CANHAM CONSULTING LTD

Register to unlock more data on OkredoRegister

CANHAM CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710417

Incorporation date

28/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-75 Thorpe Road, 2nd Floor East Wing, Norwich, Norfolk NR1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon30/09/2025
Termination of appointment of Karl Georg Friedrich Gessner as a director on 2025-09-30
dot icon29/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Change of details for Ccl (Norwich) Limited as a person with significant control on 2023-07-05
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon01/05/2025
Termination of appointment of Robert Graham Panter as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Christos Sofopoulos as a director on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Nigel Trefor Evans on 2025-05-01
dot icon01/05/2025
Appointment of Mr Bradley Collins as a director on 2025-05-01
dot icon08/04/2025
Termination of appointment of Jack Powell as a director on 2025-04-07
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon17/06/2024
Termination of appointment of Jayesh Patel as a director on 2024-06-17
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/09/2023
Appointment of Mr Christos Sofopoulos as a director on 2023-09-09
dot icon20/09/2023
Director's details changed for Mr Christopher Dewick on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Nigel Trefor Evans on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Karl Georg Friedrich Gessner on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Robert Graham Panter on 2023-09-20
dot icon20/09/2023
Director's details changed for Mrs Michelle Elizabeth Robinson on 2023-09-20
dot icon20/09/2023
Appointment of Mr Jayesh Patel as a director on 2023-09-07
dot icon20/09/2023
Appointment of Mr Matthew Herring as a director on 2023-09-07
dot icon20/09/2023
Appointment of Mr Jack Powell as a director on 2023-09-07
dot icon20/09/2023
Appointment of Mr Nathan Blowers as a director on 2023-09-07
dot icon05/07/2023
Registered office address changed from The Old School School Lane Thorpe St Andrew Norfolk NR7 0EP to 69-75 Thorpe Road 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA on 2023-07-05
dot icon05/07/2023
Registered office address changed from 69-75 Thorpe Road 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA England to 69-75 Thorpe Road 2nd Floor East Wing Norwich Norfolk NR1 1UA on 2023-07-05
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Particulars of variation of rights attached to shares
dot icon10/05/2023
Change of share class name or designation
dot icon09/05/2023
Purchase of own shares.
dot icon09/05/2023
Purchase of own shares.
dot icon03/05/2023
Cancellation of shares. Statement of capital on 2023-04-27
dot icon02/05/2023
Notification of Ccl (Norwich) Limited as a person with significant control on 2023-04-28
dot icon02/05/2023
Cessation of Peter John French as a person with significant control on 2023-04-28
dot icon02/05/2023
Cessation of Peter John French as a person with significant control on 2023-04-28
dot icon02/05/2023
Termination of appointment of Peter John French as a secretary on 2023-04-28
dot icon02/05/2023
Termination of appointment of Peter John French as a director on 2023-04-28
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/08/2022
Director's details changed for Mr Robert Graham Panter on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Christopher Dewick on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Peter John French on 2022-08-30
dot icon23/06/2022
Director's details changed for Mr Nigel Trefor Evans on 2022-06-23
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon18/05/2022
Satisfaction of charge 1 in full
dot icon25/01/2022
Appointment of Mr Karl Georg Friedrich Gessner as a director on 2022-01-21
dot icon25/01/2022
Termination of appointment of Jonathan Peter George Cutress as a director on 2022-01-21
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Director's details changed for Mr Peter John French on 2021-11-03
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon08/03/2021
Director's details changed for Mr Jonathan Peter George Cutress on 2021-03-08
dot icon02/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Appointment of Mr Jonathan Peter George Cutress as a director on 2020-09-01
dot icon04/08/2020
Confirmation statement made on 2020-06-13 with updates
dot icon10/07/2020
Cessation of John Hutchinson as a person with significant control on 2018-01-18
dot icon11/05/2020
Appointment of Mrs Michelle Elizabeth Robinson as a director on 2020-05-01
dot icon11/05/2020
Appointment of Mr Nigel Trefor Evans as a director on 2020-05-01
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-06-14
dot icon11/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/05/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon25/05/2017
Purchase of own shares.
dot icon10/05/2017
Resolutions
dot icon14/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/03/2017
Director's details changed for Mr Christopher Dewick on 2017-02-17
dot icon03/03/2017
Termination of appointment of Julie Hannant as a director on 2017-02-24
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Termination of appointment of Mark Bullen as a director on 2016-09-16
dot icon05/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mrs Julie Hannant on 2015-02-18
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-28
dot icon04/06/2013
Termination of appointment of Colin Taylor as a director
dot icon22/05/2013
Resolutions
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/03/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon07/03/2013
Appointment of Mr Mark Bullen as a director
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/11/2011
Termination of appointment of John Hutchinson as a director
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Christopher Dewick on 2009-10-01
dot icon30/04/2010
Director's details changed for Mr Robert Graham Panter on 2009-10-01
dot icon30/04/2010
Director's details changed for Mr Colin Michael Taylor on 2009-10-01
dot icon30/04/2010
Director's details changed for John Edward Hutchinson on 2009-10-01
dot icon30/04/2010
Director's details changed for Peter John French on 2009-10-01
dot icon30/04/2010
Director's details changed for Mrs Julie Hannant on 2009-10-01
dot icon17/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 28/04/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/09/2008
Director appointed christopher dewick logged form
dot icon24/09/2008
Director appointed robert graham panter logged form
dot icon24/09/2008
Director appointed julie hannant logged form
dot icon24/09/2008
Director appointed colin michael taylor logged form
dot icon19/09/2008
Resolutions
dot icon19/09/2008
Resolutions
dot icon20/08/2008
Director appointed mr robert graham panter
dot icon20/08/2008
Director appointed mrs julie hannant
dot icon20/08/2008
Director appointed mr colin michael taylor
dot icon20/08/2008
Director appointed mr christopher dewick
dot icon22/05/2008
Return made up to 28/04/08; full list of members
dot icon22/05/2008
Location of register of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 28/04/07; no change of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/06/2006
Return made up to 28/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/07/2005
Return made up to 28/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2005
Director resigned
dot icon09/06/2004
Return made up to 28/04/04; full list of members
dot icon28/01/2004
New director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/01/2004
Registered office changed on 05/01/04 from: brunel house, 8 muriel road, norwich, NR2 3NZ
dot icon12/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 28/04/02; full list of members
dot icon02/05/2002
Certificate of change of name
dot icon05/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon30/05/2001
Return made up to 28/04/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon29/06/2000
Return made up to 28/04/00; full list of members
dot icon05/03/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon01/07/1999
Return made up to 28/04/99; no change of members
dot icon21/02/1999
Full accounts made up to 1998-04-30
dot icon30/06/1998
Return made up to 28/04/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-04-30
dot icon19/06/1997
Return made up to 28/04/97; full list of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon24/06/1996
Return made up to 28/04/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-04-30
dot icon18/07/1995
Return made up to 28/04/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 28/04/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-04-30
dot icon13/05/1993
Ad 04/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/1993
Return made up to 28/04/93; full list of members
dot icon01/06/1992
Registered office changed on 01/06/92 from: 31 corsham street, london, N1 6DR
dot icon01/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon01/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

38
2022
change arrow icon-23.34 % *

* during past year

Cash in Bank

£428,669.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
683.17K
-
0.00
559.18K
-
2022
38
725.79K
-
0.00
428.67K
-
2022
38
725.79K
-
0.00
428.67K
-

Employees

2022

Employees

38 Ascended6 % *

Net Assets(GBP)

725.79K £Ascended6.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

428.67K £Descended-23.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewick, Christopher
Director
01/07/2008 - Present
1
Gessner, Karl Georg Friedrich
Director
21/01/2022 - 30/09/2025
9
Panter, Robert Graham
Director
01/07/2008 - 01/05/2025
3
Mr Peter John French
Director
01/11/2001 - 28/04/2023
-
Collins, Bradley
Director
01/05/2025 - Present
2

Persons with Significant Control

6
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 CANHAM CONSULTING LTD

CANHAM CONSULTING LTD is an(a) Active company incorporated on 28/04/1992 with the registered office located at 69-75 Thorpe Road, 2nd Floor East Wing, Norwich, Norfolk NR1 1UA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CANHAM CONSULTING LTD?

toggle

CANHAM CONSULTING LTD is currently Active. It was registered on 28/04/1992 .

Where is CANHAM CONSULTING LTD located?

toggle

CANHAM CONSULTING LTD is registered at 69-75 Thorpe Road, 2nd Floor East Wing, Norwich, Norfolk NR1 1UA.

What does CANHAM CONSULTING LTD do?

toggle

CANHAM CONSULTING LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CANHAM CONSULTING LTD have?

toggle

CANHAM CONSULTING LTD had 38 employees in 2022.

What is the latest filing for CANHAM CONSULTING LTD?

toggle

The latest filing was on 30/09/2025: Termination of appointment of Karl Georg Friedrich Gessner as a director on 2025-09-30.