BRADLEY
Director 1994-08-03 2000-05-17
CHRISTOPHER HOWARD GROOM
Company Secretary 1996-09-11 2000-04-27
DAVID PRESTON MANN
Director 1991-10-24 1997-01-31
WILLIAM JOHN TAYLOR
Company Secretary 1993-04-15 1996-09-06
MAURICE ARTHUR ERIC HODGSON
Director 1991-10-24 1995-12-31
NORMAN GORDON EDWARD DUNLOP
Director 1991-10-24 1995-08-31
STEPHEN HARGREAVES HALL
Director 1993-09-15 1995-01-03
CHARLES HENRY ALAN SKEY
Director 1991-10-24 1994-11-03
ROBERT RALPH SCRYMGEOUR HISCOX
Director 1991-10-24 1994-10-31
ROBIN ANTHONY GILDART JACKSON
Director 1991-10-24 1994-09-06
DAVID IAN REHBINDER BRUCE
Director 1993-04-14 1993-10-24
SYNDICATE UNDERWRITING MANAGEMENT LIMITED
Company Secretary 1991-10-24 1993-04-15
JOHN HAROLD FRANCIS GAYNOR
Director 1991-10-24 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMSHAID ISLAM PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2018-09-01 CURRENT 1987-12-21 Active
JAMSHAID ISLAM B & C E INSURANCE LIMITED Director 2018-09-01 CURRENT 1995-08-16 Active
JAMSHAID ISLAM LLOYD'S FINANCE COMPANY LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
JAMSHAID ISLAM ADDITIONAL SECURITIES LIMITED Director 2017-06-30 CURRENT 1937-03-08 Active
JAMSHAID ISLAM SYNDICATE UNDERWRITING MANAGEMENT LIMITED Director 2016-12-15 CURRENT 1985-06-18 Active - Proposal to Strike off
JAMSHAID ISLAM LLOYD'S HOUSING SUPPORT LIMITED Director 2016-12-15 CURRENT 1996-06-28 Active - Proposal to Strike off
STEVE ANDRE ANTHONY JULES LPSO LIMITED Director 2016-12-31 CURRENT 1999-12-21 Active
STEVE ANDRE ANTHONY JULES LONDON PROCESSING CENTRE LIMITED Director 2016-12-31 CURRENT 1993-04-19 Active
STEVE ANDRE ANTHONY JULES INS-SURE SERVICES LIMITED Director 2016-12-31 CURRENT 2000-12-13 Active
STEVE ANDRE ANTHONY JULES INS-SURE HOLDINGS LIMITED Director 2016-12-31 CURRENT 2001-04-19 Active
JOHN DAVID PARRY EQUITAS INSURANCE LIMITED Director 2016-06-22 CURRENT 2008-09-23 Active
JOHN DAVID PARRY EQUITAS REINSURANCE LIMITED Director 2016-06-22 CURRENT 1995-12-05 Active
JOHN DAVID PARRY EQUITAS LIMITED Director 2016-06-22 CURRENT 1996-03-11 Active
JOHN DAVID PARRY EQUITAS HOLDINGS LIMITED Director 2016-06-22 CURRENT 1995-12-05 Active
JOHN DAVID PARRY ADDITIONAL SECURITIES LIMITED Director 2007-01-12 CURRENT 1937-03-08 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
2024-04-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-13DIRECTOR APPOINTED MS. KATHRYN ELIZABETH EDWARDS
2023-12-15CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28DIRECTOR APPOINTED MS ALEX CLIFF
2023-04-27APPOINTMENT TERMINATED, DIRECTOR STEVE ANDRE ANTHONY JULES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DYSON
2023-03-07DIRECTOR APPOINTED MR EDWARD ANDREW THOMAS
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SCULLION
2021-04-07AP01DIRECTOR APPOINTED MR MARK JAMES DYSON
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MS CATHERINE ANNE SCULLION
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMSHAID ISLAM
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12AP01DIRECTOR APPOINTED MR BURKHARD RUDOLF KEESE
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PARRY
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR JAMSHAID ISLAM
2018-02-01AP01DIRECTOR APPOINTED MR STEVE ANDRE ANTHONY JULES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALICE GAC
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-08CH01Director's details changed for Mr Jonathan May on 2016-11-04
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY DEBENHAM CARRICK
2015-12-18AP01DIRECTOR APPOINTED MR JOHN DAVID PARRY
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-28AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SAVAGE
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-21AUDAUDITOR'S RESIGNATION
2013-08-14AUDAUDITOR'S RESIGNATION
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AP01DIRECTOR APPOINTED MR JONATHAN MAY
2012-11-13AR0121/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAVAGE / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE GAC / 13/11/2012
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY DEBENHAM CARRICK / 13/11/2012
2012-11-12AP04CORPORATE SECRETARY APPOINTED LLOYD'S NOMINEES SECRETARY LIMITED
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EDUN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINN
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0121/10/11 FULL LIST
2011-11-09AP03SECRETARY APPOINTED MR MICHAEL ANTHONY EDUN
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY TRACEY WHITEMAN
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAWSON
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0121/10/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES THORESBY PAWSON / 26/03/2010
2009-10-23AR0121/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAVAGE / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES THORESBY PAWSON / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE GAC / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE MAXWELL FINN / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY DEBENHAM CARRICK / 23/10/2009
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROOM
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GROOM / 30/04/2009
2008-11-10363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GROOM / 07/09/2008
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LOWE
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PITRON
2008-11-10288aDIRECTOR APPOINTED MISS ALICE GAC
2008-11-10288aDIRECTOR APPOINTED MR LUKE SAVAGE
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-11-28363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2005-11-23363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27288bDIRECTOR RESIGNED
2003-10-27363(288)DIRECTOR RESIGNED
2003-10-27363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07288aNEW DIRECTOR APPOINTED
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65201 - Life reinsurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to CENTREWRITE 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 CENTREWRITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ESTATE PROTECTION PLAN PORTFOLIO SECURITY AND TRUST DEED 1994-12-02 PART of the property or undertaking has been released from charge LLOYD'S
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CENTREWRITE LIMITED

Intangible Assets
Patents
We have not found any records of CENTREWRITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTREWRITE LIMITED
Trademarks
We have not found any records of CENTREWRITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTREWRITE 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 (65201 - Life reinsurance) as CENTREWRITE LIMITED are:

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