CANALSIDE HERITAGE CENTRE

Register to unlock more data on OkredoRegister

CANALSIDE HERITAGE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07515469

Incorporation date

03/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weir Cottages Canal Side, Beeston, Nottingham, Nottinghamshire NG9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon07/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Graham Hopcroft as a director on 2025-09-03
dot icon30/09/2025
Appointment of Mr Michael Spencer as a director on 2025-06-11
dot icon30/09/2025
Appointment of Mrs Juliette Sunderland as a director on 2025-08-25
dot icon02/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon29/01/2025
Appointment of Mr Iain Paterson-Stephens as a director on 2024-08-11
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon17/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon21/11/2020
Termination of appointment of Juliette Sunderland as a director on 2020-01-30
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Termination of appointment of Janet Margaret Barnes as a director on 2019-07-10
dot icon15/08/2019
Termination of appointment of Simon Daniel Plummer as a director on 2018-07-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon31/01/2019
Registered office address changed from 2-3 Weir Cottages Canal Side Beeston Nottingham NG9 1LZ England to Weir Cottages Canal Side Beeston Nottingham Nottinghamshire NG9 1LZ on 2019-01-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/04/2018
Registered office address changed from C/O Julian Owen Associates 276 Queens Road Beeston Nottingham Nottinghamshire NG9 2BD to 2-3 Weir Cottages Canal Side Beeston Nottingham NG9 1LZ on 2018-04-15
dot icon15/04/2018
Termination of appointment of Duncan Grewcock as a director on 2018-01-15
dot icon15/04/2018
Appointment of Mr Simon Daniel Plummer as a director on 2018-02-20
dot icon15/04/2018
Appointment of Mrs Kate Foale as a director on 2018-01-15
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon29/01/2018
Termination of appointment of Eric Kerry as a director on 2018-01-02
dot icon29/01/2018
Director's details changed for Stewart William Norman Craven on 2018-01-29
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/11/2016
Appointment of Mr Duncan Grewcock as a director on 2016-11-14
dot icon15/11/2016
Appointment of Mr Malcolm Dodd as a secretary on 2016-11-14
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Director's details changed for Mrs Juliette Sunderland on 2016-10-24
dot icon25/10/2016
Director's details changed for Mr Eric Kerry on 2016-10-24
dot icon25/10/2016
Director's details changed for Mrs Janet Margaret Barnes on 2016-10-24
dot icon21/10/2016
Appointment of Mrs Juliette Sunderland as a director on 2016-09-26
dot icon21/10/2016
Appointment of Mrs Janet Margaret Barnes as a director on 2016-09-26
dot icon21/10/2016
Appointment of Mr Malcolm Dodd as a director on 2016-09-26
dot icon21/10/2016
Appointment of Mrs Jodie Scaddan as a director on 2016-09-26
dot icon21/10/2016
Appointment of Mr Eric Kerry as a director on 2016-09-26
dot icon21/10/2016
Appointment of Mr Graham Hopcroft as a director on 2016-09-26
dot icon11/02/2016
Annual return made up to 2016-02-03 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Termination of appointment of Martin Paul Mellor as a director on 2014-12-22
dot icon28/07/2015
Registration of charge 075154690001, created on 2015-07-22
dot icon03/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/02/2015
Annual return made up to 2015-02-03 no member list
dot icon21/02/2014
Resolutions
dot icon17/02/2014
Appointment of Mr Martin Paul Mellor as a director
dot icon17/02/2014
Appointment of Mr Martin Paul Mellor as a director
dot icon17/02/2014
Appointment of Mr Julian Vincent Owen as a director
dot icon06/02/2014
Annual return made up to 2014-02-03 no member list
dot icon31/01/2014
Statement of company's objects
dot icon31/01/2014
Memorandum and Articles of Association
dot icon31/01/2014
Resolutions
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-03 no member list
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-03 no member list
dot icon03/02/2011
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
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Julian Vincent
Director
14/02/2014 - Present
7
Foale, Kathleen Margaret
Director
15/01/2018 - Present
7
Spencer, Michael
Director
11/06/2025 - Present
8
Craven, Stewart William Norman
Director
03/02/2011 - Present
2
Paterson-Stephens, Iain
Director
11/08/2024 - Present
1

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 CANALSIDE HERITAGE CENTRE

CANALSIDE HERITAGE CENTRE is an(a) Active company incorporated on 03/02/2011 with the registered office located at Weir Cottages Canal Side, Beeston, Nottingham, Nottinghamshire NG9 1LZ. There are currently 8 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 CANALSIDE HERITAGE CENTRE?

toggle

CANALSIDE HERITAGE CENTRE is currently Active. It was registered on 03/02/2011 .

Where is CANALSIDE HERITAGE CENTRE located?

toggle

CANALSIDE HERITAGE CENTRE is registered at Weir Cottages Canal Side, Beeston, Nottingham, Nottinghamshire NG9 1LZ.

What does CANALSIDE HERITAGE CENTRE do?

toggle

CANALSIDE HERITAGE CENTRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANALSIDE HERITAGE CENTRE?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-30 with no updates.