CAN UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAN UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904666

Incorporation date

19/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spring Lodge, 172 Chester Road, Helsby, Cheshire WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/11/2025
Consolidated accounts of parent company for subsidiary company period ending 06/04/25
dot icon03/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon14/09/2024
Registration of charge 049046660006, created on 2024-09-06
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon28/03/2022
Satisfaction of charge 049046660003 in full
dot icon28/03/2022
Satisfaction of charge 049046660004 in full
dot icon28/03/2022
Satisfaction of charge 049046660002 in full
dot icon25/11/2021
Accounts for a small company made up to 2021-04-04
dot icon15/08/2021
Registration of charge 049046660005, created on 2021-08-06
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-04-05
dot icon26/08/2020
Registration of charge 049046660004, created on 2020-08-18
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon01/06/2020
Change of details for Rsk Environment Limited as a person with significant control on 2018-10-26
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/11/2019
Resolutions
dot icon24/10/2019
Registration of charge 049046660003, created on 2019-10-18
dot icon13/06/2019
Registration of charge 049046660002, created on 2019-06-07
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon04/06/2019
Termination of appointment of Steven Geoffrey Mills as a secretary on 2019-05-22
dot icon04/06/2019
Termination of appointment of Neil David Foster as a director on 2019-05-22
dot icon04/06/2019
Appointment of Sally Evans as a secretary on 2019-05-22
dot icon04/06/2019
Termination of appointment of Andrew Simon Wingfield as a director on 2019-05-22
dot icon20/11/2018
Secretary's details changed for Mr Stephen Geoffrey Mills on 2018-10-26
dot icon16/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon12/11/2018
Appointment of Mr Stephen Geoffrey Mills as a secretary on 2018-10-26
dot icon12/11/2018
Notification of Rsk Environment Limited as a person with significant control on 2018-10-26
dot icon12/11/2018
Registered office address changed from Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2018-11-12
dot icon09/11/2018
Cessation of Andrew Wingfield as a person with significant control on 2018-10-26
dot icon09/11/2018
Cessation of Neil David Foster as a person with significant control on 2018-10-26
dot icon09/11/2018
Appointment of Ms Abigail Draper as a director on 2018-10-26
dot icon09/11/2018
Appointment of Mr George Tuckwell as a director on 2018-10-26
dot icon09/11/2018
Appointment of Mr Alasdair Alan Ryder as a director on 2018-10-26
dot icon09/11/2018
Termination of appointment of Neil David Foster as a secretary on 2018-10-26
dot icon09/11/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon24/11/2017
Group of companies' accounts made up to 2017-02-28
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Purchase of own shares.
dot icon07/03/2014
Termination of appointment of Michael Freeman as a director
dot icon26/02/2014
Satisfaction of charge 1 in full
dot icon26/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon19/11/2012
Accounts for a small company made up to 2012-02-29
dot icon02/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-02-28
dot icon27/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-02-28
dot icon03/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Mr Neil David Foster on 2010-09-19
dot icon03/11/2010
Director's details changed for Michael John Freeman on 2010-09-19
dot icon03/11/2010
Director's details changed for Mr Andrew Simon Wingfield on 2010-09-19
dot icon03/11/2010
Director's details changed for Mr Neil David Foster on 2010-09-19
dot icon23/12/2009
Accounts for a small company made up to 2009-02-28
dot icon24/09/2009
Return made up to 19/09/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-02-29
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon23/12/2007
Accounts made up to 2007-02-28
dot icon28/09/2007
Return made up to 19/09/07; full list of members
dot icon28/12/2006
Accounts made up to 2006-02-28
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon27/09/2005
Return made up to 19/09/05; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2005-02-28
dot icon19/10/2004
Accounting reference date extended from 30/09/04 to 28/02/05
dot icon06/10/2004
Return made up to 19/09/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Registered office changed on 28/11/03 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU
dot icon14/11/2003
Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned
dot icon19/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herlihy, Francis
Director
01/04/2025 - Present
179
Ryder, Alasdair Alan
Director
26/10/2018 - Present
247
Draper, Abigail Sarah
Director
26/10/2018 - 31/03/2025
243
Tuckwell, George William, Dr
Director
26/10/2018 - Present
68

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 CAN UK HOLDINGS LIMITED

CAN UK HOLDINGS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Spring Lodge, 172 Chester Road, Helsby, Cheshire WA6 0AR. There are currently 3 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 UK HOLDINGS LIMITED?

toggle

CAN UK HOLDINGS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is CAN UK HOLDINGS LIMITED located?

toggle

CAN UK HOLDINGS LIMITED is registered at Spring Lodge, 172 Chester Road, Helsby, Cheshire WA6 0AR.

What does CAN UK HOLDINGS LIMITED do?

toggle

CAN UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAN UK HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.