Company NameCentronic Prototypes Limited
DirectorsIan Victor Crawford and Neil Charles Foreman
Company StatusActive
Company Number00449742
CategoryPrivate Limited Company
Incorporation Date18 February 1948(76 years, 2 months ago)
Previous NamePrototypes (Croydon) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Victor Crawford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(52 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Secretary NameMr Ian Victor Crawford
NationalityBritish
StatusCurrent
Appointed08 March 2000(52 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(52 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameDerek George Wheeler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(43 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address1 New Cottages
Green End
Dane End Ware
Hertfordshire
SG12 0NX
Secretary NameRobert James McBain Allan
NationalityBritish
StatusResigned
Appointed10 April 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressNonsuch Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NQ
Director NameDavid Anthony Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(46 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFive Farthings 21 Hollington Park Road
St Leonards On Sea
East Sussex
TN38 0SE
Director NameNorman Cave
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(49 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ferndale Road
Chichester
West Sussex
PO19 6QJ
Secretary NameDavid Anthony Jones
NationalityBritish
StatusResigned
Appointed31 March 1997(49 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFive Farthings 21 Hollington Park Road
St Leonards On Sea
East Sussex
TN38 0SE
Director NameBrian Owen Kelly
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(52 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressGreen Roofs Dower House Crescent
Southborough
Tunbridge Wells
Kent
TN4 0TT
Director NameBrian Owen Kelly
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(52 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressGreen Roofs Dower House Crescent
Southborough
Tunbridge Wells
Kent
TN4 0TT
Director NameMrs Elaine Marriner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(52 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 August 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Secretary NameMrs Elaine Marriner
NationalityBritish
StatusResigned
Appointed10 July 2000(52 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 August 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL

Contact

Websitecentronic.co.uk
Email address[email protected]
Telephone01689 808000
Telephone regionOrpington

Location

Registered Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches6 other UK companies use this postal address

Shareholders

2.4k at £1Centronic Holdings LTD
50.00%
Cumulative Redeemable Preference
2.4k at £1Centronic Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 January

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

12 October 2007Delivered on: 31 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of vulcan way new addington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2007Delivered on: 12 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
10 March 1983Delivered on: 24 March 1983
Satisfied on: 15 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or centronic holdings limited to the chargee on any account whatsoever.
Particulars: L/H factory situated at vulcan way, new addington croydon title no:- sy 141494.
Fully Satisfied
5 June 1980Delivered on: 16 June 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on west side of vulcan way addington croydon sy 141494 together with all fixtures.
Fully Satisfied

Filing History

9 September 2020Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 9 September 2020 (1 page)
7 April 2020Accounts for a dormant company made up to 4 January 2020 (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 4 January 2019 (3 pages)
24 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 4 January 2018 (4 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
16 January 2017Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,800
(5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,800
(5 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,800
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,800
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4,800
(6 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,800
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,800
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,800
(6 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (7 pages)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (8 pages)
6 May 2010Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (11 pages)
20 May 2009Return made up to 05/04/09; full list of members (4 pages)
20 May 2009Return made up to 05/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 4 January 2008 (12 pages)
31 October 2008Full accounts made up to 4 January 2008 (12 pages)
31 October 2008Full accounts made up to 4 January 2008 (12 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
28 June 2007Full accounts made up to 4 January 2007 (13 pages)
28 June 2007Full accounts made up to 4 January 2007 (13 pages)
28 June 2007Full accounts made up to 4 January 2007 (13 pages)
3 May 2007Return made up to 05/04/07; no change of members (7 pages)
3 May 2007Return made up to 05/04/07; no change of members (7 pages)
27 October 2006Full accounts made up to 4 January 2006 (12 pages)
27 October 2006Full accounts made up to 4 January 2006 (12 pages)
27 October 2006Full accounts made up to 4 January 2006 (12 pages)
30 May 2006Return made up to 05/04/06; full list of members (7 pages)
30 May 2006Return made up to 05/04/06; full list of members (7 pages)
20 October 2005Full accounts made up to 4 January 2005 (13 pages)
20 October 2005Full accounts made up to 4 January 2005 (13 pages)
20 October 2005Full accounts made up to 4 January 2005 (13 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
11 May 2004Full accounts made up to 4 January 2004 (13 pages)
11 May 2004Full accounts made up to 4 January 2004 (13 pages)
11 May 2004Full accounts made up to 4 January 2004 (13 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
5 May 2004Return made up to 05/04/04; full list of members (7 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
14 May 2003Full accounts made up to 4 January 2003 (13 pages)
14 May 2003Full accounts made up to 4 January 2003 (13 pages)
14 May 2003Full accounts made up to 4 January 2003 (13 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
5 May 2002Full accounts made up to 4 January 2002 (12 pages)
5 May 2002Full accounts made up to 4 January 2002 (12 pages)
5 May 2002Full accounts made up to 4 January 2002 (12 pages)
26 April 2002Return made up to 05/04/02; full list of members (6 pages)
26 April 2002Return made up to 05/04/02; full list of members (6 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Full accounts made up to 4 January 2001 (13 pages)
18 July 2001Full accounts made up to 4 January 2001 (13 pages)
18 July 2001Full accounts made up to 4 January 2001 (13 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 4 January 2000 (10 pages)
2 November 2000Full accounts made up to 4 January 2000 (10 pages)
2 November 2000Full accounts made up to 4 January 2000 (10 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
23 May 2000Location of register of members (1 page)
23 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Location of register of members (1 page)
26 August 1999Full accounts made up to 4 January 1999 (10 pages)
26 August 1999Full accounts made up to 4 January 1999 (10 pages)
26 August 1999Full accounts made up to 4 January 1999 (10 pages)
28 April 1999Return made up to 05/04/99; no change of members (4 pages)
28 April 1999Return made up to 05/04/99; no change of members (4 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
6 August 1998Full accounts made up to 4 January 1998 (10 pages)
6 August 1998Full accounts made up to 4 January 1998 (10 pages)
6 August 1998Full accounts made up to 4 January 1998 (10 pages)
23 April 1998Return made up to 05/04/98; no change of members (4 pages)
23 April 1998Return made up to 05/04/98; no change of members (4 pages)
5 November 1997Full accounts made up to 4 January 1997 (10 pages)
5 November 1997Full accounts made up to 4 January 1997 (10 pages)
5 November 1997Full accounts made up to 4 January 1997 (10 pages)
9 June 1997Return made up to 17/04/97; full list of members (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Return made up to 17/04/97; full list of members (6 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
27 October 1996Full accounts made up to 4 January 1996 (9 pages)
27 October 1996Full accounts made up to 4 January 1996 (9 pages)
27 October 1996Full accounts made up to 4 January 1996 (9 pages)
26 April 1996Return made up to 17/04/96; full list of members (6 pages)
26 April 1996Return made up to 17/04/96; full list of members (6 pages)
6 October 1995Full accounts made up to 4 January 1995 (10 pages)
6 October 1995Full accounts made up to 4 January 1995 (10 pages)
6 October 1995Full accounts made up to 4 January 1995 (10 pages)
1 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 May 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1948Incorporation (18 pages)
19 February 1948Incorporation (18 pages)