19 ETHELBERT ROAD (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

19 ETHELBERT ROAD (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06475155

Incorporation date

16/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ADAM WESTWOOD, Flat 1,19 Ethelbert Rd Ethelbert Road, Canterbury, Kent CT1 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2008)
dot icon23/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/01/2026
Termination of appointment of Kahren Patricia Knott as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Alan Spehnjak as a director on 2026-01-22
dot icon21/10/2025
Director's details changed for Mrs Kahren Patricia Knott on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Alan Spehnjak on 2025-10-21
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-01-31
dot icon12/02/2020
Appointment of Mr Alan Spehnjak as a director on 2017-06-28
dot icon28/01/2020
Register inspection address has been changed to Unit 19 Barham Business Park Elham Valley Road Barham, Kent United Kingdom CT4 6DQ
dot icon27/01/2020
Notification of Lesley Lindsay-Watson as a person with significant control on 2020-01-01
dot icon27/01/2020
Appointment of Ms Emara Nabi as a director on 2020-01-01
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Adam, James Westwood on 2020-01-01
dot icon09/11/2019
Appointment of Mrs Kahren Patricia Knott as a director on 2019-11-09
dot icon06/11/2019
Appointment of Mr Fenn Pynchon Gilday Swan as a director on 2019-11-01
dot icon06/11/2019
Appointment of Mr Jake Walker Gilday Swan as a director on 2019-11-01
dot icon05/11/2019
Termination of appointment of Lesley Lindsay-Watson as a director on 2019-10-31
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon08/02/2018
Termination of appointment of Christopher Nicholas Edge as a director on 2017-04-01
dot icon06/11/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Appointment of Ms Lesley Lesley Lindsay-Watson as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Adam James Westwood as a secretary on 2017-03-20
dot icon20/03/2017
Termination of appointment of Sakib Burza as a director on 2017-03-20
dot icon20/03/2017
Termination of appointment of Adam, James Westwood as a director on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon20/03/2017
Termination of appointment of Hadyn, George Gilday as a director on 2017-03-01
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/05/2016
Termination of appointment of Brian Weston as a director on 2015-11-04
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon18/01/2016
Registered office address changed from 30 Nunnery Fields Canterbury Kent CT1 3JT to C/O Adam Westwood Flat 1,19 Ethelbert Rd Ethelbert Road Canterbury Kent CT1 3nd on 2016-01-18
dot icon28/10/2015
Appointment of Mr Adam James Westwood as a director on 2015-10-28
dot icon28/10/2015
Appointment of Mr Adam James Westwood as a secretary on 2015-10-28
dot icon28/10/2015
Termination of appointment of Brian Weston as a secretary on 2015-10-28
dot icon09/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon31/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/01/2012
Secretary's details changed for Mr. Brian Weston on 2012-01-16
dot icon22/01/2012
Director's details changed for Mr. Brian Weston on 2012-01-16
dot icon22/01/2012
Register inspection address has been changed from 20 Blackberry Way Whitstable Kent CT5 3BS
dot icon16/11/2011
Registered office address changed from 20 Blackberry Way Whitstable Kent CT5 3BS on 2011-11-16
dot icon19/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr. Brian Weston on 2011-01-26
dot icon26/01/2011
Secretary's details changed for Mr. Brian Laurence Weston on 2011-01-26
dot icon22/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon14/06/2010
Amended accounts made up to 2009-01-31
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Adam, James Westwood on 2010-01-16
dot icon19/01/2010
Director's details changed for Hadyn, George Gilday on 2010-01-16
dot icon19/01/2010
Director's details changed for Sakib Burza on 2010-01-16
dot icon19/01/2010
Director's details changed for Christopher Nicholas Edge on 2010-01-16
dot icon07/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon16/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.34K
-
0.00
-
-
2022
0
4.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Adam James
Secretary
28/10/2015 - 20/03/2017
-
Nabi, Emara
Director
01/01/2020 - Present
-
Swan, Fenn Pynchon Gilday
Director
01/11/2019 - Present
-
Spehnjak, Alan
Director
28/06/2017 - 22/01/2026
-
Knott, Kahren Patricia
Director
09/11/2019 - 22/01/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ETHELBERT ROAD (CANTERBURY) LIMITED

19 ETHELBERT ROAD (CANTERBURY) LIMITED is an(a) Active company incorporated on 16/01/2008 with the registered office located at C/O ADAM WESTWOOD, Flat 1,19 Ethelbert Rd Ethelbert Road, Canterbury, Kent CT1 3ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ETHELBERT ROAD (CANTERBURY) LIMITED?

toggle

19 ETHELBERT ROAD (CANTERBURY) LIMITED is currently Active. It was registered on 16/01/2008 .

Where is 19 ETHELBERT ROAD (CANTERBURY) LIMITED located?

toggle

19 ETHELBERT ROAD (CANTERBURY) LIMITED is registered at C/O ADAM WESTWOOD, Flat 1,19 Ethelbert Rd Ethelbert Road, Canterbury, Kent CT1 3ND.

What does 19 ETHELBERT ROAD (CANTERBURY) LIMITED do?

toggle

19 ETHELBERT ROAD (CANTERBURY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 ETHELBERT ROAD (CANTERBURY) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-16 with no updates.