Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANANDAIGUA LIMITED
Company Information for

CANANDAIGUA LIMITED

100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
Company Registration Number
03649497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canandaigua Ltd
CANANDAIGUA LIMITED was founded on 1998-10-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Canandaigua Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CANANDAIGUA LIMITED
 
Legal Registered Office
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Other companies in GU3
 
Filing Information
Company Number 03649497
Company ID Number 03649497
Date formed 1998-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANANDAIGUA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CANANDAIGUA LIMITED
The following companies were found which have the same name as CANANDAIGUA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANANDAIGUA EUROPE LIMITED 116 BUFFALO STREET CANANDAUGUA NEW YORK STATE 14424 U.S.A. Active Company formed on the 1996-03-01
CANANDAIGUA AIR CENTER, LLC 2450 BRICKYARD ROAD Ontario CANANDAIGUA NY 14424 Active Company formed on the 2002-09-11
CANANDAIGUA AIRCRAFT, INC. 2630 CLAY ST ONTARIO LIMA NEW YORK 14485 Active Company formed on the 1982-08-12
CANANDAIGUA AIRCRAFT, LLC 47 GIBSON STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 1999-06-28
CANANDAIGUA ALL SPORTS BOOSTERS, INC. 435 EAST STREET Ontario CANANDAIQUA NY 14424 Active Company formed on the 2004-08-10
CANANDAIGUA AND BATH RAIL ROAD COMPANY NO STREET ADDRESS Yates BRANCHPORT NY Active Company formed on the 1972-03-08
CANANDAIGUA ANESTHESIA ASSOCIATES, LLP PO BOX 584 CLIFTON SPRINGS NEW YORK 14432 Active Company formed on the 1995-09-12
CANANDAIGUA AQUATICS, INC. 27 COACH STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 1993-01-06
CANANDAIGUA AREA DEVELOPMENT CORPORATION 72 SOUTH MAIN STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 1962-10-04
CANANDAIGUA AREA RECREATION OPPORTUNITIES, INC. 3666 MIDDLE CHESHIRE RD. Ontario CANANDAIGUA NY 14424 Active Company formed on the 2003-09-05
CANANDAIGUA AREA RUNNERS ASSOCIATION, INC. 4525 MIDDLE CHESHIRE RD. Ontario CANANDAIGUA NY 14424 Active Company formed on the 2009-02-10
CANANDAIGUA AREA SOCCER LEAGUE, INC. 31 EAST MAIN STREET ATTN: GEORGE H. GRAY ROCHESTER NY 14614 Active Company formed on the 1985-02-12
CANANDAIGUA ARTS CENTER, INC. 169 CAHPIN ST Ontario CANANDAIGUA NY 14424 Active Company formed on the 1986-09-16
CANANDAIGUA ASSOCIATION OF CAREER FIREFIGHTERS, INC. 335 SOUTH MAIN STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 1996-07-02
CANANDAIGUA BOAT HOUSE OWNERS' ASSOCIATION Ontario Active Company formed on the 1968-05-28
CANANDAIGUA BREW COMPANY, LLC 12-14 PHOENIX STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 2005-02-16
CANANDAIGUA BROADCASTING, INC. GEORGE KIMBLE 3568 LENOX RD GENEVA NY 14456 Active Company formed on the 1995-11-30
CANANDAIGUA CARPET SHOWCASE INC. 37 COACH ST Ontario CANANDAIGUA NY 14424 Active Company formed on the 1994-07-12
CANANDAIGUA CARPETS INC. 229 SOUTH MAIN STREET Ontario CANANDAIGUA NY 14424 Active Company formed on the 1995-07-11
CANANDAIGUA CARPET & UPHOLSTERY CLEANING, LLC 12 WOODWORTH STREET Ontario VICTOR NY 14564 Active Company formed on the 2008-04-18

Company Officers of CANANDAIGUA LIMITED

Current Directors
Officer Role Date Appointed
BARBARA JOY LAVERDI
Company Secretary 2011-04-18
OKSANA SANDY DOMINACH
Director 2017-03-20
JANET FAYE STEWART
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS PAUL HETTERICH
Director 2010-02-17 2017-03-20
THOMAS JOSEPH MULLIN
Director 2011-04-18 2017-03-20
ROBERT SANDS
Director 1998-10-28 2017-03-20
RONALD CHARLES FONDILLER
Company Secretary 2011-04-18 2016-08-29
DEEPAK KUMAR MALHOTRA
Company Secretary 2008-03-31 2011-05-31
TROY CHRISTENSEN
Director 2006-09-08 2011-04-18
HELEN MARGARET GLENNIE
Company Secretary 2010-02-17 2010-10-18
HELEN MARGARET GLENNIE
Director 2009-04-03 2010-03-02
DEEPAK KUMAR MALHOTRA
Director 2008-03-31 2010-03-02
DAVID KLEIN
Director 2007-03-05 2009-04-03
ANNE THERESE COLQUHOUN
Company Secretary 1999-11-03 2008-03-31
ANNE THERESE COLQUHOUN
Director 2000-02-16 2008-03-31
THOMAS SUMMER
Director 1998-10-29 2007-05-15
DANIEL WARWICK TOWNSEND
Director 2005-11-01 2007-04-06
JON MORAMARCO
Director 2006-02-21 2007-03-01
THOMAS HUGH CREIGHTON
Director 2005-02-16 2006-09-08
CHRISTOPHER CARSON
Director 2005-02-16 2005-11-01
RICHARD DAVID PETERS
Director 2003-03-11 2005-11-01
NIGEL IAN HODGES
Director 2001-03-22 2005-04-29
PETER AIKENS
Director 2000-02-16 2002-04-30
HUGH CHARLES ETHERIDGE
Director 2000-02-16 2001-03-22
RICHARD SANDS
Director 1998-10-28 2000-02-16
DAVID SORCE
Company Secretary 1998-10-24 1999-11-03
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-10-14 1998-10-30
PETER JOHN CHARLTON
Nominated Director 1998-10-14 1998-10-30
MARTIN EDGAR RICHARDS
Nominated Director 1998-10-14 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OKSANA SANDY DOMINACH CONSTELLATION EUROPE (HOLDINGS) LIMITED Director 2017-03-20 CURRENT 1920-02-11 Active - Proposal to Strike off
OKSANA SANDY DOMINACH MANOR PARK CELLARS LIMITED Director 2017-03-20 CURRENT 1993-10-11 Active - Proposal to Strike off
JANET FAYE STEWART CONSTELLATION EUROPE (HOLDINGS) LIMITED Director 2017-03-20 CURRENT 1920-02-11 Active - Proposal to Strike off
JANET FAYE STEWART MANOR PARK CELLARS LIMITED Director 2017-03-20 CURRENT 1993-10-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-17Application to strike the company off the register
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-06-27AP03Appointment of Brian Scott Bennett as company secretary on 2022-06-24
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OKSANA SANDY DOMINACH
2022-06-27TM02Termination of appointment of Barbara Joy Laverdi on 2022-06-24
2022-06-27AP01DIRECTOR APPOINTED MICHAEL JASON REITZ
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-05-11DISS40Compulsory strike-off action has been discontinued
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-11-16AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-09SH0128/03/17 STATEMENT OF CAPITAL GBP 176302306
2017-03-29SH20Statement by Directors
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29SH19Statement of capital on 2017-03-29 GBP 1
2017-03-29CAP-SSSolvency Statement dated 29/03/17
2017-03-29RES13Resolutions passed:
  • Cancellation of share premium account 29/03/2017
  • Resolution of reduction in issued share capital
2017-03-29RES06REDUCE ISSUED CAPITAL 29/03/2017
2017-03-21AP01DIRECTOR APPOINTED JANET FAYE STEWART
2017-03-21AP01DIRECTOR APPOINTED OKSANA SANDY DOMINACH
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDS
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLIN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HETTERICH
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 93486156
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-05TM02Termination of appointment of Ronald Charles Fondiller on 2016-08-29
2016-07-19AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 93486156
2015-10-23AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 93486156
2014-10-17AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-07AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 93486156
2013-10-18AR0101/10/13 ANNUAL RETURN FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-03AR0101/10/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDS / 01/10/2012
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17AR0101/10/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHARLES FONDILLER / 27/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MULLIN / 27/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOY LAVERDI / 27/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PAUL HETTERICH / 27/06/2011
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK MALHOTRA
2011-04-28AP01DIRECTOR APPOINTED MR THOMAS JOSEPH MULLIN
2011-04-28AP03SECRETARY APPOINTED MR RONALD CHARLES FONDILLER
2011-04-28AP03SECRETARY APPOINTED BARBARA JOY LAVERDI
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TROY CHRISTENSEN
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN GLENNIE
2010-10-13AR0101/10/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 11/06/2010
2010-03-09AP03APPOINT PERSON AS SECRETARY
2010-03-09TM01TERMINATE DIR APPOINTMENT HELEN MARGARET GLENNIE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK MALHOTRA
2010-02-24AP01DIRECTOR APPOINTED MR FRANCIS PAUL HETTERICH
2010-02-24AP03SECRETARY APPOINTED MRS HELEN MARGARET GLENNIE
2009-11-13AR0101/10/09 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SANDS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-3088(2)AMENDING 88(2)
2009-04-13288aDIRECTOR APPOINTED HELEN MARGARET GLENNIE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID KLEIN
2008-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1788(2)AD 03/12/08 GBP SI 100@1=100 GBP IC 93486056/93486156
2008-12-1788(2)AD 03/12/08 GBP SI 100@1=100 GBP IC 93485956/93486056
2008-10-15363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 03/03/2008
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE COLQUHOUN
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED DEEPAK KUMAR MALHOTRA
2008-04-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-14363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288bDIRECTOR RESIGNED
2007-01-05SASHARES AGREEMENT OTC
2006-11-08363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CANANDAIGUA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANANDAIGUA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2006-06-05 Satisfied JPMORGAN CHASE BANK, N.A.
MORTGAGE OF SHARES 2004-12-22 Satisfied THE JPMORGAN CHASE BANK
A MORTGAGE OF SHARES 2003-03-27 Satisfied THE JP MORGAN CHASE BANK
SHARE MORTGAGE 1999-10-06 Satisfied THE CHASE MANHATTAN BANKAS AGENT AND TRUSTEE FOR THE LENDERS
MORTGAGE OF SHARES 1998-12-14 Satisfied THE CHASE MANHATTAN BANKAS ADMINSTRATIVE AGENT FOR THE LENDERS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of CANANDAIGUA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANANDAIGUA LIMITED
Trademarks
We have not found any records of CANANDAIGUA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANANDAIGUA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CANANDAIGUA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CANANDAIGUA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANANDAIGUA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANANDAIGUA LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.