ONE CAN TRUST LTD

Register to unlock more data on OkredoRegister

ONE CAN TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08137465

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

11b Duke Street, High Wycombe HP13 6EECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon09/03/2026
Termination of appointment of Jack Cooper as a director on 2026-03-08
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Appointment of Ms Caroline Rachael Ko as a director on 2025-09-16
dot icon22/09/2025
Appointment of Ms Caroline Rachael Ko as a secretary on 2025-09-16
dot icon28/08/2025
Termination of appointment of Gillian Ann Harding as a director on 2025-08-23
dot icon28/08/2025
Appointment of Mr Richard James Louis Mead as a director on 2025-08-22
dot icon31/07/2025
Termination of appointment of Andy Ford as a director on 2025-07-15
dot icon31/07/2025
Appointment of Mr Jack Cooper as a director on 2025-07-15
dot icon21/05/2025
Termination of appointment of Sonya Batchelor as a director on 2025-05-21
dot icon08/04/2025
Appointment of Ms Sonya Batchelor as a director on 2025-03-27
dot icon22/02/2025
Termination of appointment of Christopher John Wardle as a secretary on 2025-01-06
dot icon22/02/2025
Termination of appointment of Christopher John Wardle as a director on 2025-01-06
dot icon22/02/2025
Termination of appointment of Kate Louise Brewster as a director on 2025-01-21
dot icon22/02/2025
Appointment of Ms Elizabeth Sally-Anne Smith as a director on 2025-02-06
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Appointment of Sarah Ann Frost as a director on 2024-11-18
dot icon19/11/2024
Termination of appointment of Graham Featherstone Peart as a director on 2024-11-12
dot icon19/11/2024
Termination of appointment of Gareth Pugh as a director on 2024-11-12
dot icon12/06/2024
Appointment of Ms Gillian Ann Harding as a director on 2024-06-01
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/04/2024
Appointment of Mr Russell Peter Down as a director on 2024-04-19
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon07/02/2024
Appointment of Mr Christopher John Wardle as a secretary on 2024-02-01
dot icon31/01/2024
Termination of appointment of Philip William Hynard as a director on 2024-01-31
dot icon20/11/2023
Current accounting period shortened from 2024-08-31 to 2024-03-31
dot icon10/10/2023
Termination of appointment of Peggy Joan Peckham as a director on 2023-10-09
dot icon12/09/2023
Appointment of Mrs Ruth Alison Lethem as a director on 2023-09-05
dot icon30/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/07/2023
Termination of appointment of Peter William Green as a director on 2023-07-11
dot icon12/07/2023
Appointment of Mrs Jacqueline Neilson Fromberg as a director on 2023-07-11
dot icon12/07/2023
Appointment of Mr Christopher John Wardle as a director on 2023-07-11
dot icon12/07/2023
Termination of appointment of Kerri Byrne as a director on 2023-07-12
dot icon12/07/2023
Appointment of Mrs Kerri Jane Louise Byrne as a director on 2023-07-12
dot icon26/05/2023
Appointment of Mrs Kerri Byrne as a director on 2023-05-16
dot icon26/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon02/02/2023
Termination of appointment of Kate Louise Brewster as a director on 2023-01-17
dot icon02/02/2023
Termination of appointment of Sarfaraz Khan Raja as a director on 2023-01-17
dot icon02/02/2023
Termination of appointment of Gareth Pugh as a director on 2023-01-17
dot icon02/02/2023
Appointment of Mrs Kate Louise Brewster as a director on 2023-01-17
dot icon02/02/2023
Appointment of Mr Gareth Pugh as a director on 2023-01-17
dot icon02/02/2023
Appointment of Mr Sarfaraz Khan Raja as a director on 2023-01-17
dot icon18/01/2023
Termination of appointment of Jennifer Moira Joy Johnstone as a director on 2023-01-17
dot icon15/07/2022
Registered office address changed from The Hub Union Baptist Church Easton Street High Wycombe Buckinghamshire HP11 1NJ to 11B Duke Street High Wycombe HP13 6EE on 2022-07-15
dot icon04/03/2022
Micro company accounts made up to 2021-08-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/01/2022
Appointment of Miss Jennifer Moira Joy Johnstone as a director on 2022-01-12
dot icon18/01/2022
Appointment of Mr Philip William Hynard as a director on 2022-01-12
dot icon18/01/2022
Termination of appointment of Philip William Hynard as a director on 2022-01-12
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-08-31
dot icon19/01/2021
Appointment of Mr Gareth Pugh as a director on 2021-01-13
dot icon19/01/2021
Termination of appointment of Gareth Pugh as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mr Peter William Green as a director on 2021-01-13
dot icon19/01/2021
Termination of appointment of Peter William Green as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mr Andy Ford as a director on 2021-01-13
dot icon19/01/2021
Termination of appointment of Andy Ford as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mrs Kate Louise Brewster as a director on 2021-01-13
dot icon19/01/2021
Termination of appointment of Kate Louise Brewster as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mr Sarfaraz Khan Raja as a director on 2021-01-13
dot icon19/01/2021
Appointment of Mr Philip William Hynard as a director on 2021-01-13
dot icon19/01/2021
Termination of appointment of Philip William Hynard as a director on 2021-01-13
dot icon19/11/2020
Appointment of Mr Gareth Pugh as a director on 2020-11-12
dot icon14/11/2020
Termination of appointment of Josephine Yvonne Ollis as a director on 2020-11-12
dot icon11/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/06/2020
Termination of appointment of David Titman as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Tracy Frances Smith as a director on 2020-05-31
dot icon13/03/2020
Termination of appointment of Susan Jane Clarke as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mr Philip William Hynard as a director on 2020-03-11
dot icon13/03/2020
Termination of appointment of Robert Richard Hill as a director on 2020-03-11
dot icon29/02/2020
Termination of appointment of Robert Richard Hill as a secretary on 2020-01-07
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/01/2020
Appointment of Mrs Tracy Frances Smith as a director on 2020-01-07
dot icon21/01/2020
Appointment of Mrs Kate Louise Brewster as a director on 2020-01-07
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/02/2019
Appointment of Mr David Titman as a director on 2019-02-13
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/11/2018
Appointment of Mrs Josephine Yvonne Ollis as a director on 2018-08-08
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon05/10/2018
Termination of appointment of Heather May Stanley as a director on 2018-08-08
dot icon05/10/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon10/07/2018
Termination of appointment of Ruth Mary Richey as a director on 2017-12-13
dot icon10/07/2018
Termination of appointment of Anne Leigh as a director on 2017-12-13
dot icon26/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/01/2018
Termination of appointment of Ruth Mary Richey as a director on 2017-12-13
dot icon10/12/2017
Director's details changed for Mrs Heather May Stanley on 2017-12-10
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon13/03/2017
Appointment of Mrs Anne Leigh as a director on 2017-03-07
dot icon13/03/2017
Appointment of Mr Andy Ford as a director on 2017-03-07
dot icon06/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/01/2017
Appointment of Mrs Ruth Mary Richey as a director on 2016-12-15
dot icon03/01/2017
Appointment of Mr Robert Richard Hill as a director on 2016-12-15
dot icon03/01/2017
Termination of appointment of Robert Richard Hill as a director on 2016-12-15
dot icon09/12/2016
Appointment of Mrs Susan Jane Clarke as a director on 2016-08-16
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon17/02/2016
Resolutions
dot icon15/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/01/2016
Termination of appointment of David Rooke as a director on 2015-12-16
dot icon15/09/2015
Appointment of Mrs Peggy Joan Peckham as a director on 2015-08-27
dot icon10/09/2015
Appointment of Mrs Heather May Stanley as a director on 2015-07-16
dot icon06/08/2015
Appointment of Mr Robert Richard Hill as a secretary on 2015-07-16
dot icon06/08/2015
Termination of appointment of Maria Cristina Delgado Montes as a secretary on 2015-07-17
dot icon06/08/2015
Termination of appointment of Maria Cristina Delgado Montes as a director on 2015-07-16
dot icon06/08/2015
Appointment of Mr Robert Richard Hill as a director on 2015-07-16
dot icon03/08/2015
Annual return made up to 2015-07-10 no member list
dot icon27/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon25/03/2015
Appointment of Mr Graham Featherstone Peart as a director on 2015-03-12
dot icon28/07/2014
Annual return made up to 2014-07-10 no member list
dot icon14/07/2014
Current accounting period extended from 2014-07-31 to 2014-08-31
dot icon21/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon26/03/2014
Director's details changed for Deacon Ruth Mary Richey on 2014-03-26
dot icon26/03/2014
Appointment of Dr Maria Cristina Delgado Montes as a secretary
dot icon18/03/2014
Director's details changed for Mrs Maria Cristina Delgado Montes on 2014-03-18
dot icon10/12/2013
Registered office address changed from Nelson House Nelson Close High Wycombe Bucks HP13 7NS on 2013-12-10
dot icon06/08/2013
Annual return made up to 2013-07-10 no member list
dot icon01/08/2013
Appointment of Mrs Maria Cristina Delgado Montes as a director
dot icon31/07/2013
Appointment of Mr David Rooke as a director
dot icon26/07/2013
Appointment of Mr Peter William Green as a director
dot icon19/07/2013
Termination of appointment of Heather Stanley as a director
dot icon19/07/2013
Termination of appointment of William Mclaughlin as a director
dot icon15/05/2013
Termination of appointment of Peter Keenan as a director
dot icon14/08/2012
Statement of company's objects
dot icon14/08/2012
Resolutions
dot icon10/07/2012
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
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
501.59K
-
0.00
-
-
2022
6
561.67K
-
438.20K
583.88K
-
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

49
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ONE CAN TRUST LTD

ONE CAN TRUST LTD is an(a) Active company incorporated on 10/07/2012 with the registered office located at 11b Duke Street, High Wycombe HP13 6EE. There are currently 9 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 ONE CAN TRUST LTD?

toggle

ONE CAN TRUST LTD is currently Active. It was registered on 10/07/2012 .

Where is ONE CAN TRUST LTD located?

toggle

ONE CAN TRUST LTD is registered at 11b Duke Street, High Wycombe HP13 6EE.

What does ONE CAN TRUST LTD do?

toggle

ONE CAN TRUST LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ONE CAN TRUST LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Jack Cooper as a director on 2026-03-08.