CENTRAL PHARMA CONTRACT PACKING LIMITED

Active Bedford

Packaging activities

221 employees website.com
Life sciences and medical technology Packaging activities
C

CENTRAL PHARMA CONTRACT PACKING LIMITED

Packaging activities

Founded 4 Jan 2006 Active Bedford, United Kingdom 221 employees website.com
Life sciences and medical technology Packaging activities
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 29 Jan 2026 Next due 18 Jan 2027 8 months remaining
Net assets £2M £55K 2024 year on year
Total assets £11M £2M 2024 year on year
Total Liabilities £9M £3M 2024 year on year
Charges 5
3 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Central Pharma Caxton Road Elm Farm Industrial Estate Bedford MK41 0HT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CENTRAL PHARMA CONTRACT PACKING LIMITED (05666241), an active life sciences and medical technology company based in Bedford, United Kingdom. Incorporated 4 Jan 2006. Packaging activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£435.00

Decreased by £3.00 (-1%)

Net Assets

£2.08M

Increased by £54.82k (+3%)

Total Liabilities

£8.89M

Decreased by £2.55M (-22%)

Turnover

£17.99M

Increased by £231.25k (+1%)

Employees

221

Increased by 12 (+6%)

Debt Ratio

81%

Decreased by 4 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Alwyn Jacobus Nicolaas SmitDirectorBritishEngland651 Aug 2012Active

Shareholders

Shareholders (1)

Central Pharma Contract Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

CENTRAL PHARMA CONTRACT PACKING LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Central Pharma Biotechnica, Hudson Road, Elms Farm Industrial Estate, Bedford (MK41 0HR) BEDFORD
Leasehold-30 Sept 2021
Central Pharma (contract Packing) Ltd, Caxton Road, Elms Farm Industrial Estate, Bedford (MK41 0XZ) BEDFORD
Leasehold-11 Mar 2019
Central Pharma (Contract Packing) Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford (MK41 0XZ) BEDFORD
Leasehold-18 Oct 2006
Central Pharma Biotechnica, Hudson Road, Elms Farm Industrial Estate, Bedford (MK41 0HR)
Leasehold
Added 30 Sept 2021
District BEDFORD
Central Pharma (contract Packing) Ltd, Caxton Road, Elms Farm Industrial Estate, Bedford (MK41 0XZ)
Leasehold
Added 11 Mar 2019
District BEDFORD
Central Pharma (Contract Packing) Ltd, Caxton Road, Elm Farm Industrial Estate, Bedford (MK41 0XZ)
Leasehold
Added 18 Oct 2006
District BEDFORD

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2026MortgageMortgage Satisfy Charge Full
29 Jan 2026Confirmation StatementConfirmation statement made on 4 Jan 2026 with no updates
31 Dec 2025OfficersTermination of Karen Yvonne Nichol as director on 31 Dec 2025
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
8 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
4 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

29 Jan 2026 Confirmation Statement

Confirmation statement made on 4 Jan 2026 with no updates

31 Dec 2025 Officers

Termination of Karen Yvonne Nichol as director on 31 Dec 2025

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

8 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 4 Feb 2026

Confirmation statement made on 4 Jan 2026 with no updates

3 months ago on 29 Jan 2026

Termination of Karen Yvonne Nichol as director on 31 Dec 2025

4 months ago on 31 Dec 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 8 Aug 2025