CANFORD DRAINS LTD

Register to unlock more data on OkredoRegister

CANFORD DRAINS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952617

Incorporation date

21/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wentworths Yard, 187 Leigh Road, Wimborne, Dorset BH21 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2000)
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon21/02/2025
Certificate of change of name
dot icon05/02/2025
Confirmation statement made on 2024-11-30 with updates
dot icon01/11/2024
Appointment of Mr Mark John Samuel as a director on 2024-10-28
dot icon01/11/2024
Termination of appointment of Mark Clifford Naylor as a secretary on 2024-10-28
dot icon01/11/2024
Termination of appointment of Adrian Robert Naylor as a director on 2024-10-28
dot icon01/11/2024
Termination of appointment of Mark Clifford Naylor as a director on 2024-10-28
dot icon01/11/2024
Cessation of Mark Clifford Naylor as a person with significant control on 2024-10-28
dot icon01/11/2024
Notification of Canford Holdings (Dorset) Ltd as a person with significant control on 2024-10-28
dot icon01/11/2024
Cessation of Adrian Robert Naylor as a person with significant control on 2024-10-28
dot icon30/10/2024
Registration of charge 039526170001, created on 2024-10-28
dot icon17/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon07/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon16/01/2017
Director's details changed for Mr Adrian Robert Naylor on 2017-01-13
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Registered office address changed from Wentworths Yard 187 Leigh Road Wimborne Dorset BH21 2HB to Wentworths Yard 187 Leigh Road Wimborne Dorset BH21 2BT on 2016-03-02
dot icon24/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Adrian Robert Naylor on 2015-01-28
dot icon29/01/2015
Director's details changed for Mr Adrian Robert Naylor on 2015-01-21
dot icon28/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Adrian Robert Peter Naylor on 2011-03-23
dot icon23/03/2011
Director's details changed for Mark Clifford Naylor on 2011-03-23
dot icon23/03/2011
Secretary's details changed for Mark Clifford Naylor on 2011-03-23
dot icon30/07/2010
Current accounting period shortened from 2011-03-31 to 2011-01-31
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Director's change of particulars / adrian naylor / 15/04/2008
dot icon20/03/2008
Return made up to 19/03/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 21/03/07; full list of members
dot icon14/09/2006
Return made up to 21/03/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 21/03/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 21/03/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
Return made up to 21/03/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 204A lower blandford road broadstone dorset BH18 8DP
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Return made up to 21/03/01; full list of members
dot icon04/04/2001
New secretary appointed
dot icon18/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon21/03/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

9
2024
change arrow icon+18.78 % *

* during past year

Cash in Bank

£832,357.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
745.48K
-
0.00
595.52K
-
2023
7
849.58K
-
0.00
700.73K
-
2024
9
963.38K
-
0.00
832.36K
-
2024
9
963.38K
-
0.00
832.36K
-

Employees

2024

Employees

9 Ascended29 % *

Net Assets(GBP)

963.38K £Ascended13.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

832.36K £Ascended18.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Mark Clifford
Director
21/03/2000 - 28/10/2024
11
Naylor, Adrian Robert
Director
21/03/2000 - 28/10/2024
12
Samuel, Mark John
Director
28/10/2024 - Present
13
Naylor, Mark Clifford
Secretary
20/03/2001 - 28/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANFORD DRAINS LTD

CANFORD DRAINS LTD is an(a) Active company incorporated on 21/03/2000 with the registered office located at Wentworths Yard, 187 Leigh Road, Wimborne, Dorset BH21 2BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CANFORD DRAINS LTD?

toggle

CANFORD DRAINS LTD is currently Active. It was registered on 21/03/2000 .

Where is CANFORD DRAINS LTD located?

toggle

CANFORD DRAINS LTD is registered at Wentworths Yard, 187 Leigh Road, Wimborne, Dorset BH21 2BT.

What does CANFORD DRAINS LTD do?

toggle

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

How many employees does CANFORD DRAINS LTD have?

toggle

CANFORD DRAINS LTD had 9 employees in 2024.

What is the latest filing for CANFORD DRAINS LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-30 with updates.