Background WavePink WaveYellow Wave

CENTRAL ENGLAND DERSINGHAM LIMITED (04827499)

CENTRAL ENGLAND DERSINGHAM LIMITED (04827499) is an active UK company. incorporated on 9 July 2003. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. CENTRAL ENGLAND DERSINGHAM LIMITED has been registered for 22 years. Current directors include BICKLE, Richard Brian, DEAN, Elaine Patricia, ROBINSON, Deborah Mary.

Company Number
04827499
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BICKLE, Richard Brian, DEAN, Elaine Patricia, ROBINSON, Deborah Mary
SIC Codes
47110, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ENGLAND DERSINGHAM LIMITED

CENTRAL ENGLAND DERSINGHAM LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. CENTRAL ENGLAND DERSINGHAM LIMITED was registered 22 years ago.(SIC: 47110, 47190)

Status

active

Active since 22 years ago

Company No

04827499

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 25/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 October 2026
Period: 26 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

JAMES RETAIL LIMITED
From: 9 July 2003To: 18 October 2016
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Central House Hermes Road Lichfield Staffordshire WS13 6RH England
From: 3 October 2016To: 26 February 2024
50 High Street Soham Ely Cambridgeshire CB7 5HE
From: 29 January 2012To: 3 October 2016
Slade End Service Station 124 Bridge Street Chatteris Cambridgeshire PE16 6RN
From: 3 September 2010To: 29 January 2012
Rosefield House Rosefield Lane Soham Ely Cambridgeshire CB7 5WB United Kingdom
From: 9 July 2003To: 3 September 2010
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Joined
May 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

SEDDON, Andrew David

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 24 Jan 2022

BICKLE, Richard Brian

Active
Queen Street, LichfieldWS13 6QD
Born March 1978
Director
Appointed 15 May 2025

DEAN, Elaine Patricia

Active
Queen Street, LichfieldWS13 6QD
Born June 1951
Director
Appointed 18 May 2023

ROBINSON, Deborah Mary

Active
Hermes Road, StaffordshireWS13 6RH
Born April 1965
Director
Appointed 25 Apr 2019

JAMES, Rebecca Jane

Resigned
Rosefield House, ElyCB7 5WB
Secretary
Appointed 09 Jul 2003
Resigned 30 Sept 2016

WATTS, James

Resigned
Hermes Road, LichfieldWS13 6RH
Secretary
Appointed 30 Sept 2016
Resigned 23 Jan 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

BICKLE, Richard Brian

Resigned
Queen Street, LichfieldWS13 6QD
Born March 1978
Director
Appointed 18 May 2023
Resigned 01 May 2024

BOHEN, Jane Louise

Resigned
Hermes Road, LichfieldWS13 6RH
Born May 1960
Director
Appointed 17 May 2018
Resigned 18 May 2023

CHEATLE, Martyn David

Resigned
Hermes Road, LichfieldWS13 6RH
Born March 1962
Director
Appointed 30 Sept 2016
Resigned 25 Apr 2019

CORDER, Brett

Resigned
15 Stratton Close, SwaffhamPE37 7TJ
Born May 1964
Director
Appointed 27 Jul 2004
Resigned 03 Sept 2004

DEAN, Elaine Patricia

Resigned
Hermes Road, LichfieldWS13 6RH
Born June 1951
Director
Appointed 30 Sept 2016
Resigned 27 Apr 2022

JAMES, Jonathan Martin

Resigned
Rosefield House, ElyCB7 5WB
Born September 1968
Director
Appointed 09 Jul 2003
Resigned 30 Sept 2016

JAMES, Rebecca Jane

Resigned
Rosefield House, ElyCB7 5WB
Born September 1969
Director
Appointed 09 Jul 2003
Resigned 30 Sept 2016

LEE, Maria Annette

Resigned
Queen Street, LichfieldWS13 6QD
Born July 1948
Director
Appointed 23 May 2024
Resigned 15 May 2025

LEE, Maria Annette

Resigned
Hermes Road, LichfieldWS13 6RH
Born July 1948
Director
Appointed 30 Sept 2016
Resigned 17 May 2018

MCFADZEAN, Louise Kerr

Resigned
Hermes Road, LichfieldWS13 6RH
Born February 1968
Director
Appointed 30 Sept 2016
Resigned 20 May 2021

NOON, Tanya

Resigned
Hermes Road, LichfieldWS13 6RH
Born January 1965
Director
Appointed 19 May 2022
Resigned 18 May 2023

ROBINSON, Neil David

Resigned
Hermes Road, LichfieldWS13 6RH
Born April 1982
Director
Appointed 20 May 2021
Resigned 18 May 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Martin James

Ceased
Hermes Road, LichfieldWS13 6RH
Born September 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mrs Rebecca Jane James

Ceased
Hermes Road, LichfieldWS13 6RH
Born September 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2016

James Retail Holdings Limited

Active
High Street, ElyCB7 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
14 July 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Sail Address Company With Old Address
20 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Move Registers To Sail Company
7 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
190190
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
353353
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Auditors Resignation Company
28 September 2005
AUDAUD
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
88(2)R88(2)R
Memorandum Articles
19 February 2004
MEM/ARTSMEM/ARTS
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
11 September 2003
88(2)R88(2)R
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
287Change of Registered Office
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation