CENTRAL CORPORATION (WHM) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CORPORATION (WHM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428043

Incorporation date

28/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon04/02/2026
Director's details changed for Malcolm Mcleod Scott Mcphail on 2026-02-04
dot icon04/02/2026
Change of details for Mr Malcolm Mcphail as a person with significant control on 2026-02-04
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon11/06/2025
Change of details for Mr Malcolm Mcphail as a person with significant control on 2025-06-11
dot icon11/06/2025
Director's details changed for Malcolm Mcleod Scott Mcphail on 2025-06-11
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon04/12/2023
Second filing of Confirmation Statement dated 2023-06-06
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/05/2023
Certificate of change of name
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon03/05/2023
Change of details for Pinstone Securities Limited as a person with significant control on 2020-05-07
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon15/03/2022
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2022-03-15
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/06/2021
Cessation of Norah Mcphail as a person with significant control on 2020-12-01
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon05/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon28/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/03/2019
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Roger Beresford Sturdy as a director on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr Roger Beresford Sturdy on 2019-03-17
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon14/03/2018
Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 2018-03-14
dot icon05/07/2017
Notification of Malcolm Mcphail as a person with significant control on 2017-06-03
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon26/04/2016
Appointment of Mr Peter James Webb as a director on 2016-04-14
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Mr Chandrakant Khimji Bagga on 2014-09-28
dot icon22/08/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/11/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/12/2008
Return made up to 28/08/08; full list of members
dot icon15/12/2008
Return made up to 25/04/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 28/08/07; change of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/11/2006
Return made up to 28/08/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/01/2006
Return made up to 28/08/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/10/2004
Return made up to 28/08/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/12/2003
Return made up to 28/08/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon24/10/2002
Return made up to 28/08/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/10/2001
Return made up to 28/08/01; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon21/06/2001
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon31/10/2000
Return made up to 28/08/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-08-31
dot icon26/10/1999
Return made up to 28/08/99; no change of members
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon24/11/1998
Ad 28/08/97--------- £ si 98@1
dot icon24/11/1998
Return made up to 28/08/98; full list of members
dot icon08/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New secretary appointed
dot icon02/09/1997
Registered office changed on 02/09/97 from: somerset house temple street birmingham B2 5DN
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
Ad 28/08/97--------- £ si 1@1=1 £ ic 1/2
dot icon28/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.41M
-
0.00
-
-
2022
3
1.40M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphail, Malcolm Mcleod Scott
Director
28/08/1997 - Present
108
Webb, Peter James
Director
14/04/2016 - Present
54
Sturdy, Adam Roger Jerome
Director
27/03/2019 - Present
34
Bagga, Chandrakant
Secretary
28/08/1997 - 31/10/2022
39

Persons with Significant Control

4
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 CENTRAL CORPORATION (WHM) LIMITED

CENTRAL CORPORATION (WHM) LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. 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 CENTRAL CORPORATION (WHM) LIMITED?

toggle

CENTRAL CORPORATION (WHM) LIMITED is currently Active. It was registered on 28/08/1997 .

Where is CENTRAL CORPORATION (WHM) LIMITED located?

toggle

CENTRAL CORPORATION (WHM) LIMITED is registered at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CENTRAL CORPORATION (WHM) LIMITED do?

toggle

CENTRAL CORPORATION (WHM) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL CORPORATION (WHM) LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Malcolm Mcleod Scott Mcphail on 2026-02-04.