Company NameCentral Access Limited
Company StatusActive
Company Number03631619
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(13 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(13 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameGary Lee Fearon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleEngineer
Correspondence Address22 Hillcrest Gardens
Burton Joyce
Nottingham
NG14 5DE
Secretary NameHelen Margaret Fearon
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleOffice Administration
Correspondence Address22 Hillcrest Gardens
Burton Joyce
Nottingham
NG14 5DE
Secretary NameMr David Anthony McNicholas
NationalityBritish
StatusResigned
Appointed21 November 2007(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteutntraining.co.uk

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Afi Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
29 June 1999Delivered on: 13 July 1999
Satisfied on: 27 November 1999
Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1999Delivered on: 21 April 1999
Satisfied on: 25 September 2007
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2015Registration of charge 036316190003, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 036316190004, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 036316190003, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 036316190004, created on 27 October 2015 (57 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
16 April 2010Secretary's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (1 page)
16 April 2010Secretary's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (1 page)
16 April 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2009Return made up to 07/09/09; full list of members (3 pages)
21 November 2008Return made up to 07/09/08; full list of members (4 pages)
21 November 2008Return made up to 07/09/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit 21 hazelford way newstead nottingham NG15 0DQ (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Return made up to 07/09/07; full list of members (2 pages)
14 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 September 2006Return made up to 07/09/06; full list of members (2 pages)
14 September 2006Return made up to 07/09/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page)
3 February 2006Registered office changed on 03/02/06 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page)
20 September 2005Return made up to 07/09/05; full list of members (2 pages)
20 September 2005Return made up to 07/09/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 October 2003Return made up to 07/09/03; full list of members (6 pages)
8 October 2003Return made up to 07/09/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
3 October 2002Return made up to 07/09/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
14 September 2001Return made up to 07/09/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
12 December 2000Amend 882 05.07.00 98 31 (3 pages)
12 December 2000Amend 882 05.07.00 98 31 (3 pages)
15 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page)
15 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(6 pages)
15 September 2000Registered office changed on 15/09/00 from: unit 3 common lane, watnall nottingham nottinghamshire NG16 1HD (1 page)
24 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
24 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1999Return made up to 15/09/99; full list of members (6 pages)
18 October 1999Return made up to 15/09/99; full list of members (6 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
9 July 1999Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 July 1999Ad 05/07/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 July 1999Accounting reference date extended from 15/09/99 to 31/01/00 (1 page)
8 July 1999Accounting reference date extended from 15/09/99 to 31/01/00 (1 page)
8 July 1999Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page)
8 July 1999Accounting reference date shortened from 31/12/99 to 15/09/99 (1 page)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW (1 page)
7 April 1999Registered office changed on 07/04/99 from: quarry works thames street nottingham NG6 8HW (1 page)
23 February 1999Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP (2 pages)
23 February 1999Registered office changed on 23/02/99 from: newstead house pelham road nottingham NG5 1AP (2 pages)
20 October 1998Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW (1 page)
20 October 1998Registered office changed on 20/10/98 from: quarry works thames street nottingham NG6 8HW (1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Registered office changed on 17/09/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Director resigned (1 page)
15 September 1998Incorporation (14 pages)
15 September 1998Incorporation (14 pages)