CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084511

Incorporation date

09/05/1905

Size

Dormant

Contacts

Registered address

Registered address

Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1905)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon17/11/2025
Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 2025-11-17
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/06/2025
Resolutions
dot icon23/06/2025
Solvency Statement dated 20/06/25
dot icon23/06/2025
Statement by Directors
dot icon23/06/2025
Statement of capital on 2025-06-23
dot icon23/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon06/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/11/2022
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2022-11-08
dot icon25/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon18/02/2022
Appointment of Curtis Evan Jewell as a director on 2022-02-14
dot icon18/02/2022
Appointment of Mr Kevin Johnson as a director on 2022-02-14
dot icon18/02/2022
Termination of appointment of Daniel Alexis Pryor as a director on 2022-02-14
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Cessation of Cecil Holdings Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Notification of Charter Consolidated Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Notification of Cecil Holdings Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Cessation of Mining Machines Limited as a person with significant control on 2018-12-17
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/03/2020
Termination of appointment of William (Bill) Flexon as a director on 2020-02-05
dot icon10/10/2019
Termination of appointment of Mark Paul Lehman as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr Daniel Alexis Pryor as a director on 2019-10-01
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Director's details changed for Guy Rostron on 2012-09-28
dot icon15/01/2018
Notification of Mining Machines Limited as a person with significant control on 2016-04-06
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon24/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 2017-04-03
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Daniel Alexis Pryor as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Charles Scott Brannan as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Anne Lynne Puckett as a director on 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Daniel Alexis Pryor on 2015-06-19
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Director's details changed for William (Bill) Flexon on 2014-09-30
dot icon13/08/2014
Director's details changed for Mark Paul Lehman on 2014-06-01
dot icon13/08/2014
Director's details changed for Mr Charles Scott Brannan on 2014-06-01
dot icon13/08/2014
Director's details changed for Ms Anne Lynne Puckett on 2014-08-12
dot icon12/08/2014
Director's details changed for Robin Clark on 2014-08-11
dot icon08/08/2014
Director's details changed for Guy Rostron on 2014-08-08
dot icon08/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-08
dot icon09/07/2014
Director's details changed for Robin Clark on 2014-06-22
dot icon04/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon16/04/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-04-09
dot icon13/11/2013
Resolutions
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Andrew Stockwell as a director
dot icon13/03/2013
Resolutions
dot icon16/10/2012
Appointment of Eileen Annabelle Raperport as a director
dot icon11/10/2012
Appointment of Guy Rostron as a director
dot icon10/10/2012
Appointment of Robin Clark as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Mr Daniel Alexis Pryor on 2012-03-28
dot icon04/07/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-01-17
dot icon03/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/07/2012
Termination of appointment of John Avery as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon19/06/2012
Director's details changed for Mr Charles Scott Brannan on 2012-05-25
dot icon29/05/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-05-25
dot icon09/05/2012
Memorandum and Articles of Association
dot icon09/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2012
Appointment of Mr Andrew James Stockwell as a director
dot icon30/03/2012
Appointment of Mark Paul Lehman as a director
dot icon30/03/2012
Appointment of Mr Daniel Alexis Pryor as a director
dot icon29/03/2012
Appointment of William Flexon as a director
dot icon24/01/2012
Termination of appointment of Robert Careless as a director
dot icon23/01/2012
Termination of appointment of James Deeley as a director
dot icon18/01/2012
Appointment of Mr Charles Scott Brannan as a director
dot icon18/01/2012
Appointment of Ms Anne Lynne Puckett as a director
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Morven Gow as a secretary
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon21/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Morven Gow on 2009-10-01
dot icon21/12/2009
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr James Richard Deeley on 2009-10-01
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Appointment terminated secretary nicholas giles
dot icon10/02/2009
Secretary appointed morven gow
dot icon01/09/2008
Secretary's change of particulars / nicholas giles / 21/07/2008
dot icon23/07/2008
Return made up to 20/06/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New secretary appointed
dot icon05/07/2007
Return made up to 20/06/07; no change of members
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 20/06/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Return made up to 20/06/05; no change of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
Return made up to 20/06/04; full list of members
dot icon07/11/2003
Secretary's particulars changed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 7 hobart place london, SW1W 0HH
dot icon11/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/07/2003
Return made up to 20/06/03; no change of members
dot icon16/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon08/07/2002
Return made up to 22/06/02; no change of members
dot icon05/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/11/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon21/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/07/1999
Return made up to 22/06/99; no change of members
dot icon25/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/06/1998
Return made up to 22/06/98; full list of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/08/1997
Director's particulars changed
dot icon29/06/1997
Return made up to 22/06/97; no change of members
dot icon24/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/12/1996
Director's particulars changed
dot icon19/07/1996
Return made up to 22/06/96; no change of members
dot icon22/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/07/1995
Return made up to 22/06/95; full list of members
dot icon27/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon29/06/1994
Return made up to 22/06/94; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon02/07/1993
Return made up to 22/06/93; no change of members
dot icon22/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/02/1993
New director appointed
dot icon16/02/1993
Director resigned
dot icon20/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/07/1992
Return made up to 22/06/92; full list of members
dot icon12/09/1991
Secretary's particulars changed
dot icon04/09/1991
Registered office changed on 04/09/91 from: 40 holborn viaduct london EC1 1AJ on SW19
dot icon19/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon19/07/1991
Return made up to 22/06/91; full list of members
dot icon23/05/1991
Director resigned
dot icon18/02/1991
Resolutions
dot icon13/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon13/07/1990
Return made up to 26/06/90; full list of members
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 27/07/89; full list of members
dot icon07/08/1989
Resolutions
dot icon11/01/1989
New director appointed
dot icon11/01/1989
Director resigned
dot icon11/01/1989
Director resigned
dot icon11/01/1989
New director appointed
dot icon21/12/1988
Resolutions
dot icon08/09/1988
Return made up to 11/07/88; full list of members
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon12/07/1988
Resolutions
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon10/11/1987
New director appointed
dot icon10/11/1987
Director resigned
dot icon10/11/1987
Director resigned
dot icon10/11/1987
Director resigned
dot icon10/11/1987
Director resigned
dot icon10/11/1987
Director resigned
dot icon15/09/1987
Director's particulars changed
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon19/08/1987
Return made up to 16/07/87; full list of members
dot icon13/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1986-03-31
dot icon30/10/1986
Return made up to 02/09/86; full list of members
dot icon21/09/1985
Annual return made up to 21/08/85
dot icon05/09/1984
Annual return made up to 02/08/84
dot icon09/09/1983
Annual return made up to 15/08/83
dot icon07/09/1982
Annual return made up to 16/08/82
dot icon18/06/1981
Annual return made up to 02/06/81
dot icon20/08/1980
Annual return made up to 14/07/80
dot icon14/08/1979
Annual return made up to 20/07/79
dot icon08/08/1978
Annual return made up to 17/07/78
dot icon06/09/1977
Annual return made up to 22/08/77
dot icon16/08/1976
Annual return made up to 26/07/76
dot icon03/09/1975
Annual return made up to 26/06/75
dot icon09/05/1905
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
Rostron, Guy
Director
28/09/2012 - Present
36
Johnson, Kevin
Director
14/02/2022 - Present
23
Jewell, Curtis Evan
Director
14/02/2022 - Present
22
Raperport, Eileen Annabelle
Director
28/09/2012 - Present
27

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 CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) is an(a) Active company incorporated on 09/05/1905 with the registered office located at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD. There are currently 4 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 MINING & INVESTMENT CORPORATION LIMITED(THE)?

toggle

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) is currently Active. It was registered on 09/05/1905 .

Where is CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) located?

toggle

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) is registered at Theobalds Business Park Innovation Place, Platinum Way, Cheshunt, Waltham Cross EN8 8YD.

What does CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) do?

toggle

CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE)?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-18.