Company NameCenturion Packaging Limited
DirectorsColin David Johnson and Stephen David Hepplewhite
Company StatusActive
Company Number04293897
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin David Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NamePhilip Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Secretary NamePhilip Lloyd
NationalityBritish
StatusResigned
Appointed15 October 2001(2 weeks, 5 days after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameJonathan Farrimond
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecenturionbulkbags.co.uk
Telephone01942 290149
Telephone regionWigan

Location

Registered AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Associated Yarns LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
17 May 2018Director's details changed for Philip Lloyd on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Colin David Johnson on 17 May 2018 (2 pages)
17 May 2018Secretary's details changed for Philip Lloyd on 17 May 2018 (1 page)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
29 September 2009Return made up to 26/09/09; full list of members (3 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 December 2008Return made up to 26/09/08; full list of members (3 pages)
5 December 2008Return made up to 26/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
9 October 2007Return made up to 26/09/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
20 October 2006Return made up to 26/09/06; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
25 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
15 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 October 2004Return made up to 26/09/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
12 August 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
12 August 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
8 August 2002Company name changed dailymark LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed dailymark LIMITED\certificate issued on 08/08/02 (2 pages)
18 October 2001Registered office changed on 18/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Secretary resigned (2 pages)
18 October 2001Registered office changed on 18/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Secretary resigned (2 pages)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)