CENTRAL PHARMA CONTRACT PACKING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PHARMA CONTRACT PACKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05666241

Incorporation date

04/01/2006

Size

Medium

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 04/01/2006)
dot icon04/02/2026
Satisfaction of charge 056662410003 in full
dot icon29/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon31/12/2025
Termination of appointment of Karen Yvonne Nichol as a director on 2025-12-31
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/08/2025
Registration of charge 056662410005, created on 2025-08-05
dot icon24/07/2025
Registration of charge 056662410004, created on 2025-07-18
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of David John Hodgson as a director on 2024-08-31
dot icon21/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon02/02/2023
Full accounts made up to 2021-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/01/2023
Appointment of Mr Ian Paul Robinson as a director on 2023-01-01
dot icon18/12/2022
Appointment of Mr Emil Swanepoel as a director on 2022-03-28
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon09/12/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon15/10/2019
Termination of appointment of Tony James Robinson as a director on 2019-09-27
dot icon15/10/2019
Appointment of Mrs Karen Yvonne Nichol as a director on 2019-09-16
dot icon15/10/2019
Appointment of Mrs Mary Catherine Keane as a director on 2019-06-01
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-04 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
Full accounts made up to 2017-12-31
dot icon10/01/2018
Termination of appointment of Lynne Mcconnell as a director on 2018-01-08
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Satisfaction of charge 1 in full
dot icon28/07/2017
Appointment of Mr David John Hodgson as a director on 2017-07-27
dot icon28/07/2017
Appointment of Mr Tony James Robinson as a director on 2017-07-27
dot icon04/07/2017
Termination of appointment of Mark Ian Fox as a director on 2017-06-23
dot icon22/06/2017
Termination of appointment of David John Hodgson as a director on 2017-06-12
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/01/2017
Termination of appointment of Amanda Bentley as a director on 2016-11-13
dot icon02/11/2016
Termination of appointment of Simon Jeremy Jackson as a director on 2016-08-31
dot icon19/07/2016
Registration of charge 056662410003, created on 2016-07-14
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Satisfaction of charge 2 in full
dot icon28/01/2016
Director's details changed for Amanda Bentley on 2015-12-14
dot icon08/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/12/2015
Appointment of Lynne Mcconnell as a director on 2015-11-17
dot icon30/12/2015
Appointment of David John Hodgson as a director on 2015-11-17
dot icon30/12/2015
Appointment of Simon Jeremy Jackson as a director on 2015-11-17
dot icon30/12/2015
Appointment of Mr Mark Ian Fox as a director on 2015-11-17
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Termination of appointment of Graham Clark as a director on 2015-03-23
dot icon08/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon08/01/2015
Director's details changed for Graham Clark on 2014-12-31
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon09/08/2012
Auditor's resignation
dot icon08/08/2012
Resolutions
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2012-08-02
dot icon02/08/2012
Appointment of Mr Ronald Michael Hene as a director
dot icon02/08/2012
Appointment of Mr Alwyn Jacobus Smit as a director
dot icon02/08/2012
Termination of appointment of Simon Darville as a director
dot icon02/08/2012
Termination of appointment of Stephen Young as a director
dot icon02/08/2012
Termination of appointment of Michael Chambers as a director
dot icon02/08/2012
Termination of appointment of Michael Chambers as a secretary
dot icon22/06/2012
Accounts for a small company made up to 2011-12-31
dot icon06/03/2012
Director's details changed for Graham Clark on 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/01/2010
Director's details changed for Graham Clark on 2009-12-14
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Resolutions
dot icon20/01/2009
Return made up to 04/01/09; no change of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 04/01/08; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 04/01/07; full list of members
dot icon29/03/2006
New director appointed
dot icon14/03/2006
Ad 22/02/06-22/02/06 £ si 199998@1=199998 £ ic 2/200000
dot icon08/03/2006
Nc inc already adjusted 20/02/06
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Registered office changed on 21/02/06 from: 35 old queen street london SW1H 9JD
dot icon21/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

214
2021
change arrow icon0 % *

* during past year

Cash in Bank

£720.00

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
Medium
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
214
3.44M
-
16.47M
720.00
-
2021
214
3.44M
-
16.47M
720.00
-

Employees

2021

Employees

214 Ascended- *

Net Assets(GBP)

3.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

16.47M £Ascended- *

Cash in Bank(GBP)

720.00 £Ascended- *

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
01/08/2012 - Present
11
Swanepoel, Emil
Director
28/03/2022 - Present
2
Nichol, Karen Yvonne
Director
16/09/2019 - 31/12/2025
6
Robinson, Ian Paul
Director
01/01/2023 - Present
3
Mr David John Hodgson
Director
27/07/2017 - 31/08/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About CENTRAL PHARMA CONTRACT PACKING LIMITED

CENTRAL PHARMA CONTRACT PACKING LIMITED is an(a) Active company incorporated on 04/01/2006 with the registered office located at Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford MK41 0HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 214 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PHARMA CONTRACT PACKING LIMITED?

toggle

CENTRAL PHARMA CONTRACT PACKING LIMITED is currently Active. It was registered on 04/01/2006 .

Where is CENTRAL PHARMA CONTRACT PACKING LIMITED located?

toggle

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

What does CENTRAL PHARMA CONTRACT PACKING LIMITED do?

toggle

CENTRAL PHARMA CONTRACT PACKING LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does CENTRAL PHARMA CONTRACT PACKING LIMITED have?

toggle

CENTRAL PHARMA CONTRACT PACKING LIMITED had 214 employees in 2021.

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

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 056662410003 in full.