CANADEAN LIMITED

Register to unlock more data on OkredoRegister

CANADEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01078157

Incorporation date

24/10/1972

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

John Carpenter House, John Carpenter Street, London EC4Y 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1972)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/12/2024
Registration of charge 010781570013, created on 2024-12-18
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Satisfaction of charge 010781570012 in full
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon02/12/2022
Appointment of Mr Robert James Hooper as a secretary on 2022-11-22
dot icon28/10/2022
Registration of charge 010781570012, created on 2022-10-10
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Director's details changed for Mr Graham Charles Lilley on 2020-11-20
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/09/2020
Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
dot icon25/09/2020
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2020-07-21
dot icon30/07/2020
Termination of appointment of Graham Charles Lilley as a secretary on 2020-07-21
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/01/2020
Registered office address changed from C/O Company Secretary John Carpenter House John Carpenter Street London EC4Y 0AN to John Carpenter House John Carpenter Street London EC4Y 0AN on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Michael Thomas Danson on 2020-01-01
dot icon03/01/2020
Director's details changed for Mr Graham Charles Lilley on 2020-01-01
dot icon03/01/2020
Secretary's details changed for Mr Graham Charles Lilley on 2020-01-01
dot icon26/11/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon23/10/2017
Termination of appointment of Simon John Pyper as a director on 2017-10-23
dot icon23/10/2017
Appointment of Mr Graham Charles Lilley as a director on 2017-10-23
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Satisfaction of charge 9 in full
dot icon09/05/2017
Satisfaction of charge 010781570011 in full
dot icon09/05/2017
Satisfaction of charge 010781570010 in full
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/08/2015
Registration of charge 010781570011, created on 2015-07-24
dot icon14/07/2015
Resolutions
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Termination of appointment of Stephen John Bradley as a secretary on 2015-04-28
dot icon28/04/2015
Appointment of Mr Graham Charles Lilley as a secretary on 2015-04-28
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Registration of charge 010781570010, created on 2014-07-17
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Termination of appointment of Stephen Bradley as a director
dot icon07/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Stephen John Bradley as a director
dot icon01/08/2011
Termination of appointment of Robert Marcus as a director
dot icon01/08/2011
Termination of appointment of Robert Marcus as a secretary
dot icon01/08/2011
Appointment of Mr Stephen John Bradley as a secretary
dot icon09/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/10/2010
Appointment of Mr Robert John Marcus as a director
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon08/09/2010
Registered office address changed from 12 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF on 2010-09-08
dot icon08/09/2010
Termination of appointment of Willem Van Someren Greve as a director
dot icon08/09/2010
Termination of appointment of Emily Neill as a director
dot icon08/09/2010
Termination of appointment of Kelsey Van Musschenbroek as a director
dot icon08/09/2010
Termination of appointment of Charles Sosland as a director
dot icon08/09/2010
Termination of appointment of Richard Moore as a director
dot icon08/09/2010
Termination of appointment of Robert Kay-Shuttleworth as a director
dot icon08/09/2010
Termination of appointment of Javier Artiach as a director
dot icon08/09/2010
Termination of appointment of Julian Gordon Stewart as a secretary
dot icon08/09/2010
Appointment of Mr Simon John Pyper as a director
dot icon08/09/2010
Appointment of Mr Michael Thomas Danson as a director
dot icon07/09/2010
Appointment of Mr Robert John Marcus as a secretary
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-05
dot icon26/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Charles Sosland on 2009-12-01
dot icon17/02/2010
Director's details changed for Honourable Robert James Kay-Shuttleworth on 2009-12-01
dot icon16/02/2010
Director's details changed for Javier Artiach on 2009-12-01
dot icon16/02/2010
Director's details changed for Willem Van Someren Greve on 2009-12-01
dot icon16/02/2010
Director's details changed for Mrs Emily Neill on 2009-12-01
dot icon05/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2008
Director appointed richard martin moore
dot icon12/03/2008
Return made up to 25/01/08; full list of members
dot icon25/02/2008
Director's change of particulars / emily neill / 30/11/2007
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/03/2007
Return made up to 25/01/07; full list of members
dot icon28/02/2007
Resolutions
dot icon19/12/2006
Director resigned
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Return made up to 25/01/06; full list of members
dot icon16/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
New director appointed
dot icon22/02/2005
Return made up to 25/01/05; full list of members
dot icon22/02/2005
Ad 22/12/04--------- £ si [email protected]=1666 £ ic 93219/94885
dot icon22/02/2005
Ad 20/12/04--------- £ si [email protected]=9647 £ ic 83572/93219
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Director resigned
dot icon31/03/2004
Return made up to 25/01/04; full list of members
dot icon05/02/2004
Director resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: rowan house, field lane, teddington, middlesex TW11 9AW
dot icon28/10/2003
Auditor's resignation
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 25/01/03; full list of members
dot icon11/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Ad 15/05/02--------- £ si [email protected]=3204 £ ic 88633/91837
dot icon15/06/2002
Ad 08/05/02-21/05/02 £ si [email protected]=8000 £ ic 80633/88633
dot icon17/04/2002
Resolutions
dot icon05/02/2002
Return made up to 25/01/02; full list of members
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
Return made up to 25/01/01; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 25/01/00; no change of members
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 25/01/99; change of members
dot icon08/12/1998
New director appointed
dot icon15/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon04/02/1998
Return made up to 25/01/98; full list of members
dot icon29/09/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 25/01/97; no change of members
dot icon01/10/1996
Full accounts made up to 1996-04-30
dot icon13/05/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon30/01/1996
Return made up to 25/01/96; no change of members
dot icon03/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Accounts for a small company made up to 1995-04-30
dot icon03/03/1995
Resolutions
dot icon03/03/1995
Resolutions
dot icon28/02/1995
Return made up to 25/01/95; full list of members
dot icon17/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
£ nc 300000/350000 30/01/95
dot icon13/02/1995
Ad 30/01/95--------- £ si [email protected]=19800 £ ic 59822/79622
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
dot icon06/02/1995
Resolutions
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 icon19/08/1994
New director appointed
dot icon15/07/1994
Director resigned
dot icon27/02/1994
Return made up to 25/01/94; full list of members
dot icon26/01/1994
Director resigned
dot icon17/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/09/1993
Accounts for a small company made up to 1993-04-30
dot icon14/04/1993
Return made up to 25/01/93; no change of members
dot icon23/11/1992
Full group accounts made up to 1992-04-30
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon25/03/1992
New secretary appointed
dot icon25/03/1992
Return made up to 25/01/92; no change of members
dot icon10/01/1992
Full group accounts made up to 1991-04-30
dot icon18/04/1991
New director appointed
dot icon11/04/1991
Registered office changed on 11/04/91 from: refuge house, 2-4 henry street, bath avon BA1 1JT
dot icon11/04/1991
New director appointed
dot icon11/04/1991
New director appointed
dot icon27/03/1991
Return made up to 24/01/91; full list of members
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon26/02/1991
Ad 14/02/91--------- £ si [email protected]=5634 £ ic 54188/59822
dot icon15/02/1991
Particulars of mortgage/charge
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Director resigned
dot icon18/12/1990
Full group accounts made up to 1990-04-30
dot icon04/10/1990
Accounts for a small company made up to 1990-04-30
dot icon27/07/1990
Particulars of mortgage/charge
dot icon05/06/1990
Return made up to 25/01/90; full list of members
dot icon28/03/1990
New director appointed
dot icon28/03/1990
New director appointed
dot icon07/02/1990
£ nc 50000/250000 11/01/90
dot icon18/01/1990
Full accounts made up to 1989-04-30
dot icon08/09/1989
Director resigned
dot icon16/06/1989
Return made up to 10/05/89; full list of members
dot icon26/04/1989
Wd 18/04/89 ad 10/03/89--------- £ si [email protected]=17566 £ ic 32433/49999
dot icon13/04/1989
Full accounts made up to 1988-04-30
dot icon06/07/1988
Return made up to 06/06/88; full list of members
dot icon16/06/1988
New secretary appointed
dot icon15/06/1988
Full accounts made up to 1987-04-30
dot icon04/02/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Return made up to 23/01/87; full list of members
dot icon25/09/1987
New director appointed
dot icon22/09/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Full accounts made up to 1986-04-30
dot icon29/10/1986
Return made up to 31/12/82; full list of members
dot icon10/10/1986
Return made up to 31/12/85; full list of members
dot icon10/10/1986
Return made up to 31/12/84; full list of members
dot icon10/10/1986
Return made up to 31/12/83; full list of members
dot icon08/05/1986
Full accounts made up to 1985-04-30
dot icon24/10/1972
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
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danson, Michael Thomas
Director
01/09/2010 - Present
273
Lilley, Graham Charles
Director
23/10/2017 - Present
73
Moore, Richard Martin
Director
02/01/2003 - 05/12/2006
5
Moore, Richard Martin
Director
24/07/2008 - 01/09/2010
5
Pressnell, Ian Edward Sedden
Director
01/03/1991 - 18/05/1992
2

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 CANADEAN LIMITED

CANADEAN LIMITED is an(a) Active company incorporated on 24/10/1972 with the registered office located at John Carpenter House, John Carpenter Street, London EC4Y 0AN. 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 CANADEAN LIMITED?

toggle

CANADEAN LIMITED is currently Active. It was registered on 24/10/1972 .

Where is CANADEAN LIMITED located?

toggle

CANADEAN LIMITED is registered at John Carpenter House, John Carpenter Street, London EC4Y 0AN.

What does CANADEAN LIMITED do?

toggle

CANADEAN LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CANADEAN LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with no updates.