CENTRE4 LIMITED

Register to unlock more data on OkredoRegister

CENTRE4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074118

Incorporation date

29/06/1995

Size

Group

Contacts

Registered address

Registered address

Centre4 17a Wootton Road, Grimsby, South Humberside DN33 1HECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon24/03/2026
Termination of appointment of Diane Phyllis Edmonds as a director on 2026-03-24
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon22/12/2025
Appointment of Mr Robert Gerald Walsh as a director on 2025-12-17
dot icon02/12/2025
Termination of appointment of Steven Near as a director on 2025-11-26
dot icon02/12/2025
Termination of appointment of Elizabeth Ann Norman as a director on 2025-11-26
dot icon29/10/2025
Appointment of Mr Paul Bunyan as a director on 2025-10-01
dot icon25/04/2025
Termination of appointment of John Matthew Stockton as a director on 2025-04-25
dot icon02/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon18/12/2024
Appointment of Mrs Sarah Everest-Ford as a director on 2024-12-12
dot icon27/11/2024
Termination of appointment of Jane Elizabeth Bramley as a director on 2024-11-27
dot icon07/11/2024
Appointment of Mrs Diane Phyllis Edmonds as a director on 2024-10-31
dot icon20/06/2024
Appointment of Mr Steven Near as a director on 2024-06-20
dot icon18/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/12/2023
Termination of appointment of Bernard John Henry as a director on 2023-07-26
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/03/2023
Termination of appointment of Paula Jane Graves as a secretary on 2023-03-17
dot icon21/03/2023
Appointment of Miss Tracey-Jane Good as a secretary on 2023-03-17
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Robert Paul Pritchard as a director on 2022-11-26
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon18/03/2022
Termination of appointment of Reece John Leggett as a director on 2022-03-09
dot icon02/12/2021
Appointment of Mr Robert Paul Pritchard as a director on 2021-11-18
dot icon02/12/2021
Appointment of Mrs Jane Elizabeth Bramley as a director on 2021-11-18
dot icon02/12/2021
Appointment of Mrs Wendy Jayne Trask as a director on 2021-11-18
dot icon26/11/2021
Appointment of Mr Reece John Leggett as a director on 2021-11-18
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/09/2021
Appointment of Mr Bernard John Henry as a director on 2021-08-12
dot icon07/09/2021
Termination of appointment of Mark Fleetwood Harrison Webb as a director on 2021-08-12
dot icon07/09/2021
Termination of appointment of Raymond John Oxby as a director on 2021-08-25
dot icon07/09/2021
Secretary's details changed for Miss Paula Jane Maskill on 2021-05-29
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Appointment of Mrs Pamela Taylor as a director on 2021-01-14
dot icon13/11/2020
Termination of appointment of Roy James Ellis as a director on 2020-11-03
dot icon13/11/2020
Termination of appointment of Elizabeth Mary Conolly as a director on 2020-10-26
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/12/2019
Appointment of Mr Raymond John Oxby as a director on 2019-11-14
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/02/2019
Termination of appointment of Lynda Bringloe as a director on 2019-02-14
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Termination of appointment of Ray John Oxby as a director on 2018-08-10
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon10/11/2017
Termination of appointment of Linda Dellow as a secretary on 2017-11-09
dot icon10/11/2017
Appointment of Miss Paula Jane Maskill as a secretary on 2017-11-09
dot icon10/11/2017
Termination of appointment of Brian Hamlin as a director on 2017-11-09
dot icon10/11/2017
Termination of appointment of Kenneth William Townsend as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mr Mark Fleetwood Harrison Webb as a director on 2017-11-09
dot icon23/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon23/11/2016
Termination of appointment of Susan Mary Denton as a director on 2016-11-17
dot icon08/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/08/2016
Termination of appointment of Kevin Bond as a director on 2016-08-11
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-07 no member list
dot icon16/09/2015
Appointment of Mrs Linda Dellow as a secretary on 2015-09-16
dot icon12/05/2015
Appointment of Mr Kevin Bond as a director on 2014-11-20
dot icon07/11/2014
Annual return made up to 2014-11-07 no member list
dot icon03/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Termination of appointment of Norma Lincoln as a director on 2014-08-14
dot icon01/07/2014
Certificate of change of name
dot icon30/06/2014
Registered office address changed from Resource Centre Second Avenue Grimsby North East Lincolnshire DN33 1NU on 2014-06-30
dot icon20/02/2014
Amended accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-22 no member list
dot icon02/12/2013
Appointment of Mrs Anne Julie Hames as a director
dot icon02/12/2013
Appointment of Mrs Elizabeth Mary Conolly as a director
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Emma Blow as a director
dot icon03/07/2013
Appointment of Councillor Raymond John Oxby as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-22 no member list
dot icon02/10/2012
Termination of appointment of Mark Abernethie as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2011
Appointment of Mrs Lynda Bringloe as a director
dot icon22/11/2011
Annual return made up to 2011-11-22 no member list
dot icon22/11/2011
Termination of appointment of Susan Simpson as a director
dot icon22/11/2011
Termination of appointment of Edward O'dowd as a director
dot icon22/11/2011
Termination of appointment of Julie Grimmer as a director
dot icon17/05/2011
Appointment of Miss Emma Lynsey Blow as a director
dot icon19/04/2011
Appointment of Mrs Norma Lincoln as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/01/2011
Appointment of Mr Kenneth William Townsend as a director
dot icon21/12/2010
Annual return made up to 2010-12-21 no member list
dot icon13/10/2010
Appointment of Mr Brian Hamlin as a director
dot icon24/08/2010
Termination of appointment of Graham Rodger as a director
dot icon29/06/2010
Annual return made up to 2010-06-28 no member list
dot icon29/06/2010
Director's details changed for Susan Simpson on 2010-06-28
dot icon29/06/2010
Director's details changed for Elizabeth Ann Norman on 2010-06-28
dot icon29/06/2010
Director's details changed for Roy James Ellis on 2010-06-28
dot icon29/06/2010
Director's details changed for Susan Mary Denton on 2010-06-28
dot icon29/06/2010
Director's details changed for Edward O'dowd on 2010-06-28
dot icon29/06/2010
Director's details changed for Mrs Julie Grimmer on 2010-06-28
dot icon29/06/2010
Director's details changed for John Matthew Stockton on 2010-06-28
dot icon29/06/2010
Director's details changed for Graham Rodger on 2010-06-28
dot icon29/06/2010
Director's details changed for Mr Mark Abernethie on 2010-06-28
dot icon09/06/2010
Appointment of Mr Mark Abernethie as a director
dot icon23/03/2010
Appointment of Mrs Julie Grimmer as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Annual return made up to 28/06/09
dot icon07/08/2009
Appointment terminated director trevor thompson
dot icon07/08/2009
Appointment terminated director janet cowan
dot icon07/08/2009
Appointment terminated director jack kinsman
dot icon26/03/2009
Director appointed edward o'dowd
dot icon26/03/2009
Director's change of particulars / susan denton / 01/09/2008
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 28/06/08
dot icon27/08/2008
Appointment terminated director john sutton
dot icon19/03/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon14/03/2008
Director appointed jack robert kinsman
dot icon14/03/2008
Director appointed graham rodger
dot icon12/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Secretary resigned
dot icon28/06/2007
Annual return made up to 28/06/07
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon11/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon23/08/2006
Director resigned
dot icon18/07/2006
Annual return made up to 29/06/06
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon13/03/2006
New director appointed
dot icon03/03/2006
Memorandum and Articles of Association
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon14/02/2006
Full accounts made up to 2005-06-30
dot icon15/09/2005
Certificate of change of name
dot icon07/07/2005
Annual return made up to 29/06/05
dot icon29/03/2005
New director appointed
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon07/07/2004
Annual return made up to 29/06/04
dot icon26/03/2004
New director appointed
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon07/09/2003
New director appointed
dot icon07/09/2003
New director appointed
dot icon05/09/2003
Annual return made up to 29/06/03
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon24/03/2003
Full accounts made up to 2002-06-30
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Annual return made up to 29/06/02
dot icon28/02/2002
Full accounts made up to 2001-06-30
dot icon21/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Annual return made up to 29/06/01
dot icon25/07/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon24/04/2001
Secretary resigned
dot icon02/04/2001
Secretary resigned
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon27/10/2000
New director appointed
dot icon15/08/2000
Auditor's resignation
dot icon15/08/2000
Annual return made up to 29/06/00
dot icon05/07/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon26/04/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon28/07/1999
Annual return made up to 29/06/99
dot icon08/07/1999
Registered office changed on 08/07/99 from: 14 town hall street grimsby north east lincolnshire DN31 1HN
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New secretary appointed
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon24/11/1998
New director appointed
dot icon07/09/1998
Annual return made up to 29/06/98
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon31/07/1997
Annual return made up to 29/06/97
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Director resigned
dot icon23/06/1997
Accounts for a small company made up to 1996-06-30
dot icon27/05/1997
Director resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon09/09/1996
Annual return made up to 29/06/96
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon11/08/1996
Director resigned
dot icon11/08/1996
New secretary appointed
dot icon31/05/1996
Secretary resigned
dot icon31/05/1996
Director resigned
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon21/02/1996
Accounting reference date notified as 30/06
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon29/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

84
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Neil John
Director
24/01/2005 - 18/08/2006
6
Near, Steven
Director
20/06/2024 - 26/11/2025
2
Grimmer, Julie
Director
27/01/2010 - 21/11/2011
3
Cowan, Janet
Director
30/01/2006 - 22/05/2008
1
Bunyan, Paul
Director
01/10/2025 - Present
4

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

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 CENTRE4 LIMITED

CENTRE4 LIMITED is an(a) Active company incorporated on 29/06/1995 with the registered office located at Centre4 17a Wootton Road, Grimsby, South Humberside DN33 1HE. There are currently 7 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 CENTRE4 LIMITED?

toggle

CENTRE4 LIMITED is currently Active. It was registered on 29/06/1995 .

Where is CENTRE4 LIMITED located?

toggle

CENTRE4 LIMITED is registered at Centre4 17a Wootton Road, Grimsby, South Humberside DN33 1HE.

What does CENTRE4 LIMITED do?

toggle

CENTRE4 LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CENTRE4 LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-21 with no updates.