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

EAST MIDLANDS DISTRIBUTION CENTRE LIMITED

EDNASTON PARK PAINTERS LANE, EDNASTON, ASHBOURNE, DERBYSHIRE, DE6 3FA,
Company Registration Number
05617031
Private Limited Company
Active

Company Overview

About East Midlands Distribution Centre Ltd
EAST MIDLANDS DISTRIBUTION CENTRE LIMITED was founded on 2005-11-09 and has its registered office in Ashbourne. The organisation's status is listed as "Active". East Midlands Distribution Centre 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
EAST MIDLANDS DISTRIBUTION CENTRE LIMITED
 
Legal Registered Office
EDNASTON PARK PAINTERS LANE
EDNASTON
ASHBOURNE
DERBYSHIRE
DE6 3FA
Other companies in DE6
 
Filing Information
Company Number 05617031
Company ID Number 05617031
Date formed 2005-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 15:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS DISTRIBUTION CENTRE 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 EAST MIDLANDS DISTRIBUTION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID DICKINSON
Company Secretary 2009-01-16
DAVID CHARLES CLOWES
Director 2014-10-08
IAN DAVID DICKINSON
Director 2009-01-16
PAUL SHANLEY
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM CLOWES
Director 2009-01-16 2015-02-22
LAURENCE DENT
Company Secretary 2007-12-31 2009-01-16
LAURENCE DENT
Director 2008-12-19 2009-01-16
STEPHEN DAVID JAMES PEDRICK-MOYLE
Director 2005-11-09 2009-01-16
ADRIAN GILES SILBER
Director 2005-11-09 2008-11-21
ROBERT GRANVILLE DOUGLAS
Company Secretary 2005-11-09 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Company Secretary 2009-01-16 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED Director 2018-01-30 CURRENT 2017-12-21 Active
DAVID CHARLES CLOWES ELYSIUM GARDENS (EAST LONDON) LTD Director 2018-01-17 CURRENT 2018-01-17 Active
DAVID CHARLES CLOWES TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
DAVID CHARLES CLOWES ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
DAVID CHARLES CLOWES CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
DAVID CHARLES CLOWES IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
DAVID CHARLES CLOWES G. A. D. ESTATES LIMITED Director 2014-10-08 CURRENT 1983-03-01 Active
DAVID CHARLES CLOWES DOVE VALLEY PARK LIMITED Director 2014-10-08 CURRENT 1992-01-02 Active
DAVID CHARLES CLOWES FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 1992-04-15 Active
DAVID CHARLES CLOWES LAND PARTNERS (ENGLAND) LIMITED Director 2014-10-08 CURRENT 1998-04-14 Active
DAVID CHARLES CLOWES CLOWES WESTERMAN LIMITED Director 2014-10-08 CURRENT 2004-10-05 Active
DAVID CHARLES CLOWES CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-02-18 Active
DAVID CHARLES CLOWES BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2009-05-20 Active
DAVID CHARLES CLOWES OUTWOODS MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-04-27 Active
DAVID CHARLES CLOWES LAND PARTNERS (SCOTLAND) LIMITED Director 2014-10-08 CURRENT 2004-05-24 Active
DAVID CHARLES CLOWES MARSHMAIL INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1989-01-05 Active
DAVID CHARLES CLOWES CHABRITON LIMITED Director 2014-10-08 CURRENT 1911-02-20 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MIDLANDS) LIMITED Director 2014-10-08 CURRENT 1986-05-28 Active
DAVID CHARLES CLOWES HCH LIMITED Director 2014-10-08 CURRENT 1996-05-02 Active
DAVID CHARLES CLOWES PLOT 9 CASTLEWOOD LIMITED Director 2014-10-08 CURRENT 2012-05-11 Active
DAVID CHARLES CLOWES THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2006-09-13 Active
DAVID CHARLES CLOWES CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2011-09-21 Active
DAVID CHARLES CLOWES SILVERBRAE LIMITED Director 2014-07-17 CURRENT 2000-01-18 Active
DAVID CHARLES CLOWES ARDERSIER PORT LIMITED Director 2014-05-06 CURRENT 1999-01-25 Active
DAVID CHARLES CLOWES CONDER DEVELOPMENTS LIMITED Director 2014-02-18 CURRENT 1992-09-21 Active
DAVID CHARLES CLOWES PLOT C CASTLEWOOD LIMITED Director 2014-02-06 CURRENT 2013-12-12 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2013-12-06 CURRENT 1988-01-12 Active
DAVID CHARLES CLOWES CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-10-07 CURRENT 1994-10-03 Active
DAVID CHARLES CLOWES IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2013-10-07 CURRENT 2005-10-04 Active
DAVID CHARLES CLOWES MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2013-05-15 CURRENT 1964-02-26 Active
DAVID CHARLES CLOWES MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
DAVID CHARLES CLOWES TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
DAVID CHARLES CLOWES TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
DAVID CHARLES CLOWES SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
DAVID CHARLES CLOWES CALDENE HOMES LIMITED Director 2012-09-05 CURRENT 2012-05-29 Active - Proposal to Strike off
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2011-07-21 CURRENT 2009-10-27 Active
DAVID CHARLES CLOWES CLOWES ESTATES LIMITED Director 2007-12-07 CURRENT 1968-09-20 Active
DAVID CHARLES CLOWES WESSEX CAPITAL LIMITED Director 2003-02-20 CURRENT 2000-04-04 Active
DAVID CHARLES CLOWES PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2003-02-20 CURRENT 1950-01-05 Active
DAVID CHARLES CLOWES CLOWES DEVELOPMENTS (UK) LIMITED Director 1991-05-04 CURRENT 1964-09-17 Active
IAN DAVID DICKINSON TARRY FIELDS MANAGEMENT COMPANY LTD Director 2017-09-19 CURRENT 2017-09-19 Active
IAN DAVID DICKINSON FAIRHAM PASTURES DEVELOPMENTS LIMITED Director 2017-08-18 CURRENT 1992-04-15 Active
IAN DAVID DICKINSON PLOT 6 CASTLEWOOD LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
IAN DAVID DICKINSON ASPECTS MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
IAN DAVID DICKINSON G. A. D. ESTATES LIMITED Director 2015-12-30 CURRENT 1983-03-01 Active
IAN DAVID DICKINSON DOVE VALLEY PARK LIMITED Director 2015-12-30 CURRENT 1992-01-02 Active
IAN DAVID DICKINSON WESSEX CAPITAL LIMITED Director 2015-12-30 CURRENT 2000-04-04 Active
IAN DAVID DICKINSON OUTWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-30 CURRENT 2006-04-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 1994-10-03 Active
IAN DAVID DICKINSON SILVERBRAE LIMITED Director 2015-12-30 CURRENT 2000-01-18 Active
IAN DAVID DICKINSON LAND PARTNERS (SCOTLAND) LIMITED Director 2015-12-30 CURRENT 2004-05-24 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (CART CORRIDOR) LIMITED Director 2015-12-30 CURRENT 2005-06-29 Active
IAN DAVID DICKINSON CONDER DEVELOPMENTS LIMITED Director 2015-12-30 CURRENT 1992-09-21 Active
IAN DAVID DICKINSON PONTARDAWE COAL AND METALS COMPANY LIMITED(THE) Director 2015-12-30 CURRENT 1950-01-05 Active
IAN DAVID DICKINSON MAYFAIR PROPERTY MANAGEMENT COMPANY (DERBY) LIMITED Director 2015-12-30 CURRENT 1964-02-26 Active
IAN DAVID DICKINSON ARDERSIER PORT LIMITED Director 2015-12-30 CURRENT 1999-01-25 Active
IAN DAVID DICKINSON CLOWES ESTATES LIMITED Director 2015-10-09 CURRENT 1968-09-20 Active
IAN DAVID DICKINSON CAPACITY (DARTFORD) MANAGEMENT COMPANY LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (NORTH WEST) LIMITED Director 2015-08-03 CURRENT 1988-01-12 Active
IAN DAVID DICKINSON IVANHOE BUSINESS PARK (A TO D) MANAGEMENT COMPANY LTD Director 2015-07-22 CURRENT 2015-07-22 Active
IAN DAVID DICKINSON PLOT C CASTLEWOOD LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
IAN DAVID DICKINSON CALDENE PROPERTIES LTD Director 2013-10-22 CURRENT 2005-11-25 Active
IAN DAVID DICKINSON MOUNT SQUARE MANAGEMENT COMPANY (LEEK) LIMITED Director 2013-03-07 CURRENT 2011-05-13 Active
IAN DAVID DICKINSON TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
IAN DAVID DICKINSON TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
IAN DAVID DICKINSON SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
IAN DAVID DICKINSON CALDENE HOMES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
IAN DAVID DICKINSON PLOT 9 CASTLEWOOD LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
IAN DAVID DICKINSON CASTLEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
IAN DAVID DICKINSON THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED Director 2011-05-09 CURRENT 2006-09-13 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (MFDS) LIMITED Director 2010-08-31 CURRENT 2009-10-27 Active
IAN DAVID DICKINSON BENTLEY BRIDGE MANAGEMENT COMPANY LIMITED Director 2009-07-22 CURRENT 2009-05-20 Active
IAN DAVID DICKINSON CENTRIX PARK MANAGEMENT COMPANY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
IAN DAVID DICKINSON IVANHOE (ASHBY) MANAGEMENT COMPANY LTD Director 2009-01-16 CURRENT 2005-10-04 Active
IAN DAVID DICKINSON CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-06-29 CURRENT 1964-09-17 Active
PAUL SHANLEY RAC (UK) LTD Director 2017-03-07 CURRENT 2012-08-28 Liquidation
PAUL SHANLEY TOURNAMENT COURT MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-06 Active
PAUL SHANLEY TOURNAMENT FIELDS (WARWICK) MANAGEMENT COMPANY LIMITED Director 2012-12-18 CURRENT 2006-02-17 Active
PAUL SHANLEY SACKVILLE DEVELOPMENTS (WARWICK) LIMITED Director 2012-12-18 CURRENT 2005-08-24 Active
PAUL SHANLEY CLOWES DEVELOPMENTS (UK) LIMITED Director 2007-10-12 CURRENT 1964-09-17 Active
PAUL SHANLEY OUTWOODS MANAGEMENT COMPANY LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
PAUL SHANLEY CONDER DEVELOPMENTS LIMITED Director 1993-03-26 CURRENT 1992-09-21 Active
PAUL SHANLEY G. A. D. ESTATES LIMITED Director 1992-08-31 CURRENT 1983-03-01 Active
PAUL SHANLEY DOVE VALLEY PARK LIMITED Director 1992-01-27 CURRENT 1992-01-02 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
2024-11-12CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES
2024-10-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12DIRECTOR APPOINTED MR THOMAS GEORGE CLOWES
2024-04-25CESSATION OF CLOWES DEVELOPMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Tritax Big Box Reit Plc as a person with significant control on 2024-03-28
2024-04-08Change of share class name or designation
2023-06-13DIRECTOR APPOINTED MR JAMES DAVID ANDREW RICHARDS
2023-05-19APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DICKINSON
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-29SH0129/06/22 STATEMENT OF CAPITAL GBP 137.95
2022-03-30TM02Termination of appointment of Ian David Dickinson on 2022-03-29
2022-03-30AP03Appointment of Mr Richard Matthew Tavernor as company secretary on 2022-03-29
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHANLEY
2021-04-28SH0128/04/21 STATEMENT OF CAPITAL GBP 118.81
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-18AP03Appointment of Mr Ian David Dickinson as company secretary on 2020-10-30
2020-11-18TM02Termination of appointment of Natalie Clair Stevenson on 2020-10-30
2020-02-13TM02Termination of appointment of Ian David Dickinson on 2019-12-20
2020-02-13TM02Termination of appointment of Ian David Dickinson on 2019-12-20
2020-02-13AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2020-02-13AP03Appointment of Mrs Natalie Clair Stevenson as company secretary on 2019-12-20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Brailsford Hall Brailsford Derby Derbyshire DE6 3BU
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03CH01Director's details changed for Mr David Charles Clowes on 2016-10-14
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 59.96
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-02CH01Director's details changed for Mr Ian David Dickinson on 2016-09-19
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 51.46
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Paul Shanley on 2015-09-07
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM CLOWES
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 51.46
2014-11-11AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR DAVID CHARLES CLOWES
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 51.46
2013-11-13AR0109/11/13 ANNUAL RETURN FULL LIST
2012-11-16AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-16SH0119/12/11 STATEMENT OF CAPITAL GBP 51.46
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AP01DIRECTOR APPOINTED MR PAUL SHANLEY
2011-11-10AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10RES01ADOPT ARTICLES 10/05/11
2010-12-21AR0109/11/10 FULL LIST
2010-12-20SH0128/06/10 STATEMENT OF CAPITAL GBP 10.04
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0109/11/09 FULL LIST
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BURROWS HALL BRAILSFORD DERBY DERBYSHIRE DE6 3BU
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-20288aDIRECTOR APPOINTED CHARLES WILLIAM CLOWES
2009-04-20288aDIRECTOR AND SECRETARY APPOINTED IAN DAVID DICKINSON
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LEICS LE67 1UF
2009-04-20225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PEDRICK MOYLE
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE DENT
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SILBER
2008-12-23288aDIRECTOR APPOINTED LAURENCE DENT
2008-11-25363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-1588(2)AD 08/09/08-08/09/08 GBP SI 178@0.01=1.78 GBP IC 5/6.78
2008-06-2788(2)CAPITALS NOT ROLLED UP
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM WILSON BOWDEN HOUSE LEICESTER ROAD IBSTOCK LE67 6WB
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2007-11-16363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-1188(2)RAD 30/04/07--------- £ SI 238@.01=2 £ IC 2/4
2006-12-11363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS DISTRIBUTION CENTRE 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 EAST MIDLANDS DISTRIBUTION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST MIDLANDS DISTRIBUTION CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS DISTRIBUTION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS DISTRIBUTION CENTRE LIMITED
Trademarks
We have not found any records of EAST MIDLANDS DISTRIBUTION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS DISTRIBUTION CENTRE 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 (68320 - Management of real estate on a fee or contract basis) as EAST MIDLANDS DISTRIBUTION CENTRE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS DISTRIBUTION CENTRE 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 EAST MIDLANDS DISTRIBUTION CENTRE 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 EAST MIDLANDS DISTRIBUTION CENTRE 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.