D.A. CANT LTD.

Register to unlock more data on OkredoRegister

D.A. CANT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509861

Incorporation date

13/02/1998

Size

Medium

Contacts

Registered address

Registered address

Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon09/04/2026
Cessation of Karl Reuben Lord as a person with significant control on 2025-11-25
dot icon09/04/2026
Cessation of Craig David Peterson as a person with significant control on 2025-11-25
dot icon09/04/2026
Termination of appointment of Craig David Peterson as a secretary on 2025-11-25
dot icon09/04/2026
Confirmation statement made on 2026-02-13 with updates
dot icon18/12/2025
Notification of Gun Hill 1 Limited as a person with significant control on 2025-11-25
dot icon18/12/2025
Cessation of Stour View Construction Limited as a person with significant control on 2025-11-25
dot icon16/12/2025
Appointment of Mr Freddie William Stratford as a director on 2025-11-25
dot icon16/12/2025
Appointment of Mr Alexander William Isaac as a director on 2025-11-25
dot icon16/12/2025
Termination of appointment of Karl Reuben Lord as a director on 2025-11-25
dot icon16/12/2025
Termination of appointment of Craig David Peterson as a director on 2025-11-25
dot icon09/12/2025
Notification of Stour View Construction Limited as a person with significant control on 2025-11-25
dot icon09/12/2025
Cessation of D a C Group Ltd as a person with significant control on 2025-11-25
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon02/12/2025
Registration of charge 035098610006, created on 2025-11-25
dot icon19/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon18/11/2025
Satisfaction of charge 035098610004 in full
dot icon28/02/2025
Full accounts made up to 2024-02-29
dot icon21/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon29/02/2024
Full accounts made up to 2023-02-28
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon23/11/2022
Full accounts made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon11/02/2022
Full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon20/01/2021
Full accounts made up to 2020-02-29
dot icon03/08/2020
Change of details for Mr Craig David Peterson as a person with significant control on 2020-08-03
dot icon03/08/2020
Director's details changed for Craig David Peterson on 2020-08-03
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon13/02/2020
Director's details changed for Craig David Peterson on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Karl Reuben Lord on 2020-02-13
dot icon13/02/2020
Secretary's details changed for Mr Craig David Peterson on 2020-02-13
dot icon02/12/2019
Full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon14/11/2018
Full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/01/2018
Satisfaction of charge 035098610005 in full
dot icon28/11/2017
Accounts for a small company made up to 2017-02-28
dot icon03/08/2017
Registration of charge 035098610005, created on 2017-08-01
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon08/11/2016
Registration of charge 035098610004, created on 2016-11-07
dot icon26/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon29/10/2012
Full accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2011-02-28
dot icon09/08/2011
Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 2011-08-09
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Craig David Peterson on 2010-12-14
dot icon14/02/2011
Director's details changed for Craig David Peterson on 2010-12-14
dot icon26/08/2010
Full accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon05/10/2009
Full accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-02-29
dot icon18/02/2008
Return made up to 13/02/08; full list of members
dot icon04/11/2007
Accounts made up to 2007-02-28
dot icon28/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Resolutions
dot icon23/02/2007
Return made up to 13/02/07; full list of members
dot icon05/02/2007
Resolutions
dot icon05/02/2007
£ ic 4/2 22/12/06 £ sr 2@1=2
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon05/06/2006
Accounts for a medium company made up to 2006-02-28
dot icon13/02/2006
Return made up to 13/02/06; full list of members
dot icon20/09/2005
Accounts for a medium company made up to 2005-02-28
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon11/08/2004
Accounts for a medium company made up to 2004-02-29
dot icon03/03/2004
Return made up to 13/02/04; full list of members
dot icon12/09/2003
Full accounts made up to 2003-02-28
dot icon28/02/2003
Return made up to 13/02/03; full list of members
dot icon25/09/2002
Secretary's particulars changed
dot icon12/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
Accounts for a small company made up to 2002-02-28
dot icon12/03/2002
Return made up to 13/02/02; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2001-02-28
dot icon20/04/2001
Certificate of change of name
dot icon05/04/2001
Return made up to 13/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-02-29
dot icon07/06/2000
Return made up to 13/02/00; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 2B granville road colchester CO1 2EE
dot icon05/07/1999
Accounts for a small company made up to 1999-02-28
dot icon18/03/1999
Return made up to 13/02/99; full list of members
dot icon18/03/1999
Ad 13/02/98--------- £ si 2@1=2 £ ic 2/4
dot icon08/02/1999
New secretary appointed
dot icon05/11/1998
Secretary resigned;director resigned
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Secretary resigned;director resigned
dot icon13/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

56
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,690,570.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
6.87M
-
0.00
2.69M
-
2022
56
6.87M
-
0.00
2.69M
-

Employees

2022

Employees

56 Ascended- *

Net Assets(GBP)

6.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, David
Nominee Secretary
13/02/1998 - 13/03/1998
82
Black, Dennis
Nominee Director
13/02/1998 - 13/03/1998
169
Black, David
Nominee Director
13/02/1998 - 13/03/1998
352
Peterson, Craig David
Director
13/03/1998 - 25/11/2025
7
Southernwood, Gordon
Director
13/03/1998 - 22/12/2006
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About D.A. CANT LTD.

D.A. CANT LTD. is an(a) Active company incorporated on 13/02/1998 with the registered office located at Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of D.A. CANT LTD.?

toggle

D.A. CANT LTD. is currently Active. It was registered on 13/02/1998 .

Where is D.A. CANT LTD. located?

toggle

D.A. CANT LTD. is registered at Ground Floor Southway House, 29 Southway, Colchester, Essex CO2 7BA.

What does D.A. CANT LTD. do?

toggle

D.A. CANT LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does D.A. CANT LTD. have?

toggle

D.A. CANT LTD. had 56 employees in 2022.

What is the latest filing for D.A. CANT LTD.?

toggle

The latest filing was on 09/04/2026: Cessation of Karl Reuben Lord as a person with significant control on 2025-11-25.