CENTRAL FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02666517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL FOODS LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CENTRAL FOODS LIMITED located?

    Registered Office Address
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL FOODS GROUP LIMITEDNov 28, 1991Nov 28, 1991

    What are the latest accounts for CENTRAL FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRAL FOODS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for CENTRAL FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Registration of charge 026665170008, created on Apr 15, 2025

    14 pagesMR01

    Registration of charge 026665170007, created on Apr 01, 2025

    15 pagesMR01

    Director's details changed for Mr Oliver Sampson on Dec 04, 2024

    2 pagesCH01

    Registration of charge 026665170006, created on Dec 04, 2024

    16 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Oliver Sampson as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Miss Carole Joan Emms as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Mr Geoffrey Maurice Buchanan as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Mr William Edwin Buchanan as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Mr Stephen Andrew Harley as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Gordon Lauder as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Alison Rebecca Lauder as a director on Dec 04, 2024

    1 pagesTM01

    Registration of charge 026665170005, created on Dec 04, 2024

    16 pagesMR01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of CENTRAL FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMMS, Carole Joan
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Secretary
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    British19052840001
    BUCHANAN, Geoffrey Maurice
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish211828020001
    BUCHANAN, William Edwin
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish211828030001
    EMMS, Carole Joan
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish19052840001
    HARLEY, Stephen Andrew
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish231109280001
    SAMPSON, Oliver James
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish330180130001
    HIGHAM, Kevin Richard
    7 Clark Crescent
    NN12 7AG Towcester
    Northamptonshire
    Secretary
    7 Clark Crescent
    NN12 7AG Towcester
    Northamptonshire
    British61783680001
    HOWE, Iris
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Secretary
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002250001
    LAUDER, Alison Rebecca
    12 Radstone Road
    NN13 5GB Brackley
    Northamptonshire
    Secretary
    12 Radstone Road
    NN13 5GB Brackley
    Northamptonshire
    British124396300001
    REES, Guy
    52 Gloucester Court
    Kew
    TW9 3EA Richmond
    Surrey
    Secretary
    52 Gloucester Court
    Kew
    TW9 3EA Richmond
    Surrey
    British73675080002
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    ECS COMPANY SERVICES LTD
    156 Windmill Road
    TW8 9NQ Brentford
    Middlesex
    Secretary
    156 Windmill Road
    TW8 9NQ Brentford
    Middlesex
    119086940001
    BARRACLOUGH, Adrian Michael
    Rosley House
    Rosley
    CA7 8BZ Wigton
    Cumbria
    Director
    Rosley House
    Rosley
    CA7 8BZ Wigton
    Cumbria
    British62321760002
    COOPER, Alan Geoffrey
    17 St Margarets Road
    CM2 6DS Chelmsford
    Essex
    Director
    17 St Margarets Road
    CM2 6DS Chelmsford
    Essex
    British60802630002
    HINGLE, Raymond Reginald
    18 Chartwell Court
    New Cut
    ME4 6DU Chatham
    Kent
    Director
    18 Chartwell Court
    New Cut
    ME4 6DU Chatham
    Kent
    British80352130001
    HOWE, Kenneth
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    Nominee Director
    7 Eton Court
    West Hallam
    DE7 6NB Ilkeston
    Derbyshire
    British900002240001
    LAUDER, Alison Rebecca
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish124396300002
    LAUDER, Gordon
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    Director
    Maple Court
    Ash Lane Collingtree
    NN4 0NB Northampton
    Northamptonshire
    EnglandBritish39793450003
    LEVY, Anthony John
    60 Hillcrest Road
    GU15 1LG Camberley
    Surrey
    Director
    60 Hillcrest Road
    GU15 1LG Camberley
    Surrey
    United KingdomBritish21165690004
    REES, Guy
    52 Gloucester Court
    Kew
    TW9 3EA Richmond
    Surrey
    Director
    52 Gloucester Court
    Kew
    TW9 3EA Richmond
    Surrey
    British73675080002
    SHEPHERD, Philip
    41 Shirley Avenue
    LE2 3NB Leicester
    Leicestershire
    Director
    41 Shirley Avenue
    LE2 3NB Leicester
    Leicestershire
    British52009390001
    TYLER, Michael Charles
    37 Sea Lane
    BN12 4QD Goring-By-Sea
    West Sussex
    Director
    37 Sea Lane
    BN12 4QD Goring-By-Sea
    West Sussex
    British55604310001
    WEBSTER-TRUSSELL, Michael Patrick
    21 Holmbush Road
    SW15 3LE London
    Director
    21 Holmbush Road
    SW15 3LE London
    British11112800001

    Who are the persons with significant control of CENTRAL FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Foods Group Limited
    Ash Lane
    Collingtree
    NN4 0NB Northampton
    Unit 2 Maple Court
    England
    Jul 22, 2019
    Ash Lane
    Collingtree
    NN4 0NB Northampton
    Unit 2 Maple Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11691692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Central Foods Group Ltd
    Ash Lane
    Collingtree
    NN4 0NB Northampton
    Unit 2, Maple Court
    England
    Apr 06, 2016
    Ash Lane
    Collingtree
    NN4 0NB Northampton
    Unit 2, Maple Court
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number6367630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0