CENTRAL MODELS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4AD

Company number 02147219
Status Active
Incorporation Date 15 July 1987
Company Type Private Limited Company
Address SAXON HOUSE SAXON BUSINESS PARK, HANBURY ROAD, BROMSGROVE, WORCESTERSHIRE, B60 4AD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CENTRAL MODELS LIMITED are www.centralmodels.co.uk, and www.central-models.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-eight years and three months. Central Models Limited is a Private Limited Company. The company registration number is 02147219. Central Models Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of Central Models Limited is Saxon House Saxon Business Park Hanbury Road Bromsgrove Worcestershire B60 4ad. The company`s financial liabilities are £1509.17k. It is £80.27k against last year. The cash in hand is £41.16k. It is £12.06k against last year. And the total assets are £2857.44k, which is £467.57k against last year. VARLEY, Jason Mathew is a Secretary of the company. VARLEY, Jason Mathew is a Director of the company. VARLEY, John is a Director of the company. VARLEY, Mark Paul is a Director of the company. Secretary GAVINS, Valerie Anne has been resigned. Secretary KIRBY, Jacqueline has been resigned. Secretary MAINWARING-WHITE, Sarah Penelope has been resigned. Secretary SCOTT, Gail has been resigned. Secretary STEPHENSON, Thomas Andrew has been resigned. Secretary STEPHENSON, Thomas Andrew has been resigned. Secretary STEPHENSON, Thomas Andrew Dubarrie has been resigned. Director STEPHENSON, Anthony Henry has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


central models Key Finiance

LIABILITIES £1509.17k
+5%
CASH £41.16k
+41%
TOTAL ASSETS £2857.44k
+19%
All Financial Figures

Current Directors

Secretary
VARLEY, Jason Mathew
Appointed Date: 04 April 2008

Director
VARLEY, Jason Mathew
Appointed Date: 24 August 1998
54 years old

Director
VARLEY, John
Appointed Date: 18 March 1994
80 years old

Director
VARLEY, Mark Paul
Appointed Date: 04 April 2008
51 years old

Resigned Directors

Secretary
GAVINS, Valerie Anne
Resigned: 01 August 1997
Appointed Date: 01 July 1993

Secretary
KIRBY, Jacqueline
Resigned: 27 April 2005
Appointed Date: 23 June 2003

Secretary
MAINWARING-WHITE, Sarah Penelope
Resigned: 30 June 1993

Secretary
SCOTT, Gail
Resigned: 25 April 2003
Appointed Date: 06 January 1998

Secretary
STEPHENSON, Thomas Andrew
Resigned: 04 April 2008
Appointed Date: 27 April 2005

Secretary
STEPHENSON, Thomas Andrew
Resigned: 23 June 2003
Appointed Date: 25 April 2003

Secretary
STEPHENSON, Thomas Andrew Dubarrie
Resigned: 06 January 1998
Appointed Date: 01 August 1997

Director
STEPHENSON, Anthony Henry
Resigned: 04 April 2008
85 years old

Persons With Significant Control

Central Models Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL MODELS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

02 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 97 more events
18 Apr 1988
Accounting reference date shortened from 31/03 to 30/11

03 Dec 1987
Particulars of mortgage/charge

20 Aug 1987
Registered office changed on 20/08/87 from: paramount company formations 41 wadeson st london E2 9DP

20 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Jul 1987
Incorporation

CENTRAL MODELS LIMITED Charges

23 February 2012
Legal assignment
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 April 2008
Floating charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 April 2008
Debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Anthony Henry Stephenson
Description: By way of separate fixed charges all the goodwill and…
2 December 2005
Legal mortgage
Delivered: 7 December 2005
Status: Satisfied on 12 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H plot 8 phase 2 saxon business park bromsgrove. With the…
29 March 2004
Legal mortgage
Delivered: 15 April 2004
Status: Satisfied on 12 April 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at saxon house saxon business park…
30 November 1987
Fixed and floating charge
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…