CANTERBURY ARCHERS

Register to unlock more data on OkredoRegister

CANTERBURY ARCHERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09870421

Incorporation date

12/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Oaklands Stone Street, Stanford, Ashford, Kent TN25 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon24/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon12/12/2025
Director's details changed for Mr Doug John Brookes on 2025-12-12
dot icon04/12/2025
Registered office address changed from 11 Mount Road Canterbury Kent CT1 1YD United Kingdom to Oaklands Stone Street Stanford Ashford Kent TN25 6DF on 2025-12-04
dot icon02/12/2025
Appointment of Mr Doug John Brookes as a director on 2025-11-18
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon16/10/2024
Termination of appointment of Keith David Potter as a secretary on 2024-10-15
dot icon16/10/2024
Registered office address changed from , Pier House the Pier, Forge Lane, Whitfield, Dover, Kent, CT16 3LE, England to 11 Mount Road Canterbury Kent CT1 1YD on 2024-10-16
dot icon16/10/2024
Registered office address changed from , 11 11 Mount Road, Canterbury, Kent, CT1 1YD, United Kingdom to 11 Mount Road Canterbury Kent CT1 1YD on 2024-10-16
dot icon03/06/2024
Micro company accounts made up to 2023-10-31
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-10-31
dot icon31/05/2023
Appointment of Mrs Theresa Gower as a director on 2023-05-30
dot icon29/05/2023
Termination of appointment of Natalie May as a director on 2023-04-11
dot icon29/01/2023
Appointment of Mrs Natalie May as a director on 2023-01-17
dot icon15/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon13/12/2022
Termination of appointment of Karen Young as a secretary on 2022-12-04
dot icon13/12/2022
Appointment of Mr Keith David Potter as a secretary on 2022-12-13
dot icon13/12/2022
Registered office address changed from , 11 Mount Road, Canterbury, CT1 1YD, England to 11 Mount Road Canterbury Kent CT1 1YD on 2022-12-13
dot icon12/12/2022
Appointment of Mrs Karen Young as a director on 2022-12-04
dot icon07/11/2022
Termination of appointment of Rita Headington as a director on 2022-10-25
dot icon07/11/2022
Termination of appointment of George Jeffrey as a director on 2022-10-25
dot icon07/11/2022
Termination of appointment of Karen Young as a director on 2022-10-25
dot icon19/04/2022
Micro company accounts made up to 2021-10-31
dot icon31/03/2022
Registered office address changed from , PO Box CT1 1YD, 11 11 Mount Road, Canterbury, Kent, CT1 1YD, United Kingdom to 11 Mount Road Canterbury Kent CT1 1YD on 2022-03-31
dot icon31/03/2022
Appointment of Mrs Karen Young as a secretary on 2022-03-29
dot icon31/03/2022
Registered office address changed from , 10 Chestfield Road, Chestfield, Whitstable, Kent, CT5 3LJ, England to 11 Mount Road Canterbury Kent CT1 1YD on 2022-03-31
dot icon31/03/2022
Termination of appointment of Charles Evans as a secretary on 2021-03-29
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-10-31
dot icon12/12/2020
Appointment of Mr George Jeffrey as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of Rosemary Helen Hewett as a director on 2020-12-08
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon30/11/2020
Director's details changed for Mrs Rosemary Helen Hewett on 2020-11-24
dot icon30/11/2020
Termination of appointment of George Jeffrey as a director on 2020-11-24
dot icon27/11/2020
Appointment of Mrs Rosemary Helen Hewett as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Kirk Scott as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Alex Wellard as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Glyn Levis as a director on 2020-11-24
dot icon18/04/2020
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Appointment of Mr Alex Wellard as a director on 2019-11-24
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon12/11/2019
Appointment of Mr Kirk Scott as a director on 2019-03-01
dot icon12/11/2019
Appointment of Dr Rita Headington as a director on 2019-01-01
dot icon12/11/2019
Appointment of Mr Glyn Levis as a director on 2019-01-01
dot icon11/11/2019
Termination of appointment of Jason Sargeant as a director on 2019-08-19
dot icon11/11/2019
Termination of appointment of Mark Jones as a director on 2019-01-01
dot icon03/03/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Notification of a person with significant control statement
dot icon11/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon11/11/2018
Cessation of Jason Sargeant as a person with significant control on 2018-11-11
dot icon11/11/2018
Cessation of Mark Jones as a person with significant control on 2018-11-11
dot icon11/11/2018
Cessation of Mark Steele as a person with significant control on 2018-11-11
dot icon11/11/2018
Cessation of Joyce Eldridge as a person with significant control on 2018-11-11
dot icon30/04/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon05/10/2017
Cessation of Tom Fielder as a person with significant control on 2017-10-05
dot icon29/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/01/2017
Appointment of Mr Jason Sargeant as a director on 2016-11-27
dot icon20/12/2016
Appointment of Mr Mark Jones as a director on 2016-11-27
dot icon19/12/2016
Appointment of Mr Charles Evans as a secretary on 2016-12-17
dot icon19/12/2016
Registered office address changed from , 20 Cornwallis Avenue, Herne Bay, Kent, CT6 6UQ to 11 Mount Road Canterbury Kent CT1 1YD on 2016-12-19
dot icon19/12/2016
Termination of appointment of Rosemary Helen Hewett as a director on 2016-12-17
dot icon19/12/2016
Termination of appointment of Rosemary Helen Hewett as a secretary on 2016-12-17
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon23/02/2016
Appointment of Mrs Karen Young as a director on 2015-11-29
dot icon22/12/2015
Current accounting period shortened from 2016-11-30 to 2016-10-31
dot icon12/11/2015
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
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.04K
-
0.00
-
-
2022
0
41.59K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Natalie
Director
17/01/2023 - 11/04/2023
2
Young, Karen
Director
29/11/2015 - 25/10/2022
1
Young, Karen
Director
04/12/2022 - Present
1
Young, Karen
Secretary
29/03/2022 - 04/12/2022
-
Potter, Keith David
Secretary
13/12/2022 - 15/10/2024
-

Persons with Significant Control

6
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 CANTERBURY ARCHERS

CANTERBURY ARCHERS is an(a) Active company incorporated on 12/11/2015 with the registered office located at Oaklands Stone Street, Stanford, Ashford, Kent TN25 6DF. There are currently 3 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 CANTERBURY ARCHERS?

toggle

CANTERBURY ARCHERS is currently Active. It was registered on 12/11/2015 .

Where is CANTERBURY ARCHERS located?

toggle

CANTERBURY ARCHERS is registered at Oaklands Stone Street, Stanford, Ashford, Kent TN25 6DF.

What does CANTERBURY ARCHERS do?

toggle

CANTERBURY ARCHERS operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CANTERBURY ARCHERS?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-20 with no updates.