CENTEC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CENTEC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972347

Incorporation date

29/09/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Science Park, Brooks Lane, Middlewich, Cheshire CW10 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Solvency Statement dated 04/10/25
dot icon05/11/2025
Statement of capital on 2025-11-05
dot icon05/11/2025
Statement by Directors
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon12/12/2024
Appointment of Mr Sven De Neef as a director on 2024-12-12
dot icon12/12/2024
Appointment of Ms Trudie Lauter as a secretary on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Susan Dalton as a secretary on 2024-12-12
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon29/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-28
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Change of details for Bip Chemical Holdings Limited as a person with significant control on 2024-03-24
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon13/04/2023
Previous accounting period shortened from 2023-08-22 to 2022-12-31
dot icon26/01/2023
Previous accounting period extended from 2022-04-30 to 2022-08-22
dot icon26/01/2023
Total exemption full accounts made up to 2022-08-22
dot icon24/10/2022
Appointment of Ms Susan Dalton as a secretary on 2022-10-24
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon24/08/2022
Cessation of Jean Constance Blundell as a person with significant control on 2019-03-06
dot icon24/08/2022
Cessation of John Blundell (Estate Of) as a person with significant control on 2019-03-06
dot icon24/08/2022
Termination of appointment of Michael John Russell Bennett as a director on 2022-08-22
dot icon24/08/2022
Termination of appointment of Jack Alexander Michael Bennett as a director on 2022-08-22
dot icon24/08/2022
Appointment of Mr Wim Gaston Lathouwers as a director on 2022-08-22
dot icon24/08/2022
Appointment of Ms Susan Dalton as a director on 2022-08-22
dot icon24/08/2022
Appointment of Mr Bart Monika Alfons Goethals as a director on 2022-08-22
dot icon16/08/2022
Satisfaction of charge 029723470002 in full
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2019
Confirmation statement made on 2019-09-29 with updates
dot icon31/07/2019
Previous accounting period extended from 2018-12-31 to 2019-04-30
dot icon25/06/2019
Termination of appointment of Graham David Williams as a director on 2019-05-22
dot icon25/06/2019
Termination of appointment of Lucian Davies as a director on 2019-04-01
dot icon18/06/2019
Registration of charge 029723470002, created on 2019-06-17
dot icon17/05/2019
Termination of appointment of Lucian Davies as a director on 2019-04-01
dot icon17/05/2019
Termination of appointment of Graham David Williams as a director on 2019-05-22
dot icon17/05/2019
Appointment of Mr Graham David Williams as a director on 2019-03-07
dot icon15/03/2019
Notification of Bip Chemical Holdings Limited as a person with significant control on 2019-03-06
dot icon15/03/2019
Rectified The AP01 was removed from the public register on 17/05/2019 as it was factually inaccurate or is derived from something factually inaccurate
dot icon14/03/2019
Resolutions
dot icon12/03/2019
Termination of appointment of Svetlana Blundell as a director on 2019-03-06
dot icon12/03/2019
Director's details changed for Mr Jack Alexander Michael Bennett on 2019-03-11
dot icon12/03/2019
Termination of appointment of Jean Constance Blundell as a director on 2019-03-06
dot icon12/03/2019
Termination of appointment of Christopher John Blundell as a director on 2019-03-06
dot icon12/03/2019
Rectified The TM01 was removed from the public register on 17/05/2019 as it was factually inaccurate or is derived from something factually inaccurate
dot icon12/03/2019
Rectified The TM01 was removed from the public register on 17/05/2019 as it was factually inaccurate or is derived from something factually inaccurate
dot icon11/03/2019
Appointment of Mr Jack Alexander Michael Bennett as a director on 2019-03-06
dot icon11/03/2019
Appointment of Mr Michael John Russell Bennett as a director on 2019-03-06
dot icon19/02/2019
Satisfaction of charge 1 in full
dot icon12/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/12/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon06/09/2018
Director's details changed for Mrs Svetlana Blundell on 2018-09-06
dot icon19/06/2018
Termination of appointment of Mark Christopher Wilkinson as a director on 2018-06-06
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon12/10/2017
Change of details for Mr John Blundell as a person with significant control on 2017-06-21
dot icon22/06/2017
Termination of appointment of John Blundell as a director on 2017-06-21
dot icon07/03/2017
Registered office address changed from Crab Mill Old Farm House Crab Mill Lane Moston Sandbach Cheshire CW11 3QT to The Science Park Brooks Lane Middlewich Cheshire CW10 0JG on 2017-03-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Termination of appointment of Jean Constance Blundell as a secretary on 2016-11-30
dot icon22/11/2016
Appointment of Mrs Svetlana Blundell as a director on 2016-11-22
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Graham David Williams as a director on 2015-05-19
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Geoffrey Bamford as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/03/2013
Director's details changed for Lucian Davies on 2013-03-05
dot icon05/03/2013
Appointment of Dr Mark Christopher Wilkinson as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Christopher John Blundell as a director
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Lucian Davies on 2010-09-29
dot icon07/10/2010
Director's details changed for Jean Constance Blundell on 2010-09-29
dot icon07/10/2010
Director's details changed for Geoffrey Stephen Bamford on 2010-09-29
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/10/2008
Return made up to 29/09/08; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/10/2007
Return made up to 29/09/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Return made up to 29/09/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/12/2005
Return made up to 29/09/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/10/2004
Return made up to 29/09/04; full list of members
dot icon19/10/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon22/01/2004
Return made up to 29/09/03; full list of members
dot icon24/03/2003
Return made up to 29/09/02; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2002
Return made up to 29/09/01; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/12/2000
Return made up to 29/09/00; full list of members
dot icon21/03/2000
Return made up to 29/09/99; full list of members
dot icon07/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon16/10/1998
Return made up to 29/09/98; full list of members
dot icon16/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1998
Return made up to 29/09/97; no change of members
dot icon14/10/1996
Return made up to 29/09/96; no change of members
dot icon26/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon26/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon26/06/1996
Resolutions
dot icon11/01/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon11/01/1996
Return made up to 29/09/95; full list of members
dot icon11/10/1994
Registered office changed on 11/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-67.79 % *

* during past year

Cash in Bank

£51,994.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
729.99K
-
0.00
161.42K
-
2022
15
893.18K
-
0.00
51.99K
-
2022
15
893.18K
-
0.00
51.99K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

893.18K £Ascended22.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.99K £Descended-67.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Susan, Ms.
Director
22/08/2022 - 12/12/2024
7
Bennett, Jack Alexander Michael
Director
06/03/2019 - 22/08/2022
4
Lathouwers, Wim Gaston
Director
22/08/2022 - Present
3
Blundell, Svetlana
Director
22/11/2016 - 06/03/2019
2
Davies, Lucian
Director
01/06/2003 - 01/04/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CENTEC INTERNATIONAL LIMITED

CENTEC INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/09/1994 with the registered office located at The Science Park, Brooks Lane, Middlewich, Cheshire CW10 0JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTEC INTERNATIONAL LIMITED?

toggle

CENTEC INTERNATIONAL LIMITED is currently Active. It was registered on 29/09/1994 .

Where is CENTEC INTERNATIONAL LIMITED located?

toggle

CENTEC INTERNATIONAL LIMITED is registered at The Science Park, Brooks Lane, Middlewich, Cheshire CW10 0JG.

What does CENTEC INTERNATIONAL LIMITED do?

toggle

CENTEC INTERNATIONAL LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does CENTEC INTERNATIONAL LIMITED have?

toggle

CENTEC INTERNATIONAL LIMITED had 15 employees in 2022.

What is the latest filing for CENTEC INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.