About

Registered Number: 02650566
Date of Incorporation: 02/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Centre Of Britain, Main Street, Haltwhistle, Northumberland, NE49 0BH

 

Centre of Britain Ltd was founded on 02 October 1991 with its registered office in Haltwhistle. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Kirkebjerg, Grethe, Taylor, David John, Hancock, Christine for Centre of Britain Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKEBJERG, Grethe 21 January 1994 - 1
HANCOCK, Christine 10 February 2012 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David John 21 January 1994 07 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 13 October 2013
CH01 - Change of particulars for director 13 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 18 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 05 November 2002
AAMD - Amended Accounts 04 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 01 March 1999
287 - Change in situation or address of Registered Office 30 December 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 29 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 10 January 1997
AA - Annual Accounts 27 December 1996
395 - Particulars of a mortgage or charge 08 November 1996
363s - Annual Return 02 October 1996
288 - N/A 23 January 1996
AA - Annual Accounts 13 November 1995
RESOLUTIONS - N/A 06 November 1995
363s - Annual Return 09 October 1995
288 - N/A 29 June 1995
CERTNM - Change of name certificate 20 December 1994
363s - Annual Return 06 October 1994
CERTNM - Change of name certificate 17 June 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
287 - Change in situation or address of Registered Office 03 February 1994
363s - Annual Return 13 November 1993
RESOLUTIONS - N/A 08 February 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
287 - Change in situation or address of Registered Office 22 November 1991
NEWINC - New incorporation documents 02 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 August 2004 Outstanding

N/A

Legal mortgage 26 June 1997 Outstanding

N/A

Fixed and floating charge 09 January 1997 Outstanding

N/A

Debenture 28 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.