Background WavePink WaveYellow Wave

LISTERS CENTRAL LIMITED (10948186)

LISTERS CENTRAL LIMITED (10948186) is an active UK company. incorporated on 6 September 2017. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). LISTERS CENTRAL LIMITED has been registered for 8 years. Current directors include GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline and 1 others.

Company Number
10948186
Status
active
Type
ltd
Incorporated
6 September 2017
Age
8 years
Address
Unit 2 Govan Road, Stoke-On-Trent, ST4 2RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GARDINER, Stephen James Furse, MCLAUGHLIN, Sean Dominic, SHARPE, Caroline, TRANTER, Paul Anthony
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTERS CENTRAL LIMITED

LISTERS CENTRAL LIMITED is an active company incorporated on 6 September 2017 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). LISTERS CENTRAL LIMITED was registered 8 years ago.(SIC: 22290)

Status

active

Active since 8 years ago

Company No

10948186

LTD Company

Age

8 Years

Incorporated 6 September 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

DPPW LIMITED
From: 6 September 2017To: 11 September 2017
Contact
Address

Unit 2 Govan Road Fenton Industrial Estate Stoke-On-Trent, ST4 2RS,

Previous Addresses

Suite 2 Albion House 2 Etruria Office Village Forge Lane Stoke-on-Trent ST1 5RQ United Kingdom
From: 6 September 2017To: 4 December 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Loan Secured
Oct 22
Director Left
Feb 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GARDINER, Stephen James Furse

Active
Govan Road, Stoke-On-TrentST4 2RS
Born August 1960
Director
Appointed 19 May 2021

MCLAUGHLIN, Sean Dominic

Active
Govan Road, Stoke-On-TrentST4 2RS
Born October 1963
Director
Appointed 11 Jun 2021

SHARPE, Caroline

Active
Govan Road, Stoke-On-TrentST4 2RS
Born July 1978
Director
Appointed 01 Sept 2018

TRANTER, Paul Anthony

Active
Govan Road, Stoke-On-TrentST4 2RS
Born March 1970
Director
Appointed 04 Dec 2019

FROST, Roy Anthony

Resigned
Govan Road, Stoke-On-TrentST4 2RS
Born March 1969
Director
Appointed 01 Sept 2018
Resigned 27 Feb 2025

GARDINER, Stephen James Furse

Resigned
Govan Road, Stoke-On-TrentST4 2RS
Born August 1960
Director
Appointed 04 Dec 2019
Resigned 10 Sept 2020

PUSEY, Darren

Resigned
Govan Road, Stoke-On-TrentST4 2RS
Born October 1970
Director
Appointed 06 Sept 2017
Resigned 30 Nov 2020

WARREN, Phillip David

Resigned
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born May 1969
Director
Appointed 06 Sept 2017
Resigned 30 Nov 2019

WOLSTENHOLME, Michael

Resigned
Govan Road, Stoke-On-TrentST4 2RS
Born March 1958
Director
Appointed 10 Sept 2020
Resigned 19 May 2021

Persons with significant control

3

1 Active
2 Ceased
Totman Crescent, RayleighSS6 7UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2017

Mr Phillip David Warren

Ceased
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born May 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 13 Sept 2019

Mr Darren Pusey

Ceased
2 Etruria Office Village, Stoke-On-TrentST1 5RQ
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Auditors Resignation Company
14 January 2020
AUDAUD
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
11 September 2017
RESOLUTIONSResolutions
Incorporation Company
6 September 2017
NEWINCIncorporation