CANYON EUROPE LIMITED

Register to unlock more data on OkredoRegister

CANYON EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019880

Incorporation date

24/09/1986

Size

Full

Contacts

Registered address

Registered address

4,Mallusk Road,, Newtownabbey,, Co.Antrim BT36 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon26/02/2026
Appointment of Ms Keiko Tada as a director on 2026-02-23
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/01/2026
Termination of appointment of Mieko Tada as a director on 2026-01-06
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Termination of appointment of Neil Ryan as a director on 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Appointment of Ms Naoko Satoh as a director on 2016-11-15
dot icon06/12/2016
Termination of appointment of Kazuya Matsuura as a director on 2016-11-15
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Neil Ryan on 2015-08-14
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Tetsuya Tada as a director on 2015-05-03
dot icon20/02/2015
Appointment of Mr Kazuya Matsuura as a director on 2015-01-01
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Neil Ryan as a director on 2014-12-01
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Tetsuya Tada on 2012-04-23
dot icon22/11/2012
Appointment of Mrs Mieko Tada as a director
dot icon07/06/2012
Second filing of TM01 previously delivered to Companies House
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Atsushi Tada as a director
dot icon04/05/2012
Termination of appointment of Akio Omoto as a director
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Second filing of AP01 previously delivered to Companies House
dot icon14/09/2011
Appointment of Mr Akio Omoto as a director
dot icon13/09/2011
Termination of appointment of Yoshio Kohno as a director
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Michael Patrick Lynch on 2009-12-31
dot icon04/02/2010
Director's details changed for Tetsuya Tada on 2009-12-31
dot icon04/02/2010
Director's details changed for Hugh Ross on 2009-12-31
dot icon04/02/2010
Director's details changed for Atsushi Tada on 2009-12-31
dot icon04/02/2010
Director's details changed for Yoshio Kohno on 2009-12-31
dot icon15/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/07/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon06/02/2009
31/12/08 annual return shuttle
dot icon03/10/2008
31/12/07 annual accts
dot icon09/02/2008
Change of dirs/sec
dot icon27/01/2008
31/12/07 annual return shuttle
dot icon01/11/2007
31/12/06 annual accts
dot icon16/08/2007
Change of dirs/sec
dot icon08/02/2007
31/12/06 annual return shuttle
dot icon02/11/2006
31/12/05 annual accts
dot icon15/06/2006
31/12/05 annual return shuttle
dot icon06/10/2005
31/12/04 annual accts
dot icon24/09/2005
31/12/04 annual return shuttle
dot icon16/09/2004
31/12/03 annual accts
dot icon16/02/2004
31/12/03 annual return shuttle
dot icon15/10/2003
31/12/02 annual accts
dot icon26/02/2003
Auditor resignation
dot icon25/01/2003
31/12/02 annual return shuttle
dot icon10/09/2002
31/12/01 annual accts
dot icon30/01/2002
31/12/01 annual return shuttle
dot icon07/01/2002
Change of dirs/sec
dot icon06/12/2001
Change of dirs/sec
dot icon06/12/2001
Change of dirs/sec
dot icon06/11/2001
31/12/00 annual accts
dot icon02/10/2001
Change of dirs/sec
dot icon18/07/2001
Change of dirs/sec
dot icon03/02/2001
31/12/00 annual return shuttle
dot icon28/07/2000
31/12/99 annual accts
dot icon25/07/2000
Change of dirs/sec
dot icon07/04/2000
Change of dirs/sec
dot icon28/01/2000
31/12/99 annual return shuttle
dot icon04/11/1999
31/12/98 annual accts
dot icon05/01/1999
31/12/98 annual return shuttle
dot icon26/10/1998
31/12/97 annual accts
dot icon17/01/1998
31/12/97 annual return shuttle
dot icon30/09/1997
31/12/96 annual accts
dot icon15/02/1997
31/12/96 annual return shuttle
dot icon12/11/1996
Particulars of a mortgage charge
dot icon30/10/1996
Change of dirs/sec
dot icon15/10/1996
31/12/95 annual accts
dot icon25/03/1996
31/12/95 annual return shuttle
dot icon29/09/1995
31/12/94 annual accts
dot icon20/02/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
31/12/93 annual accts
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon17/06/1994
Change of dirs/sec
dot icon01/04/1994
31/12/93 annual return shuttle
dot icon28/10/1993
31/12/92 annual accts
dot icon18/06/1993
31/12/92 annual return shuttle
dot icon13/10/1992
31/12/91 annual accts
dot icon30/03/1992
Particulars of a mortgage charge
dot icon30/01/1992
31/12/91 annual return
dot icon01/11/1991
31/12/90 annual accts
dot icon04/06/1991
Change of dirs/sec
dot icon28/02/1991
31/12/90 annual return
dot icon25/01/1991
31/12/89 annual accts
dot icon02/01/1991
Not of ints outside uk
dot icon24/10/1990
Particulars of a mortgage charge
dot icon23/04/1990
31/12/89 annual return
dot icon03/02/1990
31/12/88 annual accts
dot icon04/11/1989
Not of ints outside uk
dot icon12/10/1989
31/12/88 annual return
dot icon12/10/1989
Particulars of a mortgage charge
dot icon12/10/1989
Particulars of a mortgage charge
dot icon12/10/1989
31/12/87 annual return
dot icon08/11/1988
31/12/87 annual accts
dot icon17/09/1988
Change of dirs/sec
dot icon06/06/1988
Change of dirs/sec
dot icon17/08/1987
Change in sit reg add
dot icon27/03/1987
Notice of ARD
dot icon22/12/1986
Allotment (cash)
dot icon22/10/1986
Change of dirs/sec
dot icon24/09/1986
Incorporation
dot icon24/09/1986
Memorandum
dot icon24/09/1986
Articles
dot icon24/09/1986
Pars re dirs/sit reg offi
dot icon24/09/1986
Decln complnce reg new co
dot icon24/09/1986
Statement of nominal cap
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

90
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,433,000.00

Confirmation

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

Accounts

dot iconAccounts
Full
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)
2022
90
11.54M
-
8.29M
5.43M
-
2022
90
11.54M
-
8.29M
5.43M
-

Employees

2022

Employees

90 Ascended- *

Net Assets(GBP)

11.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.29M £Ascended- *

Cash in Bank(GBP)

5.43M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Hugh
Director
01/12/2001 - Present
2
Satoh, Naoko
Director
15/11/2016 - Present
-
Tada, Mieko
Director
07/05/2012 - 06/01/2026
-
Tada, Keiko
Director
23/02/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About CANYON EUROPE LIMITED

CANYON EUROPE LIMITED is an(a) Active company incorporated on 24/09/1986 with the registered office located at 4,Mallusk Road,, Newtownabbey,, Co.Antrim BT36 4PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of CANYON EUROPE LIMITED?

toggle

CANYON EUROPE LIMITED is currently Active. It was registered on 24/09/1986 .

Where is CANYON EUROPE LIMITED located?

toggle

CANYON EUROPE LIMITED is registered at 4,Mallusk Road,, Newtownabbey,, Co.Antrim BT36 4PR.

What does CANYON EUROPE LIMITED do?

toggle

CANYON EUROPE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CANYON EUROPE LIMITED have?

toggle

CANYON EUROPE LIMITED had 90 employees in 2022.

What is the latest filing for CANYON EUROPE LIMITED?

toggle

The latest filing was on 26/02/2026: Appointment of Ms Keiko Tada as a director on 2026-02-23.