CENTRAL SUPPLIES (BRIERLEY HILL) LTD

Register to unlock more data on OkredoRegister

CENTRAL SUPPLIES (BRIERLEY HILL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867452

Incorporation date

29/10/1993

Size

Full

Contacts

Registered address

Registered address

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon01/04/2026
Satisfaction of charge 028674520009 in full
dot icon01/04/2026
Satisfaction of charge 028674520008 in full
dot icon16/03/2026
Appointment of Mr Mark Earl as a director on 2026-03-12
dot icon16/03/2026
Appointment of Mr Mark Earl as a secretary on 2026-03-12
dot icon16/03/2026
Termination of appointment of David Brind as a secretary on 2026-03-12
dot icon16/03/2026
Termination of appointment of David Leonard Brind as a director on 2026-03-12
dot icon30/12/2025
-
dot icon14/11/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-25 with updates
dot icon20/03/2025
Full accounts made up to 2024-10-31
dot icon19/12/2024
Appointment of Miss Lucie Charlotte Milburn as a director on 2024-11-29
dot icon03/10/2024
Registration of charge 028674520009, created on 2024-09-24
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon04/04/2024
Full accounts made up to 2023-10-31
dot icon28/03/2024
Termination of appointment of Paul Victor Young as a director on 2024-03-22
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon03/05/2023
Full accounts made up to 2022-10-31
dot icon14/12/2022
Registration of charge 028674520008, created on 2022-12-09
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2022
Appointment of Mr David Brind as a secretary on 2022-08-22
dot icon24/08/2022
Termination of appointment of Patricia Ada Rice as a secretary on 2022-08-22
dot icon15/03/2022
Full accounts made up to 2021-10-31
dot icon15/12/2021
Termination of appointment of David William Packham as a director on 2021-12-05
dot icon04/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon29/06/2021
Satisfaction of charge 028674520006 in full
dot icon29/06/2021
Satisfaction of charge 028674520005 in full
dot icon17/06/2021
Full accounts made up to 2020-10-31
dot icon17/06/2021
Satisfaction of charge 028674520007 in full
dot icon27/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-10-31
dot icon17/11/2020
Full accounts made up to 2020-05-01
dot icon03/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/10/2020
Registration of charge 028674520007, created on 2020-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon20/08/2019
Statement of capital following an allotment of shares on 2004-07-07
dot icon20/08/2019
Statement of capital following an allotment of shares on 1993-11-01
dot icon16/08/2019
Resolutions
dot icon15/08/2019
Particulars of variation of rights attached to shares
dot icon15/08/2019
Change of share class name or designation
dot icon13/08/2019
Registration of charge 028674520005, created on 2019-08-05
dot icon13/08/2019
Registration of charge 028674520006, created on 2019-08-05
dot icon12/08/2019
Registration of charge 028674520004, created on 2019-08-05
dot icon12/08/2019
Satisfaction of charge 3 in full
dot icon12/08/2019
Satisfaction of charge 2 in full
dot icon12/08/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Registered office address changed from Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2019-08-07
dot icon07/08/2019
Appointment of Mr David Leonard Brind as a director on 2019-08-05
dot icon07/08/2019
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon07/08/2019
Notification of Eden Farm Limited as a person with significant control on 2019-08-05
dot icon07/08/2019
Cessation of Sean David Trow as a person with significant control on 2019-08-05
dot icon07/08/2019
Cessation of David William Packham as a person with significant control on 2019-08-05
dot icon07/08/2019
Appointment of Ms Patricia Ada Rice as a secretary on 2019-08-05
dot icon07/08/2019
Appointment of Mr Ben Maxted as a director on 2019-08-05
dot icon07/08/2019
Appointment of Mr Paul Victor Young as a director on 2019-08-05
dot icon02/04/2019
Full accounts made up to 2018-12-28
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/04/2018
Full accounts made up to 2017-12-29
dot icon13/11/2017
Change of details for Mr Sean David Trow as a person with significant control on 2017-05-04
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon05/05/2017
Director's details changed for Sean David Trow on 2017-05-04
dot icon20/03/2017
Full accounts made up to 2016-12-30
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon09/03/2016
Accounts for a medium company made up to 2015-12-25
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/03/2015
Accounts for a medium company made up to 2014-12-26
dot icon27/11/2014
Registered office address changed from C/O Central Supplies(Brierley Hill)Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QJ to Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU on 2014-11-27
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon27/06/2014
Resolutions
dot icon05/03/2014
Accounts for a medium company made up to 2013-12-27
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/02/2013
Accounts for a medium company made up to 2012-12-28
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/03/2012
Accounts for a medium company made up to 2011-12-30
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon14/01/2011
Change of share class name or designation
dot icon19/05/2010
Registered office address changed from Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 2010-05-19
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2010
Termination of appointment of Sharon Packham as a secretary
dot icon16/03/2010
Termination of appointment of Sharon Packham as a director
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of company's objects
dot icon10/03/2010
Accounts for a small company made up to 2010-01-03
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/12/2009
Director's details changed for David William Packham on 2009-10-29
dot icon03/12/2009
Director's details changed for Sharon Anne Packham on 2009-10-29
dot icon03/12/2009
Director's details changed for Sean David Trow on 2009-10-29
dot icon03/12/2009
Secretary's details changed for Sharon Anne Packham on 2009-10-29
dot icon17/02/2009
Total exemption small company accounts made up to 2009-01-04
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon27/03/2008
Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\
dot icon27/03/2008
Nc inc already adjusted 12/03/08
dot icon27/03/2008
Resolutions
dot icon27/03/2008
Resolutions
dot icon08/02/2008
Total exemption small company accounts made up to 2007-12-30
dot icon29/01/2008
Return made up to 29/10/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 29/10/06; full list of members
dot icon18/12/2006
Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581
dot icon14/08/2006
Director's particulars changed
dot icon02/03/2006
Total exemption small company accounts made up to 2006-01-01
dot icon16/11/2005
Return made up to 29/10/05; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX
dot icon19/09/2005
Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471
dot icon16/03/2005
Accounts for a small company made up to 2005-01-02
dot icon12/11/2004
Return made up to 29/10/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2004-01-04
dot icon19/11/2003
Return made up to 29/10/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon21/07/2003
Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916
dot icon17/02/2003
Accounts for a small company made up to 2002-12-29
dot icon28/11/2002
Return made up to 29/10/02; full list of members
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Ad 30/06/02--------- £ si 1250@1=1250 £ ic 11111/12361
dot icon15/07/2002
£ nc 11111/15000 23/05/02
dot icon01/06/2002
Resolutions
dot icon12/03/2002
Accounting reference date extended from 30/10/02 to 31/12/02
dot icon21/02/2002
Accounts for a small company made up to 2001-10-30
dot icon06/11/2001
Return made up to 29/10/01; full list of members
dot icon29/07/2001
New director appointed
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon07/12/2000
Return made up to 29/10/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-10-31
dot icon04/01/2000
Return made up to 29/10/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-10-31
dot icon05/03/1999
Return made up to 29/10/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-10-31
dot icon06/11/1997
Return made up to 29/10/97; no change of members
dot icon23/07/1997
Director's particulars changed
dot icon23/07/1997
Secretary's particulars changed;director's particulars changed
dot icon30/05/1997
Accounts for a small company made up to 1996-10-31
dot icon18/12/1996
Return made up to 29/10/96; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon21/12/1995
Return made up to 29/10/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-10-31
dot icon01/03/1995
Particulars of mortgage/charge
dot icon14/02/1995
Ad 11/01/95--------- £ si 1111@1=1111 £ ic 2/1113
dot icon14/02/1995
Nc inc already adjusted 11/01/95
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 29/10/94; full list of members
dot icon09/08/1994
Registered office changed on 09/08/94 from: unit 48D premier trading estate the leys brockmoor brierley hill west midlands DY5 3UP
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1993
Director resigned;new director appointed
dot icon18/11/1993
Registered office changed on 18/11/93 from: charter house queen's avenue london N21 3JE
dot icon17/11/1993
Accounting reference date notified as 30/10
dot icon29/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Paul Victor
Director
05/08/2019 - 22/03/2024
73
Trow, Sean David
Director
10/07/2001 - Present
7
Earl, Mark
Secretary
12/03/2026 - Present
-
Milburn, Lucie Charlotte
Director
29/11/2024 - Present
1
Brind, David
Secretary
22/08/2022 - 12/03/2026
-

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

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 SUPPLIES (BRIERLEY HILL) LTD

CENTRAL SUPPLIES (BRIERLEY HILL) LTD is an(a) Active company incorporated on 29/10/1993 with the registered office located at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ. There are currently 5 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 SUPPLIES (BRIERLEY HILL) LTD?

toggle

CENTRAL SUPPLIES (BRIERLEY HILL) LTD is currently Active. It was registered on 29/10/1993 .

Where is CENTRAL SUPPLIES (BRIERLEY HILL) LTD located?

toggle

CENTRAL SUPPLIES (BRIERLEY HILL) LTD is registered at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ.

What does CENTRAL SUPPLIES (BRIERLEY HILL) LTD do?

toggle

CENTRAL SUPPLIES (BRIERLEY HILL) LTD operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for CENTRAL SUPPLIES (BRIERLEY HILL) LTD?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 028674520009 in full.