CANTERWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CANTERWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860988

Incorporation date

18/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon03/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon14/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Resolutions
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/11/2014
Registered office address changed from C/O Palmer Griffiths 121a Brownswall Road Dudley West Midlands DY3 3NS to 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 2014-11-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon04/08/2014
Registration of charge 038609880005, created on 2014-08-01
dot icon01/08/2014
Satisfaction of charge 038609880004 in full
dot icon18/12/2013
Registration of charge 038609880004
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/10/2010
Director's details changed for Dennis Anthony William Smith on 2009-10-01
dot icon28/10/2010
Director's details changed for Julie Dawn Smith on 2009-10-01
dot icon28/10/2010
Secretary's details changed for Dennis Anthony William Smith on 2009-10-01
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon22/10/2009
Director's details changed for Julie Dawn Smith on 2009-10-18
dot icon22/10/2009
Director's details changed for Dennis Anthony William Smith on 2009-10-18
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 18/10/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 18/10/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2004
Particulars of mortgage/charge
dot icon15/12/2003
Return made up to 18/10/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/04/2002
Particulars of mortgage/charge
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/08/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon23/11/2000
Return made up to 18/10/00; full list of members
dot icon10/11/1999
Registered office changed on 10/11/99 from: millfields house millfields road wolverhampton west midlands WV4 6JE
dot icon10/11/1999
Ad 22/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
New director appointed
dot icon18/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-75.47 % *

* during past year

Cash in Bank

£1,269.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.93K
-
0.00
5.17K
-
2022
0
204.92K
-
0.00
1.27K
-
2022
0
204.92K
-
0.00
1.27K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

204.92K £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27K £Descended-75.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominee Secretary
17/10/1999 - 21/10/1999
386
Allsopp, Nicholas James
Nominee Director
17/10/1999 - 21/10/1999
587
Mr Dennis Anthony William Smith
Director
22/10/1999 - Present
1
Smith, Julie Dawn
Director
22/10/1999 - Present
4
Smith, Dennis Anthony William
Secretary
21/10/1999 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERWELL INVESTMENTS LIMITED

CANTERWELL INVESTMENTS LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERWELL INVESTMENTS LIMITED?

toggle

CANTERWELL INVESTMENTS LIMITED is currently Active. It was registered on 18/10/1999 .

Where is CANTERWELL INVESTMENTS LIMITED located?

toggle

CANTERWELL INVESTMENTS LIMITED is registered at 121 Brownswall Road, Sedgley, Dudley, West Midlands DY3 3NS.

What does CANTERWELL INVESTMENTS LIMITED do?

toggle

CANTERWELL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANTERWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-18 with no updates.