CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08126719

Incorporation date

02/07/2012

Size

Group

Contacts

Registered address

Registered address

Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford MK41 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon03/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon02/03/2026
Director's details changed for Mr Jonathan Derry-Evans on 2026-03-02
dot icon05/01/2026
Change of details for Mr Alwyn Jacobus Smit as a person with significant control on 2026-01-01
dot icon31/12/2025
Termination of appointment of Karen Yvonne Nichol as a director on 2025-12-31
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/07/2025
Registration of charge 081267190003, created on 2025-07-18
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon30/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-01-04
dot icon27/12/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon26/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/07/2023
Group of companies' accounts made up to 2021-12-31
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon01/04/2022
Termination of appointment of Amanda Bently as a director on 2021-12-31
dot icon09/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon25/09/2020
Confirmation statement made on 2020-07-02 with updates
dot icon25/09/2020
Appointment of Mr Michael James Blood as a director on 2020-06-12
dot icon25/09/2020
Notification of Michael James Blood as a person with significant control on 2018-08-31
dot icon24/09/2020
Cessation of Ronald Michael Hene as a person with significant control on 2018-08-31
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon03/12/2019
Appointment of Mrs Karen Yvonne Nichol as a director on 2019-11-01
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon07/01/2019
Termination of appointment of Ronald Michael Hene as a director on 2018-08-31
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Change of details for Mr Alwyn Jacobus Smit as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon01/02/2017
Appointment of Amanda Bently as a director on 2016-11-14
dot icon10/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon19/07/2016
Registration of charge 081267190002, created on 2016-07-14
dot icon18/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/07/2016
Satisfaction of charge 1 in full
dot icon20/06/2016
Resolutions
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon14/12/2015
Resolutions
dot icon04/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon09/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon30/08/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon19/08/2013
Resolutions
dot icon08/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon08/08/2012
Change of share class name or designation
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon08/08/2012
Resolutions
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-230 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
230
1.67M
-
0.00
11.28K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Smit, Alwyn Jacobus Nicolaas
Director
02/07/2012 - Present
11
Derry-Evans, Jonathan
Director
02/07/2012 - Present
-
Hene, Ronald Michael
Director
02/07/2012 - 31/08/2018
4
Nichol, Karen Yvonne
Director
01/11/2019 - 31/12/2025
6
Blood, Michael James
Director
12/06/2020 - Present
250

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CENTRAL PHARMA CONTRACT HOLDINGS LIMITED

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford MK41 0HT. 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 PHARMA CONTRACT HOLDINGS LIMITED?

toggle

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED is currently Active. It was registered on 02/07/2012 .

Where is CENTRAL PHARMA CONTRACT HOLDINGS LIMITED located?

toggle

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED is registered at Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford MK41 0HT.

What does CENTRAL PHARMA CONTRACT HOLDINGS LIMITED do?

toggle

CENTRAL PHARMA CONTRACT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL PHARMA CONTRACT HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-04 with no updates.