About

Registered Number: 05666241
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Central Pharma Caxton Road, Elm Farm Industrial Estate, Bedford, MK41 0HT

 

Central Pharma Contract Packing Ltd was established in 2006. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Mary Catherine 01 June 2019 - 1
BENTLEY, Amanda 26 January 2006 13 November 2016 1
CLARK, Graham 26 January 2006 23 March 2015 1
FOX, Mark Ian 17 November 2015 23 June 2017 1
HODGSON, David John 17 November 2015 12 June 2017 1
MCCONNELL, Lynne 17 November 2015 08 January 2018 1
ROBINSON, Tony James 27 July 2017 27 September 2019 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 September 2017
MR04 - N/A 01 September 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 02 November 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 18 July 2016
MR04 - N/A 15 July 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 17 January 2013
AUD - Auditor's letter of resignation 09 August 2012
RESOLUTIONS - N/A 08 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AD01 - Change of registered office address 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 06 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 12 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
123 - Notice of increase in nominal capital 08 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
225 - Change of Accounting Reference Date 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
395 - Particulars of a mortgage or charge 26 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

Debenture 01 August 2012 Fully Satisfied

N/A

Debenture 18 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.