CANTER HOLLAND LTD

Register to unlock more data on OkredoRegister

CANTER HOLLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313727

Incorporation date

30/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Commerce Road, Lynch Wood, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon26/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/12/2025
Registration of charge 043137270002, created on 2025-12-04
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon26/06/2024
Change of share class name or designation
dot icon05/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon19/03/2024
Change of details for Mr Herman Karel Jacobs as a person with significant control on 2024-03-19
dot icon19/03/2024
Change of details for Mr Richard Andrew Allen as a person with significant control on 2024-03-19
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon14/04/2022
Change of details for Mr Richard Andrew Allen as a person with significant control on 2016-04-06
dot icon14/04/2022
Notification of Herman Karel Jacobs as a person with significant control on 2022-04-06
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon01/11/2019
Director's details changed for Mr Richard Andrew Allen on 2019-11-01
dot icon01/11/2019
Change of details for Mr Richard Andrew Allen as a person with significant control on 2019-11-01
dot icon08/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon03/11/2016
Registered office address changed from 113-117 Farringdon Road London EC1R 3BX to 16 Commerce Road Lynch Wood Peterborough PE2 6LR on 2016-11-03
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Richard Andrew Allen on 2010-10-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon11/11/2009
Director's details changed for Herman Karel Jacobs on 2009-10-30
dot icon21/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/01/2009
Return made up to 30/10/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 30/10/07; no change of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/03/2007
Return made up to 30/10/06; full list of members
dot icon21/02/2007
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 30/10/05; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-10-31
dot icon07/09/2005
Registered office changed on 07/09/05 from: 113-117 farringdon road london EC1R 3BX
dot icon31/08/2005
Registered office changed on 31/08/05 from: 59-60 russell square london WC1B 4HP
dot icon17/05/2005
Registered office changed on 17/05/05 from: room 4 foremost house radford business centre radford way billericay essex CM12 0BT
dot icon30/11/2004
Return made up to 30/10/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-10-31
dot icon23/12/2002
Return made up to 30/10/02; full list of members
dot icon09/11/2001
Certificate of change of name
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
New director appointed
dot icon02/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

35
2022
change arrow icon-20.66 % *

* during past year

Cash in Bank

£866,401.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.69M
-
0.00
1.09M
-
2022
35
2.24M
-
0.00
866.40K
-
2022
35
2.24M
-
0.00
866.40K
-

Employees

2022

Employees

35 Ascended17 % *

Net Assets(GBP)

2.24M £Ascended32.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

866.40K £Descended-20.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/2001 - 30/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/10/2001 - 30/10/2001
43699
Allen, Richard Andrew
Director
30/10/2001 - Present
18
Jacobs, Herman Karel
Director
30/10/2001 - Present
16
Coult, Roderick Michael
Secretary
30/10/2001 - 20/11/2006
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CANTER HOLLAND LTD

CANTER HOLLAND LTD is an(a) Active company incorporated on 30/10/2001 with the registered office located at 16 Commerce Road, Lynch Wood, Peterborough PE2 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTER HOLLAND LTD?

toggle

CANTER HOLLAND LTD is currently Active. It was registered on 30/10/2001 .

Where is CANTER HOLLAND LTD located?

toggle

CANTER HOLLAND LTD is registered at 16 Commerce Road, Lynch Wood, Peterborough PE2 6LR.

What does CANTER HOLLAND LTD do?

toggle

CANTER HOLLAND LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CANTER HOLLAND LTD have?

toggle

CANTER HOLLAND LTD had 35 employees in 2022.

What is the latest filing for CANTER HOLLAND LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-10-31.