Company NameCanute Haulage Co Limited
Company StatusDissolved
Company Number01325223
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 9 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameArthur Patrick Marshall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(14 years, 4 months after company formation)
Appointment Duration27 years, 10 months (closed 24 October 2019)
RoleHaulier
Country of ResidenceAustralia
Correspondence AddressBayview
5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director NameNoel Arthur Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(15 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 24 October 2019)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressBlackthorn Wambrook Close
Hutton Mount
Brentwood
Essex
CM13 2LR
Director NameSteve Leonard Ely
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration21 years, 2 months (closed 24 October 2019)
RoleHaulier
Country of ResidenceEngland
Correspondence Address4 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Director NameMr Glenn Marshall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration21 years, 2 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Grange
May Lodge Drive Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameJohn Nelson Ablitt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 March 2001)
RoleHaulage Contractor
Correspondence AddressApartido 120
03750 Pedreguer
Alicante
Spain
Director NameMr Keith Fennell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(14 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 December 1991)
RoleFarmer
Correspondence AddressMoons Farm Canewdon Road
Ashingdon
Rochford
Essex
SS4 3JL
Secretary NameMr Dennis Henry Smith
NationalityBritish
StatusResigned
Appointed13 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address21 Martins Close
Stanford Le Hope
Essex
SS17 8AB
Secretary NameMr Robert Norden
NationalityBritish
StatusResigned
Appointed20 November 1997(20 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Palm Road
Romford
Essex
RM7 7AP
Director NameAnthony Ablitt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2011)
RoleHaulier
Country of ResidenceAustralia
Correspondence Address1 Chine Place
Mosman Park
Perth
Western Australia 6012
Australia
Director NameDean Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
Lanham Green Cressing
Braintree
Essex
CM77 8DT
Director NameTina Ablitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressChesterfield House The Rose Garden
North Road
Retford
Nottinghamshire
DN22 7ED
Director NameMr Wayne Thomas Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years, 12 months after company formation)
Appointment Duration19 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameColleen Hurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(24 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 June 2015)
RolePa Administrator
Country of ResidenceAustralia
Correspondence Address1 Lambeth Mews
Mount Claremont
Wa6010
Australia

Contact

Websitecanutegroup.com
Email address[email protected]
Telephone01708 867001
Telephone regionRomford

Location

Registered AddressSt Bride's House
10 Salisbury Square London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

200k at £1Canute Haulage Group LTD
100.00%
Ordinary
1 at £1Canute Haulage Group LTD & A.p. Marshall
0.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End01 August

Charges

29 March 2018Delivered on: 5 April 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
6 March 1986Delivered on: 25 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 21 purfleet industrial park, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1981Delivered on: 24 December 1981
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts.
Outstanding

Filing History

9 August 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200,000
(8 pages)
18 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
30 June 2015Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200,000
(10 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200,000
(10 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200,000
(10 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200,000
(10 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
7 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
7 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
6 December 2011Termination of appointment of Robert Norden as a secretary (1 page)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
12 April 2011Termination of appointment of Anthony Ablitt as a director (1 page)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages)
14 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
5 January 2010Full accounts made up to 31 July 2009 (11 pages)
22 April 2009Full accounts made up to 31 July 2008 (12 pages)
20 February 2009Return made up to 05/02/09; full list of members (6 pages)
31 March 2008Return made up to 05/02/08; full list of members (6 pages)
13 February 2008Full accounts made up to 31 July 2007 (11 pages)
5 April 2007Return made up to 05/02/07; full list of members (4 pages)
28 February 2007Full accounts made up to 31 July 2006 (11 pages)
20 February 2006Return made up to 05/02/06; full list of members (9 pages)
25 October 2005Full accounts made up to 31 July 2005 (11 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Location of register of members (1 page)
5 April 2005Return made up to 05/02/05; full list of members (9 pages)
1 December 2004Full accounts made up to 31 July 2004 (11 pages)
12 November 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: c/o horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page)
20 September 2004Auditors resignation (1 page)
19 February 2004Return made up to 05/02/04; full list of members (9 pages)
16 January 2004Full accounts made up to 31 July 2003 (11 pages)
8 March 2003Return made up to 05/02/03; full list of members (9 pages)
6 March 2003Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Return made up to 13/12/02; full list of members (9 pages)
21 October 2002Full accounts made up to 31 July 2002 (11 pages)
1 May 2002Director's particulars changed (1 page)
28 March 2002Full accounts made up to 31 July 2001 (14 pages)
21 March 2002Return made up to 13/12/01; full list of members (9 pages)
4 December 2001New director appointed (2 pages)
23 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2001Memorandum and Articles of Association (5 pages)
22 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 2001Director resigned (1 page)
22 March 2001Declaration of assistance for shares acquisition (9 pages)
26 February 2001Full accounts made up to 31 July 2000 (12 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2000Full accounts made up to 1 August 1999 (13 pages)
18 April 2000Full accounts made up to 1 August 1999 (13 pages)
14 April 2000Registered office changed on 14/04/00 from: mill house 32/38 east street rochford essex SS4 1DB (1 page)
5 April 2000Director's particulars changed (1 page)
19 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Return made up to 13/12/98; full list of members (10 pages)
19 October 1998Full accounts made up to 1 August 1998 (14 pages)
19 October 1998Full accounts made up to 1 August 1998 (14 pages)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
25 July 1998New director appointed (3 pages)
9 July 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
14 January 1998Full accounts made up to 1 August 1997 (14 pages)
14 January 1998Full accounts made up to 1 August 1997 (14 pages)
7 January 1998Return made up to 13/12/97; no change of members (6 pages)
1 December 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
21 April 1997Full accounts made up to 1 August 1996 (13 pages)
21 April 1997Full accounts made up to 1 August 1996 (13 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Return made up to 13/12/96; full list of members (7 pages)
17 January 1997Secretary's particulars changed (1 page)
8 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)