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

CANTERBURY LIMITED

8 Manchester Square, London, W1U 3PH,
Company Registration Number
06930025
Private Limited Company
Active

Company Overview

About Canterbury Ltd
CANTERBURY LIMITED was founded on 2009-06-10 and has its registered office in London. The organisation's status is listed as "Active". Canterbury 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
CANTERBURY LIMITED
 
Legal Registered Office
8 Manchester Square
London
W1U 3PH
Other companies in W1U
 
Previous Names
HALLCO 1698 LIMITED03/08/2009
Filing Information
Company Number 06930025
Company ID Number 06930025
Date formed 2009-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-10-31
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts FULL
Last Datalog update: 2024-06-11 14:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTERBURY 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 CANTERBURY LIMITED
The following companies were found which have the same name as CANTERBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANTERBURY WEB SUPPORT LTD. Flat 1, Ashley House Royal Crescent Margate KENT CT9 5AJ Active - Proposal to Strike off Company formed on the 2001-08-22
CANTERBURY JEWELLERS & PAWNBROKERS LTD 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY Active - Proposal to Strike off Company formed on the 2010-07-14
CANTERBURY & COASTAL HOMESTART LIMITED 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ Active - Proposal to Strike off Company formed on the 2004-05-07
CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED THE OYSTER INDOOR BOWLS CENTRE THE HARBOUR WHISTABLE KENT CT5 1AB Active Company formed on the 1980-10-07
CANTERBURY ACCIDENT REPAIR CENTRE LIMITED UNIT 3I LAKESVIEW INTERNATIONAL BUSINESS PARK HERSDEN CANTERBURY KENT CT3 4JH Dissolved Company formed on the 2012-10-29
CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED 45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS KENT TN13 2QB Dissolved Company formed on the 2011-06-14
CANTERBURY ACUPUNCTURE LIMITED 9 NIGHTINGALE CLOSE CHARTHAM HATCH CANTERBURY KENT CT4 7NB Active Company formed on the 2012-03-29
CANTERBURY AESTHETICS LIMITED 18 ATHELSTAN ROAD CANTERBURY KENT CT1 3UW Dissolved Company formed on the 2012-12-13
CANTERBURY AIRPORTS LTD 24 WESTGATE COURT AVE CANTERBURY KENT CT2 8JR Dissolved Company formed on the 2011-10-04
CANTERBURY ALES LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Active Company formed on the 2007-02-06
CANTERBURY AND DISTRICT EARLY YEARS LIMITED 11A SOUTH STREET CANTERBURY CT1 1EA Active - Proposal to Strike off Company formed on the 2004-05-07
CANTERBURY AND DISTRICT ENTERPRISE TRUST KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 7GQ Dissolved Company formed on the 2008-08-15
CANTERBURY DISTRICT VOLUNTEER CENTRE LTD 16 RECULVER ROAD HERNE BAY CT6 6LE Active Company formed on the 2001-03-12
CANTERBURY ARCHAEOLOGICAL TRUST LIMITED 92A BROAD STREET CANTERBURY KENT CT1 2LU Active Company formed on the 1979-08-02
CANTERBURY ASSOCIATION FOR FOUNDING A SETTLEMENT IN NEW ZEALAND Active Company formed on the 1981-01-01
CANTERBURY BEARS LIMITED THE WORKSHOP BUILDERS SQUARE, COURT HILL LITTLEBOURNE CANTERBURY KENT CT3 1XU Active Company formed on the 2012-07-27
CANTERBURY BEDS LIMITED Victoria Court 17-21 Ashford Road Maidstone KENT ME14 5DA Active Company formed on the 1999-05-11
CANTERBURY BREWERS LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Dissolved Company formed on the 2010-09-08
CANTERBURY BREWERY LIMITED 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY Active Company formed on the 2006-06-07
CANTERBURY BREWING COMPANY LIMITED 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY Active Company formed on the 2002-06-29

Company Officers of CANTERBURY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD CULLEN
Company Secretary 2015-04-20
CARL STEWART DAVIES
Director 2018-06-01
ANDREW MICHAEL LONG
Director 2012-09-13
ANDREW KEITH RUBIN
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STEPHENSON
Director 2013-01-01 2018-04-23
JOHN ANTONY CARVER
Director 2017-04-03 2018-02-28
PATRICK JAMES CAMPBELL
Company Secretary 2012-09-13 2015-04-20
JANE MARIE BRISLEY
Company Secretary 2009-10-15 2012-09-13
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2010-07-01 2012-09-13
BARRY COLIN BOWN
Director 2009-07-21 2012-09-13
PETER ALAN COWGILL
Director 2009-07-21 2012-09-13
BRIAN MICHAEL SMALL
Director 2009-07-21 2012-09-13
TIMOTHY JAMES HUNT
Director 2009-07-21 2010-03-01
BRIAN MICHAEL SMALL
Company Secretary 2009-07-21 2009-10-15
MARK HALLIWELL
Director 2009-06-10 2009-07-21
Halliwells Directors Limited
Director 2009-06-10 2009-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL STEWART DAVIES CANTERBURY OF NEW ZEALAND LIMITED Director 2018-06-01 CURRENT 2009-06-11 Active
CARL STEWART DAVIES SPEEDO INTERNATIONAL LIMITED Director 2018-06-01 CURRENT 1928-01-13 Active
CARL STEWART DAVIES MITRE SPORTS INTERNATIONAL LIMITED Director 2012-11-30 CURRENT 1992-02-19 Active
CARL STEWART DAVIES PROSTAR SPORTS LIMITED Director 2012-11-30 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG ENDURA LTD. Director 2018-02-28 CURRENT 1990-12-03 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW MICHAEL LONG CANTERBURY EUROPEAN FASHIONWEAR LIMITED Director 2012-09-13 CURRENT 2010-01-07 Active
ANDREW MICHAEL LONG CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW MICHAEL LONG CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW MICHAEL LONG LYNCREST (1998) LIMITED Director 2009-11-30 CURRENT 1986-05-01 Active
ANDREW MICHAEL LONG PENTLAND SPORTS LIMITED Director 2009-11-30 CURRENT 1979-07-02 Active
ANDREW MICHAEL LONG LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW MICHAEL LONG SPORTGRADE LIMITED Director 2008-12-04 CURRENT 1977-11-24 Dissolved 2017-05-02
ANDREW MICHAEL LONG SPEEDO EUROPE EMPLOYEES TRUST LIMITED Director 2008-12-04 CURRENT 1990-11-19 Dissolved 2017-05-16
ANDREW MICHAEL LONG SHAW MACRAE LIMITED Director 2008-12-04 CURRENT 1990-08-20 Dissolved 2017-05-16
ANDREW MICHAEL LONG PENTLAND SHIPPING SERVICES LIMITED Director 2008-12-04 CURRENT 1973-02-19 Dissolved 2017-05-23
ANDREW MICHAEL LONG THE BIG RED BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW MICHAEL LONG PENTLAND LAKESIDE LIMITED Director 2008-12-04 CURRENT 1987-04-10 Dissolved 2017-07-18
ANDREW MICHAEL LONG ASCO GENERAL SUPPLIES LIMITED Director 2008-12-04 CURRENT 1971-10-15 Dissolved 2017-07-18
ANDREW MICHAEL LONG AIRBORNE ACCESSORIES LIMITED Director 2008-12-04 CURRENT 1977-06-28 Dissolved 2017-08-01
ANDREW MICHAEL LONG BERTRAMS SECURITIES LIMITED Director 2008-12-04 CURRENT 1986-06-10 Dissolved 2017-08-01
ANDREW MICHAEL LONG AGHOCO 1106 LIMITED Director 2008-12-04 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW MICHAEL LONG BESPOKEN ABOUT LIMITED Director 2008-12-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW MICHAEL LONG AGHOCO 1107 LIMITED Director 2008-12-04 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW MICHAEL LONG ELLESSE LIMITED Director 2008-12-04 CURRENT 1986-12-08 Active
ANDREW MICHAEL LONG ELLESSE INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1988-02-22 Active
ANDREW MICHAEL LONG BOXFRESH INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG BOXFRESH GLOBAL LIMITED Director 2008-12-04 CURRENT 2005-09-15 Active
ANDREW MICHAEL LONG MITRE SPORTS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1992-02-19 Active
ANDREW MICHAEL LONG THE BRASHER BOOT COMPANY LIMITED Director 2008-12-04 CURRENT 1992-12-23 Active
ANDREW MICHAEL LONG RED OR DEAD LIMITED Director 2008-12-04 CURRENT 1996-06-06 Active
ANDREW MICHAEL LONG PENTLAND BRANDS LAKESIDE LIMITED Director 2008-12-04 CURRENT 1898-06-30 Active
ANDREW MICHAEL LONG BERGHAUS LIMITED Director 2008-12-04 CURRENT 1966-02-15 Active
ANDREW MICHAEL LONG AIRBORNE FOOTWEAR LIMITED Director 2008-12-04 CURRENT 1985-05-01 Active
ANDREW MICHAEL LONG PENTLAND BRANDS UK LIMITED Director 2008-12-04 CURRENT 1994-08-23 Active
ANDREW MICHAEL LONG KANGAROOS LIMITED Director 2008-12-04 CURRENT 1994-09-19 Active
ANDREW MICHAEL LONG KANGAROOS INTERNATIONAL LIMITED Director 2008-12-04 CURRENT 1994-10-25 Active
ANDREW MICHAEL LONG PENTLAND CHAUSSURES LIMITED Director 2008-12-04 CURRENT 1984-01-26 Active
ANDREW MICHAEL LONG NO ORDINARY SHOES LIMITED Director 2008-12-04 CURRENT 1987-02-05 Active
ANDREW MICHAEL LONG PENTLAND INDUSTRIES LIMITED Director 2008-12-04 CURRENT 1988-10-20 Active
ANDREW MICHAEL LONG PENTLAND VENTURES LIMITED Director 2008-12-04 CURRENT 1988-11-01 Active
ANDREW MICHAEL LONG PENTLAND SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1955-11-04 Active
ANDREW MICHAEL LONG MATCHSTICK SPORTS LIMITED Director 2008-12-04 CURRENT 1979-06-20 Active
ANDREW MICHAEL LONG LIVERPOOL SHOE COMPANY LIMITED Director 2008-12-04 CURRENT 1949-02-24 Active
ANDREW MICHAEL LONG PROSTAR SPORTS LIMITED Director 2008-12-04 CURRENT 1985-05-10 Active
ANDREW MICHAEL LONG SPEEDO INTERNATIONAL LIMITED Director 2005-12-01 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK DISTRIBUTION LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ANDREW KEITH RUBIN JD SPORTS FASHION PLC Director 2016-02-12 CURRENT 1985-02-21 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
ANDREW KEITH RUBIN CANTERBURY COTTON OXFORD LIMITED Director 2012-09-13 CURRENT 1995-10-25 Active
ANDREW KEITH RUBIN CANTERBURY OF NEW ZEALAND LIMITED Director 2012-09-13 CURRENT 2009-06-11 Active
ANDREW KEITH RUBIN KANGAROOS LIMITED Director 2010-05-20 CURRENT 1994-09-19 Active
ANDREW KEITH RUBIN PROSTAR SPORTS LIMITED Director 2010-05-20 CURRENT 1985-05-10 Active
ANDREW KEITH RUBIN AGHOCO 1107 LIMITED Director 2010-03-08 CURRENT 1952-06-24 Dissolved 2017-09-26
ANDREW KEITH RUBIN LAKESIDE FOOTWEAR LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active - Proposal to Strike off
ANDREW KEITH RUBIN AGHOCO 1106 LIMITED Director 2006-03-08 CURRENT 2003-11-12 Dissolved 2017-08-01
ANDREW KEITH RUBIN BOXFRESH INTERNATIONAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BOXFRESH GLOBAL LIMITED Director 2005-12-07 CURRENT 2005-09-15 Active
ANDREW KEITH RUBIN BESPOKEN ABOUT LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active - Proposal to Strike off
ANDREW KEITH RUBIN THE BIG RED BOOT COMPANY LIMITED Director 2004-06-08 CURRENT 1980-03-26 Dissolved 2017-05-02
ANDREW KEITH RUBIN AIRBORNE FOOTWEAR LIMITED Director 2003-09-01 CURRENT 1985-05-01 Active
ANDREW KEITH RUBIN RED OR DEAD LIMITED Director 2002-11-15 CURRENT 1996-06-06 Active
ANDREW KEITH RUBIN NO ORDINARY SHOES LIMITED Director 2001-04-03 CURRENT 1987-02-05 Active
ANDREW KEITH RUBIN REGENTMART LIMITED Director 2000-05-23 CURRENT 1991-04-12 Active
ANDREW KEITH RUBIN PENTLAND BRANDS UK LIMITED Director 2000-02-01 CURRENT 1994-08-23 Active
ANDREW KEITH RUBIN IN KIND DIRECT Director 1999-06-01 CURRENT 1996-01-30 Active
ANDREW KEITH RUBIN ELLESSE LIMITED Director 1997-09-30 CURRENT 1986-12-08 Active
ANDREW KEITH RUBIN BERGHAUS LIMITED Director 1997-09-30 CURRENT 1966-02-15 Active
ANDREW KEITH RUBIN KANGAROOS INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1994-10-25 Active
ANDREW KEITH RUBIN ROBERT STEPHEN HOLDINGS LIMITED Director 1997-09-30 CURRENT 1990-05-25 Active
ANDREW KEITH RUBIN PENTLAND INDUSTRIES LIMITED Director 1997-09-30 CURRENT 1988-10-20 Active
ANDREW KEITH RUBIN SPEEDO INTERNATIONAL LIMITED Director 1997-09-30 CURRENT 1928-01-13 Active
ANDREW KEITH RUBIN PENTLAND SPORTS GROUP LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
ANDREW KEITH RUBIN MITRE SPORTS INTERNATIONAL LIMITED Director 1995-08-14 CURRENT 1992-02-19 Active
ANDREW KEITH RUBIN ELLESSE INTERNATIONAL LIMITED Director 1995-01-01 CURRENT 1988-02-22 Active
ANDREW KEITH RUBIN PENTLAND BRANDS LAKESIDE LIMITED Director 1995-01-01 CURRENT 1898-06-30 Active
ANDREW KEITH RUBIN PENTLAND MANAGEMENT SERVICES LIMITED Director 1994-10-03 CURRENT 1989-10-24 Active
ANDREW KEITH RUBIN PENTLAND CAPITAL LIMITED Director 1992-06-01 CURRENT 1964-02-27 Active

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
2024-06-11CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-05Memorandum articles filed
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GODDEN
2023-06-19CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-01-17PSC05Change of details for Pentland Group (Trading) Limited as a person with significant control on 2023-01-16
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HIGHFIELD
2021-11-03PSC07CESSATION OF PENTLAND GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03PSC02Notification of Pentland Group (Trading) Limited as a person with significant control on 2021-11-02
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30CH01Director's details changed for Mr Chirag Yashvant Patel on 2020-10-01
2020-10-16AP01DIRECTOR APPOINTED MR CHIRAG YASHVANT PATEL
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LESLEY NURSE
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-12-06PSC05Change of details for Pentland Group Plc as a person with significant control on 2019-11-20
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL STEWART DAVIES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MRS KATRINA LESLEY NURSE
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19AP01DIRECTOR APPOINTED CARL STEWART DAVIES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 25910
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENSON
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY CARVER
2018-01-16RES12VARYING SHARE RIGHTS AND NAMES
2018-01-16RES12VARYING SHARE RIGHTS AND NAMES
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 25910
2018-01-11SH0122/12/17 STATEMENT OF CAPITAL GBP 25910
2018-01-10SH0122/12/17 STATEMENT OF CAPITAL GBP 12946
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR JOHN ANTONY CARVER
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0110/06/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0110/06/15 ANNUAL RETURN FULL LIST
2015-04-29TM02Termination of appointment of Patrick James Campbell on 2015-04-20
2015-04-29AP03Appointment of Mr Timothy Edward Cullen as company secretary on 2015-04-20
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0110/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14CH04Secretary's details changed
2013-06-27AR0110/06/13 ANNUAL RETURN FULL LIST
2013-01-11AP01DIRECTOR APPOINTED CHRISTOPHER STEPHENSON
2012-10-24AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-10-01AP03SECRETARY APPOINTED PATRICK JAMES CAMPBELL
2012-10-01AP01DIRECTOR APPOINTED MR ANDREW KEITH RUBIN
2012-10-01AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LONG
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COWGILL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HOLLINSBROOK WAY PILSWORTH BURY LANCASHIRE BL9 8RR
2012-08-31AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-13AR0110/06/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-13AR0110/06/11 FULL LIST
2011-04-21RES13FACILITY AGREEMENT 11/04/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-06AD02SAIL ADDRESS CREATED
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/09/2010
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 01/10/2009
2010-06-25AR0110/06/10 FULL LIST
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT
2010-02-15RES01ADOPT ARTICLES 05/02/2010
2009-12-23RES15CHANGE OF NAME 22/12/2009
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SMALL
2009-11-04AP03SECRETARY APPOINTED JANE MARIE BRISLEY
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2009-08-10225CURRSHO FROM 30/06/2010 TO 31/01/2010
2009-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-05288aDIRECTOR APPOINTED BARRY COLIN BOWN
2009-08-05288aDIRECTOR AND SECRETARY APPOINTED BRIAN MICHAEL SMALL
2009-08-05288aDIRECTOR APPOINTED PETER ALLAN COWGILL
2009-08-05288aDIRECTOR APPOINTED TIMOTHY JAMES HUNT
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-08-03CERTNMCOMPANY NAME CHANGED HALLCO 1698 LIMITED CERTIFICATE ISSUED ON 03/08/09
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CANTERBURY 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 CANTERBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-15 Outstanding JD SPORTS FASHION PLC
Intangible Assets
Patents
We have not found any records of CANTERBURY LIMITED registering or being granted any patents
Domain Names

CANTERBURY LIMITED owns 1 domain names.

canterburyclubhouse.co.uk  

Trademarks

Trademark applications by CANTERBURY LIMITED

CANTERBURY LIMITED is the Original Applicant for the trademark COMMITTED TO THE GAME ™ (79154833) through the USPTO on the 2014-09-29
Clothing; footwear; headgear; belts
CANTERBURY LIMITED is the Original Applicant for the trademark COMMITTED TO THE GAME ™ (UK00003058225) through the UKIPO on the 2014-06-03
Trademark class: Clothing; footwear; headgear; belts.
CANTERBURY LIMITED is the Original Applicant for the trademark COMMITTED TO THE GAME ™ (WIPO1222696) through the WIPO on the 2014-09-29
Clothing; footwear; headgear; belts.
Vêtements; articles chaussants; articles de chapellerie; ceintures.
Prendas de vestir; calzado; artículos de sombrerería; cinturones.
CANTERBURY LIMITED is the 2nd New Owner entered after registration for the trademark CANTERBURY OF NEW ZEALAND ™ (74163721) through the USPTO on the 1991-05-06
"OF NEW ZEALAND"
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CANTERBURY EUROPEAN FASHIONWEAR LIMITED 2010-08-13 Outstanding

We have found 1 mortgage charges which are owed to CANTERBURY LIMITED

Income
Government Income
We have not found government income sources for CANTERBURY 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 (70100 - Activities of head offices) as CANTERBURY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CANTERBURY 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 CANTERBURY 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 CANTERBURY 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.