Cash

£377K

+6,111.5% vs 2023

Net assets

£2M

-4.3% vs 2023

Employees

135

0% vs 2023

Profit before tax

-£96K

-118.8% vs 2023

Profile

Company number
04029318
Status
Active
Incorporation
2000-07-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Net assets

7-year trend · vs UK Logistics & Mobility median

£0£1m£2m2018201920202021202220232024
CENTURION SITE SERVICES LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £11,840,761
Operating profit £716,364
Profit before tax £709,990£665,070-£465,480£510,768-£95,905
Net profit £581,665£503,945-£382,328£383,551-£69,311
Cash £18,729£4,272£0£6,071£377,100
Total assets less current liabilities £1,486,050£1,725,995£1,314,667£1,675,218£1,872,001
Net assets £1,400,050£1,603,995£1,221,667£1,605,218£1,535,907
Equity £1,204,426£918,385£1,400,050£1,603,995£1,221,667£1,605,218£1,535,907
Average employees 134154142135135
Wages £3,783,286£4,357,034£4,318,464£4,657,503£4,758,887

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Mitchell Charlesworth (Audit) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, the Board is satisfied that the company has sufficient financial resources to continue to operate for a period of at least 12 months and therefore has adopted the going concern basis in the preparation of the 2024 financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
BENSON, Brian Geoffrey Director 2024-08-15 Oct 1962 British
COLE, Jeremy Benjamin Director 2024-08-15 Jun 1960 British
MIDDLETON, David Robert Director 2024-08-15 Aug 1975 British
SPEIGHT, Chris Director 2011-06-08 Jun 1979 British
SPEIGHT, Michael Richard Director 2011-06-08 Jun 1979 British
Show 9 resigned officers
Name Role Appointed Resigned
PICKERING, Charles Edward Secretary 2009-11-30 2024-08-15
SPEIGHT, Elizabeth Ellen Secretary 2000-07-07 2009-11-30
RWL REGISTRARS LIMITED Corporate Nominee Secretary 2000-07-07 2000-07-07
BENTLEY, Mark Andrew Director 2015-10-09 2017-11-30
DUFFY, Kevin John Director 2024-08-29 2025-12-31
MAGRANE, Ian John Director 2009-11-30 2024-08-15
PICKERING, Charles Edward Director 2009-11-30 2024-08-15
SPEIGHT, Melvyn Director 2000-07-07 2016-01-31
STERN, Philip John Maurice Director 2009-11-30 2024-08-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hundred Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-15 Active
Alexander Eccles Ltd Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors, Significant influence 2016-04-06 Ceased 2024-08-15

Filing timeline

Last 20 of 108 total filings

Date Type Category Description
2026-01-19 TM01 officers termination director company with name termination date
2025-09-30 AA accounts accounts with accounts type full
2025-07-21 CS01 confirmation-statement confirmation statement with updates
2025-07-16 CH01 officers change person director company with change date
2025-07-16 CH01 officers change person director company with change date
2024-08-30 AP01 officers appoint person director company with name date
2024-08-28 CH01 officers change person director company with change date
2024-08-28 CH01 officers change person director company with change date
2024-08-28 AD01 address change registered office address company with date old address new address
2024-08-23 MA incorporation memorandum articles
2024-08-23 RESOLUTIONS resolution resolution
2024-08-23 RESOLUTIONS resolution resolution
2024-08-21 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-19 AP01 officers appoint person director company with name date
2024-08-19 AP01 officers appoint person director company with name date
2024-08-19 AP01 officers appoint person director company with name date
2024-08-19 TM01 officers termination director company with name termination date
2024-08-19 TM01 officers termination director company with name termination date
2024-08-19 TM01 officers termination director company with name termination date
2024-08-19 TM02 officers termination secretary company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

2.16

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.285 × 6.56 = +1.87
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.014 × 6.72 = -0.10
  • Book equity / Total liabilities 0.368 × 1.05 = +0.39

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page