Background WavePink WaveYellow Wave

CENTRAL TRADES LIMITED (05401085)

CENTRAL TRADES LIMITED (05401085) is an active UK company. incorporated on 22 March 2005. with registered office in Norwich. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CENTRAL TRADES LIMITED has been registered for 21 years. Current directors include ALFLATT, Robert John.

Company Number
05401085
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALFLATT, Robert John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL TRADES LIMITED

CENTRAL TRADES LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CENTRAL TRADES LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05401085

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

LEGISLATOR 1702 LIMITED
From: 22 March 2005To: 17 May 2005
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 26 Oct 2023

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Born January 1977
Director
Appointed 26 Oct 2023

ALFLATT, Robert John

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018
Resigned 26 Oct 2023

ALFLATT, Robert John

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 31 Dec 2013
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 16 Feb 2011
Resigned 31 Dec 2013

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 22 Mar 2005
Resigned 18 May 2005

TAPPIN, Nicholas Stephen

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 18 May 2005
Resigned 16 Feb 2011

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 22 Mar 2005
Resigned 18 May 2005

HARRINGTON, Robert Arthur

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born December 1949
Director
Appointed 08 Jun 2010
Resigned 16 Feb 2011

HUMPHREY, Saul David

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born February 1967
Director
Appointed 28 Feb 2012
Resigned 08 Dec 2016

HUMPHREY, Saul David

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born February 1967
Director
Appointed 08 Jun 2010
Resigned 16 Feb 2011

KEYS, Grant John

Resigned
Drayton, NorwichNR8 6AH
Born November 1981
Director
Appointed 08 Aug 2017
Resigned 14 May 2020

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 22 Mar 2005
Resigned 18 May 2005

SMITH, Peter

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born August 1955
Director
Appointed 08 Jun 2010
Resigned 16 Feb 2011

TANN, Anthony Christopher

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born March 1967
Director
Appointed 18 May 2005
Resigned 28 Feb 2012

TURNER, Michael

Resigned
Drayton, NorwichNR8 6AH
Born March 1972
Director
Appointed 08 Dec 2016
Resigned 14 May 2020

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 14 May 2020
Resigned 26 Oct 2023

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
1 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
363aAnnual Return
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
88(2)R88(2)R
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2005
NEWINCIncorporation