Company number 04164588
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and eight 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; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-09-23
GBP 1,000,000
. The most likely internet sites of CANUTE UK LIMITED are www.canuteuk.co.uk, and www.canute-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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 Uk Limited is a Private Limited Company.
The company registration number is 04164588. Canute Uk Limited has been working since 21 February 2001.
The present status of the company is Active. The registered address of Canute Uk Limited is St Bride S 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 ELY, Steve Leonard has been resigned. Secretary NORDEN, Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABLITT, Anthony has been resigned. Director HURST, Colleen has been resigned. Director MARSHALL, Dean has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001
Director
ABLITT, Anthony
Resigned: 14 March 2011
Appointed Date: 14 March 2001
59 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: 14 March 2001
60 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001
Persons With Significant Control
Arthur Patrick Marshall
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
CANUTE UK LIMITED Events
04 May 2017
Group of companies' accounts made up to 31 July 2016
22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Sep 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-09-23
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
...
... and 98 more events
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed;new director appointed
21 Feb 2001
Incorporation
20 January 2015
Charge code 0416 4588 0005
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Unit b, orion business park, great blakenham, suffolk…
9 January 2015
Charge code 0416 4588 0008
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 0416 4588 0007
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a unit b orion business park great blakenham t/no…
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 b orion business park great…
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…
19 June 2001
Mortgage debenture
Delivered: 3 July 2001
Status: Satisfied
on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 2001
Mortgage debenture
Delivered: 24 March 2001
Status: Satisfied
on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…