CENTRICK LIMITED

Register to unlock more data on OkredoRegister

CENTRICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402598

Incorporation date

23/03/2005

Size

Small

Contacts

Registered address

Registered address

2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon16/03/2026
Director's details changed for Gareth Martin on 2026-03-16
dot icon22/01/2026
Termination of appointment of Carina Maria Ackrill as a secretary on 2026-01-22
dot icon22/01/2026
Termination of appointment of Carina Maria Ackrill as a director on 2026-01-22
dot icon15/01/2026
-
dot icon15/01/2026
-
dot icon14/01/2026
-
dot icon12/01/2026
Appointment of Mr Ville Rantala as a director on 2026-01-01
dot icon12/01/2026
Appointment of Mr Gareth David Martin as a director on 2026-01-01
dot icon28/11/2025
Appointment of Mrs Rita Kumari Khanna as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Philip Andrew Johns as a director on 2025-11-27
dot icon27/11/2025
Termination of appointment of James William Ackrill as a director on 2025-11-27
dot icon07/11/2025
Termination of appointment of a director
dot icon04/11/2025
Director's details changed for Mr James William Ackrill on 2025-11-01
dot icon04/11/2025
Director's details changed for Mrs Carina Maria Ackrill on 2025-11-01
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon09/04/2025
Cessation of Centrick Group Limited as a person with significant control on 2025-04-09
dot icon09/04/2025
Notification of Centrick Group Holdings Limited as a person with significant control on 2025-04-09
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon06/09/2023
Cessation of James William Ackrill as a person with significant control on 2017-09-06
dot icon06/09/2023
Cessation of Carina Maria Ackrill as a person with significant control on 2017-09-06
dot icon06/09/2023
Cessation of Shane Bland as a person with significant control on 2017-09-06
dot icon06/09/2023
Notification of Centrick Group Limited as a person with significant control on 2017-09-06
dot icon06/09/2023
Change of details for Centrick Group Limited as a person with significant control on 2019-09-16
dot icon18/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/07/2023
Termination of appointment of Shane Bland as a director on 2023-06-30
dot icon27/06/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2021
Secretary's details changed for Ms Carina Maria Ackrill on 2021-09-01
dot icon22/09/2021
Change of details for Mr Shane Bland as a person with significant control on 2021-09-01
dot icon20/09/2021
Director's details changed for Mr Shane Bland on 2021-09-01
dot icon20/09/2021
Change of details for Mrs Carina Maria Ackrill as a person with significant control on 2021-09-01
dot icon20/09/2021
Director's details changed for Mrs Carina Maria Ackrill on 2021-09-01
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Mrs Carina Maria Ackrill as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr James William Ackrill on 2020-11-11
dot icon11/11/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-11-11
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mrs Carina Maria Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Mrs Carina Maria Ackrill as a person with significant control on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James William Ackrill on 2020-05-22
dot icon22/05/2020
Director's details changed for Mr James William Ackrill on 2020-05-22
dot icon22/05/2020
Change of details for Mr James William Ackrill as a person with significant control on 2020-05-22
dot icon18/09/2019
Registered office address changed from 38 Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 2019-09-18
dot icon22/07/2019
Change of details for Ms Carina Maria Ackrill as a person with significant control on 2019-07-22
dot icon22/07/2019
Change of details for Mr James William Ackrill as a person with significant control on 2019-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon09/02/2018
Registration of charge 054025980003, created on 2018-02-09
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Change of share class name or designation
dot icon13/09/2017
Resolutions
dot icon06/09/2017
Registration of charge 054025980002, created on 2017-09-06
dot icon17/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon11/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Termination of appointment of Rani Jhutty as a director on 2015-11-20
dot icon10/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 16 Commercial Street Birmingham West Midlands B1 1RS to 38 Great Charles Street Queensway Birmingham B3 3JY on 2015-08-10
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Registration of charge 054025980001, created on 2014-10-09
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/02/2013
Director's details changed for Miss Carina Maria Hill on 2013-01-10
dot icon06/02/2013
Secretary's details changed for Miss Carina Maria Hill on 2013-01-10
dot icon03/08/2012
Appointment of Carina Hill as a director
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr James William Ackrill on 2012-06-01
dot icon31/07/2012
Secretary's details changed for Miss Carina Maria Hill on 2012-06-01
dot icon27/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2012-01-25
dot icon21/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon17/02/2011
Appointment of Rani Jhutty as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon21/01/2011
Resolutions
dot icon10/06/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Amending 88(2)
dot icon07/04/2009
Return made up to 23/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / shane blaud / 06/04/2009
dot icon25/03/2009
Ad 01/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon24/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2009
Director's change of particulars / shane blaud / 18/02/2009
dot icon31/03/2008
Secretary's change of particulars / carina hill / 31/03/2008
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / james ackrill / 23/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon20/06/2007
Return made up to 23/03/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Secretary's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Registered office changed on 02/05/06 from: brook house birmingham road henley in arden warwickshire B95 5UR
dot icon19/04/2006
Return made up to 23/03/06; full list of members
dot icon15/04/2005
Registered office changed on 15/04/05 from: apartment 15, chapel court windsor street leamington spa CV32 5ER
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

67
2022
change arrow icon-82.24 % *

* during past year

Cash in Bank

£47,182.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
243.84K
-
0.00
265.65K
-
2022
67
366.33K
-
0.00
47.18K
-
2022
67
366.33K
-
0.00
47.18K
-

Employees

2022

Employees

67 Ascended40 % *

Net Assets(GBP)

366.33K £Ascended50.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.18K £Descended-82.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Shane
Director
01/11/2007 - 30/06/2023
16
Martin, Gareth David
Director
23/12/2025 - Present
24
Mr James William Ackrill
Director
23/03/2005 - 27/11/2025
110
Ms Carina Maria Ackrill
Director
30/07/2012 - 22/01/2026
41
Johns, Philip Andrew
Director
27/11/2025 - Present
81

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CENTRICK LIMITED

CENTRICK LIMITED is an(a) Active company incorporated on 23/03/2005 with the registered office located at 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICK LIMITED?

toggle

CENTRICK LIMITED is currently Active. It was registered on 23/03/2005 .

Where is CENTRICK LIMITED located?

toggle

CENTRICK LIMITED is registered at 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands B3 3PJ.

What does CENTRICK LIMITED do?

toggle

CENTRICK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CENTRICK LIMITED have?

toggle

CENTRICK LIMITED had 67 employees in 2022.

What is the latest filing for CENTRICK LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Gareth Martin on 2026-03-16.