Background WavePink WaveYellow Wave

CENTRIFORCE PRODUCTS LIMITED (03347875)

CENTRIFORCE PRODUCTS LIMITED (03347875) is an active UK company. incorporated on 9 April 1997. with registered office in Bootle Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). CENTRIFORCE PRODUCTS LIMITED has been registered for 28 years. Current directors include CORRAL, Maria Perez, GRIFFITHS, David Anthony, HARRIS, David Brian and 3 others.

Company Number
03347875
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
Errington Works, Bootle Liverpool, L20 8EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
CORRAL, Maria Perez, GRIFFITHS, David Anthony, HARRIS, David Brian, PEARCE, Jonathan, VIRDI, Balraj Singh, YOUNG, Eleanor
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIFORCE PRODUCTS LIMITED

CENTRIFORCE PRODUCTS LIMITED is an active company incorporated on 9 April 1997 with the registered office located in Bootle Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). CENTRIFORCE PRODUCTS LIMITED was registered 28 years ago.(SIC: 22210)

Status

active

Active since 28 years ago

Company No

03347875

LTD Company

Age

28 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

GLADLOYAL LIMITED
From: 9 April 1997To: 13 June 1997
Contact
Address

Errington Works 14-16 Derby Road Bootle Liverpool, L20 8EE,

Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Sept 13
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Funding Round
May 14
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Director Joined
Jun 25
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CORRAL, Maria Perez

Active
York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 12 Nov 2024

GRIFFITHS, David Anthony

Active
Errington Works, Bootle LiverpoolL20 8EE
Born December 1968
Director
Appointed 22 Oct 2024

HARRIS, David Brian

Active
Errington Works, Bootle LiverpoolL20 8EE
Born December 1965
Director
Appointed 22 Oct 2024

PEARCE, Jonathan

Active
Errington Works, Bootle LiverpoolL20 8EE
Born April 1980
Director
Appointed 22 Oct 2024

VIRDI, Balraj Singh

Active
York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 22 Oct 2024

YOUNG, Eleanor

Active
Errington Works, Bootle LiverpoolL20 8EE
Born November 1977
Director
Appointed 16 Jun 2025

BAILEY, Brian Alfred Ernest

Resigned
4 Clydesdale Road, DroitwichWR9 7SA
Secretary
Appointed 28 Apr 1997
Resigned 18 May 1998

BROWNSON, Keith Mckee

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Secretary
Appointed 05 Jan 2011
Resigned 04 Apr 2014

BROWNSON, Keith Mckee

Resigned
209 Queens Drive, LiverpoolL15 6XU
Secretary
Appointed 28 Apr 1997
Resigned 01 Apr 1999

LEICESTER, Stephen John

Resigned
Northwich Road, WarringtonWA4 4PN
Secretary
Appointed 01 Oct 2009
Resigned 14 Dec 2009

LLOYD, Mark

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Secretary
Appointed 08 Mar 2010
Resigned 05 Jan 2011

STEVENS, Denise Ann

Resigned
41 Lulworth Road, SouthportPR8 2BG
Secretary
Appointed 01 Apr 1999
Resigned 01 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 23 Apr 1997

BAILEY, Brian Alfred Ernest

Resigned
4 Clydesdale Road, DroitwichWR9 7SA
Born February 1939
Director
Appointed 18 May 1998
Resigned 11 Feb 2002

BORZOMATO, Mark

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born April 1973
Director
Appointed 04 Apr 2014
Resigned 10 Jun 2016

BROWNSON, Keith Mckee

Resigned
Castle Street, LiverpoolL2 9TL
Born September 1931
Director
Appointed 15 Aug 2013
Resigned 04 Apr 2014

CARROLL, Simon John

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born October 1967
Director
Appointed 17 Jun 2001
Resigned 21 Oct 2024

CARTMELL, David Wayne, Dr

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born August 1961
Director
Appointed 22 Nov 2016
Resigned 21 Oct 2024

FORSTER, Robin

Resigned
18 Clydesdale Road, DroitwichWR9 7SA
Born May 1942
Director
Appointed 29 Apr 1997
Resigned 13 Mar 2003

GJERTSEN, Kirstan Elspeth

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born November 1942
Director
Appointed 05 Jan 2011
Resigned 04 Apr 2014

GLADSTONE, Jeannie Loveday

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born December 1946
Director
Appointed 05 Jan 2011
Resigned 04 Apr 2014

KEIGHLEY, Richard Nicholas

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born September 1959
Director
Appointed 10 Jul 2018
Resigned 21 Oct 2024

LEICESTER, Stephen John

Resigned
Northwich Road, WarringtonWA4 4PN
Born June 1965
Director
Appointed 01 Oct 2009
Resigned 14 Dec 2009

LLOYD, Mark

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born August 1965
Director
Appointed 08 Mar 2010
Resigned 16 Jan 2018

MITCHELL, Chares David Tilston

Resigned
189 Abbey Foregate, ShrewsburySY2 6AH
Born January 1964
Director
Appointed 08 Jul 1999
Resigned 14 Sept 2002

ROY, Niall Andrew Chisholm

Resigned
West House Sandringham Road, SouthportPR8 2NZ
Born April 1949
Director
Appointed 28 Apr 1997
Resigned 04 Apr 2014

SHACKLETON, Andrew Paul

Resigned
5 Birtles Close, DukinfieldSK16 5RZ
Born April 1962
Director
Appointed 02 Jun 2008
Resigned 30 Nov 2012

STEVENS, Denise Ann

Resigned
41 Lulworth Road, SouthportPR8 2BG
Born July 1950
Director
Appointed 29 Apr 1997
Resigned 31 Mar 2010

SUMMERS, Greg Lyndon

Resigned
Errington Works, Bootle LiverpoolL20 8EE
Born January 1973
Director
Appointed 01 Mar 2017
Resigned 23 Apr 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1997
Resigned 23 Apr 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Simon John Carroll

Ceased
Errington Works, Bootle LiverpoolL20 8EE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Lloyd

Ceased
Errington Works, Bootle LiverpoolL20 8EE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
2nd Floor, LiverpoolL2 2PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Derby Road, LiverpoolL20 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 May 2014
RP04RP04
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Miscellaneous
22 April 2014
MISCMISC
Resolution
22 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
21 December 2012
AAAnnual Accounts
Resolution
28 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2005
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 May 2003
403aParticulars of Charge Subject to s859A
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
27 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Legacy
6 May 1997
88(2)R88(2)R
Legacy
6 May 1997
88(2)R88(2)R
Incorporation Company
9 April 1997
NEWINCIncorporation