CENTERPLATE UK LIMITED

Register to unlock more data on OkredoRegister

CENTERPLATE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242557

Incorporation date

27/06/2001

Size

Full

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon19/03/2026
Termination of appointment of Angelo Piccirillo as a director on 2026-03-19
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon06/01/2025
Termination of appointment of Sean Michael Haley as a director on 2024-12-31
dot icon14/08/2024
Full accounts made up to 2023-08-31
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon26/06/2024
Appointment of Miss Claire Louise Morris as a director on 2024-06-18
dot icon10/06/2024
Full accounts made up to 2023-08-31
dot icon07/12/2023
Termination of appointment of Rebecca Kane Burton as a director on 2023-11-30
dot icon02/09/2023
Full accounts made up to 2022-08-31
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/12/2022
Appointment of Mrs Rebecca Kane Burton as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Susanna Marion Kitcher as a director on 2022-12-14
dot icon14/10/2022
Full accounts made up to 2021-08-31
dot icon07/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/02/2022
Appointment of Ms Susanna Marion Kitcher as a director on 2022-02-02
dot icon20/01/2022
Termination of appointment of Christopher John Bray as a director on 2021-12-17
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Full accounts made up to 2020-08-31
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon21/10/2020
Satisfaction of charge 042425570006 in full
dot icon20/10/2020
Satisfaction of charge 042425570006 in part
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon23/12/2019
Full accounts made up to 2018-08-31
dot icon04/11/2019
Appointment of Mrs Jean Mary Renton as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 2019-11-01
dot icon03/11/2019
Registered office address changed from Mitchell House Town Road Business Quarter Hanley Stoke-on-Trent ST1 2QA to One Southampton Row London WC1B 5HA on 2019-11-03
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon29/11/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Angelo Piccirillo as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Robert Stern as a director on 2018-08-31
dot icon02/08/2018
Termination of appointment of Adrian Robert Dishington as a director on 2018-08-01
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon14/05/2018
Termination of appointment of Hadi K. Monavar as a director on 2018-05-10
dot icon14/05/2018
Termination of appointment of Chris Steven Verros as a director on 2018-05-10
dot icon14/05/2018
Current accounting period shortened from 2018-12-31 to 2018-08-31
dot icon02/02/2018
Resolutions
dot icon02/02/2018
Statement of company's objects
dot icon08/01/2018
Appointment of Mr Robert Stern as a director on 2017-12-27
dot icon05/01/2018
Termination of appointment of Keith Baxter Willson King as a director on 2017-12-27
dot icon05/01/2018
Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 2017-12-27
dot icon05/01/2018
Appointment of Mr Christopher John Bray as a director on 2017-12-27
dot icon05/01/2018
Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 2017-12-27
dot icon05/01/2018
Appointment of Mr Sean Michael Haley as a director on 2017-12-27
dot icon20/12/2017
Satisfaction of charge 042425570007 in full
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/03/2015
Termination of appointment of James Philip Wright as a secretary on 2015-02-23
dot icon26/02/2015
Certificate of change of name
dot icon26/02/2015
Change of name notice
dot icon10/02/2015
Resolutions
dot icon09/12/2014
Appointment of Chris Steven Verros as a director on 2014-09-02
dot icon08/12/2014
Termination of appointment of Desmond Gerard Hague as a director on 2014-09-02
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-05-31
dot icon28/04/2014
Termination of appointment of Adam Elliott as a director
dot icon17/04/2014
Appointment of Mr Adrian Robert Dishington as a director
dot icon11/04/2014
Appointment of Mr James Philip Wright as a secretary
dot icon10/04/2014
Appointment of Mr Keith Baxter Willson King as a director
dot icon10/04/2014
Appointment of Mr Hadi K. Monavar as a director
dot icon10/04/2014
Appointment of Mr Desmond Gerard Hague as a director
dot icon23/01/2014
Termination of appointment of Timothy Doubleday as a director
dot icon23/01/2014
Termination of appointment of Timothy Doubleday as a secretary
dot icon16/12/2013
Director's details changed for Managing Director Adam Elliott on 2013-12-16
dot icon16/12/2013
Director's details changed for Mr Timothy John Doubleday on 2013-12-16
dot icon16/12/2013
Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 2013-12-16
dot icon06/11/2013
Registration of charge 042425570007
dot icon24/07/2013
Current accounting period shortened from 2014-05-28 to 2013-12-31
dot icon24/07/2013
Satisfaction of charge 4 in full
dot icon24/07/2013
Satisfaction of charge 5 in full
dot icon24/07/2013
Satisfaction of charge 3 in full
dot icon05/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon14/05/2013
Registration of charge 042425570006
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Timothy John Doubleday as a director
dot icon27/03/2012
Termination of appointment of David Hulme as a director
dot icon27/03/2012
Appointment of Timothy John Doubleday as a secretary
dot icon27/03/2012
Appointment of Managing Director Adam Elliott as a director
dot icon27/03/2012
Termination of appointment of David Hulme as a secretary
dot icon31/01/2012
Full accounts made up to 2011-05-31
dot icon01/09/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Paul Biffen as a director
dot icon05/04/2011
Full accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon06/05/2010
Appointment of Mr David Harold Hulme as a secretary
dot icon06/05/2010
Termination of appointment of Alexander Mccrindle as a secretary
dot icon06/05/2010
Termination of appointment of Alexander Mccrindle as a director
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 10/06/09; full list of members
dot icon11/05/2009
Director and secretary's change of particulars / alexander mccrindle / 11/05/2009
dot icon06/05/2009
Full accounts made up to 2008-05-25
dot icon01/07/2008
Return made up to 10/06/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-05-27
dot icon31/07/2007
Return made up to 10/06/07; full list of members
dot icon30/05/2007
Accounting reference date shortened from 06/06/07 to 28/05/07
dot icon29/05/2007
Full accounts made up to 2006-06-06
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Return made up to 10/06/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Group of companies' accounts made up to 2005-05-30
dot icon06/09/2005
New director appointed
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon04/08/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 10/06/05; change of members
dot icon01/02/2005
Group of companies' accounts made up to 2004-05-30
dot icon22/09/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon23/07/2004
Return made up to 27/06/04; change of members
dot icon29/01/2004
New director appointed
dot icon05/01/2004
Group of companies' accounts made up to 2003-06-01
dot icon21/11/2003
Director's particulars changed
dot icon26/09/2003
Return made up to 27/06/03; full list of members
dot icon28/08/2003
Ad 09/12/02--------- £ si 500@1=500 £ ic 3546215/3546715
dot icon28/08/2003
Ad 04/12/02--------- £ si 8333@1=8333 £ ic 3537882/3546215
dot icon28/08/2003
Ad 04/07/02--------- £ si 182500@1=182500 £ ic 3355382/3537882
dot icon28/08/2003
Ad 17/12/02--------- £ si 95238@1=95238 £ ic 3260144/3355382
dot icon28/08/2003
Ad 18/12/02--------- £ si 141905@1=141905 £ ic 3118239/3260144
dot icon18/07/2003
Certificate of change of name
dot icon17/06/2003
Auditor's resignation
dot icon18/05/2003
Registered office changed on 18/05/03 from: grenville court, britwell road, burnham, buckinghamshire SL1 8DF
dot icon04/02/2003
Ad 12/12/02--------- £ si 120953@1=120953 £ ic 2997286/3118239
dot icon04/02/2003
Ad 24/12/02--------- £ si 4761@1=4761 £ ic 2992525/2997286
dot icon04/02/2003
Ad 20/12/02--------- £ si 19048@1=19048 £ ic 2973477/2992525
dot icon21/01/2003
Ad 18/12/02--------- £ si 141905@1=141905 £ ic 2831572/2973477
dot icon21/01/2003
Ad 17/12/02--------- £ si 95238@1=95238 £ ic 2736334/2831572
dot icon14/01/2003
Ad 09/12/02--------- £ si 500@1=500 £ ic 2735834/2736334
dot icon24/12/2002
Ad 04/12/02--------- £ si 83333@1=83333 £ ic 2652501/2735834
dot icon16/12/2002
Ad 02/12/02--------- £ si 27501@1=27501 £ ic 2625000/2652501
dot icon25/11/2002
Amended group of companies' accounts made up to 2002-06-02
dot icon13/11/2002
Group of companies' accounts made up to 2002-06-02
dot icon15/10/2002
New secretary appointed
dot icon27/08/2002
Director resigned
dot icon26/07/2002
Ad 04/07/02--------- £ si 182500@1=182500 £ ic 2442500/2625000
dot icon21/07/2002
Return made up to 27/06/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon27/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon10/12/2001
Ad 20/07/01--------- £ si 1248998@1=1248998 £ ic 3636000/4884998
dot icon10/12/2001
Ad 26/09/01--------- £ si 1193500@1=1193500 £ ic 2442500/3636000
dot icon08/11/2001
Ad 26/09/01--------- £ si 1193500@1=1193500 £ ic 1249000/2442500
dot icon19/10/2001
New director appointed
dot icon15/10/2001
Accounting reference date extended from 31/03/02 to 06/06/02
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon24/08/2001
Secretary's particulars changed;director's particulars changed
dot icon24/08/2001
Director's particulars changed
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon20/08/2001
Ad 20/07/01--------- £ si 1248998@1=1248998 £ ic 2/1249000
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Memorandum and Articles of Association
dot icon31/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Nc inc already adjusted 27/06/01
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon10/07/2001
Certificate of change of name
dot icon27/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Christopher Harwood Bernard
Director
20/08/2001 - 06/07/2005
147
Kane Burton, Rebecca
Director
14/12/2022 - 30/11/2023
17
Haley, Sean Michael
Director
27/12/2017 - 31/12/2024
35
Renton, Jean Mary
Director
01/11/2019 - Present
75
Kitcher, Susanna Marion
Director
02/02/2022 - 14/12/2022
5

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 CENTERPLATE UK LIMITED

CENTERPLATE UK LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at One, Southampton Row, London WC1B 5HA. There are currently 2 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 CENTERPLATE UK LIMITED?

toggle

CENTERPLATE UK LIMITED is currently Active. It was registered on 27/06/2001 .

Where is CENTERPLATE UK LIMITED located?

toggle

CENTERPLATE UK LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does CENTERPLATE UK LIMITED do?

toggle

CENTERPLATE UK LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CENTERPLATE UK LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Angelo Piccirillo as a director on 2026-03-19.