Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADIAN PACIFIC (UK) LIMITED
Company Information for

CANADIAN PACIFIC (UK) LIMITED

Wigmore House, Wigmore Lane, Luton, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
00139651
Private Limited Company
Active

Company Overview

About Canadian Pacific (uk) Ltd
CANADIAN PACIFIC (UK) LIMITED was founded on 1915-03-16 and has its registered office in Luton. The organisation's status is listed as "Active". Canadian Pacific (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANADIAN PACIFIC (UK) LIMITED
 
Legal Registered Office
Wigmore House
Wigmore Lane
Luton
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Filing Information
Company Number 00139651
Company ID Number 00139651
Date formed 1915-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-05-24 22:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADIAN PACIFIC (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANADIAN PACIFIC (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-12-18
THOMAS LANGHANS
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HATTENDORF
Director 2014-12-19 2017-08-01
JOYCE WALTER
Company Secretary 2009-12-14 2015-12-18
JOYCE WALTER
Director 2009-09-30 2015-12-18
WILFRIED RAU
Director 2009-02-01 2014-11-30
ANDREW LLOYD JOHN
Director 2009-12-14 2013-12-03
THOMAS MANSFELD
Company Secretary 2007-01-25 2009-12-14
MICHAEL REEVE
Director 2007-03-26 2009-09-30
KEITH JOHN WALDING
Director 2005-06-01 2009-02-01
DAVID ROYSTON NICKLIN
Director 2006-01-31 2007-03-26
JOHN MICHAEL BAKER
Company Secretary 2006-01-31 2007-01-25
ELLIOT ROBERT GREATREX HILL
Company Secretary 2004-08-02 2006-01-31
DAVID NICKLIN
Director 2001-10-12 2005-06-01
IAIN WILLIAM TORRENS
Director 2003-01-10 2005-01-19
KAREN MARGOT SHORT
Company Secretary 2002-11-05 2004-08-02
DIANE HENDERSON
Company Secretary 1991-07-31 2002-11-05
CAROLINE SMITH
Company Secretary 1995-11-03 2002-11-05
DIANE HENDERSON
Director 1995-09-01 2002-11-05
IAN JAMES WEBBER
Director 1997-07-10 2001-10-18
RONALD KENNETH GAMEY
Director 1991-07-31 2001-10-01
MICHAEL ANTHONY GRANDIN
Director 1999-06-22 2001-10-01
WILLIAM ROBERT FATT
Director 1991-07-31 1999-06-22
DENIS RAYMOND KEAST
Director 1991-07-31 1997-12-04
RONALD ALASTAIR ROBERTSON VARTAN
Director 1993-01-08 1995-09-01
ANTHONY FREDERICK ADAMS
Director 1991-07-31 1992-12-22
HARVEY MICHAEL ROMOFF
Director 1991-07-31 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
THOMAS LANGHANS CAST AGENCIES EUROPE LIMITED Director 2017-08-01 CURRENT 1983-07-28 Active
THOMAS LANGHANS CANADA MARITIME SERVICES LIMITED Director 2017-08-01 CURRENT 1974-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Change of details for Cp Ships (Uk) Limited as a person with significant control on 2016-04-06
2024-05-24CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR SIMON JEFFREY COPE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGHANS
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-29AP01DIRECTOR APPOINTED SHARON LOUISE BARTER
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRANN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 740000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-03PSC05Change of details for Cp Ships (Uk) Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HATTENDORF
2017-08-11AP01DIRECTOR APPOINTED MR THOMAS LANGHANS
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 740000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 740000
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-18TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-12-23AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 740000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07AP01DIRECTOR APPOINTED MARK HATTENDORF
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED RAU
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 740000
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-05-20AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2011-05-27AR0111/05/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-05AR0131/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD JOHN / 21/06/2010
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD JOHN / 17/06/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 48A CAMBRIDGE ROAD HAPAG-LLOYD HOUSE BARKING ESSEX IG11 8HH
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-03-02AP01DIRECTOR APPOINTED MR. ANDREW LLOYD JOHN
2010-03-02AP01DIRECTOR APPOINTED MRS. JOYCE WALTER
2010-03-02AP03SECRETARY APPOINTED MRS. JOYCE WALTER
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MANSFELD
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVE
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-29225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-03-04288aDIRECTOR APPOINTED WILFRIED RAU
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR KEITH WALDING
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS MANSFELD / 28/08/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-02-03288aNEW SECRETARY APPOINTED
2007-02-03288bSECRETARY RESIGNED
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bSECRETARY RESIGNED
2005-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29MEM/ARTSARTICLES OF ASSOCIATION
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CANADIAN PACIFIC (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADIAN PACIFIC (UK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-11-09 to 2015-11-10 Forshew v Canadian Pacific (UK) Ltd & Others
2015-11-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE 1971-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1971-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL AGREEMENT 1971-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1971-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1971-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1970-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1970-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1970-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1970-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1970-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1970-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1970-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANADIAN PACIFIC (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CANADIAN PACIFIC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADIAN PACIFIC (UK) LIMITED
Trademarks
We have not found any records of CANADIAN PACIFIC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADIAN PACIFIC (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CANADIAN PACIFIC (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CANADIAN PACIFIC (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADIAN PACIFIC (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADIAN PACIFIC (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.