UKBizDB.co.uk

CENTRAL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Foods Limited. The company was founded 32 years ago and was given the registration number 02666517. The firm's registered office is in NORTHAMPTON. You can find them at Maple Court, Ash Lane Collingtree, Northampton, Northamptonshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:CENTRAL FOODS LIMITED
Company Number:02666517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Maple Court, Ash Lane Collingtree, Northampton, Northamptonshire, NN4 0NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Court, Ash Lane Collingtree, Northampton, NN4 0NB

Secretary15 October 2007Active
Maple Court, Ash Lane Collingtree, Northampton, NN4 0NB

Director15 October 2007Active
Maple Court, Ash Lane Collingtree, Northampton, NN4 0NB

Director30 May 1996Active
7 Clark Crescent, Towcester, NN12 7AG

Secretary09 February 2000Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary26 November 1991Active
12 Radstone Road, Brackley, NN13 5GB

Secretary25 September 2007Active
52 Gloucester Court, Kew, Richmond, TW9 3EA

Secretary29 November 1991Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary09 December 2002Active
156 Windmill Road, Brentford, TW8 9NQ

Corporate Secretary17 September 1995Active
Rosley House, Rosley, Wigton, CA7 8BZ

Director01 January 2003Active
17 St Margarets Road, Chelmsford, CM2 6DS

Director01 October 1998Active
18 Chartwell Court, New Cut, Chatham, ME4 6DU

Director15 May 2000Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director26 November 1991Active
60 Hillcrest Road, Camberley, GU15 1LG

Director29 November 1991Active
52 Gloucester Court, Kew, Richmond, TW9 3EA

Director29 November 1991Active
41 Shirley Avenue, Leicester, LE2 3NB

Director29 November 1991Active
37 Sea Lane, Goring-By-Sea, BN12 4QD

Director01 October 1998Active
21 Holmbush Road, London, SW15 3LE

Director29 November 1991Active

People with Significant Control

Central Foods Group Limited
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:Unit 2 Maple Court, Ash Lane, Northampton, England, NN4 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Central Foods Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Maple Court, Ash Lane, Northampton, England, NN4 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2019-09-05Mortgage

Mortgage charge part both with charge number.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.