CANNING TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CANNING TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05858839

Incorporation date

27/06/2006

Size

Dormant

Contacts

Registered address

Registered address

WC1B 3QJ, 42 42 Bloomsbury Street, London WC1B 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/05/2024
Appointment of Ms Sarah Ruthe as a director on 2024-05-09
dot icon14/05/2024
Termination of appointment of Noelie Hoareau as a director on 2024-05-09
dot icon14/05/2024
Termination of appointment of James Edward Agnew as a director on 2024-05-09
dot icon14/05/2024
Appointment of Mrs Cressida Hughes as a director on 2024-05-09
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon13/12/2021
Termination of appointment of Josephine Evans as a director on 2021-12-13
dot icon29/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/08/2020
Appointment of Miss Josephine Evans as a director on 2020-08-08
dot icon04/08/2020
Termination of appointment of Nigel Paul White as a director on 2020-08-03
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/07/2019
Notification of a person with significant control statement
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Appointment of Mr James Edward Agnew as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Hannah Thomas as a director on 2019-03-31
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon11/07/2017
Appointment of Mr Nigel Paul White as a director on 2017-04-01
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/05/2017
Registered office address changed from , 42 Bloomsbury Street, London, WC1B 3QJ, England to PO Box WC1B 3QJ 42 42 Bloomsbury Street London WC1B 3QJ on 2017-05-08
dot icon05/05/2017
Appointment of Miss Hannah Thomas as a director on 2017-04-01
dot icon05/05/2017
Appointment of Mrs Noelie Hoareau as a director on 2017-04-01
dot icon05/05/2017
Termination of appointment of Sarah Ruthe as a director on 2017-04-01
dot icon05/05/2017
Termination of appointment of Krystina Mecner as a director on 2017-04-01
dot icon05/05/2017
Registered office address changed from , 593 - 599 Fulham Road, London, SW6 5UA to PO Box WC1B 3QJ 42 42 Bloomsbury Street London WC1B 3QJ on 2017-05-05
dot icon21/02/2017
Termination of appointment of Murray Robertson as a director on 2017-02-21
dot icon04/10/2016
Appointment of Mr Murray Robertson as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of John Patrick Sessions King as a director on 2016-09-30
dot icon11/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon29/06/2016
Appointment of Miss Krystina Mecner as a director on 2016-04-01
dot icon29/06/2016
Termination of appointment of Cressida Emily Hulme as a director on 2016-04-01
dot icon16/12/2015
Appointment of Mrs Suzane Takieddine as a secretary on 2015-12-16
dot icon16/12/2015
Termination of appointment of Antony John Rees as a secretary on 2015-12-16
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon30/06/2015
Director's details changed for Ms Cressida Emily Hulme on 2015-06-29
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon17/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/04/2013
Appointment of Mr John Patrick Sessions King as a director
dot icon17/04/2013
Appointment of Ms Sarah Ruthe as a director
dot icon17/04/2013
Termination of appointment of Stanley Statham as a director
dot icon17/04/2013
Termination of appointment of Murray Robertson as a director
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/09/2012
Termination of appointment of Sharon Davies as a director
dot icon23/07/2012
Termination of appointment of John King as a director
dot icon12/07/2012
Termination of appointment of Antony Rees as a director
dot icon12/07/2012
Termination of appointment of Nigel White as a director
dot icon12/07/2012
Termination of appointment of Richard Pooley as a director
dot icon12/07/2012
Termination of appointment of Gerard Bannon as a director
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon30/04/2012
Appointment of Ms Cressida Emily Hulme as a director
dot icon27/04/2012
Appointment of Mr Stanley William Statham as a director
dot icon07/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon11/04/2011
Appointment of Miss Sharon Davies as a director
dot icon11/04/2011
Termination of appointment of Judith Carne-White as a director
dot icon11/04/2011
Termination of appointment of Imogen Butler as a director
dot icon11/04/2011
Appointment of Mr Gerard Bannon as a director
dot icon28/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Appointment of Ms Imogen Butler as a director
dot icon19/01/2010
Appointment of Mrs Judith Ann Nattali Carne-White as a director
dot icon21/12/2009
Appointment of Mr Murray Robertson as a director
dot icon21/12/2009
Appointment of Mr Christopher James Fox as a director
dot icon21/12/2009
Appointment of Mr John Patrick Sessions King as a director
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon08/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon09/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/07/2007
Return made up to 27/06/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from:\10 knaresborough place, london, SW5 0TG
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon27/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, John Patrick Sessions
Director
01/04/2013 - 30/09/2016
-
Hulme, Cressida Emily
Director
27/04/2012 - 01/04/2016
-
Evans, Josephine
Director
08/08/2020 - 13/12/2021
-
Davies, Sharon
Director
01/04/2011 - 11/09/2012
-
Butler, Imogen
Director
15/01/2010 - 01/04/2011
-

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 CANNING TRUSTEES LIMITED

CANNING TRUSTEES LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at WC1B 3QJ, 42 42 Bloomsbury Street, London WC1B 3QJ. There are currently 4 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 CANNING TRUSTEES LIMITED?

toggle

CANNING TRUSTEES LIMITED is currently Active. It was registered on 27/06/2006 .

Where is CANNING TRUSTEES LIMITED located?

toggle

CANNING TRUSTEES LIMITED is registered at WC1B 3QJ, 42 42 Bloomsbury Street, London WC1B 3QJ.

What does CANNING TRUSTEES LIMITED do?

toggle

CANNING TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CANNING TRUSTEES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with no updates.