CENTRAL FOODS LIMITED
Overview
| Company Name | CENTRAL FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02666517 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRAL FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL FOODS GROUP LIMITED | Nov 28, 1991 | Nov 28, 1991 |
What are the latest accounts for CENTRAL FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRAL FOODS LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for CENTRAL FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Registration of charge 026665170008, created on Apr 15, 2025 | 14 pages | MR01 | ||||||||||
Registration of charge 026665170007, created on Apr 01, 2025 | 15 pages | MR01 | ||||||||||
Director's details changed for Mr Oliver Sampson on Dec 04, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 026665170006, created on Dec 04, 2024 | 16 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Oliver Sampson as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Carole Joan Emms as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geoffrey Maurice Buchanan as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Edwin Buchanan as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Andrew Harley as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Lauder as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Rebecca Lauder as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 026665170005, created on Dec 04, 2024 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CENTRAL FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMMS, Carole Joan | Secretary | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | British | 19052840001 | ||||||
| BUCHANAN, Geoffrey Maurice | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 211828020001 | |||||
| BUCHANAN, William Edwin | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 211828030001 | |||||
| EMMS, Carole Joan | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 19052840001 | |||||
| HARLEY, Stephen Andrew | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 231109280001 | |||||
| SAMPSON, Oliver James | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 330180130001 | |||||
| HIGHAM, Kevin Richard | Secretary | 7 Clark Crescent NN12 7AG Towcester Northamptonshire | British | 61783680001 | ||||||
| HOWE, Iris | Nominee Secretary | 7 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 900002250001 | ||||||
| LAUDER, Alison Rebecca | Secretary | 12 Radstone Road NN13 5GB Brackley Northamptonshire | British | 124396300001 | ||||||
| REES, Guy | Secretary | 52 Gloucester Court Kew TW9 3EA Richmond Surrey | British | 73675080002 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| ECS COMPANY SERVICES LTD | Secretary | 156 Windmill Road TW8 9NQ Brentford Middlesex | 119086940001 | |||||||
| BARRACLOUGH, Adrian Michael | Director | Rosley House Rosley CA7 8BZ Wigton Cumbria | British | 62321760002 | ||||||
| COOPER, Alan Geoffrey | Director | 17 St Margarets Road CM2 6DS Chelmsford Essex | British | 60802630002 | ||||||
| HINGLE, Raymond Reginald | Director | 18 Chartwell Court New Cut ME4 6DU Chatham Kent | British | 80352130001 | ||||||
| HOWE, Kenneth | Nominee Director | 7 Eton Court West Hallam DE7 6NB Ilkeston Derbyshire | British | 900002240001 | ||||||
| LAUDER, Alison Rebecca | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 124396300002 | |||||
| LAUDER, Gordon | Director | Maple Court Ash Lane Collingtree NN4 0NB Northampton Northamptonshire | England | British | 39793450003 | |||||
| LEVY, Anthony John | Director | 60 Hillcrest Road GU15 1LG Camberley Surrey | United Kingdom | British | 21165690004 | |||||
| REES, Guy | Director | 52 Gloucester Court Kew TW9 3EA Richmond Surrey | British | 73675080002 | ||||||
| SHEPHERD, Philip | Director | 41 Shirley Avenue LE2 3NB Leicester Leicestershire | British | 52009390001 | ||||||
| TYLER, Michael Charles | Director | 37 Sea Lane BN12 4QD Goring-By-Sea West Sussex | British | 55604310001 | ||||||
| WEBSTER-TRUSSELL, Michael Patrick | Director | 21 Holmbush Road SW15 3LE London | British | 11112800001 |
Who are the persons with significant control of CENTRAL FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central Foods Group Limited | Jul 22, 2019 | Ash Lane Collingtree NN4 0NB Northampton Unit 2 Maple Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Central Foods Group Ltd | Apr 06, 2016 | Ash Lane Collingtree NN4 0NB Northampton Unit 2, Maple Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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