Canthorpe Limited LEIGH ON SEA


Founded in 1995, Canthorpe, classified under reg no. 03074621 is an active company. Currently registered at Monometer House SS9 2HN, Leigh On Sea the company has been in the business for 29 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

There is a single director in the company at the moment - Ralph B., appointed on 16 October 2001. In addition, a secretary was appointed - Joan G., appointed on 5 November 2002. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canthorpe Limited Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh On Sea
Post code SS9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074621
Date of Incorporation Fri, 30th Jun 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Joan G.

Position: Secretary

Appointed: 05 November 2002

Ralph B.

Position: Director

Appointed: 16 October 2001

Anthony L.

Position: Secretary

Appointed: 07 January 2002

Resigned: 05 November 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 07 January 2002

Sarah A.

Position: Secretary

Appointed: 23 June 1997

Resigned: 26 June 2001

Ralph B.

Position: Director

Appointed: 24 June 1996

Resigned: 23 June 1997

Nigel W.

Position: Director

Appointed: 07 March 1996

Resigned: 15 November 2001

Bushey Company Services Limited

Position: Corporate Secretary

Appointed: 30 June 1995

Resigned: 23 June 1997

Karen M.

Position: Director

Appointed: 30 June 1995

Resigned: 07 March 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Ralph B. The abovementioned PSC and has 75,01-100% shares.

Ralph B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    10 41110 931
Net Assets Liabilities253 584252 168247 237245 182239 945284 679
Property Plant Equipment    15678
Current Assets20 08014 00411 65514 70110 411 
Other
Accumulated Depreciation Impairment Property Plant Equipment    353688
Average Number Employees During Period 11112
Creditors47 64939 90739 43241 49439 41760 369
Fixed Assets281 153278 071275 014271 975268 951340 678
Increase From Depreciation Charge For Year Property Plant Equipment     335
Investment Property    305 470340 000
Investment Property Fair Value Model    305 470340 000
Net Current Assets Liabilities27 56925 90327 77726 79329 006-49 438
Other Creditors    39 41759 909
Other Taxation Social Security Payable     460
Property Plant Equipment Gross Cost    3681 366
Provisions For Liabilities Balance Sheet Subtotal     6 561
Total Additions Including From Business Combinations Property Plant Equipment     998
Total Assets Less Current Liabilities253 584252 168247 237245 182239 945291 240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 12th, September 2023
Free Download (11 pages)

Company search