Company NameCantillon Holdings Limited
DirectorBrian Quinlan Morrisroe
Company StatusActive
Company Number05017698
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameMr Michael William Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Secretary NameMrs Maureen Theresa Cantillon
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMary Jacqueline Cooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address13a Wedderburn Road
London
NW3 5QS
Director NameMrs Sonia May Kerr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NamePaul Andrew Cluskey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameJLS Corporate Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitecantillon.co.uk

Location

Registered Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Address Matches3 other UK companies use this postal address

Shareholders

7.6k at £1Michael William Cantillon
80.98%
Ordinary
703 at £1Amanda Louise Cantillon
7.50%
Ordinary
1.1k at £1Maureen Theresa Cantillon
11.52%
Ordinary

Financials

Year2014
Turnover£20,337,706
Gross Profit£6,162,705
Net Worth£6,746,439
Cash£6,822,562
Current Liabilities£4,255,570

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

25 September 2018Delivered on: 1 October 2018
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited

Classification: A registered charge
Outstanding

Filing History

15 August 2023Full accounts made up to 31 October 2022 (20 pages)
17 April 2023Termination of appointment of Paul Andrew Cluskey as a director on 17 April 2023 (1 page)
13 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 October 2021 (16 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
3 September 2021Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
18 May 2021Full accounts made up to 30 June 2020 (16 pages)
18 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
12 August 2020Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page)
11 August 2020Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page)
21 July 2020Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages)
21 July 2020Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page)
21 July 2020Termination of appointment of Sonia May Kerr as a director on 17 July 2020 (1 page)
12 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
19 February 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 October 2018Change of details for Mwc Investments Limited as a person with significant control on 25 September 2018 (2 pages)
1 October 2018Registration of charge 050176980002, created on 25 September 2018 (15 pages)
21 August 2018Satisfaction of charge 050176980001 in full (1 page)
22 March 2018Accounts for a small company made up to 30 June 2017 (17 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
8 February 2018Director's details changed for Mr Michael William Cantillon on 3 March 2015 (2 pages)
6 February 2018Director's details changed for Mr Michael William Cantillon on 5 March 2015 (2 pages)
31 August 2017Registered office address changed from 10 Elton Way Watford Hertfordshire WD25 8HH United Kingdom to 10 Elton Way Watford Hertfordshire WD25 8HH on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 10 Elton Way Watford Hertfordshire WD25 8HH United Kingdom to 10 Elton Way Watford Hertfordshire WD25 8HH on 31 August 2017 (1 page)
28 March 2017Group of companies' accounts made up to 30 June 2016 (14 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (14 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,374
(5 pages)
4 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,374
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
15 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 June 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page)
10 June 2015Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page)
10 June 2015Appointment of Sonia Kerr as a director on 18 February 2015 (2 pages)
10 June 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
10 June 2015Appointment of Sonia Kerr as a director on 18 February 2015 (2 pages)
20 March 2015Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages)
20 March 2015Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages)
20 March 2015Registered office address changed from 4 Salmon Street Kingsbury London NW9 8PN to 10 Elton Way Watford Hertfordshire WD25 8HH on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 4 Salmon Street Kingsbury London NW9 8PN to 10 Elton Way Watford Hertfordshire WD25 8HH on 20 March 2015 (1 page)
21 February 2015Registration of charge 050176980001, created on 18 February 2015 (54 pages)
21 February 2015Registration of charge 050176980001, created on 18 February 2015 (54 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9,374
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9,374
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 9,374
(4 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,374
(4 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9,374
(4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (26 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (26 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 16/01/09; full list of members (6 pages)
22 January 2009Return made up to 16/01/09; full list of members (6 pages)
4 November 2008Appointment terminated director mary cooke (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2008Gbp ic 9840/9374\01/10/08\gbp sr 466@1=466\ (2 pages)
4 November 2008Gbp ic 9840/9374\01/10/08\gbp sr 466@1=466\ (2 pages)
4 November 2008Appointment terminated director mary cooke (1 page)
4 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 16/01/08; full list of members (4 pages)
1 April 2008Return made up to 16/01/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
20 January 2006Return made up to 16/01/06; full list of members (8 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
28 February 2004Particulars of contract relating to shares (3 pages)
28 February 2004Particulars of contract relating to shares (3 pages)
28 February 2004Ad 11/02/04--------- £ si 9839@1=9839 £ ic 1/9840 (2 pages)
28 February 2004Ad 11/02/04--------- £ si 9839@1=9839 £ ic 1/9840 (2 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004£ nc 2000/50000 16/01/04 (1 page)
19 February 2004Registered office changed on 19/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Registered office changed on 19/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
19 February 2004£ nc 2000/50000 16/01/04 (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Secretary resigned (1 page)
16 January 2004Incorporation (18 pages)
16 January 2004Incorporation (18 pages)