CENTRAL CONVEYORS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CONVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06172378

Incorporation date

20/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 & 14 Kernan Drive Swingbridge Trading Estate, Loughborough, Leicestershire LE11 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Registered office address changed from Buildings 3 & 3a Hawker Business Park Melton Road Burton on the Wolds Leicestershire LE12 5th United Kingdom to Unit 13 & 14 Kernan Drive Swingbridge Trading Estate Loughborough Leicestershire LE11 5JF on 2024-06-18
dot icon18/06/2024
Change of details for Central Conveyors Holdings Ltd as a person with significant control on 2024-06-18
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Change of details for Central Conveyors Holdings Ltd as a person with significant control on 2023-02-14
dot icon24/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Registered office address changed from Unit 6 Weldon Road Loughborough LE11 5RN United Kingdom to Buildings 3 & 3a Hawker Business Park Melton Road Burton on the Wolds Leicestershire LE12 5th on 2020-09-28
dot icon12/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon28/11/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Registered office address changed from Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire England to Unit 6 Weldon Road Loughborough LE11 5RN on 2019-09-19
dot icon27/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon27/02/2019
Notification of Central Conveyors Holdings Ltd as a person with significant control on 2018-12-14
dot icon27/02/2019
Cessation of Stephen Anthony Wheatley as a person with significant control on 2018-12-14
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Registered office address changed from PO Box LE7 7HN Unit 42 Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire LE12 8LD United Kingdom to Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire on 2016-11-22
dot icon21/11/2016
Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ to PO Box LE7 7HN Unit 42 Unit 42 Hayhill Industrial Estate Barrow upon Soar Leicestershire LE12 8LD on 2016-11-21
dot icon29/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/02/2015
Director's details changed for Stephen Anthony Wheatley on 2014-10-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon08/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon08/04/2013
Director's details changed for Stephen Anthony Wheatley on 2012-03-01
dot icon06/03/2013
Termination of appointment of Jayne Whatley as a secretary
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon25/03/2010
Director's details changed for Stephen Anthony Wheatley on 2010-03-19
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/08/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon20/08/2008
Accounting reference date shortened from 31/03/2008 to 29/02/2008
dot icon26/06/2008
Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon26/06/2008
Nc inc already adjusted 04/06/08
dot icon26/06/2008
Resolutions
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon02/04/2008
Secretary appointed ms jayne louise whatley
dot icon02/04/2008
Appointment terminated secretary christopher davis
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Director resigned
dot icon20/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+76.13 % *

* during past year

Cash in Bank

£186,669.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
312.23K
-
0.00
113.49K
-
2022
15
334.02K
-
0.00
105.99K
-
2023
17
306.30K
-
0.00
186.67K
-
2023
17
306.30K
-
0.00
186.67K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

306.30K £Descended-8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.67K £Ascended76.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Stephen Anthony
Director
22/03/2007 - Present
5

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

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 CENTRAL CONVEYORS LIMITED

CENTRAL CONVEYORS LIMITED is an(a) Active company incorporated on 20/03/2007 with the registered office located at Unit 13 & 14 Kernan Drive Swingbridge Trading Estate, Loughborough, Leicestershire LE11 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL CONVEYORS LIMITED?

toggle

CENTRAL CONVEYORS LIMITED is currently Active. It was registered on 20/03/2007 .

Where is CENTRAL CONVEYORS LIMITED located?

toggle

CENTRAL CONVEYORS LIMITED is registered at Unit 13 & 14 Kernan Drive Swingbridge Trading Estate, Loughborough, Leicestershire LE11 5JF.

What does CENTRAL CONVEYORS LIMITED do?

toggle

CENTRAL CONVEYORS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does CENTRAL CONVEYORS LIMITED have?

toggle

CENTRAL CONVEYORS LIMITED had 17 employees in 2023.

What is the latest filing for CENTRAL CONVEYORS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-01 with no updates.