CANCEDE LIMITED

Register to unlock more data on OkredoRegister

CANCEDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07075663

Incorporation date

13/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 27/10/24
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 27/10/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 27/10/24
dot icon31/07/2025
Audit exemption subsidiary accounts made up to 2024-10-27
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/07/2024
Full accounts made up to 2023-10-29
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon04/08/2023
Full accounts made up to 2022-10-30
dot icon18/04/2023
Director's details changed for Miss Joanna Louise Goff on 2023-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon06/05/2022
Termination of appointment of Michael Gleeson as a director on 2022-04-22
dot icon06/05/2022
Appointment of Miss Joanna Louise Goff as a director on 2022-04-22
dot icon28/04/2022
Previous accounting period shortened from 2022-01-31 to 2021-10-31
dot icon30/11/2021
Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
dot icon14/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon15/12/2020
Full accounts made up to 2020-02-02
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/08/2020
Director's details changed for Mr Michael Gleeson on 2020-08-28
dot icon03/02/2020
Termination of appointment of Joanna Louise Goff as a director on 2020-01-30
dot icon03/02/2020
Appointment of Mr Michael Gleeson as a director on 2020-01-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/10/2019
Full accounts made up to 2019-02-03
dot icon09/01/2019
Appointment of Miss Joanna Louise Goff as a director on 2019-01-02
dot icon09/01/2019
Termination of appointment of Trevor John Strain as a director on 2019-01-02
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon02/11/2018
Full accounts made up to 2018-02-04
dot icon30/05/2018
Director's details changed for Mr Trevor John Strain on 2018-05-25
dot icon13/02/2018
Resolutions
dot icon01/12/2017
Director's details changed for Mr Trevor John Strain on 2017-11-27
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon02/11/2017
Full accounts made up to 2017-01-29
dot icon01/03/2017
Appointment of Mr Jonathan James Burke as a director on 2017-02-22
dot icon01/03/2017
Appointment of Jonathan James Burke as a secretary on 2017-02-22
dot icon01/03/2017
Termination of appointment of Mark Rowan Amsden as a director on 2017-02-22
dot icon01/03/2017
Termination of appointment of Mark Rowan Amsden as a secretary on 2017-02-22
dot icon17/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon02/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-02-01
dot icon14/04/2015
Termination of appointment of Gordon Mowat as a director on 2015-04-01
dot icon20/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Gordon Mowat as a director on 2011-11-14
dot icon14/11/2014
Termination of appointment of Terrance Hartwell as a director on 2014-11-14
dot icon29/10/2014
Full accounts made up to 2014-01-31
dot icon30/09/2014
Miscellaneous
dot icon18/09/2014
Miscellaneous
dot icon27/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr Terrance Hartwell on 2013-11-13
dot icon21/10/2013
Full accounts made up to 2013-02-03
dot icon21/02/2013
Appointment of Mr Mark Rowan Amsden as a director
dot icon21/02/2013
Appointment of Mr Mark Rowan Amsden as a secretary
dot icon24/01/2013
Appointment of Mr Trevor Strain as a director
dot icon24/01/2013
Termination of appointment of Gregory Mcmahon as a director
dot icon24/01/2013
Termination of appointment of Gregory Mcmahon as a secretary
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Terrance Hartwell on 2012-11-13
dot icon25/10/2012
Full accounts made up to 2012-01-29
dot icon02/04/2012
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2012-04-02
dot icon30/03/2012
Termination of appointment of Michael Harris as a director
dot icon30/03/2012
Termination of appointment of Muriel Thorne as a director
dot icon30/03/2012
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon30/03/2012
Appointment of Gregory Joseph Mcmahon as a secretary
dot icon30/03/2012
Appointment of Terence Hartwell as a director
dot icon30/03/2012
Appointment of Mr Gregory Joseph Mcmahon as a director
dot icon11/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon15/08/2011
Full accounts made up to 2011-01-30
dot icon02/03/2011
Previous accounting period extended from 2010-11-30 to 2011-01-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon05/07/2010
Appointment of Muriel Shona Thorne as a director
dot icon01/07/2010
Termination of appointment of Raymond Bushell as a director
dot icon01/07/2010
Termination of appointment of Hilary Stokes as a director
dot icon01/07/2010
Termination of appointment of Christopher De Putron as a director
dot icon01/07/2010
Termination of appointment of Stafford Challis as a director
dot icon30/06/2010
Termination of appointment of Quarrymount Limited as a director
dot icon30/06/2010
Termination of appointment of Dinosaur Limited as a secretary
dot icon30/06/2010
Termination of appointment of Coole Park Limited as a director
dot icon30/06/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon30/06/2010
Appointment of Mr Michael Paul Harris as a director
dot icon15/12/2009
Appointment of Dinosaur Limited as a secretary
dot icon15/12/2009
Appointment of Coole Park Limited as a director
dot icon15/12/2009
Appointment of Quarrymount Limited as a director
dot icon02/12/2009
Appointment of Hilary Jane Stokes as a director
dot icon02/12/2009
Appointment of Stafford Drake Challis as a director
dot icon02/12/2009
Appointment of Raymond Andrew Bushell as a director
dot icon02/12/2009
Appointment of Christopher Jonathan De Putron as a director
dot icon02/12/2009
Termination of appointment of Oakwood Corporate Secretary Limited as a director
dot icon02/12/2009
Termination of appointment of Michael Harris as a director
dot icon02/12/2009
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon13/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Gleeson, Michael
Director
30/01/2020 - 22/04/2022
102
Goff, Joanna Louise
Director
22/04/2022 - Present
125
Strain, Trevor John
Director
11/01/2013 - 02/01/2019
84
Burke, Jonathan James
Director
22/02/2017 - Present
87

Persons with Significant Control

0

No PSC data available.

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 CANCEDE LIMITED

CANCEDE LIMITED is an(a) Active company incorporated on 13/11/2009 with the registered office located at Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DL. 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 CANCEDE LIMITED?

toggle

CANCEDE LIMITED is currently Active. It was registered on 13/11/2009 .

Where is CANCEDE LIMITED located?

toggle

CANCEDE LIMITED is registered at Hilmore House, Gain Lane, Bradford, West Yorkshire BD3 7DL.

What does CANCEDE LIMITED do?

toggle

CANCEDE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANCEDE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.