Background WavePink WaveYellow Wave

CENEGEX HAZPRO LIMITED (06876251)

CENEGEX HAZPRO LIMITED (06876251) is an active UK company. incorporated on 14 April 2009. with registered office in Scarborough. The company operates in the Manufacturing sector, engaged in unknown sic code (26702). CENEGEX HAZPRO LIMITED has been registered for 16 years. Current directors include BESTER, Helen Louise, HOLLIDAY, Adele Louise, HOLLIDAY, Antony James.

Company Number
06876251
Status
active
Type
ltd
Incorporated
14 April 2009
Age
16 years
Address
10 Manor Garth, Scarborough, YO11 3TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26702)
Directors
BESTER, Helen Louise, HOLLIDAY, Adele Louise, HOLLIDAY, Antony James
SIC Codes
26702

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENEGEX HAZPRO LIMITED

CENEGEX HAZPRO LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Scarborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26702). CENEGEX HAZPRO LIMITED was registered 16 years ago.(SIC: 26702)

Status

active

Active since 16 years ago

Company No

06876251

LTD Company

Age

16 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ICORDEX LIMITED
From: 22 April 2024To: 7 January 2026
CORDEX INSTRUMENTS LIMITED
From: 14 April 2009To: 22 April 2024
Contact
Address

10 Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

2 Belgrave Crescent Scarborough YO11 1UB England
From: 3 August 2023To: 22 April 2024
5a Jacksons Yard Showfield Lane Malton YO17 6BT England
From: 16 May 2019To: 3 August 2023
Unit 1 Owens Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HE
From: 31 May 2011To: 16 May 2019
Unit 6 Farfield Main Road Wykeham Scarborough North Yorkshire YO13 9QB England
From: 20 January 2011To: 31 May 2011
Fernwood House 18 Amerston Close Wynyard Woods Wynyard Cleveland TS22 5QX
From: 14 April 2009To: 20 January 2011
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
May 16
Funding Round
Dec 16
Director Left
Jul 18
Director Left
Apr 19
Director Left
May 19
Loan Secured
Aug 19
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Apr 24
Capital Reduction
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Share Buyback
May 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Owner Exit
Sept 24
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BESTER, Helen Louise

Active
Manor Garth, ScarboroughYO11 3TU
Born January 1983
Director
Appointed 14 Jan 2022

HOLLIDAY, Adele Louise

Active
Manor Garth, ScarboroughYO11 3TU
Born July 1982
Director
Appointed 21 Apr 2024

HOLLIDAY, Antony James

Active
Manor Garth, ScarboroughYO11 3TU
Born March 1978
Director
Appointed 01 Aug 2011

HOLLIDAY, Adele Louise

Resigned
Showfield Lane, MaltonYO17 6BT
Secretary
Appointed 14 May 2019
Resigned 10 Jan 2022

SCOTT, Karolyn

Resigned
Owens Road, MiddlesbroughTS6 6HE
Secretary
Appointed 14 Apr 2009
Resigned 14 May 2019

BELL, Craig Anthony

Resigned
Owens Road, MiddlesbroughTS6 6HE
Born January 1971
Director
Appointed 01 Nov 2010
Resigned 01 Jan 2015

COPELAND, Gary James

Resigned
Owens Road, MiddlesbroughTS6 6HE
Born October 1959
Director
Appointed 14 Apr 2009
Resigned 27 Jul 2018

HALLIDAY, Marcus Alexander

Resigned
Owens Road, MiddlesbroughTS6 6HE
Born August 1974
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2018

HOLLIDAY, Cordelia Scarlett

Resigned
Manor Garth, ScarboroughYO11 3TU
Born May 2008
Director
Appointed 13 May 2024
Resigned 13 May 2024

KIDD, Richard

Resigned
Showfield Lane, MaltonYO17 6BT
Born June 1966
Director
Appointed 14 Jan 2022
Resigned 31 May 2022

KIDD, Richard

Resigned
Owens Road, MiddlesbroughTS6 6HE
Born June 1966
Director
Appointed 01 Jan 2012
Resigned 14 May 2019

Persons with significant control

3

1 Active
2 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Mr Antony James Holliday

Ceased
Manor Garth, ScarboroughYO11 3TU
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 30 Aug 2024

Mr Gary James Copeland

Ceased
Belgrave Crescent, ScarboroughYO11 1UB
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
19 April 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts Amended With Made Up Date
26 January 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Legacy
28 April 2009
287Change of Registered Office
Incorporation Company
14 April 2009
NEWINCIncorporation