About

Registered Number: 03154977
Date of Incorporation: 05/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Crowther Road, Washington, Tyne & Wear, NE38 0BW

 

Canford Group Ltd was founded on 05 February 1996, it's status at Companies House is "Active". The current directors of this company are listed as Bachmann, Werner, Herr, Byers, Graeme David, Slider, John Alexander, Mcintosh, Jeffrey Alder. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHMANN, Werner, Herr 01 July 2016 - 1
BYERS, Graeme David 25 September 2019 - 1
SLIDER, John Alexander 06 August 2012 - 1
MCINTOSH, Jeffrey Alder 25 November 2010 24 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
CS01 - N/A 31 January 2020
PSC07 - N/A 24 January 2020
MR01 - N/A 12 November 2019
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
RESOLUTIONS - N/A 04 May 2016
MISC - Miscellaneous document 04 May 2016
CERT10 - Re-registration of a company from public to private 04 May 2016
MAR - Memorandum and Articles - used in re-registration 04 May 2016
RR02 - Application by a public company for re-registration as a private limited company 04 May 2016
SH03 - Return of purchase of own shares 04 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 December 2006
RESOLUTIONS - N/A 17 November 2006
MEM/ARTS - N/A 17 November 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 31 January 2004
RESOLUTIONS - N/A 29 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
RESOLUTIONS - N/A 09 March 2003
169 - Return by a company purchasing its own shares 09 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
363s - Annual Return 03 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 1998
AA - Annual Accounts 21 December 1998
AUD - Auditor's letter of resignation 21 August 1998
RESOLUTIONS - N/A 13 March 1998
363s - Annual Return 04 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1998
AA - Annual Accounts 04 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 24 July 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 July 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 23 July 1996
SA - Shares agreement 19 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 19 June 1996
88(2)P - N/A 22 May 1996
MEM/ARTS - N/A 20 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
CERTNM - Change of name certificate 15 May 1996
288 - N/A 12 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
123 - Notice of increase in nominal capital 07 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 03 May 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 May 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

Debenture 18 July 1996 Fully Satisfied

N/A

Mortgage 17 July 1996 Fully Satisfied

N/A

Legal charge 17 July 1996 Outstanding

N/A

Debenture 07 May 1996 Outstanding

N/A

Debenture 07 May 1996 Fully Satisfied

N/A

Single debenture 07 May 1996 Outstanding

N/A

Collateral debenture 07 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.