CANTERMORE LTD

Register to unlock more data on OkredoRegister

CANTERMORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08167978

Incorporation date

03/08/2012

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Cloister House, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/01/2024
Registration of charge 081679780006, created on 2023-12-27
dot icon27/12/2023
Satisfaction of charge 081679780003 in full
dot icon27/12/2023
Satisfaction of charge 081679780004 in full
dot icon27/12/2023
Satisfaction of charge 081679780005 in full
dot icon19/12/2023
Accounts for a dormant company made up to 2023-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/03/2019
Registered office address changed from 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2019-03-07
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/06/2017
Satisfaction of charge 081679780001 in full
dot icon24/06/2017
Satisfaction of charge 081679780002 in full
dot icon06/06/2017
Resolutions
dot icon02/06/2017
Registration of charge 081679780005, created on 2017-05-25
dot icon23/05/2017
Registration of charge 081679780004, created on 2017-05-10
dot icon22/05/2017
Registration of charge 081679780003, created on 2017-05-19
dot icon25/04/2017
Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 2017-04-25
dot icon25/04/2017
Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2017-04-25
dot icon15/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon21/12/2013
Registration of charge 081679780002
dot icon07/12/2013
Registration of charge 081679780001
dot icon15/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon10/08/2012
Registered office address changed from 6Th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England on 2012-08-10
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon10/08/2012
Appointment of Mr Samuel Halpern as a director
dot icon10/08/2012
Appointment of Mr Joshua Halpern as a director
dot icon10/08/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon10/08/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-08-10
dot icon03/08/2012
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
31/08/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel Halpern
Director
10/08/2012 - Present
184
Halpern, Joshua
Director
10/08/2012 - Present
175
Jacobs, Yomtov Eliezer
Director
03/08/2012 - 10/08/2012
19642

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

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 CANTERMORE LTD

CANTERMORE LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at 1st Floor Cloister House, New Bailey Street, Salford M3 5FS. 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 CANTERMORE LTD?

toggle

CANTERMORE LTD is currently Active. It was registered on 03/08/2012 .

Where is CANTERMORE LTD located?

toggle

CANTERMORE LTD is registered at 1st Floor Cloister House, New Bailey Street, Salford M3 5FS.

What does CANTERMORE LTD do?

toggle

CANTERMORE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANTERMORE LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-08-31.