Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Central Plains Group Limited
Central Plains Group Limited is an active company incorporated on 12 April 2019 with the registered office located in London, City of London. Central Plains Group Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11942418
Private limited company
Age
6 years
Incorporated
12 April 2019
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
20 July 2025
(3 months ago)
Next confirmation dated
20 July 2026
Due by
3 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Central Plains Group Limited
Contact
Update Details
Address
Level 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
England
Address changed on
30 Jun 2023
(2 years 4 months ago)
Previous address was
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
Companies in EC2M 1QS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
100
Controllers (PSC)
1
Alastair Stewart
Director • None • British • Lives in Scotland • Born in Dec 1969
Diarmid Johnston
Director • British • Lives in Poland • Born in Aug 1972
Mark Charles Laird
Director • None • British • Lives in UK • Born in Dec 1971
Dr Keith Paul Dawson
Director • British • Lives in Scotland • Born in Jun 1958
Vincent Gillingham
Director • British • Lives in England • Born in May 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whitewater Potatoes Limited
Richard George Janaway is a mutual person.
Active
Gordonstoun Schools,Limited
Alastair Stewart is a mutual person.
Active
Stern Farms Limited
Richard George Janaway is a mutual person.
Active
Ermin Nook Management Company Limited
Vincent Gillingham is a mutual person.
Active
Lord Wandsworth College
Richard George Janaway is a mutual person.
Active
Wind Orchid Ltd
Dr Keith Paul Dawson is a mutual person.
Active
Agriteam Limited
Alastair Stewart is a mutual person.
Active
Gordonstoun International Limited
Alastair Stewart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£965K
Increased by £722K (+297%)
Turnover
£10.4M
Increased by £4.53M (+77%)
Employees
142
Increased by 2 (+1%)
Total Assets
£20.69M
Increased by £2.88M (+16%)
Total Liabilities
-£16.36M
Increased by £3.53M (+28%)
Net Assets
£4.33M
Decreased by £649K (-13%)
Debt Ratio (%)
79%
Increased by 7.03% (+10%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
3 Months Ago on 25 Jul 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
New Charge Registered
11 Months Ago on 6 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Group Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 30 Jun 2023
Group Accounts Submitted
2 Years 9 Months Ago on 7 Jan 2023
Mr Vincent Gillingham Appointed
2 Years 11 Months Ago on 17 Nov 2022
Get Alerts
Get Credit Report
Discover Central Plains Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 22/09/25 Statement of Capital gbp 3246355.4
Submitted on 23 Sep 2025
Statement of capital following an allotment of shares on 22 September 2025
Submitted on 22 Sep 2025
Statement of capital following an allotment of shares on 10 September 2025
Submitted on 11 Sep 2025
Resolutions
Submitted on 9 Sep 2025
Memorandum and Articles of Association
Submitted on 9 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Confirmation statement made on 20 July 2025 with updates
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 8 April 2025
Submitted on 8 Apr 2025
Resolutions
Submitted on 11 Mar 2025
Registration of charge 119424180001, created on 6 December 2024
Submitted on 6 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs