Centura Foods Limited GRIFFITHS WAY, ST. ALBANS


Centura Foods started in year 1926 as Private Limited Company with registration number 00212842. The Centura Foods company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Griffiths Way, St. Albans at Premier House. Postal code: AL1 2RE. Since Thu, 22nd Apr 1999 Centura Foods Limited is no longer carrying the name R H M Foods.

At present there are 3 directors in the the firm, namely Simon R., Simon W. and Duncan L.. In addition one secretary - Simon W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centura Foods Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212842
Date of Incorporation Wed, 31st Mar 1926
Industry Non-trading company
End of financial Year 31st March
Company age 98 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Simon R.

Position: Director

Appointed: 12 November 2018

Simon W.

Position: Director

Appointed: 05 April 2015

Duncan L.

Position: Director

Appointed: 12 January 2015

Simon W.

Position: Secretary

Appointed: 31 December 2007

Kasey M.

Position: Director

Appointed: 23 May 2018

Resigned: 12 November 2018

Emmett M.

Position: Director

Appointed: 20 April 2012

Resigned: 12 January 2015

Andrew M.

Position: Director

Appointed: 15 November 2011

Resigned: 23 May 2018

Jim H.

Position: Director

Appointed: 21 July 2011

Resigned: 05 April 2015

Antony S.

Position: Director

Appointed: 21 July 2011

Resigned: 20 April 2012

Paul L.

Position: Director

Appointed: 22 September 2010

Resigned: 30 June 2011

Suzanne W.

Position: Director

Appointed: 02 March 2009

Resigned: 15 November 2011

Paul L.

Position: Director

Appointed: 02 March 2009

Resigned: 31 August 2009

Andrew P.

Position: Director

Appointed: 02 April 2008

Resigned: 21 July 2011

Christine H.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 December 2007

Alan P.

Position: Director

Appointed: 31 May 2007

Resigned: 02 April 2008

Robert L.

Position: Director

Appointed: 31 May 2007

Resigned: 30 June 2009

Paul W.

Position: Secretary

Appointed: 20 October 2006

Resigned: 04 June 2007

Patrick H.

Position: Secretary

Appointed: 29 April 2006

Resigned: 20 October 2006

Thomas M.

Position: Director

Appointed: 13 July 2005

Resigned: 31 July 2006

Nigel C.

Position: Director

Appointed: 09 July 2004

Resigned: 30 September 2007

Jonathan C.

Position: Director

Appointed: 30 June 2004

Resigned: 31 May 2007

Andrew A.

Position: Director

Appointed: 16 April 2004

Resigned: 13 July 2005

Simon W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 29 April 2006

Virginia K.

Position: Director

Appointed: 07 April 2003

Resigned: 29 April 2006

Peter B.

Position: Director

Appointed: 01 July 2002

Resigned: 30 April 2003

Michael S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2004

Michael W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 September 2003

Ian R.

Position: Director

Appointed: 31 August 2000

Resigned: 31 March 2002

Michael W.

Position: Director

Appointed: 22 August 2000

Resigned: 16 April 2004

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 31 August 2000

Nicholas M.

Position: Director

Appointed: 03 May 1999

Resigned: 29 April 2006

Colin T.

Position: Director

Appointed: 16 July 1997

Resigned: 30 April 1999

Virginia K.

Position: Director

Appointed: 18 February 1997

Resigned: 06 September 2000

Simon J.

Position: Director

Appointed: 18 February 1997

Resigned: 30 April 1998

Philip C.

Position: Director

Appointed: 04 September 1995

Resigned: 02 August 1998

Patrick I.

Position: Director

Appointed: 26 May 1995

Resigned: 07 April 2003

Denise B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 31 August 2000

Ian R.

Position: Director

Appointed: 01 March 1995

Resigned: 04 September 1995

Peter O.

Position: Director

Appointed: 01 July 1994

Resigned: 02 May 1997

Ian D.

Position: Director

Appointed: 14 February 1994

Resigned: 12 July 1999

Roger M.

Position: Secretary

Appointed: 13 October 1993

Resigned: 17 March 1995

Brian M.

Position: Director

Appointed: 14 November 1992

Resigned: 01 December 1995

Robert M.

Position: Director

Appointed: 14 November 1992

Resigned: 30 April 1996

John B.

Position: Director

Appointed: 14 November 1992

Resigned: 31 August 2000

Gordon P.

Position: Director

Appointed: 14 November 1992

Resigned: 30 April 1999

Howard M.

Position: Director

Appointed: 14 November 1992

Resigned: 26 May 1995

Elaine U.

Position: Director

Appointed: 14 November 1992

Resigned: 05 January 1994

Christopher C.

Position: Director

Appointed: 14 November 1992

Resigned: 31 May 1996

Andrew A.

Position: Secretary

Appointed: 14 November 1992

Resigned: 13 October 1993

Arthur B.

Position: Director

Appointed: 14 November 1992

Resigned: 30 April 1995

James E.

Position: Director

Appointed: 14 November 1992

Resigned: 28 February 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Premier Foods Group Limited from St Albans, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R H M Foods April 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 1st Apr 2023
filed on: 9th, December 2023
Free Download (11 pages)

Company search

Advertisements