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

CENTRAL JOINERY LIMITED

C/O PKF COOPER PARRY, SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
02806776
Private Limited Company
Active

Company Overview

About Central Joinery Ltd
CENTRAL JOINERY LIMITED was founded on 1993-04-05 and has its registered office in Derby. The organisation's status is listed as "Active". Central Joinery Limited 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 JOINERY LIMITED
 
Legal Registered Office
C/O PKF COOPER PARRY
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in DE74
 
Telephone01283212142
 
Filing Information
Company Number 02806776
Company ID Number 02806776
Date formed 1993-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616649422  
Last Datalog update: 2024-05-05 14:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL JOINERY 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 JOINERY LIMITED
The following companies were found which have the same name as CENTRAL JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL JOINERY (THOMAS'S) LIMITED 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Active - Proposal to Strike off Company formed on the 2005-11-20
CENTRAL JOINERY SERVICES LIMITED SOUTH PARK CHAMBERS SOUTH PARK GERRARDS CROSS SL9 8HF Active Company formed on the 1981-05-20
CENTRAL JOINERY CONTRACTS LTD 53 CRAGGANMORE TULLIBODY ALLOA CLACKMANNANSHIRE FK10 2SY Active Company formed on the 2015-08-10
CENTRAL JOINERY & KITCHENS PTY. LTD. VIC 3350 Dissolved Company formed on the 1981-09-21
CENTRAL JOINERY BALLARAT PTY LTD Active Company formed on the 2015-03-18
CENTRAL JOINERY GROUP LTD CADLEY HILL INDUSTRIAL ESTATE RYDER CLOSE SWADLINCOTE DERBYSHIRE DE11 9EU Active Company formed on the 2017-07-12
CENTRAL JOINERY AND CONSTRUCTION LIMITED CENTRAL JOINERY AND CONSTRUCTION UNIT 111, CASTLE HOUSE 1 BAKER STREER STIRLING FK8 1AL Active Company formed on the 2018-04-09

Company Officers of CENTRAL JOINERY LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT BARK
Director 1993-04-05
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
LOUISE JANE BARK
Company Secretary 1993-04-05 2012-12-16
LOUISE JANE BARK
Director 1993-07-15 2012-12-16
CCS SECRETARIES LIMITED
Nominated Secretary 1993-04-05 1993-04-05
CCS DIRECTORS LIMITED
Nominated Director 1993-04-05 1993-04-05

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 SPECIALIST JOINERY LTD Director 2005-11-30 CURRENT 1972-08-08 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 SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 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 GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
SIMON PAUL STEPHENSON CENTRAL SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 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
SIMON PAUL STEPHENSON BISHOPSGATE CORPORATE FINANCE LIMITED Director 1996-02-23 CURRENT 1977-11-18 Active
DAVID JOHN TATTERSALL CENTRAL JOINERY GROUP LTD Director 2017-09-29 CURRENT 2017-07-12 Active
DAVID JOHN TATTERSALL CENTRAL SPECIALIST JOINERY LTD Director 2017-09-29 CURRENT 1972-08-08 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
2023-04-17CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-13Director's details changed for Mr Neil Robert Bark on 2023-04-05
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028067760007
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028067760006
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028067760005
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 028067760008
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028067760005
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028067760008
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MR KYLE ARCHBOLD
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-10-18CH01Director's details changed for Mr Tom Spencer on 2017-10-18
2017-10-18AP01DIRECTOR APPOINTED MR TOM SPENCER
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-12RES01ADOPT ARTICLES 29/09/2017
2017-10-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRAL JOINERY HOLDINGS LIMITED
2017-10-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-12RES01ADOPT ARTICLES 29/09/2017
2017-10-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRAL JOINERY HOLDINGS LIMITED
2017-10-12PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-06PSC02Notification of Central Joinery Holdings Limited as a person with significant control on 2017-09-29
2017-10-06PSC07CESSATION OF NEIL ROBERT BARK AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AP01DIRECTOR APPOINTED MR SIMON PAUL STEPHENSON
2017-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN TATTERSALL
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028067760005
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028067760006
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028067760007
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028067760007
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1112
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1112
2016-04-14AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1112
2015-04-29AR0105/04/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1112
2014-04-22AR0105/04/14 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-29AR0105/04/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARK
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BARK
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-06SH0107/06/12 STATEMENT OF CAPITAL GBP 1112
2012-04-23AR0105/04/12 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0105/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BARK / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARK / 12/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE BARK / 12/04/2011
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0105/04/10 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-09-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-19123NC INC ALREADY ADJUSTED 03/08/07
2007-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-1988(2)RAD 03/08/07--------- £ SI 900@1=900 £ IC 100/1000
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF
2005-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/05
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-11363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-10363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-01363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-01363sRETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1994-08-19ELRESS366A DISP HOLDING AGM 23/06/94
1994-08-19ELRESS252 DISP LAYING ACC 23/06/94
1994-08-19AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-19363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1993-08-20395PARTICULARS OF MORTGAGE/CHARGE
1993-08-04288NEW DIRECTOR APPOINTED
1993-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 JOINERY 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 CENTRAL JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND ASSIGNMENT 2004-03-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-04-26 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-11-01 Outstanding YORKSHIRE BANK PLC
SINGLE DEBENTURE 1993-08-18 Satisfied LLOYDS 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 JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL JOINERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTRAL JOINERY LIMITED owns 1 domain names.

centraljoinery.co.uk  

Trademarks
We have not found any records of CENTRAL JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL JOINERY 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 (16230 - Manufacture of other builders' carpentry and joinery) as CENTRAL JOINERY LIMITED are:

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