Background WavePink WaveYellow Wave

CAN UK HOLDINGS LIMITED (04904666)

CAN UK HOLDINGS LIMITED (04904666) is an active UK company. incorporated on 19 September 2003. with registered office in Helsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAN UK HOLDINGS LIMITED has been registered for 22 years. Current directors include HERLIHY, Francis, RYDER, Alasdair Alan, TUCKWELL, George William, Dr.

Company Number
04904666
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HERLIHY, Francis, RYDER, Alasdair Alan, TUCKWELL, George William, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN UK HOLDINGS LIMITED

CAN UK HOLDINGS LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Helsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAN UK HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04904666

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 June 2025 (11 months ago)
Submitted on 6 June 2025 (11 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Smeckley Wood Close Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ
From: 19 September 2003To: 12 November 2018
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Feb 14
Director Left
Mar 14
Share Buyback
Mar 14
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Secured
Aug 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 22 May 2019

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 26 Oct 2018

TUCKWELL, George William, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born October 1973
Director
Appointed 26 Oct 2018

FOSTER, Neil David

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Secretary
Appointed 19 Sept 2003
Resigned 26 Oct 2018

MILLS, Steven Geoffrey

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 26 Oct 2018
Resigned 22 May 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 23 Sept 2003

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 26 Oct 2018
Resigned 31 Mar 2025

FOSTER, Neil David

Resigned
172 Chester Road, HelsbyWA6 0AR
Born May 1963
Director
Appointed 19 Sept 2003
Resigned 22 May 2019

FREEMAN, Michael John

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born January 1944
Director
Appointed 19 Sept 2003
Resigned 28 Feb 2014

WINGFIELD, Andrew Simon

Resigned
172 Chester Road, HelsbyWA6 0AR
Born March 1961
Director
Appointed 19 Sept 2003
Resigned 22 May 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Mr Andrew Wingfield

Ceased
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Neil David Foster

Ceased
Smeckley Wood Close, ChesterfieldS41 9PZ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Resolution
19 March 2014
RESOLUTIONSResolutions
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Made Up Date
23 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Made Up Date
28 December 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
287Change of Registered Office
Legacy
14 November 2003
88(2)R88(2)R
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation