CENTRE OF BRITAIN LTD.

Register to unlock more data on OkredoRegister

CENTRE OF BRITAIN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650566

Incorporation date

02/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Of Britain, Main Street, Haltwhistle, Northumberland NE49 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon03/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon01/04/2025
Notification of Mia Taylor as a person with significant control on 2025-03-19
dot icon01/04/2025
Cessation of David John Taylor as a person with significant control on 2025-03-19
dot icon31/03/2025
Sub-division of shares on 2025-03-19
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Particulars of variation of rights attached to shares
dot icon25/03/2025
Change of share class name or designation
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/08/2024
Appointment of Miss Mia Taylor as a director on 2024-08-14
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon10/05/2019
Termination of appointment of Christine Hancock as a director on 2019-04-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon06/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon13/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon13/10/2013
Director's details changed for Miss Christine Hancock on 2013-10-12
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon16/10/2012
Director's details changed for Miss Christine Mary Hancock on 2012-10-16
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/02/2012
Appointment of Miss Christine Mary Hancock as a director
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr David John Taylor on 2009-10-31
dot icon02/11/2009
Director's details changed for Grethe Kirkebjerg on 2009-10-31
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/11/2007
Return made up to 02/10/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 02/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon18/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/11/2004
Return made up to 02/10/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/09/2003
Return made up to 02/10/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/11/2002
Return made up to 02/10/02; full list of members
dot icon04/08/2002
Amended accounts made up to 2001-04-30
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/10/2001
Return made up to 02/10/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-04-30
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/10/1999
Return made up to 02/10/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/12/1998
Registered office changed on 30/12/98 from: centre of britain hotel haltwhistle NR49 0BH
dot icon09/11/1998
Return made up to 02/10/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon29/09/1997
Return made up to 02/10/97; no change of members
dot icon04/07/1997
Particulars of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon27/12/1996
Accounts for a small company made up to 1996-04-30
dot icon08/11/1996
Particulars of mortgage/charge
dot icon02/10/1996
Return made up to 02/10/96; full list of members
dot icon23/01/1996
New director appointed
dot icon13/11/1995
Accounts for a dormant company made up to 1995-04-30
dot icon06/11/1995
Resolutions
dot icon09/10/1995
Return made up to 02/10/95; no change of members
dot icon29/06/1995
Secretary resigned;new secretary appointed
dot icon20/12/1994
Certificate of change of name
dot icon06/10/1994
Return made up to 02/10/94; full list of members
dot icon17/06/1994
Certificate of change of name
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Accounts for a dormant company made up to 1993-04-30
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Registered office changed on 03/02/94 from: 16 hickstead rise woodham newton aycliffe county durham DL5 4TP
dot icon13/11/1993
Return made up to 02/10/93; no change of members
dot icon08/02/1993
Resolutions
dot icon08/02/1993
Accounts for a dormant company made up to 1992-04-30
dot icon09/11/1992
Return made up to 02/10/92; full list of members
dot icon26/05/1992
Accounting reference date notified as 30/04
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon22/11/1991
Registered office changed on 22/11/91 from: 2 baches st london N1 6UB
dot icon02/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* 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
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
416.49K
-
0.00
39.73K
-
2022
15
403.83K
-
0.00
29.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Anthony Brian
Director
08/11/1991 - 21/01/1994
24
Miss Mia Taylor
Director
14/08/2024 - Present
-
Kirkebjerg, Grethe
Director
21/01/1994 - Present
-
Taylor, David John
Director
15/01/1996 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTRE OF BRITAIN LTD.

CENTRE OF BRITAIN LTD. is an(a) Active company incorporated on 02/10/1991 with the registered office located at Centre Of Britain, Main Street, Haltwhistle, Northumberland NE49 0BH. 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 CENTRE OF BRITAIN LTD.?

toggle

CENTRE OF BRITAIN LTD. is currently Active. It was registered on 02/10/1991 .

Where is CENTRE OF BRITAIN LTD. located?

toggle

CENTRE OF BRITAIN LTD. is registered at Centre Of Britain, Main Street, Haltwhistle, Northumberland NE49 0BH.

What does CENTRE OF BRITAIN LTD. do?

toggle

CENTRE OF BRITAIN LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CENTRE OF BRITAIN LTD.?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-19 with no updates.