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

CENTRAL SPECIALIST JOINERY LTD

C/O PKF COOPER PARRY, SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
01064787
Private Limited Company
Active

Company Overview

About Central Specialist Joinery Ltd
CENTRAL SPECIALIST JOINERY LTD was founded on 1972-08-08 and has its registered office in Derby. The organisation's status is listed as "Active". Central Specialist Joinery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL SPECIALIST JOINERY LTD
 
Legal Registered Office
C/O PKF COOPER PARRY
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in DE74
 
Previous Names
MARVIC JOINERY LIMITED30/03/2019
Filing Information
Company Number 01064787
Company ID Number 01064787
Date formed 1972-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB273217860  
Last Datalog update: 2023-12-07 03:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL SPECIALIST JOINERY LTD
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 CENTRAL SPECIALIST JOINERY LTD

Current Directors
Officer Role Date Appointed
NEIL ROBERT BARK
Director 2005-11-30
TOM SPENCER
Director 2017-09-29
SIMON PAUL STEPHENSON
Director 2017-09-29
DAVID JOHN TATTERSALL
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KERSEY
Director 2017-09-07 2017-09-29
LOUISE JANE BARK
Company Secretary 2005-11-30 2012-12-16
LOUISE JANE BARK
Director 2005-11-30 2012-12-16
EDMUND BEEFORTH WILSON
Company Secretary 1991-10-01 2005-11-30
TERENCE KEELING
Director 1991-10-01 2005-11-30
EDMUND BEEFORTH WILSON
Director 1991-10-01 2005-11-30
SHEILA MARY WILSON
Director 1991-10-01 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROBERT BARK WILLOWBARK PROPERTIES LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
NEIL ROBERT BARK CENTRAL JOINERY LIMITED Director 1993-04-05 CURRENT 1993-04-05 Active
TOM SPENCER YOUNG WORLD LEISURE GROUP LIMITED Director 2018-05-01 CURRENT 1992-11-16 Active
TOM SPENCER BARRACUDAS HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-02-19 Active
TOM SPENCER BARRACUDAS MIDCO LIMITED Director 2018-05-01 CURRENT 2018-04-12 Active
TOM SPENCER BIKEPARK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-10-05 Active
TOM SPENCER CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
SIMON PAUL STEPHENSON YOUNG WORLD LEISURE GROUP LIMITED Director 2018-05-01 CURRENT 1992-11-16 Active
SIMON PAUL STEPHENSON BARRACUDAS HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-02-19 Active
SIMON PAUL STEPHENSON BARRACUDAS MIDCO LIMITED Director 2018-05-01 CURRENT 2018-04-12 Active
SIMON PAUL STEPHENSON BIKEPARK HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-10-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
SIMON PAUL STEPHENSON CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
SIMON PAUL STEPHENSON SHOO 798AA LIMITED Director 2016-06-28 CURRENT 2016-06-01 Dissolved 2017-09-12
SIMON PAUL STEPHENSON SAFEGUARD GLAZING SUPPLIES LIMITED Director 2015-12-29 CURRENT 1995-09-18 Active
SIMON PAUL STEPHENSON SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 Active
SIMON PAUL STEPHENSON BCF EQUITY PARTNERS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
SIMON PAUL STEPHENSON CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
SIMON PAUL STEPHENSON BODITRAX TECHNOLOGIES LTD Director 2014-12-12 CURRENT 2011-12-21 Active - Proposal to Strike off
SIMON PAUL STEPHENSON BISHOPSGATE CORPORATE FINANCE LIMITED Director 1996-02-23 CURRENT 1977-11-18 Active
DAVID JOHN TATTERSALL CENTRAL JOINERY LIMITED Director 2017-09-29 CURRENT 1993-04-05 Active
DAVID JOHN TATTERSALL CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
DAVID JOHN TATTERSALL SAFEGUARD GLAZING SUPPLIES LIMITED Director 2015-12-29 CURRENT 1995-09-18 Active
DAVID JOHN TATTERSALL SGS (PETERBOROUGH) HOLDINGS LIMITED Director 2015-12-29 CURRENT 2015-12-14 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
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-09-11Change of details for Mr Neil Robert Bark as a person with significant control on 2023-09-11
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-21PSC02Notification of Central Joinery Limited as a person with significant control on 2022-09-01
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010647870005
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010647870004
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010647870003
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 010647870006
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010647870003
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010647870006
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AP01DIRECTOR APPOINTED MR KYLE ARCHBOLD
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-30RES15CHANGE OF COMPANY NAME 07/11/22
2019-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-18CH01Director's details changed for Mr Tom Spencer on 2017-10-18
2017-10-18AP01DIRECTOR APPOINTED MR TOM SPENCER
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-11RES01ADOPT ARTICLES 11/10/17
2017-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN TATTERSALL
2017-10-06AP01DIRECTOR APPOINTED MR SIMON PAUL STEPHENSON
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KERSEY
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010647870004
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010647870003
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010647870005
2017-09-07AP01DIRECTOR APPOINTED MR PHILIP KERSEY
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 52
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 52
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 52
2013-10-11AR0101/10/13 ANNUAL RETURN FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARK
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BARK
2012-10-11AR0101/10/12 FULL LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-07AR0101/10/11 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE BARK / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BARK / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARK / 11/04/2011
2010-10-29AR0101/10/10 FULL LIST
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0101/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BARK / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARK / 01/10/2009
2008-10-10363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-10-30363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11AUDAUDITOR'S RESIGNATION
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MILLERS ROAD WARWICK WARCS CV34 5AN
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-29AUDAUDITOR'S RESIGNATION
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-10-05363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-04363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-11AUDAUDITOR'S RESIGNATION
1997-11-18363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-09363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1995-11-21363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
We could not find any licences issued to CENTRAL SPECIALIST JOINERY LTD 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 CENTRAL SPECIALIST JOINERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding DAVID TATTERSALL (AS SECURITY TRUSTEE)
2017-09-29 Outstanding NEIL BARK (AS SECURITY TRUSTEE)
2017-09-29 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2008-09-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1993-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 SPECIALIST JOINERY LTD

Intangible Assets
Patents
We have not found any records of CENTRAL SPECIALIST JOINERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL SPECIALIST JOINERY LTD
Trademarks
We have not found any records of CENTRAL SPECIALIST JOINERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL SPECIALIST JOINERY LTD. 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 (16230 - Manufacture of other builders' carpentry and joinery) as CENTRAL SPECIALIST JOINERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL SPECIALIST JOINERY LTD 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 SPECIALIST JOINERY LTD 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 SPECIALIST JOINERY LTD 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.