Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRIC SPV 1 LTD.
Company Information for

CENTRIC SPV 1 LTD.

LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
06441060
Private Limited Company
Active

Company Overview

About Centric Spv 1 Ltd.
CENTRIC SPV 1 LTD. was founded on 2007-11-29 and has its registered office in Brentwood. The organisation's status is listed as "Active". Centric Spv 1 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRIC SPV 1 LTD.
 
Legal Registered Office
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM13
 
Previous Names
BLUE HAIR SPV I LTD14/01/2008
Filing Information
Company Number 06441060
Company ID Number 06441060
Date formed 2007-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIC SPV 1 LTD.
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 CENTRIC SPV 1 LTD.

Current Directors
Officer Role Date Appointed
DANIEL JAMES RUSHBROOK
Company Secretary 2014-06-09
DYLAN MINTO
Director 2018-02-02
STEPHEN JAMES PATEMAN
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID JOHNSON
Director 2015-07-08 2018-01-23
THOMAS FRANCIS WOOD
Director 2014-06-09 2016-06-30
RICHARD ANTHONY PYMAN
Director 2014-06-09 2015-10-02
JOHN PETER ONSLOW
Director 2008-01-02 2015-07-08
ROBIN ANDREW CRAWFORD ARCHIBALD
Company Secretary 2008-01-02 2014-06-09
ROBIN ANDREW CRAWFORD ARCHIBALD
Director 2008-01-02 2014-06-09
STUART JAMES BATES
Director 2012-07-30 2014-06-09
TIM JAMES HAWKINS
Director 2007-12-20 2014-06-09
ANDREW PHILIP RUTHERFORD
Director 2007-12-20 2014-06-09
CHRISTOPHER MICHAEL SALES
Director 2007-12-20 2014-06-09
LISA WOOD
Director 2008-10-01 2014-06-09
ADAM ROBERT WARDLE
Director 2007-12-20 2009-01-30
RORY DUFF
Director 2007-11-29 2008-03-18
LAWRENCE JOSEPH SMALL
Company Secretary 2007-11-29 2008-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN MINTO CENTRIC GROUP HOLDINGS LTD. Director 2018-02-02 CURRENT 2007-10-18 Active - Proposal to Strike off
DYLAN MINTO LINK LOANS LIMITED Director 2018-02-02 CURRENT 2008-07-09 Active
DYLAN MINTO RESOURCE PARTNERS SPV LIMITED Director 2018-02-02 CURRENT 1999-07-30 Active
DYLAN MINTO SHAWBROOK BUILDINGS AND PROTECTION LIMITED Director 2018-02-02 CURRENT 2011-03-09 Active - Proposal to Strike off
DYLAN MINTO SHAWBROOK GROUP PLC Director 2017-02-06 CURRENT 2010-04-30 Active
DYLAN MINTO SHAWBROOK BANK LIMITED Director 2017-02-06 CURRENT 1944-06-29 Active
STEPHEN JAMES PATEMAN THE MORTGAGE LENDER LIMITED Director 2018-05-29 CURRENT 2014-10-24 Active
STEPHEN JAMES PATEMAN COACHLEASE LIMITED Director 2016-10-25 CURRENT 1997-11-07 Active
STEPHEN JAMES PATEMAN CENTRIC GROUP HOLDINGS LTD. Director 2016-07-06 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC COMMERCIAL FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Dissolved 2018-08-07
STEPHEN JAMES PATEMAN CENTRIC SPV 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN SHAWBROOK GROUP PLC Director 2016-01-01 CURRENT 2010-04-30 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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CH01Director's details changed for Mr Ian Cowie on 2019-02-13
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-10PSC02Notification of Shawbrook Bank Limited as a person with significant control on 2018-10-09
2018-10-10PSC07CESSATION OF CENTRIC GROUP FINANCE LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PATEMAN
2018-07-27AP01DIRECTOR APPOINTED MR IAN COWIE
2018-07-25RES13Resolutions passed:
  • The annual report and accounts of the company are hereby approved 31/12/2017
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06AP01DIRECTOR APPOINTED MR DYLAN MINTO
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHNSON
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS WOOD
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY PYMAN
2015-07-15AP01DIRECTOR APPOINTED MR STEPHEN DAVID JOHNSON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ONSLOW
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-06AD04Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 69 Park Lane Park Lane Croydon CR0 1JD
2014-09-06RES13Resolutions passed:<ul><li>Directors decision 20/08/2014<li>ADOPT ARTICLES</ul>
2014-09-06RES01ADOPT ARTICLES 20/08/2014
2014-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-08-14AD02SAIL ADDRESS CREATED
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064410600008
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064410600009
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-26MISCSECTION 519
2014-06-25MISCSECTION 519
2014-06-21AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2014-06-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PYMAN
2014-06-20AP03SECRETARY APPOINTED MR DANIEL JAMES RUSHBROOK
2014-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBIN ARCHIBALD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ARCHIBALD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM HAWKINS
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOOD
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064410600009
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0122/10/13 FULL LIST
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064410600008
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0122/10/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED STUART JAMES BATES
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15RES01ALTER ARTICLES 31/10/2011
2011-11-15MEM/ARTSARTICLES OF ASSOCIATION
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-04AR0122/10/11 FULL LIST
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0122/10/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM STUDIO 4 114 POWER ROAD LONDON W4 5PY
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-19RES13DIRECTOR AUTHORISATION 26/03/2010
2010-04-19RES01ADOPT ARTICLES 26/03/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0122/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 10/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WOOD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP RUTHERFORD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER ONSLOW / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM HAWKINGS / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ADAM WARDLE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRIC SPV 1 LTD. 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 CENTRIC SPV 1 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED ("SECURITY AGENT")
2013-08-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (SECURITY AGENT)
GROUP DEBENTURE 2011-11-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED ("SECURITY AGENT")
DEBENTURE 2011-08-27 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2010-07-27 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-05-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-07-07 Satisfied COFACE RECEIVABLES FINANCE LIMITED (THE SECURITY HOLDER)
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of CENTRIC SPV 1 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIC SPV 1 LTD.
Trademarks
We have not found any records of CENTRIC SPV 1 LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
COMPOSITE GUARANTEE AND DEBENTURE 190
42
COMPOSITE GUARANTEE AND DEBENTURES 36
DEBENTURE 27
COMPOSITE GUARANTEE & DEBENTURE 7
BOND & FLOATING CHARGE 7
CHATTEL MORTGAGE 3
ACCOUNT ASSIGNMENT 1
FIXED CHARGE ON BOOK DEBTS 1
ACCOUNT CHARGE 1

We have found 316 mortgage charges which are owed to CENTRIC SPV 1 LTD.

Income
Government Income
We have not found government income sources for CENTRIC SPV 1 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 (64929 - Other credit granting n.e.c.) as CENTRIC SPV 1 LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIC SPV 1 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 CENTRIC SPV 1 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 CENTRIC SPV 1 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.