Background WavePink WaveYellow Wave

CENTURION INDUSTRIAL PACKAGING LIMITED (04971061)

CENTURION INDUSTRIAL PACKAGING LIMITED (04971061) is an active UK company. incorporated on 20 November 2003. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. CENTURION INDUSTRIAL PACKAGING LIMITED has been registered for 22 years. Current directors include COOKMAN, Richard James, HERATY, Matthew Jon, LOPES-GRILLI, Lucienne.

Company Number
04971061
Status
active
Type
ltd
Incorporated
20 November 2003
Age
22 years
Address
Lawford Heath Industrial Estate Lawford Heath Lane, Rugby, CV23 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
COOKMAN, Richard James, HERATY, Matthew Jon, LOPES-GRILLI, Lucienne
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION INDUSTRIAL PACKAGING LIMITED

CENTURION INDUSTRIAL PACKAGING LIMITED is an active company incorporated on 20 November 2003 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. CENTURION INDUSTRIAL PACKAGING LIMITED was registered 22 years ago.(SIC: 82920)

Status

active

Active since 22 years ago

Company No

04971061

LTD Company

Age

22 Years

Incorporated 20 November 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

THORN PRODUCTS LIMITED
From: 31 August 2004To: 13 October 2005
THORN GARDEN PRODUCTS LIMITED
From: 20 November 2003To: 31 August 2004
Contact
Address

Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby, CV23 9EU,

Previous Addresses

18 Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 6HH
From: 20 November 2003To: 15 August 2013
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Feb 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
New Owner
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Aug 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COOKMAN, Richard James

Active
Lawford Heath Lane, RugbyCV23 9EU
Born June 1977
Director
Appointed 15 Mar 2017

HERATY, Matthew Jon

Active
Lawford Heath Lane, RugbyCV23 9EU
Born August 1971
Director
Appointed 01 Aug 2016

LOPES-GRILLI, Lucienne

Active
Lawford Heath Lane, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

CLIFFE, Duncan Edward

Resigned
99 Warmingham Road, CreweCW1 4PP
Secretary
Appointed 20 Nov 2003
Resigned 29 Feb 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 20 Nov 2003
Resigned 20 Nov 2003

BROOKES, Anthony Michael

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born July 1971
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2021

CLIFFE, Duncan Edward

Resigned
99 Warmingham Road, CreweCW1 4PP
Born July 1975
Director
Appointed 20 Nov 2003
Resigned 29 Feb 2012

CLIFFE, Edgar Frederick

Resigned
16 Dillors Croft, CreweCW1 4UB
Born September 1944
Director
Appointed 20 Nov 2003
Resigned 17 Oct 2005

GRIFFTHS, Marcus Lee

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born September 1959
Director
Appointed 02 Apr 2014
Resigned 19 Aug 2014

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959
Director
Appointed 01 Aug 2014
Resigned 01 Mar 2021

RUSSELL, Craig Scott

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born August 1970
Director
Appointed 02 Apr 2014
Resigned 31 Jul 2017

WILLIAMS, Simon John

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born June 1962
Director
Appointed 31 Aug 2017
Resigned 31 Jul 2020

WILLIAMS, Simon John

Resigned
Kensington Drive, NantwichCW5 7HL
Born June 1962
Director
Appointed 17 Oct 2005
Resigned 29 Jul 2016

WOOTTON, Peter

Resigned
19 Cheddleton Park Avenue, CheddletonST13 7NS
Born March 1958
Director
Appointed 26 Apr 2004
Resigned 24 May 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 20 Nov 2003
Resigned 20 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
15 August 2013
SH06Cancellation of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Resolution
15 August 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 August 2013
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
15 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
287Change of Registered Office
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Incorporation Company
20 November 2003
NEWINCIncorporation