CANUTE HAULAGE GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EH

Company number 02275383
Status Active
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 5 February 2017 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of CANUTE HAULAGE GROUP LIMITED are www.canutehaulagegroup.co.uk, and www.canute-haulage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canute Haulage Group Limited is a Private Limited Company. The company registration number is 02275383. Canute Haulage Group Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of Canute Haulage Group Limited is St Brides House 10 Salisbury Square London Ec4y 8eh. . ABLITT, Tina is a Director of the company. ELY, Steve Leonard is a Director of the company. MARSHALL, Arthur Patrick is a Director of the company. MARSHALL, Glenn is a Director of the company. MARSHALL, Noel Arthur is a Director of the company. MARSHALL, Wayne is a Director of the company. Secretary NORDEN, Robert has been resigned. Secretary SMITH, Dennis Henry has been resigned. Director ABLITT, Anthony has been resigned. Director ABLITT, John Nelson has been resigned. Director ABLITT, Patricia Ann has been resigned. Director FENNELL, Keith has been resigned. Director FENNELL, Marilyn has been resigned. Director HURST, Colleen has been resigned. Director MARSHALL, Dean has been resigned. Director MARSHALL, Jeanette Ellen has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ABLITT, Tina
Appointed Date: 01 August 1998
62 years old

Director
ELY, Steve Leonard
Appointed Date: 01 August 1998
61 years old

Director

Director
MARSHALL, Glenn
Appointed Date: 01 August 1998
59 years old

Director
MARSHALL, Noel Arthur
Appointed Date: 01 August 1993
64 years old

Director
MARSHALL, Wayne
Appointed Date: 01 August 1998
57 years old

Resigned Directors

Secretary
NORDEN, Robert
Resigned: 15 July 2011
Appointed Date: 20 November 1997

Secretary
SMITH, Dennis Henry
Resigned: 20 November 1997

Director
ABLITT, Anthony
Resigned: 14 March 2011
Appointed Date: 01 August 1998
59 years old

Director
ABLITT, John Nelson
Resigned: 14 March 2001
85 years old

Director
ABLITT, Patricia Ann
Resigned: 14 March 2001
82 years old

Director
FENNELL, Keith
Resigned: 31 December 1991
91 years old

Director
FENNELL, Marilyn
Resigned: 31 December 1991
87 years old

Director
HURST, Colleen
Resigned: 29 June 2015
Appointed Date: 05 October 2001
63 years old

Director
MARSHALL, Dean
Resigned: 29 June 2015
Appointed Date: 01 August 1998
60 years old

Director
MARSHALL, Jeanette Ellen
Resigned: 14 March 2001
81 years old

Persons With Significant Control

Canute Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANUTE HAULAGE GROUP LIMITED Events

08 May 2017
Group of companies' accounts made up to 31 July 2016
22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 May 2016
Group of companies' accounts made up to 31 July 2015
17 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 750,004

08 Mar 2016
Satisfaction of charge 14 in full
...
... and 159 more events
19 Oct 1988
Particulars of mortgage/charge

18 Oct 1988
Accounting reference date notified as 31/07

20 Jul 1988
Secretary resigned;new secretary appointed

20 Jul 1988
Director resigned;new director appointed

08 Jul 1988
Incorporation

CANUTE HAULAGE GROUP LIMITED Charges

20 January 2015
Charge code 0227 5383 0017
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Units 5&6 purfleet industrial park, grays (canute service…
20 January 2015
Charge code 0227 5383 0016
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Land and buildings at former gamston airfield, elkesley…
9 January 2015
Charge code 0227 5383 0020
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 January 2015
Charge code 0227 5383 0019
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at former gamston airfield elkesley t/no…
9 January 2015
Charge code 0227 5383 0018
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 5 and 6 purfleet industrial park grays t/no EX340877…
19 August 2013
Charge code 0227 5383 0015
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
23 January 2013
Chattels mortgage
Delivered: 25 January 2013
Status: Satisfied on 8 March 2016
Persons entitled: Close Leasing Limited
Description: Virtual it partner inv no 21 - 1 x flexpower CM5 vsc, hba…
30 April 2012
Rent deposit deed
Delivered: 14 May 2012
Status: Outstanding
Persons entitled: Legal & General Property Partners (Life Fund) Limited and Legal & General Property Partners (Life Fund) Nominee Limited
Description: Interest in all monies standing to the credit of the…
13 April 2012
Legal charge
Delivered: 17 April 2012
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being units 5 and 6 purfleet industrial…
13 April 2012
Legal charge
Delivered: 17 April 2012
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at former gamston…
10 April 2012
Guarantee & debenture
Delivered: 17 April 2012
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2012
Chattel mortgage
Delivered: 2 March 2012
Status: Satisfied on 3 January 2015
Persons entitled: Aldermore Bank PLC
Description: Description of the chattels: 300 fruehauf trailers id mark…
30 July 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Units 5 and 6 purfleet industrial park grays t/no ex 340877…
14 December 2005
Chattel mortage
Delivered: 15 December 2005
Status: Satisfied on 30 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Daf ft CF95.430 4X2 01/03/2005 EU05 aed £47,000.00, daf ft…
2 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a depot at elkesley park gamston retford…
1 July 1997
Legal mortgage
Delivered: 7 July 1997
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bedwas house industrial estate greenways…
29 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 21 (as above).
29 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 206 (as above).
29 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 20A purfleet industrial park london road group essex…
14 October 1988
Mortgage debenture
Delivered: 19 October 1988
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…