CANOPY HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CANOPY HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11070222

Incorporation date

17/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon01/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon27/11/2025
Registered office address changed from Bath Yard Moira Swadlincote DE12 6BA England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-11-27
dot icon10/10/2025
Termination of appointment of Bruce James Mckendrick as a director on 2025-10-02
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon04/04/2025
Appointment of Mrs Charlotte Owen as a director on 2025-03-21
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon12/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon12/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon12/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Michael Steven Graham as a director on 2024-05-14
dot icon10/01/2024
Statement of capital on 2024-01-10
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Solvency Statement dated 26/09/23
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon23/02/2023
Change of details for Priestholm Bidco Ltd as a person with significant control on 2023-02-23
dot icon23/02/2023
Termination of appointment of Alexander Peter James Priestley as a director on 2023-02-23
dot icon09/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-09-30
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon25/10/2022
Group of companies' accounts made up to 2022-03-03
dot icon28/09/2022
Change of details for Priestholm Bidco Ltd as a person with significant control on 2022-06-22
dot icon28/09/2022
Notification of Priestholm Bidco Ltd as a person with significant control on 2022-06-22
dot icon28/09/2022
Cessation of Phoenix Equity Partners Group Limited as a person with significant control on 2022-06-22
dot icon15/08/2022
Resolutions
dot icon10/08/2022
Registration of charge 110702220001, created on 2022-08-05
dot icon10/06/2022
Termination of appointment of Barry John Robinson as a director on 2022-04-27
dot icon01/06/2022
Appointment of Mr Bruce James Mckendrick as a director on 2017-12-18
dot icon25/05/2022
Termination of appointment of Rosemary Bailey as a director on 2022-04-27
dot icon25/05/2022
Termination of appointment of David Jaswinder Bains as a director on 2022-04-27
dot icon25/05/2022
Termination of appointment of James Bruce Mckendrick as a director on 2022-04-27
dot icon25/05/2022
Termination of appointment of David Kelly as a director on 2022-04-27
dot icon25/05/2022
Termination of appointment of David Burns as a director on 2022-04-27
dot icon25/05/2022
Appointment of Mr Graham Donoghue as a director on 2022-04-27
dot icon25/05/2022
Appointment of Mr Michael Steven Graham as a director on 2022-04-27
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2017-12-18
dot icon02/03/2022
Sub-division of shares on 2021-06-23
dot icon28/02/2022
Second filing of a statement of capital following an allotment of shares on 2017-12-18
dot icon15/02/2022
Resolutions
dot icon04/02/2022
Second filing of Confirmation Statement dated 2019-11-16
dot icon04/02/2022
Second filing of Confirmation Statement dated 2020-11-16
dot icon10/01/2022
Confirmation statement made on 2021-11-16 with updates
dot icon15/11/2021
Group of companies' accounts made up to 2021-02-25
dot icon12/11/2021
Change of share class name or designation
dot icon12/11/2021
Change of share class name or designation
dot icon10/11/2021
Particulars of variation of rights attached to shares
dot icon05/07/2021
Appointment of Mr Barry John Robinson as a director on 2021-06-23
dot icon05/07/2021
Termination of appointment of Adam Corbett as a director on 2021-06-30
dot icon01/04/2021
Group of companies' accounts made up to 2020-02-27
dot icon16/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon15/07/2020
Termination of appointment of Peter William Phillipson as a director on 2019-12-31
dot icon02/07/2020
Appointment of Mr David Jaswinder Bains as a director on 2020-05-01
dot icon01/07/2020
Appointment of Rosemary Bailey as a director on 2020-05-01
dot icon01/07/2020
Termination of appointment of Peter Nixon as a director on 2020-05-01
dot icon01/07/2020
Termination of appointment of Andrew John Grove as a director on 2020-05-01
dot icon01/07/2020
Appointment of Dr David Kelly as a director on 2020-01-14
dot icon27/02/2020
Sub-division of shares on 2020-02-17
dot icon21/02/2020
Resolutions
dot icon20/02/2020
Change of share class name or designation
dot icon18/02/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-10
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon07/02/2020
Resolutions
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon13/12/2019
Appointment of Alexander Peter James Priestley as a director on 2019-11-01
dot icon13/12/2019
Termination of appointment of Jonathan Luke Ellis as a director on 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon20/08/2019
Group of companies' accounts made up to 2019-02-28
dot icon24/05/2019
Second filing of Confirmation Statement dated 16/11/2018
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon07/01/2019
Current accounting period extended from 2018-11-30 to 2019-02-28
dot icon19/12/2018
Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2018-11-12
dot icon30/11/2018
Cessation of Phoenix Equity Partners Limited as a person with significant control on 2018-11-12
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon30/11/2018
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
dot icon30/11/2018
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
dot icon30/11/2018
Registered office address changed from Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA England to Bath Yard Moira Swadlincote DE12 6BA on 2018-11-30
dot icon22/02/2018
Appointment of Peter Nixon as a director on 2017-12-18
dot icon12/02/2018
Termination of appointment of James Squires as a director on 2017-12-18
dot icon12/02/2018
Termination of appointment of William Skinner as a director on 2017-12-18
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon25/01/2018
Appointment of Mr Andrew John Grove as a director on 2017-12-18
dot icon12/01/2018
Sub-division of shares on 2017-12-18
dot icon12/01/2018
Change of share class name or designation
dot icon11/01/2018
Resolutions
dot icon04/01/2018
Registered office address changed from PO Box DE12 6BA Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA England to Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA on 2018-01-04
dot icon04/01/2018
Appointment of Peter William Phillipson as a director on 2017-12-18
dot icon04/01/2018
Appointment of Mr Jonathan Luke Ellis as a director on 2017-12-18
dot icon04/01/2018
Appointment of Mr James Bruce Mckendrick as a director on 2017-12-18
dot icon04/01/2018
Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE United Kingdom to PO Box DE12 6BA Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA on 2018-01-04
dot icon15/12/2017
Appointment of James Squires as a director on 2017-12-13
dot icon15/12/2017
Appointment of Adam Corbett as a director on 2017-12-13
dot icon17/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, David Jaswinder
Director
01/05/2020 - 27/04/2022
19
Burns, David
Director
17/11/2017 - 27/04/2022
45
Donoghue, Graham
Director
27/04/2022 - Present
69
Graham, Michael Steven
Director
27/04/2022 - 14/05/2024
75
Mckendrick, Bruce James
Director
18/12/2017 - 02/10/2025
6

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 CANOPY HOLDCO LIMITED

CANOPY HOLDCO LIMITED is an(a) Active company incorporated on 17/11/2017 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 HOLDCO LIMITED?

toggle

CANOPY HOLDCO LIMITED is currently Active. It was registered on 17/11/2017 .

Where is CANOPY HOLDCO LIMITED located?

toggle

CANOPY HOLDCO LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CANOPY HOLDCO LIMITED do?

toggle

CANOPY HOLDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CANOPY HOLDCO LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-16 with no updates.