Company NameCentury Composites Limited
Company StatusActive
Company Number01376103
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)
Previous NameCentury Glass Fibre Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMrs Anna Victoria Chilcott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Simon Phillip Chilcott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFishing Rod Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Secretary NameJames Chilcott
StatusCurrent
Appointed16 March 2010(31 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr James Chilcott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMichael Chilcott
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 High Green
Gainford
Darlington
County Durham
DL2 3DL
Secretary NameMrs Anna Victoria Chilcott
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Burn Lea Farm
Hamsterley
Bishop Auckland
Co Durham
DL13 3PD
Director NameMr James Chilcott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Burn Lea
Hamsterley
Bishop Auckland
County Durham
DL13 3PD

Contact

Websitewww.century.gb.com/
Email address[email protected]
Telephone0191 4168200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58-60 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

279 at £1S.p. Chilcott
50.64%
Ordinary
270 at £1A.v. Chilcott
49.00%
Ordinary
1 at £1J.m. Chilcott
0.18%
Ordinary
1 at £1M.l. Chilcott
0.18%
Ordinary

Financials

Year2014
Net Worth£663,851
Cash£345,860
Current Liabilities£108,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

15 March 2005Delivered on: 19 March 2005
Persons entitled: The Managing Trustees A.V. Chilcott, S.P. Chilcott & Suntrust LTD

Classification: Floating charge
Secured details: £67,350 due or to become due from the company to the chargee.
Particulars: Floating charge on all property, assets & rights.
Outstanding
2 July 2002Delivered on: 7 January 2003
Satisfied on: 9 February 2015
Persons entitled: The Managing Trustees of Century Composites LTD NO2 Pension Scheme I.E. A.V. * S.P. Chilcottand Suntrust LTD

Classification: Floating charge
Secured details: £17,500 due or to become due from the company to the chargee.
Particulars: Property assets and rightsof the company.
Fully Satisfied
26 June 2001Delivered on: 13 July 2001
Satisfied on: 9 February 2015
Persons entitled: The Managing Trustees of Century Composites Limited No 2 Pension Scheme A.V.Chilcott S.P.Chilcott Suntrust Limited

Classification: Floating charge
Secured details: £29,000 due or to become due from the company to the chargee.
Particulars: Floating charge on all property assets rights of century composites limited.
Fully Satisfied
11 July 1994Delivered on: 27 July 1994
Satisfied on: 27 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 hutton close crowther ind: estate washington tyne and wear tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1994Delivered on: 27 July 1994
Satisfied on: 9 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 hutton close crouther ind: estate washington tyne and wear to: with buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1986Delivered on: 23 June 1986
Satisfied on: 9 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (12 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 September 2016Appointment of Mr James Chilcott as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Michael Chilcott as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr James Chilcott as a director on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Michael Chilcott as a director on 29 September 2016 (2 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 551
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 551
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
9 February 2015Satisfaction of charge 2 in full (1 page)
9 February 2015All of the property or undertaking has been released from charge 5 (1 page)
9 February 2015Satisfaction of charge 1 in full (1 page)
9 February 2015Satisfaction of charge 4 in full (1 page)
9 February 2015Satisfaction of charge 4 in full (1 page)
9 February 2015Satisfaction of charge 5 in full (1 page)
9 February 2015All of the property or undertaking has been released from charge 5 (1 page)
9 February 2015Satisfaction of charge 1 in full (1 page)
9 February 2015Satisfaction of charge 2 in full (1 page)
9 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
9 February 2015Satisfaction of charge 5 in full (1 page)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 551
(4 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 551
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 551
(4 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 551
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
23 November 2012Registered office address changed from 58/59 Hutton Close Crowther Washington Tyne and Wear NE38 0AH on 23 November 2012 (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 58/59 Hutton Close Crowther Washington Tyne and Wear NE38 0AH on 23 November 2012 (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 November 2012Director's details changed for Mr Simon Phillip Chilcott on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Simon Phillip Chilcott on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Anna Victoria Chilcott on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mrs Anna Victoria Chilcott on 22 November 2012 (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 March 2010Termination of appointment of Anna Chilcott as a secretary (1 page)
17 March 2010Termination of appointment of James Chilcott as a director (1 page)
17 March 2010Appointment of James Chilcott as a secretary (1 page)
17 March 2010Termination of appointment of James Chilcott as a director (1 page)
17 March 2010Termination of appointment of Anna Chilcott as a secretary (1 page)
17 March 2010Appointment of James Chilcott as a secretary (1 page)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for James Chilcott on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
27 November 2006Return made up to 31/10/06; full list of members (8 pages)
27 November 2006Return made up to 31/10/06; full list of members (8 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
14 December 2005Return made up to 31/10/05; full list of members (11 pages)
14 December 2005Return made up to 31/10/05; full list of members (11 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
28 July 2005£ ic 574/551 07/07/05 £ sr 23@1=23 (1 page)
28 July 2005£ ic 574/551 07/07/05 £ sr 23@1=23 (1 page)
28 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Memorandum and Articles of Association (7 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Memorandum and Articles of Association (7 pages)
10 May 2005£ ic 1000/574 30/03/05 £ sr 426@1=426 (1 page)
10 May 2005£ ic 1000/574 30/03/05 £ sr 426@1=426 (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
9 November 2004Return made up to 31/10/04; full list of members (10 pages)
9 November 2004Return made up to 31/10/04; full list of members (10 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
30 October 2003Return made up to 31/10/03; full list of members (10 pages)
30 October 2003Return made up to 31/10/03; full list of members (10 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (10 pages)
11 November 2002Return made up to 31/10/02; full list of members (10 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2001Return made up to 31/10/01; full list of members (10 pages)
1 November 2001Return made up to 31/10/01; full list of members (10 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
17 November 2000Return made up to 31/10/00; full list of members (10 pages)
17 November 2000Return made up to 31/10/00; full list of members (10 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 November 1999Return made up to 31/10/99; full list of members (10 pages)
25 November 1999Return made up to 31/10/99; full list of members (10 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1998Return made up to 31/10/98; no change of members (4 pages)
15 December 1998Return made up to 31/10/98; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 November 1997Return made up to 31/10/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
31 October 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (3 pages)
16 March 1983Company name changed\certificate issued on 16/03/83 (3 pages)
30 June 1978Incorporation (15 pages)
30 June 1978Certificate of incorporation (1 page)
30 June 1978Certificate of incorporation (1 page)
30 June 1978Incorporation (15 pages)