CANFORD MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CANFORD MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155663

Incorporation date

06/02/1996

Size

Small

Contacts

Registered address

Registered address

Crowther Road, Washington, Tyne And Wear NE38 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon03/03/2026
Accounts for a small company 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 no updates
dot icon13/02/2024
Accounts for a small company made up to 2023-10-31
dot icon20/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/03/2023
Appointment of Mr Alan Raymond Wilson as a director on 2023-03-08
dot icon07/03/2023
Accounts for a small company made up to 2022-10-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon09/02/2022
Accounts for a small company 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 icon09/06/2021
Accounts for a small company made up to 2020-10-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-10-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon27/09/2019
Appointment of Mr Graeme David Byers as a director on 2019-09-25
dot icon19/08/2019
Resolutions
dot icon29/03/2019
Accounts for a small company made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-10-31
dot icon20/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon15/03/2017
Full accounts made up to 2016-10-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a director on 2016-07-11
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a secretary on 2016-07-11
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/02/2016
Full 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
Full accounts made up to 2014-10-31
dot icon28/02/2014
Accounts made up to 2013-10-31
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 icon31/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon07/05/2013
Accounts made up to 2012-10-31
dot icon01/05/2013
Termination of appointment of Hugh Morgan Williams as a director
dot icon15/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
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
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
Annual return made up to 2011-01-19 with full list of shareholders
dot icon21/12/2010
Accounts made up to 2010-10-31
dot icon27/04/2010
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 Oran Kenneth Hindhaugh Robson on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Hugh Richard Vaughan Morgan Williams on 2010-01-15
dot icon25/01/2010
Director's details changed for Mr John Stuart Francis on 2010-01-15
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon23/12/2008
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
Accounts made up to 2007-10-31
dot icon12/05/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 19/01/07; full list of members
dot icon22/12/2006
Accounts made up to 2006-10-31
dot icon22/05/2006
New director appointed
dot icon16/02/2006
Return made up to 19/01/06; full list of members
dot icon04/01/2006
Accounts made up to 2005-10-31
dot icon03/03/2005
Accounts made up to 2004-10-31
dot icon16/02/2005
Return made up to 19/01/05; full list of members
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
New director appointed
dot icon31/01/2004
Return made up to 19/01/04; full list of members
dot icon20/01/2004
Accounts made up to 2003-10-31
dot icon12/07/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon08/03/2003
Auditor's resignation
dot icon08/03/2003
Accounts made up to 2002-10-31
dot icon25/01/2003
Return made up to 19/01/03; full list of members
dot icon07/03/2002
New director appointed
dot icon05/02/2002
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
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
Accounts made up to 1999-10-31
dot icon14/07/2000
New director appointed
dot icon27/03/2000
Return made up to 06/02/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/09/1999
Director resigned
dot icon09/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon02/06/1999
Particulars of mortgage/charge
dot icon07/05/1999
Particulars of mortgage/charge
dot icon01/04/1999
Certificate of change of name
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New director appointed
dot icon29/01/1999
Return made up to 06/02/99; no change of members
dot icon22/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon06/03/1998
Return made up to 06/02/98; no change of members
dot icon03/07/1997
New secretary appointed
dot icon12/05/1997
Certificate of change of name
dot icon01/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Return made up to 06/02/97; full list of members
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
Director resigned
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
Director resigned
dot icon09/06/1996
New secretary appointed
dot icon07/06/1996
Accounting reference date notified as 31/10
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon26/05/1996
Registered office changed on 26/05/96 from: sovereign house P.O. box 8 south parade leeds. LS1 1HQ.
dot icon06/02/1996
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
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, John Stuart
Director
24/03/2004 - Present
25
Robson, Oran Kenneth Hindhaugh
Director
19/12/2000 - 10/07/2016
8
Byers, Graeme David
Director
25/09/2019 - Present
3
Wilson, Alan Raymond
Director
08/03/2023 - Present
3

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 CANFORD MANUFACTURING LIMITED

CANFORD MANUFACTURING LIMITED is an(a) Active company incorporated on 06/02/1996 with the registered office located at Crowther Road, Washington, Tyne And Wear NE38 0BW. There are currently 3 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 MANUFACTURING LIMITED?

toggle

CANFORD MANUFACTURING LIMITED is currently Active. It was registered on 06/02/1996 .

Where is CANFORD MANUFACTURING LIMITED located?

toggle

CANFORD MANUFACTURING LIMITED is registered at Crowther Road, Washington, Tyne And Wear NE38 0BW.

What does CANFORD MANUFACTURING LIMITED do?

toggle

CANFORD MANUFACTURING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANFORD MANUFACTURING LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a small company made up to 2025-10-31.