5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director Name | Noel Arthur Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 24 October 2019) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Blackthorn Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Director Name | Steve Leonard Ely |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 October 2019) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 4 Lyndhurst Farm Close Felbridge East Grinstead West Sussex RH19 2NN |
Director Name | Mr Glenn Marshall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Grange May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Director Name | John Nelson Ablitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 March 2001) |
Role | Haulage Contractor |
Correspondence Address | Apartido 120 03750 Pedreguer Alicante Spain |
Director Name | Mr Keith Fennell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 1991) |
Role | Farmer |
Correspondence Address | Moons Farm Canewdon Road Ashingdon Rochford Essex SS4 3JL |
Secretary Name | Mr Dennis Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 21 Martins Close Stanford Le Hope Essex SS17 8AB |
Secretary Name | Mr Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Palm Road Romford Essex RM7 7AP |
Director Name | Anthony Ablitt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2011) |
Role | Haulier |
Country of Residence | Australia |
Correspondence Address | 1 Chine Place Mosman Park Perth Western Australia 6012 Australia |
Director Name | Dean Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Cottage Lanham Green Cressing Braintree Essex CM77 8DT |
Director Name | Tina Ablitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Chesterfield House The Rose Garden North Road Retford Nottinghamshire DN22 7ED |
Director Name | Mr Wayne Thomas Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Colleen Hurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 June 2015) |
Role | Pa Administrator |
Country of Residence | Australia |
Correspondence Address | 1 Lambeth Mews Mount Claremont Wa6010 Australia |
Website | canutegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01708 867001 |
Telephone region | Romford |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
200k at £1 | Canute Haulage Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Canute Haulage Group LTD & A.p. Marshall 0.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 August |
29 March 2018 | Delivered 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 2018 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
---|---|
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
17 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
30 June 2015 | Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
6 December 2011 | Termination of appointment of Robert Norden as a secretary (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
12 April 2011 | Termination of appointment of Anthony Ablitt as a director (1 page) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
22 April 2009 | Full accounts made up to 31 July 2008 (12 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
31 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
13 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
5 April 2007 | Return made up to 05/02/07; full list of members (4 pages) |
28 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (9 pages) |
25 October 2005 | Full accounts made up to 31 July 2005 (11 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Location of register of members (1 page) |
5 April 2005 | Return made up to 05/02/05; full list of members (9 pages) |
1 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
12 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: c/o horwath clark whitehill & co 25 new street square london EC4A 3LN (1 page) |
20 September 2004 | Auditors resignation (1 page) |
19 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
16 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
8 March 2003 | Return made up to 05/02/03; full list of members (9 pages) |
6 March 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
21 October 2002 | Full accounts made up to 31 July 2002 (11 pages) |
1 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Full accounts made up to 31 July 2001 (14 pages) |
21 March 2002 | Return made up to 13/12/01; full list of members (9 pages) |
4 December 2001 | New director appointed (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Memorandum and Articles of Association (5 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
26 February 2001 | Full accounts made up to 31 July 2000 (12 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members
|
18 April 2000 | Full accounts made up to 1 August 1999 (13 pages) |
18 April 2000 | Full accounts made up to 1 August 1999 (13 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: mill house 32/38 east street rochford essex SS4 1DB (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 13/12/99; full list of members
|
19 January 2000 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Return made up to 13/12/98; full list of members (10 pages) |
19 October 1998 | Full accounts made up to 1 August 1998 (14 pages) |
19 October 1998 | Full accounts made up to 1 August 1998 (14 pages) |
7 September 1998 | Resolutions
|
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
9 July 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
14 January 1998 | Full accounts made up to 1 August 1997 (14 pages) |
14 January 1998 | Full accounts made up to 1 August 1997 (14 pages) |
7 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
1 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
21 April 1997 | Full accounts made up to 1 August 1996 (13 pages) |
21 April 1997 | Full accounts made up to 1 August 1996 (13 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Return made up to 13/12/96; full list of members (7 pages) |
17 January 1997 | Secretary's particulars changed (1 page) |
8 January 1996 | Return made up to 13/12/95; full list of members
|