Background WavePink WaveYellow Wave

CANTERBURY LIMITED (06930025)

CANTERBURY LIMITED (06930025) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CANTERBURY LIMITED has been registered for 16 years. Current directors include FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant and 1 others.

Company Number
06930025
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
8 Manchester Square, London, W1U 3PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIELDHOUSE, Karen, LONG, Andrew Michael, PATEL, Chirag Yashvant, RUBIN, Andrew Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY LIMITED

CANTERBURY LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CANTERBURY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06930025

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HALLCO 1698 LIMITED
From: 10 June 2009To: 3 August 2009
Contact
Address

8 Manchester Square London, W1U 3PH,

Previous Addresses

Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 10 June 2009To: 1 October 2012
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Mar 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Apr 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Capital Update
Feb 25
Loan Cleared
Feb 25
Director Joined
Jun 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CULLEN, Timothy Edward

Active
Manchester Square, LondonW1U 3PH
Secretary
Appointed 20 Apr 2015

FIELDHOUSE, Karen

Active
Manchester Square, LondonW1U 3PH
Born October 1984
Director
Appointed 02 Jun 2025

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 13 Sept 2012

PATEL, Chirag Yashvant

Active
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 01 Oct 2020

RUBIN, Andrew Keith

Active
Manchester Square, LondonW1U 3PH
Born January 1965
Director
Appointed 13 Sept 2012

BRISLEY, Jane Marie

Resigned
Manchester Square, LondonW1U 3PH
Secretary
Appointed 15 Oct 2009
Resigned 13 Sept 2012

CAMPBELL, Patrick James

Resigned
Manchester Square, LondonW1U 3PH
Secretary
Appointed 13 Sept 2012
Resigned 20 Apr 2015

SMALL, Brian Michael

Resigned
Salwarpe House, DroitwichWR9 0AH
Secretary
Appointed 21 Jul 2009
Resigned 15 Oct 2009

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 01 Jul 2010
Resigned 13 Sept 2012

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 21 Jul 2009
Resigned 13 Sept 2012

CARVER, John Antony

Resigned
Manchester Square, LondonW1U 3PH
Born August 1961
Director
Appointed 03 Apr 2017
Resigned 28 Feb 2018

COWGILL, Peter Alan

Resigned
45-49 Chorley New Road, BoltonBL1 4QR
Born March 1953
Director
Appointed 21 Jul 2009
Resigned 13 Sept 2012

DAVIES, Carl Stewart

Resigned
Manchester Square, LondonW1U 3PH
Born October 1968
Director
Appointed 01 Jun 2018
Resigned 13 Aug 2019

GODDEN, Jonathan Mark

Resigned
Manchester Square, LondonW1U 3PH
Born February 1978
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 0UZ
Born October 1961
Director
Appointed 10 Jun 2009
Resigned 21 Jul 2009

HIGHFIELD, Dominique

Resigned
Manchester Square, LondonW1U 3PH
Born May 1985
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2022

HUNT, Timothy James

Resigned
67a Hall Carr Lane, PrestonPR4 5JL
Born November 1965
Director
Appointed 21 Jul 2009
Resigned 01 Mar 2010

NURSE, Katrina Lesley

Resigned
Manchester Square, LondonW1U 3PH
Born May 1971
Director
Appointed 02 Jan 2019
Resigned 30 Sept 2020

SMALL, Brian Michael

Resigned
Pilsworth, BuryBL9 8RR
Born October 1956
Director
Appointed 21 Jul 2009
Resigned 13 Sept 2012

STEPHENSON, Christopher

Resigned
Manchester Square, LondonW1U 3PH
Born April 1970
Director
Appointed 01 Jan 2013
Resigned 23 Apr 2018

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 10 Jun 2009
Resigned 21 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
4 February 2025
SH19Statement of Capital
Legacy
4 February 2025
SH20SH20
Legacy
4 February 2025
CAP-SSCAP-SS
Resolution
4 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Corporate Secretary Company
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Statement Of Companys Objects
13 August 2010
CC04CC04
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
23 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Legacy
15 October 2009
MG01MG01
Legacy
19 August 2009
287Change of Registered Office
Legacy
10 August 2009
225Change of Accounting Reference Date
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2009
NEWINCIncorporation