UKBizDB.co.uk

CANFORD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canford Group Limited. The company was founded 28 years ago and was given the registration number 03154977. The firm's registered office is in TYNE & WEAR. You can find them at Crowther Road, Washington, Tyne & Wear, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CANFORD GROUP LIMITED
Company Number:03154977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crowther Road, Washington, Tyne & Wear, NE38 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE

Secretary01 May 1996Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director12 October 2020Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director06 October 2021Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director25 September 2019Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director21 September 2021Active
The Vicarage, The Close, Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE

Director01 May 1996Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director21 September 2021Active
28 Arlington Avenue, London, N1 7AX

Secretary05 February 1996Active
51 The Briary, Shotley Bridge, Consett, DH8 0QX

Secretary01 August 1996Active
5 Culloden Mews, Cravengate, Richmond, DL10 4XL

Secretary27 March 1996Active
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS

Secretary24 March 2004Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director01 July 2016Active
Old Hall, Barnham Broom, Norwich, NR9 4DB

Director01 May 1996Active
23 Hazelwood Road, Duffield, Belper, DE56 4DP

Director04 July 2000Active
Horsley Tower, Longhorsley, Morpeth, NE65 8UY

Director28 June 2000Active
Horsley Tower, Longhorsley, Morpeth, NE65 8UY

Director27 March 1996Active
Mulberry Cottage, 5 The Green, Aston Rowant, Watlington, United Kingdom, OX49 5ST

Director01 March 2011Active
Spital Hall, Mitford, Morpeth, NE61 3PN

Director01 May 1996Active
51 The Briary, Shotley Bridge, Consett, DH8 0QX

Director06 November 1997Active
3 Turnberry Court, Edwalton, NG12 4DL

Director23 December 1999Active
Green Gables Chapel Lane, Wilstead, Bedford, MK45 3DH

Director06 November 1997Active
5 Culloden Mews, Cravengate, Richmond, DL10 4XL

Director01 May 1996Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director25 November 2010Active
Cowesby, Grange, Cowesby, Thirsk, United Kingdom, YO7 2JL

Director27 March 1996Active
Willowbrook 20 High Street, Wheatley, Oxford, OX33 1XX

Director23 December 1999Active
Floral House, Redburn, Hexham, NE47 7EA

Director01 March 2002Active
73 Hartley Avenue, Monkseaton, Whitley Bay, NE26 3NS

Director20 December 2000Active
Crowther Road, Washington, Tyne & Wear, NE38 0BW

Director06 August 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1996Active

People with Significant Control

Canford Trustee Limited
Notified on:05 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Canford Group, Crowther Road, Washington, United Kingdom, NE38 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr John Stuart Francis
Notified on:30 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Crowther Road, Tyne & Wear, NE38 0BW
Nature of control:
  • Significant influence or control
Mrs Elizabeth Anne Elliott
Notified on:30 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Crowther Road, Tyne & Wear, NE38 0BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Stewart Elliott
Notified on:30 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Crowther Road, Tyne & Wear, NE38 0BW
Nature of control:
  • Significant influence or control
Rev. Sharon Edwina Francis
Notified on:30 June 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Crowther Road, Tyne & Wear, NE38 0BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type group.

Download
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type group.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-10Capital

Capital statement capital company with date currency figure.

Download
2021-08-10Capital

Legacy.

Download
2021-08-10Insolvency

Legacy.

Download
2021-08-10Resolution

Resolution.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type group.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.