CANTERBURY BEARS LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY BEARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08160251

Incorporation date

27/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Workshop Builders Square, Court Hill, Littlebourne, Canterbury, Kent CT3 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2012)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-26
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon17/01/2023
Registration of charge 081602510001, created on 2023-01-18
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-26
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon04/07/2021
Micro company accounts made up to 2020-12-26
dot icon26/09/2020
Micro company accounts made up to 2019-12-26
dot icon25/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-26
dot icon19/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon21/11/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon23/03/2018
Micro company accounts made up to 2016-12-26
dot icon12/10/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon12/10/2017
Notification of Maude Blackburn as a person with significant control on 2016-07-27
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon12/10/2017
Notification of Kerstin Ann Blackburn as a person with significant control on 2016-07-27
dot icon31/01/2017
Total exemption small company accounts made up to 2015-12-26
dot icon04/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-26
dot icon02/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2016
Termination of appointment of Michael William Coulson-Tabb as a director on 2015-12-21
dot icon27/11/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Anthony Martin Drury as a secretary on 2015-09-11
dot icon15/09/2015
Statement of capital following an allotment of shares on 2014-11-19
dot icon04/08/2015
Director's details changed for Mr Michael William Coulson-Tabb on 2014-04-27
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon27/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-09-12
dot icon10/01/2014
Director's details changed for Mr Michael William Coulson-Tabb on 2013-12-18
dot icon04/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
Annual return made up to 2013-07-27 with full list of shareholders
dot icon28/11/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-11-20
dot icon22/01/2013
Change of share class name or designation
dot icon22/01/2013
Resolutions
dot icon21/12/2012
Appointment of Maude Blackburn as a director
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon14/11/2012
Sub-division of shares on 2012-10-10
dot icon26/10/2012
Resolutions
dot icon26/10/2012
Appointment of Mr Michael William Coulson-Tabb as a director
dot icon24/10/2012
Appointment of Anthony Martin Drury as a secretary
dot icon24/10/2012
Termination of appointment of Rw Blears Llp as a secretary
dot icon27/07/2012
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
30.08K
-
0.00
-
-
2022
5
70.59K
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Kerstin Ann
Director
27/07/2012 - Present
-
Blackburn, Maude
Director
12/11/2012 - Present
-

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+
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 BEARS LIMITED

CANTERBURY BEARS LIMITED is an(a) Active company incorporated on 27/07/2012 with the registered office located at The Workshop Builders Square, Court Hill, Littlebourne, Canterbury, Kent CT3 1XU. 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 CANTERBURY BEARS LIMITED?

toggle

CANTERBURY BEARS LIMITED is currently Active. It was registered on 27/07/2012 .

Where is CANTERBURY BEARS LIMITED located?

toggle

CANTERBURY BEARS LIMITED is registered at The Workshop Builders Square, Court Hill, Littlebourne, Canterbury, Kent CT3 1XU.

What does CANTERBURY BEARS LIMITED do?

toggle

CANTERBURY BEARS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANTERBURY BEARS LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.