Company NameCentenary Shipping Services Limited
DirectorsDonald Stanley Yardley and Paul Andrew Cullingford
Company StatusActive
Company Number03112501
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Donald Stanley Yardley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Avon Close
Shadwell
Leeds
West Yorkshire
LS17 8LL
Director NameMr Paul Andrew Cullingford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(14 years, 6 months after company formation)
Appointment Duration14 years
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address9 Fulneck Mews
Pudsey
West Yorkshire
LS28 8SA
Director NameRichard Aked Murie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address10 Stockbank Road
Battyeford
Mirfield
West Yorkshire
WF14 9PZ
Secretary NameRichard Aked Murie
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address10 Stockbank Road
Battyeford
Mirfield
West Yorkshire
WF14 9PZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.centenaryship.co.uk
Telephone01274 851805
Telephone regionBradford

Location

Registered Address242 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4RE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Donald Stanley Yardley
75.00%
Ordinary
1 at £1Paul Cullingford
25.00%
Ordinary

Financials

Year2014
Net Worth£8,286
Cash£68
Current Liabilities£44,705

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

17 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 4
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 4
(4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 May 2010Appointment of Paul Andrew Cullingford as a director (3 pages)
5 May 2010Appointment of Paul Andrew Cullingford as a director (3 pages)
11 January 2010Termination of appointment of Richard Murie as a secretary (2 pages)
11 January 2010Termination of appointment of Richard Murie as a director (2 pages)
11 January 2010Termination of appointment of Richard Murie as a secretary (2 pages)
11 January 2010Termination of appointment of Richard Murie as a director (2 pages)
19 November 2009Director's details changed for Donald Stanley Yardley on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Richard Aked Murie on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Donald Stanley Yardley on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Richard Aked Murie on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Richard Aked Murie on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Donald Stanley Yardley on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 December 2008Return made up to 11/10/08; full list of members (4 pages)
8 December 2008Return made up to 11/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 January 2008Return made up to 11/10/07; full list of members (2 pages)
3 January 2008Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 January 2007Return made up to 11/10/06; full list of members (2 pages)
23 January 2007Return made up to 11/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 April 2006Return made up to 11/10/05; full list of members (2 pages)
27 April 2006Return made up to 11/10/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 December 2004Return made up to 11/10/04; full list of members (7 pages)
6 December 2004Return made up to 11/10/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 May 2004Return made up to 11/10/03; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 May 2004Return made up to 11/10/03; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 October 2002Return made up to 11/10/02; full list of members (7 pages)
10 October 2002Return made up to 11/10/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 October 2001Return made up to 11/10/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
12 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
2 October 2000Accounts made up to 30 November 1999 (12 pages)
2 October 2000Accounts made up to 30 November 1999 (12 pages)
4 July 2000Registered office changed on 04/07/00 from: 5 salem street bradford west yorkshire BD1 4QH (1 page)
4 July 2000Registered office changed on 04/07/00 from: 5 salem street bradford west yorkshire BD1 4QH (1 page)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
19 October 1999Return made up to 11/10/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 May 1999Accounts for a small company made up to 30 November 1997 (6 pages)
18 May 1999Accounts for a small company made up to 30 November 1997 (6 pages)
22 October 1998Return made up to 11/10/98; no change of members (4 pages)
22 October 1998Return made up to 11/10/98; no change of members (4 pages)
24 October 1997Return made up to 11/10/97; no change of members (4 pages)
24 October 1997Return made up to 11/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 October 1996Return made up to 11/10/96; full list of members (6 pages)
18 October 1996Return made up to 11/10/96; full list of members (6 pages)
28 February 1996Accounting reference date notified as 30/11 (1 page)
28 February 1996Accounting reference date notified as 30/11 (1 page)
19 October 1995Secretary resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
19 October 1995Director resigned (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995Incorporation (14 pages)
11 October 1995Incorporation (14 pages)