CANLEYGOLD LIMITED

Register to unlock more data on OkredoRegister

CANLEYGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329808

Incorporation date

20/12/1988

Size

Dormant

Contacts

Registered address

Registered address

57 Principal Rise, Dringhouses, York YO24 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1988)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon25/08/2025
Application to strike the company off the register
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon29/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon29/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon10/12/2022
Registered office address changed from 30 Clementhorpe York YO23 1PN England to 57 Principal Rise Dringhouses York YO24 1UF on 2022-12-10
dot icon10/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon17/12/2020
Accounts for a dormant company made up to 2020-04-05
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon29/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon29/12/2019
Termination of appointment of Lynda Christine Jones as a director on 2019-12-29
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-04-05
dot icon16/12/2018
Registered office address changed from Raincliffe Barn, Throxenby Scarborough North Yorkshire YO12 5TD to 30 Clementhorpe York YO23 1PN on 2018-12-16
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/12/2015
Satisfaction of charge 1 in full
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon13/07/2012
Appointment of Mr Christopher James Jones as a secretary
dot icon13/07/2012
Appointment of Mr Christopher James Jones as a director
dot icon12/07/2012
Termination of appointment of Peter Jones as a secretary
dot icon12/07/2012
Termination of appointment of Peter Jones as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-05
dot icon22/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Peter Anthony Jones on 2010-12-06
dot icon13/02/2011
Director's details changed for Lynda Christine Jones on 2010-06-30
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Lynda Christine Jones on 2009-12-31
dot icon25/02/2010
Director's details changed for Peter Anthony Jones on 2009-12-31
dot icon10/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Location of register of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: raincliffe barn, low road, throxenby, scarborough, north yorkshire YO12 5TD
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Location of register of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Location of debenture register
dot icon15/01/2007
Registered office changed on 15/01/07 from: raincliffe barn, lady ediths drive, raincliffe woods scarborough, north yorkshire YO12 5TD
dot icon03/06/2006
Total exemption small company accounts made up to 2005-04-05
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon06/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-04-05
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-05
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-05
dot icon18/02/2000
Registered office changed on 18/02/00 from: rowan house, dale end, lothersdale, keighley, west yorkshire BD20 8EN
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-04-05
dot icon21/01/1998
Accounts for a small company made up to 1997-04-05
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-04-05
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-04-05
dot icon22/06/1995
Particulars of mortgage/charge
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-04-05
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon15/09/1993
Full accounts made up to 1993-04-05
dot icon08/01/1993
Accounts for a small company made up to 1992-04-05
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1991-04-05
dot icon12/03/1991
Accounts for a small company made up to 1990-04-05
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon19/02/1991
Return made up to 31/03/90; no change of members
dot icon19/02/1991
Accounting reference date shortened from 31/03 to 05/04
dot icon19/07/1990
Resolutions
dot icon18/07/1990
Accounts for a small company made up to 1990-04-05
dot icon18/07/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1990
Accounts for a dormant company made up to 1989-03-31
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Resolutions
dot icon11/07/1989
£ nc 100/500000
dot icon30/05/1989
Registered office changed on 30/05/89 from: 61 barden drive, eldwick, bingley, west yorkshire
dot icon30/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 21/03/89 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon20/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher James
Secretary
12/07/2012 - Present
-
Jones, Christopher James
Director
12/07/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANLEYGOLD LIMITED

CANLEYGOLD LIMITED is an(a) Active company incorporated on 20/12/1988 with the registered office located at 57 Principal Rise, Dringhouses, York YO24 1UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANLEYGOLD LIMITED?

toggle

CANLEYGOLD LIMITED is currently Active. It was registered on 20/12/1988 .

Where is CANLEYGOLD LIMITED located?

toggle

CANLEYGOLD LIMITED is registered at 57 Principal Rise, Dringhouses, York YO24 1UF.

What does CANLEYGOLD LIMITED do?

toggle

CANLEYGOLD 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 CANLEYGOLD LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.