CANSFORD LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

CANSFORD LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466011

Incorporation date

10/12/2010

Size

Full

Contacts

Registered address

Registered address

1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon12/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Termination of appointment of Philip Antony Marshall as a director on 2025-05-01
dot icon23/07/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2025-07-17
dot icon23/07/2025
Appointment of Mr Charles Edward Hartwell as a director on 2025-05-01
dot icon22/07/2025
Registration of charge 074660110005, created on 2025-07-18
dot icon21/07/2025
Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 2025-07-17
dot icon14/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon19/11/2024
Termination of appointment of John Francis Charles Wicks as a director on 2024-10-31
dot icon18/11/2024
Termination of appointment of Lolita Margareta Tsanaclis as a director on 2024-10-31
dot icon08/10/2024
Registration of charge 074660110004, created on 2024-10-07
dot icon04/10/2024
Satisfaction of charge 074660110002 in full
dot icon02/10/2024
Appointment of Mr Philip Antony Marshall as a director on 2024-10-01
dot icon18/07/2024
Satisfaction of charge 074660110003 in full
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon10/12/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Resolutions
dot icon24/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Registration of charge 074660110003, created on 2023-07-06
dot icon10/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/05/2023
Termination of appointment of Iwan Bowen Major as a secretary on 2023-04-28
dot icon02/05/2023
Termination of appointment of Alexandra Susan Swann as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Iwan Bowen Major as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Mark Pulman as a director on 2023-04-28
dot icon02/05/2023
Appointment of Paul Barry as a director on 2023-04-28
dot icon02/05/2023
Appointment of Mr David George Harrison as a director on 2023-04-28
dot icon02/05/2023
Appointment of Thomas Gray as a secretary on 2023-04-28
dot icon15/03/2023
Satisfaction of charge 074660110001 in full
dot icon28/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Registration of charge 074660110002, created on 2021-09-17
dot icon08/04/2021
Director's details changed for Mr Mark Pullman on 2021-04-01
dot icon25/03/2021
Appointment of Mrs Alexandra Susan Swann as a director on 2021-03-01
dot icon24/03/2021
Appointment of Mr Mark Pullman as a director on 2021-03-01
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Registration of charge 074660110001, created on 2021-03-08
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/01/2020
Appointment of Mr Iwan Bowen Major as a secretary on 2019-12-01
dot icon24/01/2020
Appointment of Mr Iwan Bowen Major as a director on 2019-12-01
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon14/05/2019
Termination of appointment of Andrew Meyrick as a director on 2019-04-16
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Statement by Directors
dot icon24/07/2017
Statement of capital on 2017-07-24
dot icon24/07/2017
Solvency Statement dated 03/07/17
dot icon24/07/2017
Resolutions
dot icon22/06/2017
Second filing of the annual return made up to 2015-12-10
dot icon22/06/2017
Annual return made up to 2012-12-10 with full list of shareholders
dot icon22/06/2017
Annual return made up to 2011-12-10 with full list of shareholders
dot icon17/05/2017
Statement of capital following an allotment of shares on 2016-02-01
dot icon17/05/2017
Resolutions
dot icon17/03/2017
Termination of appointment of James Nutt as a director on 2017-02-03
dot icon08/03/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/01/2017
Director's details changed for Kim Bagley on 2015-12-01
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Director's details changed for Andrew Meyrick on 2015-12-01
dot icon23/12/2016
Director's details changed for Dr Lolita Margareta Tsanaclis on 2015-12-01
dot icon26/02/2016
Registered office address changed from , Cottage Farm, Michaelston Le Pit Dinas Powys, Mid Glamorgan, CF64 4HE to 1a Pentwyn Business Centre Wharfdale Road Cardiff CF23 7HB on 2016-02-26
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Registered office address changed from , Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales on 2013-11-13
dot icon13/11/2013
Termination of appointment of Daniel Perrin as a secretary
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon06/09/2013
Resolutions
dot icon06/09/2013
Purchase of own shares.
dot icon05/02/2013
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/01/2013
Registered office address changed from , C/O Atkinson Lewis Accountancy, Cambrian Complex Ystrad Road, Fforestfach, Swansea, West Glamorgan, SA5 4HJ, Wales on 2013-01-08
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/06/2012
Current accounting period shortened from 2012-03-31 to 2011-03-31
dot icon27/03/2012
Resolutions
dot icon14/03/2012
Appointment of Andrew Meyrick as a director
dot icon14/03/2012
Appointment of James Nutt as a director
dot icon14/03/2012
Appointment of Dr Lolita Margareta Tsanaclis as a director
dot icon14/03/2012
Appointment of Kim Bagley as a director
dot icon14/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/01/2012
Registered office address changed from , 1 st Floor - Unit 1, Ystrad Road, Swansea, West Glamorgan, SA5 4HJ, United Kingdom on 2012-01-07
dot icon16/12/2011
Appointment of Daniel William Perrin as a secretary
dot icon10/12/2010
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
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.17M
-
0.00
1.67M
-
2022
52
3.27M
-
0.00
2.42M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
28/04/2023 - 20/11/2023
191
Mr Charles Edward Hartwell
Director
01/05/2025 - Present
36
Wicks, John Francis Charles
Director
10/12/2010 - 31/10/2024
10
Tsanaclis, Lolita Margareta, Dr
Director
01/04/2011 - 31/10/2024
5
Swann, Alexandra Susan
Director
01/03/2021 - 28/04/2023
3

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 CANSFORD LABORATORIES LIMITED

CANSFORD LABORATORIES LIMITED is an(a) Active company incorporated on 10/12/2010 with the registered office located at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HB. 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 CANSFORD LABORATORIES LIMITED?

toggle

CANSFORD LABORATORIES LIMITED is currently Active. It was registered on 10/12/2010 .

Where is CANSFORD LABORATORIES LIMITED located?

toggle

CANSFORD LABORATORIES LIMITED is registered at 1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HB.

What does CANSFORD LABORATORIES LIMITED do?

toggle

CANSFORD LABORATORIES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANSFORD LABORATORIES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-08 with no updates.