CENTENARY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTENARY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01782527

Incorporation date

12/01/1984

Size

Full

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1984)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon11/06/2025
Director's details changed for Julien Alimi on 2025-06-11
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon14/02/2022
Termination of appointment of Pierre-Henry Galan as a director on 2022-02-14
dot icon14/02/2022
Appointment of Mr Alan Ralston Adamson as a director on 2022-02-14
dot icon21/01/2022
Appointment of Mr Allan John Ross as a director on 2022-01-18
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Secretary's details changed for Mrs Ann Louise Liberty Mcarthur on 2021-09-17
dot icon17/09/2021
Appointment of Mrs Ann Louise Liberty Mcarthur as a secretary on 2021-09-17
dot icon17/09/2021
Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2021-09-17
dot icon02/07/2021
Termination of appointment of Abolanle Abioye as a secretary on 2021-07-01
dot icon02/07/2021
Termination of appointment of David Richard James Sharpe as a director on 2021-07-01
dot icon02/07/2021
Appointment of Julien Alimi as a director on 2021-07-01
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Pierre-Henry Galan as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Catherine Zamparini as a director on 2020-07-10
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon07/04/2020
Change of details for Vivendi S.A as a person with significant control on 2020-01-06
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/08/2018
Director's details changed for Mr David Richard James Sharpe on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon02/12/2015
Appointment of Catherine Zamparini as a director on 2015-09-30
dot icon02/12/2015
Termination of appointment of Dominique Claude Gibert as a director on 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Termination of appointment of Christopher Simpson as a director
dot icon28/02/2014
Appointment of Mr David Richard James Sharpe as a director
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon20/09/2012
Register(s) moved to registered inspection location
dot icon06/09/2012
Register inspection address has been changed
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 14/08/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon07/09/2006
£ ic 79490163/33149703 25/07/06 £ sr 4634046@10=46340460
dot icon04/08/2006
Memorandum and Articles of Association
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
Auditor's resignation
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon01/09/2005
Full accounts made up to 2003-12-31
dot icon22/08/2005
Return made up to 14/08/05; full list of members
dot icon22/07/2005
Location of register of members
dot icon22/07/2005
Registered office changed on 22/07/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS
dot icon11/11/2004
Full accounts made up to 2002-12-31
dot icon31/08/2004
Return made up to 14/08/04; full list of members
dot icon18/08/2004
Location of register of members
dot icon07/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/08/2003
Return made up to 14/08/03; full list of members
dot icon29/07/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon04/06/2003
Full accounts made up to 2001-12-31
dot icon14/03/2003
Auditor's resignation
dot icon17/02/2003
Resolutions
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/08/2002
Return made up to 14/08/02; full list of members
dot icon31/07/2002
Director resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: the ark 201 talgarth road london W6 8BN
dot icon01/07/2002
Location of register of members
dot icon15/04/2002
Certificate of change of name
dot icon28/12/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon06/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon20/09/2001
Group of companies' accounts made up to 2000-10-31
dot icon31/08/2001
Return made up to 14/08/01; full list of members
dot icon23/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon05/06/2001
Director resigned
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
Director resigned
dot icon21/12/2000
Full group accounts made up to 2000-06-30
dot icon14/11/2000
Accounting reference date shortened from 30/06/01 to 31/10/00
dot icon06/09/2000
Return made up to 14/08/00; full list of members
dot icon30/06/2000
Return made up to 14/08/99; full list of members
dot icon23/05/2000
New director appointed
dot icon26/04/2000
Full group accounts made up to 1999-06-30
dot icon15/04/2000
Director resigned
dot icon05/05/1999
Full group accounts made up to 1998-06-30
dot icon19/08/1998
Return made up to 14/08/98; full list of members
dot icon21/07/1998
Auditor's resignation
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon26/08/1997
Return made up to 14/08/97; full list of members
dot icon20/07/1997
Resolutions
dot icon02/05/1997
Full group accounts made up to 1996-06-30
dot icon26/09/1996
Director resigned
dot icon28/08/1996
Return made up to 14/08/96; full list of members
dot icon02/07/1996
Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB
dot icon15/03/1996
Director's particulars changed
dot icon26/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon01/12/1995
Full group accounts made up to 1995-01-31
dot icon08/09/1995
Return made up to 14/08/95; full list of members
dot icon22/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Secretary's particulars changed;director's particulars changed
dot icon11/10/1994
Full group accounts made up to 1994-01-31
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon16/05/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Director resigned;new director appointed
dot icon08/10/1993
Full group accounts made up to 1993-01-31
dot icon30/08/1993
Return made up to 14/08/93; full list of members
dot icon19/05/1993
Director resigned
dot icon08/09/1992
Full group accounts made up to 1992-01-31
dot icon08/09/1992
Return made up to 14/08/92; full list of members
dot icon25/08/1992
New director appointed
dot icon24/01/1992
New director appointed
dot icon27/11/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon29/08/1991
Full group accounts made up to 1991-01-31
dot icon29/08/1991
Return made up to 14/08/91; full list of members
dot icon17/01/1991
Registered office changed on 17/01/91 from: seagram distillers house dacre street london SW1H 0DJ
dot icon11/09/1990
Full group accounts made up to 1990-01-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-01-31
dot icon06/09/1989
Return made up to 07/08/89; full list of members
dot icon30/08/1988
Full accounts made up to 1988-01-31
dot icon30/08/1988
Return made up to 05/08/88; full list of members
dot icon27/11/1987
Full group accounts made up to 1987-01-31
dot icon27/11/1987
Return made up to 19/10/87; full list of members
dot icon06/05/1987
Group of companies' accounts made up to 1986-01-31
dot icon23/10/1986
Group of companies' accounts made up to 1986-01-31
dot icon23/10/1986
Return made up to 24/09/86; full list of members
dot icon09/10/1986
Director resigned;new director appointed
dot icon21/05/1984
Memorandum and Articles of Association
dot icon21/05/1984
Miscellaneous
dot icon12/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
14/02/2022 - Present
89
Sharpe, David Richard James
Director
27/02/2014 - 01/07/2021
125
Ross, Allan John
Director
18/01/2022 - Present
137
Alimi, Julien
Director
01/07/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTENARY HOLDINGS LIMITED

CENTENARY HOLDINGS LIMITED is an(a) Active company incorporated on 12/01/1984 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTENARY HOLDINGS LIMITED?

toggle

CENTENARY HOLDINGS LIMITED is currently Active. It was registered on 12/01/1984 .

Where is CENTENARY HOLDINGS LIMITED located?

toggle

CENTENARY HOLDINGS LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does CENTENARY HOLDINGS LIMITED do?

toggle

CENTENARY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTENARY HOLDINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.