Background WavePink WaveYellow Wave

CENTREWAY INVESTMENTS LIMITED (08095943)

CENTREWAY INVESTMENTS LIMITED (08095943) is an active UK company. incorporated on 7 June 2012. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CENTREWAY INVESTMENTS LIMITED has been registered for 13 years. Current directors include COPLIN, William John, HAWTHORNTHWAITE, Mark.

Company Number
08095943
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
Unit B, First Floor, Lostock Office Park Lynstock Way, Bolton, BL6 4SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COPLIN, William John, HAWTHORNTHWAITE, Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREWAY INVESTMENTS LIMITED

CENTREWAY INVESTMENTS LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CENTREWAY INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08095943

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Unit B, First Floor, Lostock Office Park Lynstock Way Lostock Bolton, BL6 4SG,

Previous Addresses

, Newlands Centre 315 Chorley New Road, Bolton, BL1 5BP
From: 7 June 2012To: 27 May 2015
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Director Joined
Jul 12
Loan Secured
Jun 15
Owner Exit
Jul 20
Loan Cleared
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COPLIN, William John

Active
Lynstock Way, BoltonBL6 4SG
Born December 1963
Director
Appointed 19 Jun 2012

HAWTHORNTHWAITE, Mark

Active
Lynstock Way, BoltonBL6 4SG
Born September 1980
Director
Appointed 07 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Hawthornthwaite

Ceased
Lynstock Way, BoltonBL6 4SG
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

William John Coplin & Samantha Tracy Mills

Active
45-51 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Lostock Office Park, Lynstock Way, BoltonBL6 4SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
23 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
6 January 2021
MR05Certification of Charge
Second Filing Of Annual Return With Made Up Date
21 September 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2020
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
5 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Incorporation Company
7 June 2012
NEWINCIncorporation