CENTRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918937

Incorporation date

20/10/1967

Size

Audited abridged

Contacts

Registered address

Registered address

Oxford Caravan Centre Ltd Oxford Road, Tiddington, Thame, Oxfordshire OX9 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1967)
dot icon03/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/11/2024
Audited abridged accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon20/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/03/2021
Audited abridged accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon02/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon23/10/2018
Appointment of Mr Thomas Robert Collister as a director on 2018-10-23
dot icon12/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon18/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/09/2011
Registered office address changed from Centre Holdings Ltd Oxford Road Tiddington Nr Thame Oxfordshire OX9 2LH on 2011-09-05
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/11/2009
Accounts for a small company made up to 2009-03-31
dot icon07/09/2009
Return made up to 31/07/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon20/08/2008
Return made up to 31/07/08; full list of members
dot icon20/08/2008
Return made up to 31/07/07; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon04/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/09/2006
Return made up to 31/07/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon04/09/2006
Secretary resigned
dot icon14/07/2006
Particulars of mortgage/charge
dot icon15/06/2006
Director resigned
dot icon09/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon06/06/2006
Declaration of assistance for shares acquisition
dot icon15/05/2006
Auditor's resignation
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
Return made up to 31/07/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon31/08/2005
Director resigned
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Resolutions
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon20/03/2003
Full accounts made up to 2002-12-31
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Director's particulars changed
dot icon07/03/2001
Director's particulars changed
dot icon24/08/2000
Return made up to 31/07/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon30/07/1999
Return made up to 31/07/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Return made up to 31/07/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Memorandum and Articles of Association
dot icon27/08/1997
Resolutions
dot icon18/08/1997
Return made up to 31/07/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon07/08/1996
Return made up to 31/07/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon16/06/1995
Registered office changed on 16/06/95 from: portland house 11/13 station road kettering northants. NN15 7HH
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 31/07/94; no change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon05/09/1993
Return made up to 31/07/93; full list of members
dot icon02/06/1993
Registered office changed on 02/06/93 from: churchill house 2, broadway, kettering, northants NN15 6DD
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon13/08/1992
Return made up to 31/07/92; no change of members
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 19/07/91; change of members
dot icon12/07/1991
New director appointed
dot icon28/11/1990
New director appointed
dot icon07/11/1990
Director resigned
dot icon07/11/1990
New director appointed
dot icon17/10/1990
Return made up to 31/07/90; full list of members
dot icon28/09/1990
Full group accounts made up to 1989-12-31
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 31/07/89; full list of members
dot icon03/03/1989
Memorandum and Articles of Association
dot icon09/02/1989
Resolutions
dot icon23/09/1988
Full group accounts made up to 1987-12-31
dot icon23/09/1988
Return made up to 01/08/88; full list of members
dot icon04/12/1987
Return made up to 15/10/87; full list of members
dot icon04/12/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Registered office changed on 15/07/87 from: 9 station rd ketterins northants
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 08/10/86; full list of members
dot icon20/10/1967
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00K
-
0.00
-
-
2022
0
15.00K
-
0.00
-
-
2023
0
15.00K
-
0.00
-
-
2023
0
15.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collister, Guy Richard
Director
22/05/2006 - Present
9
Collister, Thomas Robert
Director
23/10/2018 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE HOLDINGS LIMITED

CENTRE HOLDINGS LIMITED is an(a) Active company incorporated on 20/10/1967 with the registered office located at Oxford Caravan Centre Ltd Oxford Road, Tiddington, Thame, Oxfordshire OX9 2LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE HOLDINGS LIMITED?

toggle

CENTRE HOLDINGS LIMITED is currently Active. It was registered on 20/10/1967 .

Where is CENTRE HOLDINGS LIMITED located?

toggle

CENTRE HOLDINGS LIMITED is registered at Oxford Caravan Centre Ltd Oxford Road, Tiddington, Thame, Oxfordshire OX9 2LH.

What does CENTRE HOLDINGS LIMITED do?

toggle

CENTRE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRE HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Audited abridged accounts made up to 2025-03-31.