CENTRELINE DESIGN & MANUFACTURE LIMITED

Register to unlock more data on OkredoRegister

CENTRELINE DESIGN & MANUFACTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257409

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Hexgreave, Farnsfield, Nottinghamshire NG22 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon17/12/2025
Change of details for Mr Neil Stephen White as a person with significant control on 2025-12-16
dot icon17/12/2025
Change of details for Mrs Rachael White as a person with significant control on 2025-12-16
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Change of details for Mr Neil Stephen White as a person with significant control on 2025-10-14
dot icon14/10/2025
Change of details for Mrs Rachael White as a person with significant control on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon14/10/2025
Director's details changed for Mr Neil Stephen White on 2025-10-14
dot icon14/10/2025
Director's details changed for Mrs Rachael White on 2025-10-14
dot icon17/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Notification of Rachael White as a person with significant control on 2018-04-06
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/07/2020
Appointment of Mr Nigel Wayne Phillips as a director on 2020-06-16
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon04/06/2020
Appointment of Mrs Rachael White as a director on 2020-06-01
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/07/2019
Change of details for a person with significant control
dot icon28/06/2019
Change of details for Mr Neil Stephen White as a person with significant control on 2019-06-25
dot icon28/06/2019
Director's details changed for Mr Neil Stephen White on 2019-06-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Adam Nicholson as a director on 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon10/04/2018
Termination of appointment of Steven Wagstaff as a secretary on 2018-04-06
dot icon10/04/2018
Appointment of Mr Adam Nicholson as a director on 2018-04-06
dot icon10/04/2018
Cessation of Steven Wagstaff as a person with significant control on 2018-04-06
dot icon10/04/2018
Termination of appointment of Steven Wagstaff as a director on 2018-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Director's details changed for Mr Neil Stephen White on 2016-08-04
dot icon04/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-04-06
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon01/04/2015
Certificate of change of name
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/10/2013
Satisfaction of charge 1 in full
dot icon26/07/2013
Registration of charge 032574090002
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/10/2012
Secretary's details changed for Steven Wagstaff on 2011-10-05
dot icon02/10/2012
Director's details changed for Neil White on 2011-10-05
dot icon02/10/2012
Director's details changed for Steven Wagstaff on 2011-10-05
dot icon02/10/2012
Registered office address changed from Hexgreave Hall Hexgreave Farnsfield Nottinghamshire NG22 8LS on 2012-10-02
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Neil White on 2009-10-01
dot icon26/10/2009
Director's details changed for Steven Wagstaff on 2009-10-01
dot icon26/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Steven Wagstaff on 2009-10-01
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 01/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 01/10/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 21 main road underwood nottingham NG16 5GP
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 01/10/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 01/10/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 01/10/04; full list of members
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New director appointed
dot icon28/10/2003
Return made up to 01/10/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/07/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon09/05/2003
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 01/10/02; full list of members
dot icon04/07/2002
Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/2002
Certificate of change of name
dot icon26/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon12/12/2000
Accounts for a dormant company made up to 2000-10-31
dot icon18/10/2000
Return made up to 01/10/00; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon26/10/1999
Return made up to 01/10/99; full list of members
dot icon11/12/1998
Accounts for a dormant company made up to 1998-10-31
dot icon07/10/1998
Return made up to 01/10/98; no change of members
dot icon08/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon29/05/1998
Resolutions
dot icon20/10/1997
Return made up to 01/10/97; full list of members
dot icon06/10/1996
New secretary appointed;new director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Secretary resigned
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Registered office changed on 06/10/96 from: 64 whitchurch road cardiff CF4 3LX
dot icon01/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-23.39 % *

* during past year

Cash in Bank

£35,253.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
92.43K
-
0.00
84.45K
-
2022
13
146.08K
-
0.00
46.02K
-
2023
13
106.18K
-
0.00
35.25K
-
2023
13
106.18K
-
0.00
35.25K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

106.18K £Descended-27.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.25K £Descended-23.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Neil Stephen
Director
24/05/2004 - Present
1
Phillips, Nigel Wayne
Director
16/06/2020 - Present
5
White, Rachael
Director
01/06/2020 - 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 CENTRELINE DESIGN & MANUFACTURE LIMITED

CENTRELINE DESIGN & MANUFACTURE LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at The Coach House, Hexgreave, Farnsfield, Nottinghamshire NG22 8LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRELINE DESIGN & MANUFACTURE LIMITED?

toggle

CENTRELINE DESIGN & MANUFACTURE LIMITED is currently Active. It was registered on 01/10/1996 .

Where is CENTRELINE DESIGN & MANUFACTURE LIMITED located?

toggle

CENTRELINE DESIGN & MANUFACTURE LIMITED is registered at The Coach House, Hexgreave, Farnsfield, Nottinghamshire NG22 8LS.

What does CENTRELINE DESIGN & MANUFACTURE LIMITED do?

toggle

CENTRELINE DESIGN & MANUFACTURE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CENTRELINE DESIGN & MANUFACTURE LIMITED have?

toggle

CENTRELINE DESIGN & MANUFACTURE LIMITED had 13 employees in 2023.

What is the latest filing for CENTRELINE DESIGN & MANUFACTURE LIMITED?

toggle

The latest filing was on 17/12/2025: Change of details for Mr Neil Stephen White as a person with significant control on 2025-12-16.