Background WavePink WaveYellow Wave

CANTERBURY ENVIRONMENT COMPANY LIMITED (12457522)

CANTERBURY ENVIRONMENT COMPANY LIMITED (12457522) is an active UK company. incorporated on 12 February 2020. with registered office in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. CANTERBURY ENVIRONMENT COMPANY LIMITED has been registered for 6 years. Current directors include IRELAND, Cheryl Marie, ROYLE, Marie Dorothy, WHITLOCK, Leo.

Company Number
12457522
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2020
Age
6 years
Address
Unit 12 Cotton Road, Canterbury, CT1 3RB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
IRELAND, Cheryl Marie, ROYLE, Marie Dorothy, WHITLOCK, Leo
SIC Codes
38110, 38120, 81222, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY ENVIRONMENT COMPANY LIMITED

CANTERBURY ENVIRONMENT COMPANY LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. CANTERBURY ENVIRONMENT COMPANY LIMITED was registered 6 years ago.(SIC: 38110, 38120, 81222, 82990)

Status

active

Active since 6 years ago

Company No

12457522

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

CANTERBURY ENVIRONMENT SERVICES COMPANY LIMITED
From: 12 February 2020To: 2 March 2020
Contact
Address

Unit 12 Cotton Road Wincheap Industrial Estate Canterbury, CT1 3RB,

Previous Addresses

Canterbury City Council Offices Military Road Canterbury CT1 1YW United Kingdom
From: 12 February 2020To: 16 November 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

IRELAND, Cheryl Marie

Active
14 Rose Lane, CanterburyCT1 2UR
Born February 1982
Director
Appointed 07 Jan 2025

ROYLE, Marie Dorothy

Active
Rose Lane, CanterburyCT1 2UR
Born August 1968
Director
Appointed 01 Sept 2021

WHITLOCK, Leo

Active
14 Rose Lane, CanterburyCT1 2UR
Born March 1976
Director
Appointed 01 Jan 2025

CARMICHAEL, Colin

Resigned
Military Road, CanterburyCT1 1YW
Born February 1953
Director
Appointed 12 Feb 2020
Resigned 01 Sept 2021

FORD, David Nicholas

Resigned
Military Road, CanterburyCT1 1YW
Born June 1971
Director
Appointed 12 Feb 2020
Resigned 18 Jun 2021

MARSHALL, Patricia Kathleen

Resigned
Military Road, CanterburyCT1 1YW
Born September 1964
Director
Appointed 12 Feb 2020
Resigned 01 Apr 2022

MAY, Robert James

Resigned
Council Offices, CanterburyCT1 3TY
Born January 1984
Director
Appointed 25 Jan 2024
Resigned 31 Dec 2024

STANBURY, Claire Louise

Resigned
Military Road, CanterburyCT1 1YW
Born June 1977
Director
Appointed 01 Apr 2022
Resigned 10 Nov 2022

WAKEHAM, Suzanne Jane

Resigned
Military Road, CanterburyCT1 1YW
Born March 1971
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2024

WHITTAKER, Gary Paul

Resigned
Cotton Road, CanterburyCT1 3RB
Born September 1964
Director
Appointed 10 Nov 2022
Resigned 22 Jun 2023

Persons with significant control

1

Canterbury City Council

Active
Military Road, CanterburyCT1 1YW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2020
AA01Change of Accounting Reference Date
Resolution
2 March 2020
RESOLUTIONSResolutions
Incorporation Company
12 February 2020
NEWINCIncorporation