CENTURA FOODS LIMITED

Register to unlock more data on OkredoRegister

CENTURA FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00212842

Incorporation date

31/03/1926

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1920)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon26/02/2025
Director's details changed for Mr Duncan Neil Leggett on 2024-11-30
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-30
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-04-01
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon12/12/2022
Full accounts made up to 2022-04-02
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon14/12/2021
Statement of capital on 2021-12-14
dot icon14/12/2021
Statement by Directors
dot icon14/12/2021
Solvency Statement dated 08/12/21
dot icon14/12/2021
Resolutions
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon13/12/2021
Statement by Directors
dot icon13/12/2021
Statement of capital on 2021-12-13
dot icon13/12/2021
Solvency Statement dated 08/12/21
dot icon13/12/2021
Resolutions
dot icon02/11/2021
Full accounts made up to 2021-04-03
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon11/08/2021
Satisfaction of charge 002128420007 in full
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-28
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon14/11/2018
Termination of appointment of Kasey Mcpherson as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mr Simon Alan Rose as a director on 2018-11-12
dot icon08/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon30/05/2018
Termination of appointment of Andrew John Mcdonald as a director on 2018-05-23
dot icon30/05/2018
Appointment of Kasey Mcpherson as a director on 2018-05-23
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon04/08/2017
Accounts for a dormant company made up to 2017-04-01
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2016-04-02
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2015-04-04
dot icon23/04/2015
Termination of appointment of Jim Hepburn as a director on 2015-04-05
dot icon23/04/2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 2015-04-05
dot icon16/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon17/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Satisfaction of charge 5 in full
dot icon02/05/2014
Satisfaction of charge 6 in full
dot icon17/04/2014
Registration of charge 002128420007
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon05/07/2013
Director's details changed for Emmett Mcevoy on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Andrew John Mcdonald on 2013-07-05
dot icon05/07/2013
Director's details changed for Mr Jim Hepburn on 2013-07-05
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director
dot icon24/04/2012
Termination of appointment of Antony Smith as a director
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Statement of company's objects
dot icon06/12/2011
Notice of removal of restriction on the company's articles
dot icon17/11/2011
Appointment of Andrew Mcdonald as a director
dot icon17/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon23/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon05/08/2011
Appointment of Jim Hepburn as a director
dot icon05/08/2011
Appointment of Mr Antony David Smith as a director
dot icon04/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon14/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/07/2011
Termination of appointment of a director
dot icon13/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon13/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon13/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon12/07/2011
Termination of appointment of Paul Leach as a director
dot icon17/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/09/2010
Appointment of Mr Paul Alan Leach as a director
dot icon15/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/09/2009
Return made up to 15/09/09; full list of members
dot icon24/09/2009
Appointment terminated director paul leach
dot icon24/09/2009
Appointment terminated director robert lawson
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Resolutions
dot icon06/03/2009
Director appointed suzanne elizabeth wise
dot icon06/03/2009
Director appointed mr paul leach
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2008
Return made up to 15/09/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon22/04/2008
Appointment terminated director alan panter
dot icon15/04/2008
Return made up to 01/02/08; full list of members
dot icon12/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon28/12/2007
Registered office changed on 28/12/07 from: 28 the green kings norton birmingham B38 8SD
dot icon03/12/2007
Registered office changed on 03/12/07 from: premier house, griffiths way st albans hertfordshire AL1 2RE
dot icon23/11/2007
Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon22/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon20/11/2007
Director resigned
dot icon11/10/2007
Full accounts made up to 2007-03-15
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon05/03/2007
Return made up to 01/02/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon24/03/2006
Return made up to 01/02/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon26/05/2005
Secretary's particulars changed
dot icon24/02/2005
Full accounts made up to 2004-05-01
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon27/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon07/07/2004
Director's particulars changed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-05-03
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon17/05/2003
Director resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon03/03/2003
Return made up to 01/02/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-27
dot icon20/08/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon04/03/2002
Return made up to 01/02/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-04-28
dot icon10/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
New director appointed
dot icon20/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Declaration of assistance for shares acquisition
dot icon01/03/2001
Declaration of assistance for shares acquisition
dot icon23/02/2001
Return made up to 01/02/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east outney house 84 uppr richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon02/03/2000
Return made up to 01/02/00; full list of members
dot icon02/03/2000
Director's particulars changed
dot icon18/02/2000
Full accounts made up to 1999-05-01
dot icon27/08/1999
Resolutions
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon22/04/1999
Certificate of change of name
dot icon03/03/1999
Return made up to 01/02/99; full list of members
dot icon03/03/1999
Location of register of members address changed
dot icon26/02/1999
Full accounts made up to 1998-05-02
dot icon22/09/1998
Director resigned
dot icon08/09/1998
Secretary's particulars changed
dot icon22/06/1998
Director's particulars changed
dot icon31/05/1998
Director resigned
dot icon03/03/1998
Return made up to 01/02/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon03/11/1997
Director's particulars changed
dot icon01/09/1997
Director's particulars changed
dot icon20/08/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon28/02/1997
Return made up to 01/02/97; full list of members
dot icon28/02/1997
Location of register of members address changed
dot icon27/02/1997
Full accounts made up to 1996-04-27
dot icon22/06/1996
Director resigned
dot icon21/06/1996
Director resigned
dot icon26/05/1996
Director's particulars changed
dot icon04/03/1996
Full accounts made up to 1995-04-29
dot icon04/03/1996
Return made up to 01/02/96; full list of members
dot icon22/01/1996
Particulars of contract relating to shares
dot icon22/01/1996
Ad 01/05/95--------- £ si 3@1
dot icon28/12/1995
Ad 01/05/95--------- £ si 3@1
dot icon18/12/1995
Return made up to 14/11/95; full list of members
dot icon08/12/1995
Director resigned
dot icon13/10/1995
Director resigned;new director appointed
dot icon27/07/1995
Director's particulars changed
dot icon20/06/1995
Particulars of contract relating to shares
dot icon20/06/1995
Ad 28/04/95--------- £ si 1@1
dot icon14/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Director resigned
dot icon24/05/1995
Ad 28/04/95--------- £ si 1@1=1 £ ic 90000000/90000001
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Resolutions
dot icon24/05/1995
£ nc 90000000/90000100 26/04/95
dot icon17/05/1995
Registered office changed on 17/05/95 from: chapel house po box 1445, 69 alma road windsor berkshire SL4 3TG
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Director resigned
dot icon09/03/1995
New director appointed
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 14/11/94; no change of members
dot icon18/07/1994
New director appointed
dot icon07/03/1994
Full accounts made up to 1993-05-01
dot icon28/02/1994
New director appointed
dot icon24/01/1994
Director resigned
dot icon29/11/1993
Return made up to 14/11/93; no change of members
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Full accounts made up to 1992-09-05
dot icon29/06/1993
Auditor's resignation
dot icon18/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon20/01/1993
Return made up to 14/11/92; full list of members
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon20/01/1992
Director's particulars changed
dot icon23/12/1991
Director's particulars changed
dot icon19/12/1991
Full accounts made up to 1991-08-31
dot icon19/12/1991
Return made up to 14/11/91; no change of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: 10 victoria road willesden london NW10 6NU
dot icon03/09/1991
Director resigned
dot icon16/01/1991
Full accounts made up to 1990-09-01
dot icon16/01/1991
Return made up to 14/11/90; no change of members
dot icon26/09/1990
Resolutions
dot icon25/09/1990
Director resigned
dot icon09/01/1990
Full accounts made up to 1989-09-02
dot icon09/01/1990
Return made up to 14/11/89; full list of members
dot icon27/09/1989
Wd 22/09/89 ad 01/09/89--------- £ si 89340000@1=89340000 £ ic 660000/90000000
dot icon27/09/1989
Nc inc already adjusted
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon15/03/1989
Full accounts made up to 1988-09-03
dot icon15/03/1989
Return made up to 14/11/88; full list of members
dot icon02/12/1988
Director resigned;new director appointed
dot icon14/01/1988
Director resigned
dot icon09/12/1987
Full accounts made up to 1987-09-05
dot icon09/12/1987
Return made up to 18/11/87; full list of members
dot icon16/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
Director resigned
dot icon06/08/1987
Director resigned
dot icon09/01/1987
Full accounts made up to 1986-08-30
dot icon09/01/1987
Return made up to 24/11/86; full list of members
dot icon04/07/1986
Director resigned;new director appointed
dot icon31/12/1983
Accounts made up to 1983-09-03
dot icon21/06/1971
Certificate of change of name
dot icon31/03/1971
Certificate of change of name
dot icon31/10/1969
Certificate of change of name
dot icon09/09/1968
Certificate of change of name
dot icon01/04/1926
Registered office changed
dot icon31/03/1926
Incorporation
dot icon01/04/1920
Registered office changed

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
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Nicholas Frank Moreton
Director
03/05/1999 - 29/04/2006
17
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Rose, Simon Alan
Director
12/11/2018 - Present
50
Crossley, Nigel
Director
09/07/2004 - 30/09/2007
42
Wilbraham, Simon Nicholas
Director
05/04/2015 - Present
224

Persons with Significant Control

0

No PSC data available.

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 CENTURA FOODS LIMITED

CENTURA FOODS LIMITED is an(a) Active company incorporated on 31/03/1926 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 CENTURA FOODS LIMITED?

toggle

CENTURA FOODS LIMITED is currently Active. It was registered on 31/03/1926 .

Where is CENTURA FOODS LIMITED located?

toggle

CENTURA FOODS LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does CENTURA FOODS LIMITED do?

toggle

CENTURA FOODS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTURA FOODS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.