Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRALAN HOLDINGS LIMITED
Company Information for

CENTRALAN HOLDINGS LIMITED

HARRIS BUILDING UNIVERSITY OF CENTRAL LANCASHIRE, CORPORATION STREET, PRESTON, LANCASHIRE, PR1 2HE,
Company Registration Number
02830642
Private Limited Company
Active

Company Overview

About Centralan Holdings Ltd
CENTRALAN HOLDINGS LIMITED was founded on 1993-06-25 and has its registered office in Preston. The organisation's status is listed as "Active". Centralan Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CENTRALAN HOLDINGS LIMITED
 
Legal Registered Office
HARRIS BUILDING UNIVERSITY OF CENTRAL LANCASHIRE
CORPORATION STREET
PRESTON
LANCASHIRE
PR1 2HE
Other companies in PR1
 
Filing Information
Company Number 02830642
Company ID Number 02830642
Date formed 1993-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRALAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL FISHER
Company Secretary 2014-04-25
MICHAEL AHERN
Director 2013-03-21
MICHAEL THOMAS
Director 2016-03-08
SARAH GRACE WOOLFORD
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAURICE HEXT
Director 2014-10-30 2015-09-30
GRAHAM BALDWIN
Director 2008-05-16 2014-08-17
BERNADETTE ANN MARY WOODS
Company Secretary 2000-08-09 2014-04-24
RODERICK PAUL DUBROW-MARSHALL
Director 2010-11-01 2014-02-17
MARGARET ALISON BRUCE
Director 2012-03-05 2013-03-06
PETER BERNARD BROOK
Director 2007-02-27 2007-12-03
ALISON ELIZABETH COWDALL
Director 2005-06-13 2006-04-28
NORMAN GEORGE BURROW
Director 2001-03-26 2004-12-31
DEBORAH KAREN EXLEY
Director 2004-03-22 2004-06-07
MICHAEL IAN HAYTHORNTHWAITE
Director 2001-03-26 2003-12-31
EVELYN MARGARET ALEXANDER
Director 1998-08-01 2001-03-16
RUSSELL ATKINSON
Director 2000-08-01 2001-03-16
JENNY BENSON
Director 1998-01-01 2001-03-16
GEORGE KENNETH BLACKWELL
Director 2000-06-01 2001-03-16
GEORGE MARTIN CAMPBELL
Director 1998-01-01 2001-03-16
MALCOLM GEORGE FAULKNER
Director 1997-08-01 2001-03-16
RUTH GLENISTER
Director 2000-04-01 2001-03-16
BRYAN MARK GRAY
Director 1999-11-26 2001-03-16
PAMELA MARY ACKROYD
Company Secretary 1993-08-01 2000-07-31
STEPHEN ANTHONY BLOYE
Director 1999-08-01 2000-03-08
BRIAN GEORGE BOOTH
Director 1993-08-01 1998-09-30
MARGARET AYERS
Director 1993-08-01 1998-07-31
MOHAMMED TARIQUE GHAFFUR
Director 1998-04-01 1998-06-22
DAVID GRAHAM EDMUNDSON
Director 1993-08-01 1998-03-31
DAVID EDWARD EAVES
Director 1993-08-01 1997-12-31
MARGARET CHADWICK
Director 1993-08-01 1997-10-31
JENNY BENSON
Director 1996-03-29 1997-07-31
MICHAEL GROVES
Director 1996-08-01 1997-07-31
ROGER KEITH ARMSTRONG
Director 1993-08-01 1996-11-22
BRIAN HILL
Director 1993-08-01 1995-10-26
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-06-25 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS AGE CONCERN MID MERSEY Director 1999-06-09 CURRENT 1991-07-01 Active
MICHAEL THOMAS AGE CONCERN MID MERSEY TRADING LIMITED Director 1999-06-09 CURRENT 1994-03-29 Active - Proposal to Strike off
SARAH GRACE WOOLFORD LANCASHIRE SINFONIETTA Director 2012-12-10 CURRENT 2011-12-30 Dissolved 2015-04-14
SARAH GRACE WOOLFORD RIBBLE ACCOUNTANCY LTD Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-02-05Audit exemption subsidiary accounts made up to 2023-07-31
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MRS RUTH JOANNE CONNOR
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL AHERN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET LIVESEY
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-04AP01DIRECTOR APPOINTED DR LYNNE MARGARET LIVESEY
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GRACE WOOLFORD
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2018-08-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/08/2018
2018-08-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/08/2018
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Strategic Development Service University of Central Lancashire Preston PR1 2HE
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 20239541
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MRS SARAH GRACE WOOLFORD
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAREN REID
2016-07-18AD02Register inspection address changed to Harris Building University of Central Lancashire Room 223 Preston Lancashire PR1 2HE
2016-07-18AD03Registers moved to registered inspection location of Harris Building University of Central Lancashire Room 223 Preston Lancashire PR1 2HE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 20239541
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED PROFESSOR MICHAEL THOMAS
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE HEXT
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 20239541
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-29AD04Register(s) moved to registered office address Strategic Development Service University of Central Lancashire Preston PR1 2HE
2015-02-20AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-03AP01DIRECTOR APPOINTED MR RICHARD MAURICE HEXT
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS MCVICAR
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALDWIN
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 20239541
2014-07-02AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEWIS
2014-04-25AP03Appointment of Mr Ian Michael Fisher as company secretary
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE WOODS
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DUBROW-MARSHALL
2014-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-10AD02SAIL ADDRESS CREATED
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-22AP01DIRECTOR APPOINTED DR MALCOLM THOMAS MCVICAR
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHOENIX
2013-07-16AR0125/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH KAREN REID / 01/05/2013
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCVICAR
2013-04-02AP01DIRECTOR APPOINTED MR MICHAEL AHERN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRUCE
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-18AR0125/06/12 FULL LIST
2012-03-08AP01DIRECTOR APPOINTED PROFESSOR MARGARET ALISON BRUCE
2012-03-08AP01DIRECTOR APPOINTED MRS DEBORAH KAREN REID
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HYETT
2012-01-26SH0119/01/12 STATEMENT OF CAPITAL GBP 20239541
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MURPHY
2011-07-20AR0125/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ANDREW PHOENIX / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY MURPHY / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM MCVICAR / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK PAUL DUNBROW-MARSHALL / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALDWIN / 20/07/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM MCVICAR / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY MURPHY / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW HYETT / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN LEWIS / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID ANDREW PHOENIX / 02/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALDWIN / 02/06/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ANN MARY WOODS / 02/06/2011
2011-05-23SH0117/05/11 STATEMENT OF CAPITAL GBP 19739541
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROFF
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-05AP01DIRECTOR APPOINTED DR RODERICK PAUL DUNBROW-MARSHALL
2010-09-27SH0123/09/10 STATEMENT OF CAPITAL GBP 15239541
2010-07-21AR0125/06/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOUGHIN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARTIN
2010-03-10AP01DIRECTOR APPOINTED EILEEN MARY MARTIN
2010-03-10AP01DIRECTOR APPOINTED PROFESSOR JOHN JOSEPH JOUGHIN
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGHEE
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-29RES01ADOPT ARTICLES 15/12/2009
2009-12-29RES13COMPANY BUSINESS 15/12/2009
2009-07-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PHOENIX / 01/06/2008
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-21RES13SECT 175 CA 2006 11/11/2008
2008-08-12363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-05123NC INC ALREADY ADJUSTED 19/05/08
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05RES04GBP NC 11000000/12750000 19/05/2008
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HYETT / 03/06/2008
2008-05-28288aDIRECTOR APPOINTED PROFESSOR DAVID ANDREW PHOENIX
2008-05-20288aDIRECTOR APPOINTED DR. GRAHAM BALDWIN
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/07/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRALAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRALAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRALAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRALAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALAN HOLDINGS LIMITED
Trademarks
We have not found any records of CENTRALAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CENTRALAN HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRALAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRALAN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.