CANSDALES LIMITED

Register to unlock more data on OkredoRegister

CANSDALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649338

Incorporation date

27/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon10/10/2024
Withdrawal of a person with significant control statement on 2024-10-10
dot icon10/10/2024
Notification of Helen Rowena Evans as a person with significant control on 2024-09-12
dot icon10/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Director's details changed for Mr Nicholas Stewart Evans on 2022-09-01
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon21/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-21
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon16/05/2018
Notification of a person with significant control statement
dot icon16/05/2018
Cessation of James Ronald Foskett as a person with significant control on 2018-05-14
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Change of details for Mr James Ronald Foskett as a person with significant control on 2017-06-26
dot icon04/07/2017
Cessation of Nicholas Stewart Evans as a person with significant control on 2017-06-26
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Fiona Bowers as a director on 2015-10-01
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon07/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Nicholas Stewart Evans on 2010-09-27
dot icon05/10/2010
Secretary's details changed for Mr Nicholas Stewart Evans on 2010-09-27
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon08/04/2010
Resolutions
dot icon06/04/2010
Appointment of Mr John Thornton as a director
dot icon06/04/2010
Appointment of Mrs Fiona Bowers as a director
dot icon06/04/2010
Appointment of Mr James Ronald Foskett as a director
dot icon06/04/2010
Termination of appointment of David Stephenson as a director
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / nicholas evans / 16/02/2009
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon29/09/2008
Director and secretary's change of particulars / nicholas evans / 30/06/2008
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 27/09/07; full list of members
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Return made up to 27/09/06; full list of members
dot icon13/07/2006
Full accounts made up to 2006-03-31
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon30/07/2005
Full accounts made up to 2005-03-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon23/06/2004
Full accounts made up to 2004-03-31
dot icon26/11/2003
Director resigned
dot icon04/10/2003
Return made up to 27/09/03; full list of members
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon14/11/2002
Director resigned
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 27/09/02; full list of members
dot icon25/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon23/10/2001
Ad 05/10/01--------- £ si 9996@1=9996 £ ic 4/10000
dot icon09/10/2001
Return made up to 27/09/01; full list of members
dot icon16/07/2001
Resolutions
dot icon16/07/2001
£ nc 1000/50000 10/07/01
dot icon26/04/2001
Certificate of change of name
dot icon09/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/09/2000
Return made up to 27/09/00; full list of members
dot icon17/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/09/1999
Return made up to 27/09/99; no change of members
dot icon16/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/09/1998
Return made up to 27/09/98; full list of members
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/10/1997
Return made up to 27/09/97; no change of members
dot icon11/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon30/09/1996
Return made up to 27/09/96; no change of members
dot icon24/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/09/1995
Return made up to 27/09/95; full list of members
dot icon12/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 27/09/94; no change of members
dot icon27/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/09/1993
Return made up to 27/09/93; no change of members
dot icon20/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/10/1992
Return made up to 27/09/92; full list of members
dot icon10/08/1992
Resolutions
dot icon31/03/1992
Ad 06/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon31/03/1992
Accounting reference date notified as 31/12
dot icon19/03/1992
Certificate of change of name
dot icon18/03/1992
Resolutions
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Registered office changed on 21/11/91 from: 2 baches street london N1 6UB
dot icon27/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-21.36 % *

* during past year

Cash in Bank

£77,240.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
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
3
95.47K
-
0.00
85.51K
-
2022
3
85.94K
-
0.00
98.22K
-
2023
3
74.71K
-
0.00
77.24K
-
2023
3
74.71K
-
0.00
77.24K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

74.71K £Descended-13.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.24K £Descended-21.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowers, Fiona Mary
Director
01/04/2010 - 01/10/2015
12
Thornton, John
Director
01/04/2010 - Present
-
Mr Nicholas Stewart Evans
Director
28/10/1991 - Present
3
Mr James Ronald Foskett
Director
01/04/2010 - Present
9
Stephenson, David John
Director
27/10/1991 - 30/03/2010
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANSDALES LIMITED

CANSDALES LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANSDALES LIMITED?

toggle

CANSDALES LIMITED is currently Active. It was registered on 27/09/1991 .

Where is CANSDALES LIMITED located?

toggle

CANSDALES LIMITED is registered at St Mary’S Court, The Broadway, Old Amersham, Bucks HP7 0UT.

What does CANSDALES LIMITED do?

toggle

CANSDALES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CANSDALES LIMITED have?

toggle

CANSDALES LIMITED had 3 employees in 2023.

What is the latest filing for CANSDALES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.