UKBizDB.co.uk

CENTURA FOODS LIMITED

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

This company is commonly known as Centura Foods Limited. The company was founded 98 years ago and was given the registration number 00212842. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTURA FOODS LIMITED
Company Number:00212842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1926
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director05 April 2015Active
164 Walm Lane, Willesden Green, London, NW2 4RX

Secretary-Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary13 October 1993Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
12 Tallow Road, Brentford, TW8 8EU

Director01 July 2002Active
Little Orchard 60 Birches Lane, Lostock Green, Northwich, CW9 7SN

Director-Active
Little Slades, Hills Lane, Cookham Dean, United Kingdom, SL6 9NT

Director-Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Crofton Sheldon Road, Ickford, Aylesbury, HP18 9HY

Director04 September 1995Active
26 Church Road, Upper Cam, Dursley, GL11 5PG

Director-Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Durham House, Durham Place, London, SW3 4ET

Director14 February 1994Active
The Spinney 29 Maiden Earley Drive, Earley, Reading, United Kingdom, RG6 2HP

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director21 July 2011Active
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX

Director26 May 1995Active
32 Melbourne Road, Teddington, TW11 9QX

Director18 February 1997Active
Rowbarns Grange North, Green Dene, East Horsley, Leatherhead, KT24 5RQ

Director07 April 2003Active
Rowbarns Grange North, Green Dene, East Horsley, Leatherhead, KT24 5RQ

Director18 February 1997Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director02 March 2009Active
19 Rivermead Court, Marlow, SL7 1SJ

Director-Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Kingfisher House, 68 Pattison Lane Woolstone, Milton Keynes, MK15 0AY

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active

People with Significant Control

Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.