CANTERBURY OF NEW ZEALAND LIMITED
Overview
| Company Name | CANTERBURY OF NEW ZEALAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06931046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANTERBURY OF NEW ZEALAND LIMITED?
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CANTERBURY OF NEW ZEALAND LIMITED located?
| Registered Office Address | 8 Manchester Square W1U 3PH London United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANTERBURY OF NEW ZEALAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1699 LIMITED | Jun 11, 2009 | Jun 11, 2009 |
What are the latest accounts for CANTERBURY OF NEW ZEALAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CANTERBURY OF NEW ZEALAND LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for CANTERBURY OF NEW ZEALAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 26 pages | AA | ||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Manchester Square London W1U 3PH to 8 Manchester Square London United Kingdom W1U 3PH on Apr 28, 2025 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katrina Lesley Nurse as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Who are the officers of CANTERBURY OF NEW ZEALAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | Manchester Square W1U 3PH London 8 United Kingdom United Kingdom | 197222280001 | |||||||||||
| FIELDHOUSE, Karen | Director | Manchester Square W1U 3PH London 8 United Kingdom United Kingdom | England | British | 279584850002 | |||||||||
| LONG, Andrew Michael | Director | Manchester Square W1U 3PH London 8 United Kingdom United Kingdom | England | British | 110153850002 | |||||||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||||||
| RUBIN, Andrew Keith | Director | Manchester Square W1U 3PH London 8 United Kingdom United Kingdom | United Kingdom | British | 33080510003 | |||||||||
| BRISLEY, Jane Marie | Secretary | Manchester Square W1U 3PH London 8 | British | 146681290001 | ||||||||||
| CAMPBELL, Patrick James | Secretary | Manchester Square W1U 3PH London 8 | British | 172464240001 | ||||||||||
| SMALL, Brian Michael | Secretary | Salwarpe House Salwarpe WR9 0AH Droitwich Worcestershire | British | 45198750002 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| BOWN, Barry Colin | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | 71232240002 | |||||||||
| CARVER, John Antony | Director | Manchester Square W1U 3PH London 8 | United Kingdom | British | 229441870001 | |||||||||
| COWGILL, Peter Alan | Director | 45-49 Chorley New Road BL1 4QR Bolton Regency House Lancashire United Kingdom | United Kingdom | British | 84147460001 | |||||||||
| DAVIES, Carl Stewart | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 174312550001 | |||||||||
| GODDEN, Jonathan Mark | Director | Manchester Square W1U 3PH London 8 | United Kingdom | British | 163698440002 | |||||||||
| HALLIWELL, Mark | Director | Spen Green Smallwood CW11 0UZ Sandbach Noah's Ark Farm Cheshire Uk | United Kingdom | British | 135258940001 | |||||||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||||||
| HUNT, Timothy James | Director | 67a Hall Carr Lane Walmer Bridge PR4 5JL Preston Lancashire | British | 118094490001 | ||||||||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||||||
| SMALL, Brian Michael | Director | Pilsworth BL9 8RR Bury Hollinsbrook Way Lancashire United Kingdom | United Kingdom | British | 45198750002 | |||||||||
| STEPHENSON, Christopher | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 102868610001 | |||||||||
| Halliwells Directors Limited | Director | Hardman Square Spinningfields M3 3EB Manchester 3 | 138884540001 |
Who are the persons with significant control of CANTERBURY OF NEW ZEALAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canterbury Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0