CENTRAL SUPPLIES (BRIERLEY HILL) LTD
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2QU

Company number 02867452
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address UNIT 2 BROOK PARK SALTBROOK ROAD, CRADLEY, HALESOWEN, WEST MIDLANDS, B63 2QU
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Sean David Trow on 4 May 2017; Full accounts made up to 30 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of CENTRAL SUPPLIES (BRIERLEY HILL) LTD are www.centralsuppliesbrierleyhill.co.uk, and www.central-supplies-brierley-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Central Supplies Brierley Hill Ltd is a Private Limited Company. The company registration number is 02867452. Central Supplies Brierley Hill Ltd has been working since 29 October 1993. The present status of the company is Active. The registered address of Central Supplies Brierley Hill Ltd is Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2qu. . PACKHAM, David William is a Director of the company. TROW, Sean David is a Director of the company. Secretary PACKHAM, Sharon Anne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director PACKHAM, Sharon Anne has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Director
PACKHAM, David William
Appointed Date: 29 October 1993
66 years old

Director
TROW, Sean David
Appointed Date: 10 July 2001
58 years old

Resigned Directors

Secretary
PACKHAM, Sharon Anne
Resigned: 09 March 2010
Appointed Date: 29 October 1993

Nominee Secretary
WAYNE, Harold
Resigned: 29 October 1993
Appointed Date: 29 October 1993

Director
PACKHAM, Sharon Anne
Resigned: 09 March 2010
Appointed Date: 29 October 1993
62 years old

Nominee Director
WAYNE, Yvonne
Resigned: 29 October 1993
Appointed Date: 29 October 1993
45 years old

Persons With Significant Control

Mr Sean David Trow
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Packham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTRAL SUPPLIES (BRIERLEY HILL) LTD Events

05 May 2017
Director's details changed for Sean David Trow on 4 May 2017
20 Mar 2017
Full accounts made up to 30 December 2016
07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
09 Mar 2016
Accounts for a medium company made up to 25 December 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 15,326

...
... and 83 more events
18 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

18 Nov 1993
Director resigned;new director appointed

18 Nov 1993
Registered office changed on 18/11/93 from: charter house queen's avenue london N21 3JE

17 Nov 1993
Accounting reference date notified as 30/10

29 Oct 1993
Incorporation

CENTRAL SUPPLIES (BRIERLEY HILL) LTD Charges

30 April 2010
All assets debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Mortgage
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at brook park saltbrook trading…
27 February 1995
Single debenture
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…