Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANON GARTH LIMITED
Company Information for

CANON GARTH LIMITED

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
02800454
Private Limited Company
In Administration

Company Overview

About Canon Garth Ltd
CANON GARTH LIMITED was founded on 1993-03-17 and has its registered office in Orpington. The organisation's status is listed as "In Administration". Canon Garth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANON GARTH LIMITED
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in TN13
 
Filing Information
Company Number 02800454
Company ID Number 02800454
Date formed 1993-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB644333156  
Last Datalog update: 2023-08-06 13:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANON GARTH 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.
Companies with same name CANON GARTH LIMITED
The following companies were found which have the same name as CANON GARTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANON GARTH LIMITED Georgia Unknown
CANON GARTH LIMITED Georgia Unknown

Company Officers of CANON GARTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES KELMAN
Director 2011-03-10
JAMIE OLIVER SNOEK
Director 2013-04-15
TEUNIS SNOEK
Director 1993-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN RHODES
Company Secretary 2014-08-01 2015-08-03
CATHERINE JANE HARRIS
Director 2014-09-15 2015-03-13
RICHARD GILBERT
Company Secretary 2013-09-10 2014-06-23
RICHARD GILBERT
Director 2013-06-25 2014-06-23
DAVID DEAN BELLWOOD
Director 2007-10-24 2013-09-10
PETER CHRISTOPHER JORDAN
Company Secretary 2011-08-18 2013-05-31
PETER CHRISTOPHER JORDAN
Director 2011-08-18 2013-05-31
DAVID DEAN BELLWOOD
Company Secretary 2007-10-24 2011-07-25
DAVID GREEF
Director 2005-09-01 2010-08-13
JOHN CONNOR
Company Secretary 2002-05-03 2007-04-27
JOHN CONNOR
Director 2001-12-04 2007-04-27
CHRISTOPHER MICHAEL COMPTON
Director 1994-08-04 2005-04-30
MICHAEL JAMES READ
Director 1998-10-01 2003-09-18
RICHARD THORNTON
Company Secretary 1993-12-21 2002-05-03
RICHARD THORNTON
Director 1998-10-01 2002-05-03
PETER SHAND CALKIN
Director 1993-03-26 1995-04-30
GARY MARTIN WHITE
Company Secretary 1993-03-26 1993-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-17 1993-03-26
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-17 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE OLIVER SNOEK CANONGARTH AGRESEARCH LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
TEUNIS SNOEK THE PROVENANCE TRADING COMPANY LIMITED Director 2014-01-21 CURRENT 2013-11-22 Active - Proposal to Strike off
TEUNIS SNOEK CANONGARTH AGRESEARCH LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
TEUNIS SNOEK CTCS GREEN COFFEE LIMITED Director 2005-09-06 CURRENT 2005-09-06 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
2024-03-20Administrator's progress report
2023-09-25Administrator's progress report
2023-08-02liquidation-in-administration-extension-of-period
2023-05-01Liquidation statement of affairs AM02SOA
2023-03-23Liquidation statement of affairs AM02SOC
2023-03-23Liquidation statement of affairs AM02SOC
2023-03-23Administrator's progress report
2023-03-23Administrator's progress report
2023-03-22Liquidation statement of affairs AM02SOC
2023-03-22Liquidation statement of affairs AM02SOC
2023-03-01Liquidation statement of affairs AM02SOA
2022-12-16Notice of deemed approval of proposals
2022-12-16AM06Notice of deemed approval of proposals
2022-11-01AM03Statement of administrator's proposal
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR
2022-08-30Appointment of an administrator
2022-08-30AM01Appointment of an administrator
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMO DOUKKALI
2022-05-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-02-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-02-16Change of details for Mr Teunis Snoek as a person with significant control on 2022-02-15
2022-02-16Director's details changed for Mr Teunis Snoek on 2022-02-15
2022-02-16CH01Director's details changed for Mr Teunis Snoek on 2022-02-15
2022-02-16PSC04Change of details for Mr Teunis Snoek as a person with significant control on 2022-02-15
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028004540022
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR NICHOLAS AARJAN SNOEK
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-23SH20Statement by Directors
2019-01-23SH19Statement of capital on 2019-01-23 GBP 200,000
2019-01-23CAP-SSSolvency Statement dated 31/12/18
2019-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-23SH08Change of share class name or designation
2019-01-23RES12Resolution of varying share rights or name
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028004540021
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028004540020
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEUNIS SNOEK
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 228571
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-19AUDAUDITOR'S RESIGNATION
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 228571
2016-04-28AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-14AUDAUDITOR'S RESIGNATION
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM02Termination of appointment of Kevin John Rhodes on 2015-08-03
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 228571
2015-04-27AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE HARRIS
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MISS CATHERINE JANE HARRIS
2014-08-13AP03Appointment of Mr Kevin John Rhodes as company secretary on 2014-08-01
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT
2014-06-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GILBERT
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 228571
2014-05-01AR0117/03/14 FULL LIST
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028004540019
2013-09-10AP03SECRETARY APPOINTED MR RICHARD GILBERT
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLWOOD
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028004540018
2013-09-05SH0104/09/13 STATEMENT OF CAPITAL GBP 228571
2013-06-25AP01DIRECTOR APPOINTED MR RICHARD GILBERT
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TEUNIS SNOEK / 31/05/2013
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY PETER JORDAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09RES01ADOPT ARTICLES 28/04/2013
2013-05-09CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2013-05-01AP01DIRECTOR APPOINTED MR JAMIE OLIVER SNOEK
2013-03-18AR0117/03/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-19AR0117/03/12 FULL LIST
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-18AP03SECRETARY APPOINTED MR PETER CHRISTOPHER JORDAN
2011-08-18AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER JORDAN
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEAN BELLWOOD / 25/07/2011
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELLWOOD
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0117/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TEUNIS SNOEK / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEAN BELLWOOD / 21/03/2011
2011-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID DEAN BELLWOOD / 21/03/2011
2011-03-10AP01DIRECTOR APPOINTED MR DAVID JAMES KELMAN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEF
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-25AR0117/03/10 FULL LIST
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEF / 25/03/2010
2009-12-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-23AUDAUDITOR'S RESIGNATION
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2007-11-01288aNEW SECRETARY APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288bSECRETARY RESIGNED
2007-07-02288bDIRECTOR RESIGNED
1993-03-17New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to CANON GARTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-23
Fines / Sanctions
No fines or sanctions have been issued against CANON GARTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
2013-09-09 Outstanding BRITISH ARAB COMMERCIAL BANK PLC
DEBENTURE 2010-08-06 Outstanding HSBC BANK PLC
FIRST PARTY CHARGE OVER CREDIT BALANCES 2010-06-16 Satisfied BANK LEUMI (UK) PLC
TRADE FINANCE SECURITY AGREEMENT 2010-03-10 Satisfied BNP PARIBAS (SUISSE SA)
DEBENTURE 2006-01-13 Satisfied BANK LEUMI (UK) PLC
ASSIGNMENT OF RECEIVABLES 2006-01-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-04 Satisfied BARCLAYS BANK PLC
ACCOUNT CHARGE 2006-01-04 Satisfied KBC BANK N.V. LONDON BRANCH
DEBENTURE 2005-12-21 Satisfied KBC BANK N.V LONDON BRANCH
COLLECTION ACCOUNT CHARGE 2003-04-24 Satisfied KBC BANK N.V. LONDON BRANCH
DEBENTURE 2003-04-24 Satisfied KBC BANK NV, LONDON BRANCH
DEBENTURE 2003-03-28 Satisfied ABSA BANK LIMITED
GENERAL CHARGE OF RECEIVABLES AND CONTRACT RIGHTS 2003-03-28 Satisfied ABSA BANK LIMITED
DEBENTURE 2001-10-11 Satisfied ING BANK N.V.
DEED OF GENERAL PLEDGE, HYPOTHECATION AND CHARGE 2001-09-28 Satisfied ING BANK N.V. LONDON BRANCH
DEBENTURE 2000-02-14 Satisfied BHF-BANK AG
DEBENTURE 1999-01-04 Satisfied BAYERISCHE HYPO-UND-VEREINSBANK AG, LONDON BRANCH
GENERAL LETTER OF PLEDGE,HYPOTHECATION AND CHARGE 1998-02-09 Satisfied BHF-BANK AG
Intangible Assets
Patents
We have not found any records of CANON GARTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANON GARTH LIMITED
Trademarks
We have not found any records of CANON GARTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANON GARTH 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as CANON GARTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANON GARTH 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.
Import/Export of Goods
Goods imported/exported by CANON GARTH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-06-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-05-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-02-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2015-01-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-12-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-11-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-10-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-09-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-08-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-06-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-02-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2014-01-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-12-0109011100Coffee (excl. roasted and decaffeinated)
2013-12-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-11-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-10-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-09-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-08-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-07-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-06-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-05-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-02-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2013-01-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-12-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-11-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-10-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-09-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-08-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-07-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-06-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-05-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-04-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-03-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-02-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2012-01-0112024200Groundnuts, shelled, whether or not broken (excl. seed for sowing, roasted or otherwise cooked)
2011-12-0112022000
2011-11-0112022000
2011-10-0112022000
2011-09-0112022000
2011-08-0112022000
2011-07-0112022000
2011-06-0112022000
2011-05-0112022000
2011-04-0112022000
2011-03-0112022000
2011-02-0112022000
2011-01-0112022000
2010-12-0112022000
2010-11-0112022000
2010-10-0112022000
2010-09-0112022000
2010-08-0112022000
2010-07-0112022000
2010-06-0112022000
2010-05-0112022000
2010-04-0112022000
2010-03-0112022000
2010-02-0112022000
2010-01-0112022000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCANON GARTH LIMITEDEvent Date2022-08-23
In the High Court of Justice Court Number: CR-2022-2513 CANON GARTH LIMITED (Company Number 02800454 ) Nature of Business: Commodity Trading Registered office: Centre Block, 4th Floor, Central Court,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANON GARTH 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 CANON GARTH 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.