CANERIL LIMITED

Register to unlock more data on OkredoRegister

CANERIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492184

Incorporation date

14/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 St George's Wood, Grayswood Road, Haslemere GU27 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon10/11/2025
Termination of appointment of Fred Perlini as a director on 2025-11-10
dot icon23/10/2025
Director's details changed for Mr Thomas Johnson Melling on 2025-10-23
dot icon17/10/2025
Change of details for Mr Thomas Johnson Melling as a person with significant control on 2025-10-16
dot icon23/09/2025
Micro company accounts made up to 2025-01-31
dot icon16/06/2025
Registered office address changed from Melcot Woolmer Hill Road Haslemere Surrey GU27 1LT United Kingdom to Flat 1 st George's Wood Grayswood Road Haslemere GU27 2BU on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/09/2024
Micro company accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Registered office address changed from 14 London Road Guildford Surrey GU1 2AG to Melcot Woolmer Hill Road Haslemere Surrey GU27 1LT on 2022-09-26
dot icon26/09/2022
Change of details for Mr Thomas Johnson Melling as a person with significant control on 2022-09-26
dot icon19/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-01-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/04/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/04/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/04/2010
Director's details changed for Fred Perlini on 2010-01-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/09/2009
Return made up to 14/01/09; full list of members
dot icon22/09/2009
Return made up to 14/01/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/04/2007
Return made up to 14/01/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon20/01/2006
Return made up to 14/01/06; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: suite 11 town hall exchange 1 castle street farnham surrey GU9 7ND
dot icon23/03/2005
Return made up to 14/01/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 14/01/04; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon09/02/2004
Registered office changed on 09/02/04 from: coltwood house tongham road farnham surrey GU10 1PH
dot icon25/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon21/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/02/2002
Return made up to 14/01/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/09/2001
Registered office changed on 25/09/01 from: 5 tenniel close guildford surrey GU2 9XQ
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
Director resigned
dot icon10/01/2001
Return made up to 14/01/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-01-31
dot icon05/06/2000
Registered office changed on 05/06/00 from: 4 tenniel close guildford surrey GU2 6XQ
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-01-31
dot icon06/05/1999
Registered office changed on 06/05/99 from:\merlaw house 12 the mount guildford surrey GU2 5HN
dot icon06/05/1999
Secretary resigned;director resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon28/01/1999
Return made up to 14/01/99; full list of members
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Memorandum and Articles of Association
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
Secretary resigned;director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Registered office changed on 09/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon14/01/1998
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
31/01/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
67.00
-
0.00
67.00
-
2022
0
67.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melling, Thomas Johnson
Director
29/03/2001 - Present
1
Perlini, Fred
Director
01/04/2003 - 10/11/2025
-

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 CANERIL LIMITED

CANERIL LIMITED is an(a) Active company incorporated on 14/01/1998 with the registered office located at Flat 1 St George's Wood, Grayswood Road, Haslemere GU27 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANERIL LIMITED?

toggle

CANERIL LIMITED is currently Active. It was registered on 14/01/1998 .

Where is CANERIL LIMITED located?

toggle

CANERIL LIMITED is registered at Flat 1 St George's Wood, Grayswood Road, Haslemere GU27 2BU.

What does CANERIL LIMITED do?

toggle

CANERIL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANERIL LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Fred Perlini as a director on 2025-11-10.