CAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406286

Incorporation date

20/07/1989

Size

Group

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1989)
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon02/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-05
dot icon29/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon14/06/2018
Registered office address changed from Access House Coneygarth Lane Tunstall,Nr Kirkby Lancs LA6 2QP to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-06-14
dot icon05/06/2018
Director's details changed for Mr George Innes Mitchell Walker on 2018-06-01
dot icon05/06/2018
Director's details changed for Mr George Innes Mitchell Walker on 2018-06-01
dot icon04/06/2018
Director's details changed for Mr Adam Patrick Byrne on 2018-06-01
dot icon04/06/2018
Secretary's details changed for Mr George Innes Mitchell Walker on 2018-06-01
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon24/10/2016
Termination of appointment of Michael John Freeman as a director on 2016-10-11
dot icon24/10/2016
Appointment of Mr George Innes Mitchell Walker as a director on 2016-10-11
dot icon24/10/2016
Appointment of Mr Adam Patrick Byrne as a director on 2016-10-11
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon26/11/2015
Satisfaction of charge 2 in full
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon25/06/2014
Satisfaction of charge 3 in full
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon26/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 20/07/09; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 20/07/08; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 20/07/07; full list of members
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 20/07/06; full list of members
dot icon30/05/2006
Return made up to 20/07/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/08/2004
Return made up to 20/07/04; full list of members
dot icon23/02/2004
Return made up to 20/07/03; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 20/07/02; full list of members
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/11/2001
Location of register of members
dot icon29/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/09/2001
Return made up to 20/07/01; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon04/10/1999
Return made up to 20/07/99; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Accounts for a medium company made up to 1997-12-31
dot icon24/07/1998
Return made up to 20/07/98; no change of members
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon14/08/1997
Return made up to 20/07/97; change of members
dot icon20/12/1996
Director resigned
dot icon25/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/10/1996
£ ic 1500/1050 01/10/96 £ sr 450@1=450
dot icon11/08/1996
Return made up to 20/07/96; full list of members
dot icon30/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon08/08/1995
Return made up to 20/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon28/07/1994
Return made up to 20/07/94; no change of members
dot icon23/08/1993
Accounting reference date extended from 30/09 to 31/12
dot icon29/07/1993
Return made up to 20/07/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-09-30
dot icon24/08/1992
Return made up to 20/07/92; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1991-09-30
dot icon18/09/1991
Return made up to 20/07/91; no change of members
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon10/06/1991
Group accounts for a small company made up to 1990-09-30
dot icon11/04/1991
Certificate of change of name
dot icon11/04/1991
Certificate of change of name
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon29/12/1990
Particulars of mortgage/charge
dot icon29/12/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of contract relating to shares
dot icon05/02/1990
Particulars of contract relating to shares
dot icon05/02/1990
Ad 01/10/89--------- £ si 1200@1
dot icon31/01/1990
Ad 01/10/89--------- £ si 1200@1=1200 £ ic 300/1500
dot icon24/01/1990
Memorandum and Articles of Association
dot icon08/01/1990
New director appointed
dot icon14/12/1989
Resolutions
dot icon14/12/1989
Secretary resigned;new secretary appointed
dot icon14/12/1989
Director resigned;new director appointed
dot icon14/12/1989
Registered office changed on 14/12/89 from: access house, tunstall, lancs, LA6 2QP.
dot icon14/12/1989
Ad 02/10/89--------- £ si 298@1=298 £ ic 2/300
dot icon14/12/1989
Accounting reference date notified as 30/09
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1989
Registered office changed on 17/10/89 from: 2 baches street london N1 6UB
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Resolutions
dot icon10/10/1989
£ nc 1000/10000
dot icon09/10/1989
Memorandum and Articles of Association
dot icon03/10/1989
Certificate of change of name
dot icon20/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, George Innes Mitchell
Director
11/10/2016 - Present
5
Byrne, Adam Patrick
Director
11/10/2016 - Present
3

Persons with Significant Control

1
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 CAN HOLDINGS LIMITED

CAN HOLDINGS LIMITED is an(a) Active company incorporated on 20/07/1989 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. There are currently 2 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 CAN HOLDINGS LIMITED?

toggle

CAN HOLDINGS LIMITED is currently Active. It was registered on 20/07/1989 .

Where is CAN HOLDINGS LIMITED located?

toggle

CAN HOLDINGS LIMITED is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does CAN HOLDINGS LIMITED do?

toggle

CAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAN HOLDINGS LIMITED?

toggle

The latest filing was on 03/10/2025: Group of companies' accounts made up to 2024-12-31.