CANTERBURY DISTRICT WATCH LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY DISTRICT WATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06455110

Incorporation date

17/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Canterbury Road, Whitstable, Kent CT5 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2007)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon20/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon25/10/2024
Director's details changed for Mr Oliver Nicholas Nonis on 2024-10-24
dot icon25/10/2024
Secretary's details changed for Mr Mark Richard Stuart on 2024-10-25
dot icon24/10/2024
Director's details changed for Mr Mark Richard Stuart on 2024-10-24
dot icon24/10/2024
Registered office address changed from Management Suite Gravel Walk Canterbury CT1 2TF England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2024-10-24
dot icon31/07/2024
Director's details changed for Mr Mark Richard Stuart on 2024-07-31
dot icon31/07/2024
Termination of appointment of Barry John Snashall as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Mark Richard Stuart as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of Barry John Snashall as a secretary on 2024-07-31
dot icon31/07/2024
Registered office address changed from Clover House John Wilson Business Park, Harvey Drive Chestfield Whitstable CT5 3QZ England to Management Suite Gravel Walk Canterbury CT1 2TF on 2024-07-31
dot icon24/05/2024
Termination of appointment of David Francis Cain as a director on 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon28/08/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Director's details changed for Mr Barry John Snashall on 2023-01-27
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Termination of appointment of Allyn David Thomas as a director on 2022-08-28
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon22/12/2021
Appointment of Mr Mark Richard Stuart as a director on 2021-10-19
dot icon12/11/2021
Director's details changed for Mr Barry John Snashall on 2021-06-01
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Director's details changed for Mr Barry John Snashall on 2021-03-01
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/12/2019
Director's details changed for Mr Barry John Snashall on 2019-10-01
dot icon13/12/2019
Appointment of Mr David Francis Cain as a director on 2019-12-02
dot icon13/12/2019
Appointment of Mr Allyn David Thomas as a director on 2019-11-30
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Louise Ann Jones as a director on 2019-11-02
dot icon20/09/2019
Appointment of Mr. Barry John Snashall as a secretary on 2019-09-20
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Termination of appointment of Ian William Blackmore as a director on 2018-11-21
dot icon31/10/2018
Termination of appointment of Declan James Kelly as a director on 2018-10-31
dot icon12/10/2018
Termination of appointment of Peter James Scutt as a director on 2018-10-01
dot icon02/01/2018
Director's details changed for Mr. Barry John Snashall on 2017-12-12
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon11/12/2017
Termination of appointment of Adam Courtenay Bateman as a director on 2017-09-30
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Registered office address changed from 1 Medina Avenue Whitstable Kent CT5 4EN to Clover House John Wilson Business Park, Harvey Drive Chestfield Whitstable CT5 3QZ on 2017-06-27
dot icon27/06/2017
Appointment of Mr. Barry John Snashall as a director on 2017-06-20
dot icon18/04/2017
Termination of appointment of Eileen Barbara Hargreaves as a director on 2017-03-25
dot icon18/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/11/2016
Termination of appointment of Philip Alfred Hadler as a secretary on 2016-11-15
dot icon23/11/2016
Termination of appointment of Philip Alfred Hadler as a director on 2016-11-15
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-17 no member list
dot icon19/10/2015
Appointment of Mr Oliver Nicholas Nonis as a director on 2015-10-13
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-17 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-17 no member list
dot icon01/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/02/2013
Appointment of Ms. Louise Ann Jones as a director
dot icon27/01/2013
Appointment of Mr. Ian William Blackmore as a director
dot icon03/01/2013
Annual return made up to 2012-12-17 no member list
dot icon01/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-17 no member list
dot icon14/06/2011
Appointment of Mr Adam Courtenay Bateman as a director
dot icon14/06/2011
Appointment of Mr Declan James Kelly as a director
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-17 no member list
dot icon03/01/2011
Termination of appointment of Robert Linkins as a director
dot icon03/01/2011
Termination of appointment of Geoffrey Wimble as a director
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/05/2010
Appointment of Mr Peter Scutt as a director
dot icon30/04/2010
Termination of appointment of Robert Connell as a director
dot icon07/01/2010
Annual return made up to 2009-12-17 no member list
dot icon07/01/2010
Director's details changed for Robert James Linkins on 2009-12-17
dot icon07/01/2010
Director's details changed for Eileen Barbara Hargreaves on 2009-12-17
dot icon07/01/2010
Director's details changed for Geoffrey George Wimble on 2009-12-17
dot icon07/01/2010
Director's details changed for Robert Connell on 2009-12-17
dot icon07/01/2010
Director's details changed for Philip Alfred Hadler on 2009-12-17
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Annual return made up to 17/12/08
dot icon19/01/2009
Director appointed robert connell
dot icon21/01/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon23/12/2007
Secretary resigned
dot icon17/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
374.00
-
0.00
-
-
2022
3
14.69K
-
0.00
-
-
2023
3
17.13K
-
0.00
-
-
2023
3
17.13K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

17.13K £Ascended16.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Allyn David
Director
30/11/2019 - 28/08/2022
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/2007 - 17/12/2007
99600
Snashall, Barry John
Director
20/06/2017 - 31/07/2024
20
Blackmore, Ian William
Director
16/01/2013 - 21/11/2018
5
Nonis, Oliver Nicholas
Director
13/10/2015 - Present
11

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANTERBURY DISTRICT WATCH LIMITED

CANTERBURY DISTRICT WATCH LIMITED is an(a) Dissolved company incorporated on 17/12/2007 with the registered office located at 99 Canterbury Road, Whitstable, Kent CT5 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY DISTRICT WATCH LIMITED?

toggle

CANTERBURY DISTRICT WATCH LIMITED is currently Dissolved. It was registered on 17/12/2007 and dissolved on 16/12/2025.

Where is CANTERBURY DISTRICT WATCH LIMITED located?

toggle

CANTERBURY DISTRICT WATCH LIMITED is registered at 99 Canterbury Road, Whitstable, Kent CT5 4HG.

What does CANTERBURY DISTRICT WATCH LIMITED do?

toggle

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

How many employees does CANTERBURY DISTRICT WATCH LIMITED have?

toggle

CANTERBURY DISTRICT WATCH LIMITED had 3 employees in 2023.

What is the latest filing for CANTERBURY DISTRICT WATCH LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.