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 | 15 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months (closed 16 June 2020) |
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(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 16 June 2020) |
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(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Grange May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Garry Lloyd Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 39 Milford Close Tonteg Pontypridd Mid Glamorgan CF38 1HG Wales |
Director Name | Roy Nettleship |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Kirk Ella Cwrt-Y-Felin Wick Cowbridge Mid Glamorgan CF7 7QT Wales |
Secretary Name | Roy Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Kirk Ella Cwrt-Y-Felin Wick Cowbridge Mid Glamorgan CF7 7QT Wales |
Secretary Name | Mr Dennis Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 21 Martins Close Stanford Le Hope Essex SS17 8AB |
Director Name | John Nelson Ablitt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2001) |
Role | Haulage Contractor |
Correspondence Address | Apartido 120 03750 Pedreguer Alicante Spain |
Secretary Name | Mr Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(18 years, 1 month 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(18 years, 9 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(18 years, 9 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(18 years, 9 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(18 years, 9 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(21 years, 12 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 |
99 at £1 | Canute Haulage Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 August |
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 |
---|---|
29 March 2018 | Delivered on: 4 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 |
27 June 1996 | Delivered on: 8 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 November 1995 | Delivered on: 29 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 March 1994 | Delivered on: 25 March 1994 Satisfied on: 22 December 1995 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1988 daf tractor unit/trailer reg no. E544 thb, 1985 volvo tractor unit/trailer reg no B212 dax and various other chattel. See the mortgage charge document for full details. Fully Satisfied |
21 January 1992 | Delivered on: 23 January 1992 Satisfied on: 23 July 1997 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All motor vehicles as listed on doc M585C. Fully Satisfied |
14 October 1986 | Delivered on: 17 October 1986 Satisfied on: 1 August 1997 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels as listed on the reverse of the 395. Fully Satisfied |
1 July 1982 | Delivered on: 14 July 1982 Satisfied on: 22 December 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts with a floating charge over (see doc M14). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
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) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
20 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 (4 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) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
8 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) |
13 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 31 July 2009 (8 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
26 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
20 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (5 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 | Return made up to 05/02/05; full list of members (9 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Location of register of members (1 page) |
2 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 | Return made up to 15/03/02; 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 (13 pages) |
4 December 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 15/03/01; full list of members
|
23 March 2001 | Memorandum and Articles of Association (5 pages) |
23 March 2001 | Resolutions
|
22 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
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: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 15/03/00; full list of members
|
28 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Return made up to 15/03/99; full list of members (10 pages) |
16 April 1999 | Director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
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) |
18 April 1998 | Return made up to 15/03/98; full list of members (7 pages) |
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) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Return made up to 15/03/97; full list of members (7 pages) |
6 June 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Full accounts made up to 1 August 1996 (14 pages) |
21 April 1997 | Full accounts made up to 1 August 1996 (14 pages) |
23 December 1996 | New director appointed (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 June 1996 | Return made up to 15/03/96; full list of members (6 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: kirk ella cwrt-y-felin wick mid-glamorgan (1 page) |
29 April 1996 | Accounting reference date extended from 30/04 to 01/08 (1 page) |
20 March 1996 | Declaration of assistance for shares acquisition (5 pages) |
18 March 1996 | Resolutions
|
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Secretary resigned;director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
12 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |