CENTRADO TRADING LIMITED

Register to unlock more data on OkredoRegister

CENTRADO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08172714

Incorporation date

08/08/2012

Size

Full

Contacts

Registered address

Registered address

Centrado House Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, Cambridgeshire PE28 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2012)
dot icon22/12/2025
Termination of appointment of Clive Stanton as a director on 2025-12-19
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/07/2023
Director's details changed for Mr James Russell Middleton on 2021-11-21
dot icon03/07/2023
Director's details changed for Mr William Paul Middleton on 2022-10-17
dot icon26/06/2023
Satisfaction of charge 081727140001 in full
dot icon04/04/2023
Registered office address changed from 2 Stonehill Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6ED to Centrado House Willow Road, the Lakes Business Park Fenstanton Huntingdon Cambridgeshire PE28 9RB on 2023-04-04
dot icon04/04/2023
Change of details for Centrado Group Limited as a person with significant control on 2023-01-01
dot icon04/04/2023
Director's details changed for Mr Karl Stanton on 2023-01-01
dot icon04/04/2023
Director's details changed for Mr Clive Stanton on 2023-01-01
dot icon04/04/2023
Director's details changed for Mr Andrew Middleton on 2023-01-01
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon09/03/2022
Registration of charge 081727140001, created on 2022-03-09
dot icon09/03/2022
Registration of charge 081727140002, created on 2022-03-09
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/09/2021
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon14/09/2021
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon13/09/2021
Confirmation statement made on 2021-07-18 with updates
dot icon06/09/2021
Director's details changed for Mr Bradley Middleton on 2019-02-01
dot icon06/09/2021
Director's details changed for Mr William Paul Middleton on 2018-07-10
dot icon09/03/2021
Director's details changed for Mr Andrew Middleton on 2021-01-23
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Notification of Centrado Group Limited as a person with significant control on 2021-02-09
dot icon22/02/2021
Withdrawal of a person with significant control statement on 2021-02-22
dot icon24/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/11/2020
Director's details changed for Mr Karl Stanton on 2020-11-10
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Director's details changed for Mr Karl Stanton on 2019-07-24
dot icon07/08/2019
Director's details changed for Mr Clive Stanton on 2019-07-24
dot icon07/08/2019
Director's details changed for Mr Andrew Middleton on 2019-07-24
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon10/06/2019
Change of share class name or designation
dot icon28/05/2019
Memorandum and Articles of Association
dot icon22/05/2019
Director's details changed for Mr James Russell Middleton on 2019-05-14
dot icon12/04/2019
Change of share class name or designation
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Change of share class name or designation
dot icon12/09/2018
Memorandum and Articles of Association
dot icon09/08/2018
Change of share class name or designation
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Change of share class name or designation
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/07/2016
Memorandum and Articles of Association
dot icon27/07/2016
Resolutions
dot icon25/07/2016
Change of share class name or designation
dot icon30/06/2016
Appointment of Mr William Paul Middleton as a director on 2016-05-10
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Director's details changed for Mr Bradley Middleton on 2016-04-12
dot icon22/09/2015
Change of share class name or designation
dot icon11/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Bradley Middleton on 2015-09-02
dot icon02/09/2015
Director's details changed for Mr Bradley Middleton on 2015-09-02
dot icon12/06/2015
Appointment of Mr James Russell Middleton as a director on 2015-06-10
dot icon30/04/2015
Registered office address changed from Unit 10 Glebe Road St. Peters Industrial Estate Huntingdon Cambridgeshire PE29 7DL to 2 Stonehill Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6ED on 2015-04-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Clive Stanton on 2013-12-13
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon22/08/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon22/08/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon22/08/2013
Particulars of variation of rights attached to shares
dot icon22/08/2013
Change of share class name or designation
dot icon22/08/2013
Resolutions
dot icon16/08/2012
Registered office address changed from Unit 10 Glebe Road St. Peters Industrial Estate Huntingdon PE29 2DL England on 2012-08-16
dot icon08/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
112
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Andrew
Director
08/08/2012 - Present
2
Stanton, Clive
Director
08/08/2012 - 19/12/2025
1
Middleton, Bradley
Director
08/08/2012 - Present
3
Middleton, James Russell
Director
10/06/2015 - Present
4
Stanton, Karl
Director
08/08/2012 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CENTRADO TRADING LIMITED

CENTRADO TRADING LIMITED is an(a) Active company incorporated on 08/08/2012 with the registered office located at Centrado House Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, Cambridgeshire PE28 9RB. There are currently 5 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 CENTRADO TRADING LIMITED?

toggle

CENTRADO TRADING LIMITED is currently Active. It was registered on 08/08/2012 .

Where is CENTRADO TRADING LIMITED located?

toggle

CENTRADO TRADING LIMITED is registered at Centrado House Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, Cambridgeshire PE28 9RB.

What does CENTRADO TRADING LIMITED do?

toggle

CENTRADO TRADING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CENTRADO TRADING LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Clive Stanton as a director on 2025-12-19.