CANOPY (DERBY) LIMITED

Register to unlock more data on OkredoRegister

CANOPY (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691346

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Abbeydale Close Wirksworth Road, Duffield, Belper, Derbyshire DE56 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon02/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon24/02/2023
Cessation of Gillian Hurdis as a person with significant control on 2022-11-24
dot icon24/02/2023
Cessation of John Hurdis as a person with significant control on 2022-11-24
dot icon24/02/2023
Termination of appointment of Beverley Scott-Mullen as a director on 2022-11-24
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Director's details changed for Mrs Beverley Scott-Mullen on 2022-03-14
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Registered office address changed from , 530 Duffield Road Allestree, Derby, Derbyshire, DE22 2DL to 9 Abbeydale Close Wirksworth Road Duffield Belper Derbyshire DE56 4AT on 2017-10-27
dot icon18/10/2017
Change of details for Mr John Hurdis as a person with significant control on 2017-10-18
dot icon18/10/2017
Director's details changed for Mr John Hurdis on 2017-10-18
dot icon18/10/2017
Change of details for Mrs Gillian Hurdis as a person with significant control on 2017-10-18
dot icon18/10/2017
Secretary's details changed for Mrs Gillian Hurdis on 2017-10-18
dot icon18/10/2017
Director's details changed for Mrs Gillian Hurdis on 2017-10-18
dot icon31/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon24/12/2015
Registration of charge 046913460003, created on 2015-12-22
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr John Hurdis on 2010-03-01
dot icon09/04/2010
Director's details changed for Beverley Scott-Mullen on 2010-03-01
dot icon09/04/2010
Director's details changed for Mrs Gillian Hurdis on 2010-03-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 10/03/09; full list of members
dot icon08/08/2008
Return made up to 10/03/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2008
Director appointed beverley scott-mullen
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon13/04/2007
Return made up to 10/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 10/03/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 10/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 10/03/04; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon15/06/2003
Ad 01/04/03--------- £ si 1499@1=1499 £ ic 1/1500
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New secretary appointed
dot icon19/03/2003
Registered office changed on 19/03/03 from:\61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon10/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
8
83.11K
-
0.00
100.00
-
2022
7
83.25K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurdis, Gillian
Secretary
10/03/2003 - Present
-
Graeme, Dorothy May
Nominee Secretary
10/03/2003 - 10/03/2003
5587
Graeme, Lesley Joyce
Nominee Director
10/03/2003 - 10/03/2003
9767
Hurdis, Gillian
Director
10/03/2003 - Present
-
Hurdis, James
Director
10/03/2003 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANOPY (DERBY) LIMITED

CANOPY (DERBY) LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 9 Abbeydale Close Wirksworth Road, Duffield, Belper, Derbyshire DE56 4AT. 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 CANOPY (DERBY) LIMITED?

toggle

CANOPY (DERBY) LIMITED is currently Active. It was registered on 10/03/2003 .

Where is CANOPY (DERBY) LIMITED located?

toggle

CANOPY (DERBY) LIMITED is registered at 9 Abbeydale Close Wirksworth Road, Duffield, Belper, Derbyshire DE56 4AT.

What does CANOPY (DERBY) LIMITED do?

toggle

CANOPY (DERBY) LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for CANOPY (DERBY) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-10 with updates.