UKBizDB.co.uk

CANTERBURY COTTON OXFORD LIMITED

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

This company is commonly known as Canterbury Cotton Oxford Limited. The company was founded 28 years ago and was given the registration number 03118213. The firm's registered office is in LONDON. You can find them at 8 Manchester Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CANTERBURY COTTON OXFORD LIMITED
Company Number:03118213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Manchester Square, London, W1U 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Manchester Square, London, W1U 3PH

Secretary20 April 2015Active
8, Manchester Square, London, W1U 3PH

Director20 April 2015Active
8, Manchester Square, London, W1U 3PH

Director13 September 2012Active
8, Manchester Square, London, W1U 3PH

Director13 September 2012Active
8, Manchester Square, London, W1U 3PH

Secretary15 October 2009Active
11 Ladythorn Road, Bramhall, Stockport, SK7 2EP

Secretary03 February 2003Active
8, Manchester Square, London, W1U 3PH

Secretary13 September 2012Active
54 Beech House, The Beeches, Didsbury, M20 2AH

Secretary07 February 1997Active
3, Beech Road, Cheadle Hulme, Stockport, SK8 7BW

Secretary01 September 2008Active
36 Crofton Avenue, London, W4 3EW

Secretary21 June 2000Active
Salwarpe House, Salwarpe, Droitwich, WR9 0AH

Secretary30 August 2009Active
Holly Grove, Westfield Lane, Woodborough, Nottingham, NG14 6EP

Secretary25 October 1995Active
21 Greenbank Road, Marple Bridge, Stockport, SK6 5ED

Secretary17 November 2000Active
13 Churchill Street, Christchurch, New Zealand, FOREIGN

Secretary30 November 1995Active
Webber House 26-28, Market Street, Altrincham, WA14 1PF

Corporate Secretary01 July 2010Active
50 Puriri St, Christchurch, New Zealand,

Director11 June 2001Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director30 August 2009Active
8, Manchester Square, London, W1U 3PH

Director24 July 2013Active
Regency House, 45-49 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director30 August 2009Active
1/11a Killarney Street, Takapuna, Auckland, New Zealand,

Director01 March 2004Active
18 Bennett Street, Christchurch, New Zealand,

Director06 December 2000Active
84 Friar Lane, Nottingham, NG1 6ED

Director25 October 1995Active
41 Rock Isle Road, Wai Aki, Auckland, New Zealand,

Director25 June 2002Active
2 Le Cascina Lane, Riccarton, New Zealand,

Director30 March 2002Active
29a Paunui Street, St Heliers, Auckland New Zealand, FOREIGN

Director30 November 1995Active
51 Fendalton Road, Christchurch, New Zealand,

Director30 November 1995Active
36 Lucas House, 552 Kings Road, London, SW10 0RE

Director07 June 2004Active
19 Argyle Street, Herne Bay, New Zealand,

Director15 September 1999Active
Unit 2, 23 Lookaway Place, Huntsbury, New Zealand,

Director07 February 1997Active
House 2402, Road 740, Block 507, Kingdom Of Bahrain, Kingdom Of Bahrain,

Director29 June 2009Active
Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director30 August 2009Active
144b Lake Hayes Road, Arrowtown, New Zealand,

Director30 March 2002Active
Holly Grove, Westfield Lane, Woodborough, Nottingham, NG14 6EP

Director25 October 1995Active

People with Significant Control

Canterbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Manchester Square, London, United Kingdom, W1U 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type dormant.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download
2015-05-08Officers

Appoint person director company with name date.

Download
2015-04-29Officers

Termination secretary company with name termination date.

Download
2015-04-29Officers

Termination director company with name termination date.

Download
2015-04-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.