CENTRAL WHOLESALE PRODUCE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL WHOLESALE PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905241

Incorporation date

07/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Entrance A Unit 16 Kingsnorth Industrial Estate, Hoo, Rochester ME3 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/01/2026
Micro company accounts made up to 2025-06-30
dot icon18/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon21/09/2023
Registered office address changed from 1-3 Laker Road Rochester Kent ME1 3QX to Entrance a Unit 16 Kingsnorth Industrial Estate Hoo Rochester ME3 9nd on 2023-09-21
dot icon03/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon18/07/2020
Appointment of Mr Paul William Batson as a director on 2020-07-01
dot icon18/07/2020
Appointment of Mr Joshua William Hearn as a director on 2020-07-01
dot icon10/06/2020
Satisfaction of charge 1 in full
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon14/10/2019
Termination of appointment of Christopher David French as a director on 2019-08-10
dot icon14/10/2019
Termination of appointment of Christopher David French as a secretary on 2019-08-10
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon28/03/2016
Director's details changed for Christopher David French on 2016-03-01
dot icon28/03/2016
Secretary's details changed for Christopher David French on 2016-03-01
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Robert Peter Walker on 2010-03-07
dot icon03/06/2010
Director's details changed for Christopher David French on 2010-03-07
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Return made up to 07/03/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2008
Registered office changed on 01/04/2008 from 1-3 laker road rochester airport ind. Estate rochester kent ME13QX england
dot icon28/03/2008
Return made up to 07/03/08; full list of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from 37 st margarets street canterbury kent CT1 2TU
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Director resigned
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Secretary resigned;director resigned
dot icon30/03/2006
Return made up to 07/03/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Registered office changed on 28/12/05 from: victoria house 20-22 albion place ramsgate kent CT11 8HQ
dot icon11/04/2005
Return made up to 07/03/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/04/2004
Return made up to 07/03/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/03/2003
Return made up to 07/03/03; full list of members
dot icon13/03/2002
Return made up to 07/03/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon23/03/2001
Return made up to 07/03/01; full list of members
dot icon04/12/2000
Accounts made up to 2000-06-30
dot icon24/03/2000
Return made up to 07/03/00; full list of members
dot icon10/11/1999
Accounts made up to 1999-06-30
dot icon21/04/1999
Return made up to 07/03/99; no change of members
dot icon29/10/1998
Accounts made up to 1998-06-30
dot icon19/10/1998
Registered office changed on 19/10/98 from: cecil square house cecil square margate kent CT9 1BQ
dot icon12/03/1998
Return made up to 07/03/98; full list of members
dot icon12/03/1998
Accounts made up to 1997-06-30
dot icon18/03/1997
Return made up to 07/03/97; no change of members
dot icon19/01/1997
Accounts made up to 1996-06-30
dot icon11/03/1996
Return made up to 07/03/96; no change of members
dot icon15/12/1995
Accounts made up to 1995-06-30
dot icon10/03/1995
Return made up to 07/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Director resigned
dot icon26/09/1994
Ad 12/09/94--------- £ si 1@1=1 £ ic 99/100
dot icon05/05/1994
Ad 19/04/94--------- £ si 97@1=97 £ ic 2/99
dot icon25/04/1994
Accounting reference date notified as 30/06
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1994
Certificate of change of name
dot icon31/03/1994
Registered office changed on 31/03/94 from: classic house 174/180 old street london EC1V 9BP
dot icon07/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+26.79 % *

* during past year

Cash in Bank

£31,887.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.51K
-
0.00
25.15K
-
2022
9
1.18K
-
0.00
31.89K
-
2022
9
1.18K
-
0.00
31.89K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.18K £Descended-91.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.89K £Ascended26.79 % *

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
Hearn, Joshua William
Director
01/07/2020 - Present
-
Batson, Paul William
Director
01/07/2020 - Present
-
French, Christopher David
Director
07/06/2006 - 10/08/2019
2
Walker, Robert Peter
Director
07/06/2006 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL WHOLESALE PRODUCE LIMITED

CENTRAL WHOLESALE PRODUCE LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at Entrance A Unit 16 Kingsnorth Industrial Estate, Hoo, Rochester ME3 9ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL WHOLESALE PRODUCE LIMITED?

toggle

CENTRAL WHOLESALE PRODUCE LIMITED is currently Active. It was registered on 07/03/1994 .

Where is CENTRAL WHOLESALE PRODUCE LIMITED located?

toggle

CENTRAL WHOLESALE PRODUCE LIMITED is registered at Entrance A Unit 16 Kingsnorth Industrial Estate, Hoo, Rochester ME3 9ND.

What does CENTRAL WHOLESALE PRODUCE LIMITED do?

toggle

CENTRAL WHOLESALE PRODUCE LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CENTRAL WHOLESALE PRODUCE LIMITED have?

toggle

CENTRAL WHOLESALE PRODUCE LIMITED had 9 employees in 2022.

What is the latest filing for CENTRAL WHOLESALE PRODUCE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.