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

CENTRAL TRADES LIMITED

9-11 DRAYTON HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
Company Registration Number
05401085
Private Limited Company
Active

Company Overview

About Central Trades Ltd
CENTRAL TRADES LIMITED was founded on 2005-03-22 and has its registered office in Norwich. The organisation's status is listed as "Active". Central Trades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CENTRAL TRADES LIMITED
 
Legal Registered Office
9-11 DRAYTON HIGH ROAD
DRAYTON
NORWICH
NORFOLK
NR8 6AH
Other companies in NR8
 
Previous Names
LEGISLATOR 1702 LIMITED17/05/2005
Filing Information
Company Number 05401085
Company ID Number 05401085
Date formed 2005-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB874511025  
Last Datalog update: 2024-04-06 19:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL TRADES 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.
Companies with same name CENTRAL TRADES LIMITED
The following companies were found which have the same name as CENTRAL TRADES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL TRADES AND LABOR COUNCIL LABOR NEWS, INCORPORATED 35 EAST MAIN ST. Monroe ROCHESTER NY 14614 Active Company formed on the 1946-02-13
Central Trades Holdings Limited Newfoundland and Labrador Dissolved
Central Trades Limited Newfoundland and Labrador Dissolved
CENTRAL TRADES, INC. 5640 SW 3RD CORT PLANTATION FL Inactive Company formed on the 1975-04-10
CENTRAL TRADES AND LABOR HALL OF BOGALUSA INC Louisiana Unknown
CENTRAL TRADES BUILDING ASSOCIATION Louisiana Unknown

Company Officers of CENTRAL TRADES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2018-06-06
GRANT JOHN KEYS
Director 2017-08-08
MICHAEL TURNER
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN ALFLATT
Company Secretary 2013-12-31 2018-06-06
SAUL DAVID HUMPHREY
Director 2012-02-28 2016-12-08
GERALD WILLIAM VICTOR DANIELS
Company Secretary 2011-02-16 2013-12-31
ANTHONY CHRISTOPHER TANN
Director 2005-05-18 2012-02-28
NICHOLAS STEPHEN TAPPIN
Company Secretary 2005-05-18 2011-02-16
ROBERT ARTHUR HARRINGTON
Director 2010-06-08 2011-02-16
SAUL DAVID HUMPHREY
Director 2010-06-08 2011-02-16
PETER SMITH
Director 2010-06-08 2011-02-16
MAUREEN POOLEY
Nominated Secretary 2005-03-22 2005-05-18
EMMA RACHEL FELTHAM
Director 2005-03-22 2005-05-18
MAUREEN POOLEY
Nominated Director 2005-03-22 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT JOHN KEYS R.G. CARTER CONSTRUCTION LIMITED Director 2016-12-31 CURRENT 1996-11-27 Active
GRANT JOHN KEYS RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 Active
GRANT JOHN KEYS JOHN YOUNGS LIMITED Director 2016-12-08 CURRENT 1914-11-04 Active
MICHAEL TURNER R G CARTER LINCOLN LIMITED Director 2017-07-13 CURRENT 1982-12-09 Active
MICHAEL TURNER RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 Active
MICHAEL TURNER R.G. CARTER TECHNICAL SERVICES LIMITED Director 2016-09-06 CURRENT 1986-11-26 Active
MICHAEL TURNER G.M. PILING LIMITED Director 2016-09-05 CURRENT 2011-01-13 Active
MICHAEL TURNER GROUND TECHNOLOGY SERVICES LIMITED Director 2016-09-05 CURRENT 2011-05-09 Active
MICHAEL TURNER CARTER INTERIORS LIMITED Director 2016-08-26 CURRENT 2003-08-06 Active
MICHAEL TURNER R.G. CARTER ENGINEERING LIMITED Director 2012-12-21 CURRENT 2012-10-29 Active
MICHAEL TURNER R.G. CARTER CONSTRUCTION LIMITED Director 2012-06-19 CURRENT 1996-11-27 Active
MICHAEL TURNER R.G. CARTER PROJECTS LIMITED Director 2011-02-16 CURRENT 1985-05-24 Active
MICHAEL TURNER R.G. CARTER CIVIL ENGINEERING LIMITED Director 2007-04-18 CURRENT 1999-06-11 Active

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
2024-03-19Director's details changed for Mr Robert John Alflatt on 2024-03-19
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-22CH01Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2020-05-14AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2020-05-14AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-04TM02Termination of appointment of Jonathan Martin Gibbins on 2018-06-07
2018-10-04AP03Appointment of Mr Robert John Alflatt as company secretary on 2018-06-07
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP03Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06
2018-07-31TM02Termination of appointment of Robert John Alflatt on 2018-06-06
2018-05-14RES01ADOPT ARTICLES 26/04/2018
2018-05-14RES01ADOPT ARTICLES 26/04/2018
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR GRANT JOHN KEYS
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR MICHAEL TURNER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID HUMPHREY
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0117/03/15 ANNUAL RETURN FULL LIST
2014-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0117/03/14 ANNUAL RETURN FULL LIST
2014-01-17AP03Appointment of Mr Robert John Alflatt as company secretary
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS
2013-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0117/03/13 ANNUAL RETURN FULL LIST
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0117/03/12 ANNUAL RETURN FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TANN
2012-02-28AP01DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06AR0117/03/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRINGTON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SAUL HUMPHREY
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-03-21AP03SECRETARY APPOINTED MR GERALD WILLIAM VICTOR DANIELS
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAPPIN
2010-08-23RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-24AP01DIRECTOR APPOINTED MR PETER SMITH
2010-06-24AP01DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY
2010-06-24AP01DIRECTOR APPOINTED MR ROBERT ARTHUR HARRINGTON
2010-04-07AR0117/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER TANN / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN TAPPIN / 01/10/2009
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-01225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-06225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-03-28363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-05-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26RES1399 UNISS SH FREE ART3.2 18/05/05
2005-05-26ELRESS366A DISP HOLDING AGM 18/05/05
2005-05-2688(2)RAD 18/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-17CERTNMCOMPANY NAME CHANGED LEGISLATOR 1702 LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1090412 Active Licenced property: UNIT 2 BESSEMER ROAD NORWICH GB NR4 6DQ;PADHOLME ROAD EAST R G CARTER PETERBOROUGH LTD PETERBOROUGH GB PE1 5XL. Correspondance address: 12 BESSEMER ROAD NORWICH GB NR4 6DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENTRAL TRADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL TRADES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CENTRAL TRADES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL TRADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL TRADES LIMITED
Trademarks
We have not found any records of CENTRAL TRADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL TRADES 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 (43999 - Other specialised construction activities n.e.c.) as CENTRAL TRADES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL TRADES 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 CENTRAL TRADES 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 CENTRAL TRADES 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.