CANFORD GROUP LIMITED

Register to unlock more data on OkredoRegister

CANFORD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154977

Incorporation date

05/02/1996

Size

Group

Contacts

Registered address

Registered address

Crowther Road, Washington, Tyne & Wear NE38 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon03/03/2026
Group of companies' accounts made up to 2025-10-31
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon13/02/2024
Group of companies' accounts made up to 2023-10-31
dot icon20/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon07/03/2023
Group of companies' accounts made up to 2022-10-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon12/08/2022
Termination of appointment of Werner Bachmann as a director on 2022-08-11
dot icon09/02/2022
Group of companies' accounts made up to 2021-10-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/01/2022
Termination of appointment of Iain Stewart Elliott as a director on 2021-12-29
dot icon08/10/2021
Termination of appointment of John Alexander Slider as a director on 2021-09-22
dot icon08/10/2021
Appointment of Mr Mark Brindley as a director on 2021-10-06
dot icon08/10/2021
Appointment of Mr Gavin Anthony Drake as a director on 2021-09-21
dot icon08/10/2021
Appointment of Mr Alan Raymond Wilson as a director on 2021-09-21
dot icon10/08/2021
Statement of capital on 2021-08-10
dot icon10/08/2021
Statement by Directors
dot icon10/08/2021
Solvency Statement dated 15/07/21
dot icon10/08/2021
Resolutions
dot icon09/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon04/11/2020
Appointment of Mr Christopher John Arnold as a director on 2020-10-12
dot icon03/02/2020
Group of companies' accounts made up to 2019-10-31
dot icon03/02/2020
Notification of Canford Trustee Limited as a person with significant control on 2019-12-05
dot icon03/02/2020
Cessation of Sharon Edwina Francis as a person with significant control on 2019-12-05
dot icon03/02/2020
Cessation of Iain Stewart Elliott as a person with significant control on 2019-12-05
dot icon03/02/2020
Cessation of Elizabeth Anne Elliott as a person with significant control on 2019-12-05
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon24/01/2020
Cessation of John Stuart Francis as a person with significant control on 2019-12-05
dot icon12/11/2019
Registration of charge 031549770008, created on 2019-11-04
dot icon30/09/2019
Appointment of Mr Graeme David Byers as a director on 2019-09-25
dot icon29/03/2019
Group of companies' accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/03/2018
Group of companies' accounts made up to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon17/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon23/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/08/2016
Appointment of Herr Werner Bachmann as a director on 2016-07-01
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a secretary on 2016-07-11
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a director on 2016-07-11
dot icon04/05/2016
Miscellaneous
dot icon04/05/2016
Certificate of re-registration from Public Limited Company to Private
dot icon04/05/2016
Re-registration of Memorandum and Articles
dot icon04/05/2016
Resolutions
dot icon04/05/2016
Re-registration from a public company to a private limited company
dot icon04/05/2016
Purchase of own shares.
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-10-31
dot icon22/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon23/12/2014
Group of companies' accounts made up to 2014-10-31
dot icon28/02/2014
Group of companies' accounts made up to 2013-10-31
dot icon31/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr John Stuart Francis on 2014-01-19
dot icon31/01/2014
Secretary's details changed for Mr John Stuart Francis on 2014-01-19
dot icon25/10/2013
Termination of appointment of Jeffrey Mcintosh as a director
dot icon07/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon15/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/08/2012
Appointment of Mr John Alexander Slider as a director
dot icon07/08/2012
Termination of appointment of Hugh Morgan Williams as a director
dot icon07/08/2012
Termination of appointment of Leif Friestad as a director
dot icon03/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-10-31
dot icon15/03/2011
Appointment of Mr Leif John Friestad as a director
dot icon15/03/2011
Termination of appointment of Charles Kennedy as a director
dot icon24/01/2011
Appointment of Mr Jeffrey Alder Mcintosh as a director
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-10-31
dot icon20/12/2010
Termination of appointment of Vernon Booth as a director
dot icon27/04/2010
Group of companies' accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Hugh Richard Vaughan Morgan Williams on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Vernon Edward Hartley Booth on 2010-01-25
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon23/12/2008
Group of companies' accounts made up to 2008-10-31
dot icon30/01/2008
Return made up to 19/01/08; full list of members
dot icon19/12/2007
Group of companies' accounts made up to 2007-10-31
dot icon14/02/2007
Return made up to 19/01/07; full list of members
dot icon22/12/2006
Group of companies' accounts made up to 2006-10-31
dot icon17/11/2006
Memorandum and Articles of Association
dot icon17/11/2006
Resolutions
dot icon17/02/2006
Return made up to 19/01/06; full list of members
dot icon04/01/2006
Group of companies' accounts made up to 2005-10-31
dot icon03/03/2005
Group of companies' accounts made up to 2004-10-31
dot icon15/02/2005
Return made up to 19/01/05; full list of members
dot icon15/06/2004
New secretary appointed
dot icon08/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon31/01/2004
Return made up to 19/01/04; change of members
dot icon29/10/2003
Resolutions
dot icon12/07/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon09/03/2003
Resolutions
dot icon09/03/2003
£ ic 100000/65000 04/02/03 £ sr 35000@1=35000
dot icon08/03/2003
Auditor's resignation
dot icon08/03/2003
Group of companies' accounts made up to 2002-10-31
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Return made up to 19/01/03; full list of members
dot icon07/03/2002
New director appointed
dot icon12/02/2002
Group of companies' accounts made up to 2001-10-31
dot icon27/01/2002
Return made up to 19/01/02; full list of members
dot icon04/06/2001
Full group accounts made up to 2000-10-31
dot icon25/01/2001
Return made up to 19/01/01; full list of members
dot icon29/12/2000
New director appointed
dot icon08/08/2000
Full group accounts made up to 1999-10-31
dot icon18/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon11/04/2000
Return made up to 05/02/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/09/1999
Director resigned
dot icon03/02/1999
Return made up to 05/02/99; full list of members
dot icon31/12/1998
£ ic 200000/100000 31/10/98 £ sr 100000@1=100000
dot icon21/12/1998
Full group accounts made up to 1998-10-31
dot icon21/08/1998
Auditor's resignation
dot icon13/03/1998
Resolutions
dot icon04/03/1998
Return made up to 05/02/98; full list of members
dot icon04/03/1998
£ sr 100000@1 31/10/96
dot icon04/01/1998
Full group accounts made up to 1997-10-31
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon25/03/1997
Full group accounts made up to 1996-11-01
dot icon21/02/1997
Return made up to 05/02/97; full list of members
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
New secretary appointed
dot icon26/07/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon23/07/1996
Particulars of property mortgage/charge
dot icon23/07/1996
Particulars of property mortgage/charge
dot icon19/06/1996
Statement of affairs
dot icon19/06/1996
Ad 01/05/96--------- £ si 299998@1
dot icon22/05/1996
Ad 01/05/96--------- £ si 299998@1=299998 £ ic 2/300000
dot icon20/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon15/05/1996
Certificate of change of name
dot icon12/05/1996
Secretary resigned
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon07/05/1996
£ nc 50000/685000 01/05/96
dot icon03/05/1996
Accounting reference date notified as 31/10
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
Certificate of authorisation to commence business and borrow
dot icon03/05/1996
Application to commence business
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned
dot icon03/04/1996
Registered office changed on 03/04/96 from: classic house 174-180 old street london EC1V 9BP
dot icon05/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henriksen, Bent
Director
01/05/1996 - 17/01/2000
9
WATERLOW SECRETARIES LIMITED
Nominee Director
05/02/1996 - 27/03/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/02/1996 - 27/03/1996
36021
Booth, Vernon Edward Hartley
Director
01/05/1996 - 25/11/2010
23
Price, William Frederick Ernest
Director
23/12/1999 - 01/06/2000
38

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

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 CANFORD GROUP LIMITED

CANFORD GROUP LIMITED is an(a) Active company incorporated on 05/02/1996 with the registered office located at Crowther Road, Washington, Tyne & Wear NE38 0BW. There are currently 7 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 CANFORD GROUP LIMITED?

toggle

CANFORD GROUP LIMITED is currently Active. It was registered on 05/02/1996 .

Where is CANFORD GROUP LIMITED located?

toggle

CANFORD GROUP LIMITED is registered at Crowther Road, Washington, Tyne & Wear NE38 0BW.

What does CANFORD GROUP LIMITED do?

toggle

CANFORD GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANFORD GROUP LIMITED?

toggle

The latest filing was on 03/03/2026: Group of companies' accounts made up to 2025-10-31.