About

Registered Number: 02560956
Date of Incorporation: 21/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 25 Fenlake Business Centre, Fengate, Peterborough, Cambridgeshire, PE1 5BQ

 

Established in 1990, Canham Controls Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Canham Controls Ltd. There are 5 directors listed as Rawlings, Louise Marlene, Canham, Geoffrey, W R Fox & Partners, Canham, Betty Ann, Shelbourne, Wendy Ann for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANHAM, Geoffrey N/A - 1
CANHAM, Betty Ann 28 June 2011 30 June 2014 1
SHELBOURNE, Wendy Ann N/A 12 May 1993 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Louise Marlene 15 November 1994 - 1
W R FOX & PARTNERS N/A 13 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 21 November 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 19 October 2017
MR04 - N/A 31 March 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 03 September 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
MR04 - N/A 26 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 October 2011
SH01 - Return of Allotment of shares 02 August 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 November 2005
169 - Return by a company purchasing its own shares 14 December 2004
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 27 August 2004
AA - Annual Accounts 16 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 16 September 2003
287 - Change in situation or address of Registered Office 29 May 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 22 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1999
395 - Particulars of a mortgage or charge 17 June 1999
AA - Annual Accounts 18 May 1999
395 - Particulars of a mortgage or charge 23 April 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 25 November 1994
288 - N/A 25 November 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 28 November 1993
AUD - Auditor's letter of resignation 12 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
395 - Particulars of a mortgage or charge 22 September 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
AA - Annual Accounts 21 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 29 November 1991
288 - N/A 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
MEM/ARTS - N/A 24 January 1991
CERTNM - Change of name certificate 17 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Outstanding

N/A

Legal charge 09 June 1999 Fully Satisfied

N/A

Debenture 16 April 1999 Fully Satisfied

N/A

Legal mortgage 14 September 1993 Fully Satisfied

N/A

Mortgage debenture 14 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.