CANFORD NOMINEE CO 1 LIMITED

Register to unlock more data on OkredoRegister

CANFORD NOMINEE CO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331100

Incorporation date

27/11/2014

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon20/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon28/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-15
dot icon25/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-16
dot icon24/04/2025
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24
dot icon23/04/2025
Termination of appointment of Christian N Cummings as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Brian K Wood as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr David Martin Smith as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Christopher David Ridgard as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Brian K Wood as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14
dot icon14/04/2025
Appointment of Mr Christian N Cummings as a director on 2025-04-14
dot icon02/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/02/2025
Satisfaction of charge 093311000001 in full
dot icon17/02/2025
Satisfaction of charge 093311000002 in full
dot icon17/02/2025
Satisfaction of charge 093311000003 in full
dot icon17/02/2025
Satisfaction of charge 093311000004 in full
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon03/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon20/11/2020
Termination of appointment of Barry Michael Lambert as a director on 2020-11-17
dot icon17/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon07/01/2019
Appointment of Mr Stephen Charles Bates as a director on 2018-12-12
dot icon14/12/2018
Registration of charge 093311000004, created on 2018-11-29
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon26/04/2018
Appointment of Mr Stephen Charles Bates as a secretary on 2018-04-03
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon06/06/2017
Registration of charge 093311000003, created on 2017-05-24
dot icon08/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/04/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon11/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon08/07/2015
Registration of charge 093311000002, created on 2015-06-26
dot icon07/07/2015
Previous accounting period shortened from 2015-11-30 to 2015-05-31
dot icon18/02/2015
Resolutions
dot icon03/02/2015
Registration of charge 093311000001, created on 2015-01-29
dot icon27/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Stephen Charles
Director
12/12/2018 - 14/04/2025
38
Johal, Manpreet Singh
Director
15/04/2025 - Present
609
Lambert, Barry Michael
Director
26/11/2014 - 16/11/2020
71
Cooney, Brian Patrick
Director
27/11/2014 - 14/04/2025
44
Bates, Stephen Charles
Secretary
03/04/2018 - 14/04/2025
33

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 CANFORD NOMINEE CO 1 LIMITED

CANFORD NOMINEE CO 1 LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. 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 NOMINEE CO 1 LIMITED?

toggle

CANFORD NOMINEE CO 1 LIMITED is currently Active. It was registered on 27/11/2014 .

Where is CANFORD NOMINEE CO 1 LIMITED located?

toggle

CANFORD NOMINEE CO 1 LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does CANFORD NOMINEE CO 1 LIMITED do?

toggle

CANFORD NOMINEE CO 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANFORD NOMINEE CO 1 LIMITED?

toggle

The latest filing was on 20/01/2026: Previous accounting period extended from 2025-06-30 to 2025-09-30.