CANTERBURY COTTON OXFORD LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY COTTON OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03118213

Incorporation date

25/10/1995

Size

Dormant

Contacts

Registered address

Registered address

8 Manchester Square, London W1U 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1995)
dot icon20/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon09/01/2025
Current accounting period extended from 2024-12-31 to 2025-01-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon14/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Appointment of Mr Timothy Edward Cullen as a director on 2015-04-20
dot icon29/04/2015
Termination of appointment of Patrick James Campbell as a secretary on 2015-04-20
dot icon29/04/2015
Termination of appointment of Patrick James Campbell as a director on 2015-04-20
dot icon29/04/2015
Appointment of Mr Timothy Edward Cullen as a secretary on 2015-04-20
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Patrick James Campbell as a director on 2013-07-24
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Patrick James Campbell as a director
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed
dot icon25/10/2012
Accounts for a dormant company made up to 2012-01-28
dot icon24/10/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon01/10/2012
Appointment of Patrick James Campbell as a secretary
dot icon01/10/2012
Appointment of Mr Andrew Keith Rubin as a director
dot icon01/10/2012
Appointment of Mr Andrew Michael Long as a director
dot icon01/10/2012
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon01/10/2012
Termination of appointment of Jane Brisley as a secretary
dot icon01/10/2012
Termination of appointment of Peter Cowgill as a director
dot icon01/10/2012
Termination of appointment of Brian Small as a director
dot icon01/10/2012
Termination of appointment of Barry Bown as a director
dot icon01/10/2012
Registered office address changed from Canterbury Cotton Oxford Limited Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England on 2012-10-01
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-29
dot icon29/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon10/11/2010
Current accounting period extended from 2011-01-30 to 2011-01-31
dot icon01/11/2010
Accounts for a dormant company made up to 2010-01-30
dot icon30/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon04/09/2010
Director's details changed for Mr Peter Allan Cowgill on 2010-09-01
dot icon13/08/2010
Statement of company's objects
dot icon10/08/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon14/07/2010
Director's details changed for Mr Peter Allan Cowgill on 2009-10-01
dot icon14/07/2010
Director's details changed for Mr Brian Michael Small on 2009-10-01
dot icon14/07/2010
Director's details changed for Mr Barry Colin Bown on 2009-10-01
dot icon12/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/02/2010
Resolutions
dot icon23/10/2009
Appointment of Jane Marie Brisley as a secretary
dot icon23/10/2009
Termination of appointment of Brian Small as a secretary
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon26/09/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/09/2009
Director appointed mr barry colin bown
dot icon24/09/2009
Director appointed mr brian michael small
dot icon24/09/2009
Director appointed mr peter allan cowgill
dot icon24/09/2009
Secretary appointed mr brian michael small
dot icon23/09/2009
Registered office changed on 23/09/2009 from 1ST floor houldsworth mill houldsworth street stockport cheshire SK5 6DS
dot icon23/09/2009
Accounting reference date shortened from 30/06/2010 to 30/01/2010
dot icon23/09/2009
Appointment terminated director ahmed saeed
dot icon23/09/2009
Appointment terminated secretary stephanie han
dot icon02/07/2009
Director appointed mr ahmed saeed
dot icon08/06/2009
Appointment terminated director joseph middleton
dot icon08/10/2008
Return made up to 25/09/08; full list of members
dot icon08/10/2008
Secretary appointed miss stephanie han
dot icon07/10/2008
Appointment terminated secretary gordon cameron
dot icon20/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon03/10/2007
Return made up to 25/09/07; no change of members
dot icon15/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon14/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon23/10/2006
Return made up to 26/09/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: unit 17 hurstfield industrial es hurst street stockport cheshire SK5 7BZ
dot icon29/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon08/10/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon11/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon30/10/2003
Return made up to 25/10/03; full list of members
dot icon07/10/2003
Director resigned
dot icon18/06/2003
Director's particulars changed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon19/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon19/03/2003
Accounts for a dormant company made up to 2001-06-30
dot icon19/03/2003
Return made up to 25/10/02; full list of members
dot icon25/07/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon14/11/2001
Return made up to 25/10/01; full list of members
dot icon05/11/2001
Particulars of mortgage/charge
dot icon03/08/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/07/2001
New director appointed
dot icon22/06/2001
Resolutions
dot icon05/06/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon08/01/2001
Return made up to 25/10/00; full list of members
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Director resigned
dot icon21/08/2000
Certificate of change of name
dot icon10/08/2000
Full accounts made up to 1999-06-30
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon02/06/2000
Director resigned
dot icon25/10/1999
Return made up to 25/10/99; full list of members
dot icon25/10/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon13/08/1999
Director's particulars changed
dot icon04/07/1999
Registered office changed on 04/07/99 from: 33B watnall road hucknall nottingham NG15 7LD
dot icon13/05/1999
Full accounts made up to 1998-06-30
dot icon04/11/1998
Return made up to 25/10/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon21/10/1997
Return made up to 25/10/97; full list of members
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New secretary appointed
dot icon14/05/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Return made up to 25/10/96; full list of members
dot icon22/01/1996
Registered office changed on 22/01/96 from: 84 friar lane nottingham NG1 6ED
dot icon22/01/1996
Accounting reference date notified as 30/06
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Secretary resigned;new director appointed
dot icon22/01/1996
Director resigned;new director appointed
dot icon25/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Brian Michael
Director
30/08/2009 - 13/09/2012
142
Mr Timothy Edward Cullen
Director
20/04/2015 - Present
44
Long, Andrew Michael
Director
13/09/2012 - Present
78
Rubin, Andrew Keith
Director
13/09/2012 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
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 COTTON OXFORD LIMITED

CANTERBURY COTTON OXFORD LIMITED is an(a) Active company incorporated on 25/10/1995 with the registered office located at 8 Manchester Square, London W1U 3PH. 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 COTTON OXFORD LIMITED?

toggle

CANTERBURY COTTON OXFORD LIMITED is currently Active. It was registered on 25/10/1995 .

Where is CANTERBURY COTTON OXFORD LIMITED located?

toggle

CANTERBURY COTTON OXFORD LIMITED is registered at 8 Manchester Square, London W1U 3PH.

What does CANTERBURY COTTON OXFORD LIMITED do?

toggle

CANTERBURY COTTON OXFORD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CANTERBURY COTTON OXFORD LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2026-01-31.