CANTERBURY FIREPLACES LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY FIREPLACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647891

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canterbury Street Mill, Canterbury Street, Blackburn, Lancashire BB2 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon24/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon07/10/2022
Director's details changed for Mr Lucas Everett on 2022-09-29
dot icon07/10/2022
Director's details changed for Ms Tessa Clemson on 2022-09-29
dot icon07/10/2022
Change of details for Mr Lucas Everett as a person with significant control on 2022-09-29
dot icon14/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/03/2022
Appointment of Miss Tessa Clemson as a director on 2022-03-21
dot icon22/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Notification of Lucas Everett as a person with significant control on 2021-05-06
dot icon07/05/2021
Cessation of Stephen Paul Everett as a person with significant control on 2021-05-06
dot icon29/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon05/09/2019
Director's details changed for Mr Lucas Everett on 2019-09-05
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/11/2016
Appointment of Lucas Everett as a director on 2016-08-31
dot icon07/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Statement of company's objects
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon13/09/2016
Change of share class name or designation
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mr Stephen Paul Everett on 2011-04-12
dot icon08/02/2013
Secretary's details changed for Mrs Jacqueline Everett on 2011-04-12
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Stephen Paul Everett on 2012-01-01
dot icon27/01/2012
Secretary's details changed for Jacqueline Everett on 2012-01-01
dot icon21/04/2011
Director's details changed for Mr Stephen Paul Everett on 2011-04-21
dot icon21/04/2011
Secretary's details changed for Jacqueline Everett on 2011-04-21
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Stephen Paul Everett on 2010-01-01
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon31/03/2008
Return made up to 27/01/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/03/2007
Registered office changed on 28/03/07 from: canterbury street mill canterbury street blackburn lancashire BB2 2HP
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/02/2007
Return made up to 27/01/07; full list of members
dot icon23/02/2007
Registered office changed on 23/02/07 from: 52 somerset road rishton blackburn BB1 4BP
dot icon31/03/2006
Return made up to 27/01/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/11/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon28/02/2005
Return made up to 27/01/05; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-01-31
dot icon23/02/2004
Return made up to 27/01/04; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Secretary resigned
dot icon27/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
228.49K
-
0.00
165.42K
-
2022
10
264.84K
-
0.00
176.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS DIRECTORS LIMITED
Corporate Director
26/01/2003 - 26/01/2003
1096
DMCS SECRETARIES LIMITED
Corporate Secretary
26/01/2003 - 26/01/2003
1110
Mr Stephen Paul Everett
Director
27/01/2003 - Present
-
Everett, Jacqueline
Secretary
26/01/2003 - Present
-
Mr Lucas Everett
Director
31/08/2016 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANTERBURY FIREPLACES LIMITED

CANTERBURY FIREPLACES LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Canterbury Street Mill, Canterbury Street, Blackburn, Lancashire BB2 2HP. There are currently 4 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 FIREPLACES LIMITED?

toggle

CANTERBURY FIREPLACES LIMITED is currently Active. It was registered on 27/01/2003 .

Where is CANTERBURY FIREPLACES LIMITED located?

toggle

CANTERBURY FIREPLACES LIMITED is registered at Canterbury Street Mill, Canterbury Street, Blackburn, Lancashire BB2 2HP.

What does CANTERBURY FIREPLACES LIMITED do?

toggle

CANTERBURY FIREPLACES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CANTERBURY FIREPLACES LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-05-31.