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

CANSDALES (NOMINEES) LIMITED

ST MARY’S COURT, THE BROADWAY, OLD AMERSHAM, BUCKS, HP7 0UT,
Company Registration Number
03968314
Private Limited Company
Active

Company Overview

About Cansdales (nominees) Ltd
CANSDALES (NOMINEES) LIMITED was founded on 2000-04-10 and has its registered office in Old Amersham. The organisation's status is listed as "Active". Cansdales (nominees) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CANSDALES (NOMINEES) LIMITED
 
Legal Registered Office
ST MARY’S COURT
THE BROADWAY
OLD AMERSHAM
BUCKS
HP7 0UT
Other companies in HP7
 
Filing Information
Company Number 03968314
Company ID Number 03968314
Date formed 2000-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANSDALES (NOMINEES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIDGER SMART & CO. LTD   CANSDALES LIMITED   MACKENZIE DODD CONSULTING 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.

Company Officers of CANSDALES (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS STEWART EVANS
Director 2000-04-10
JAMES RONALD FOSKETT
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY BOWERS
Director 2010-04-01 2015-10-01
DAVID JOHN STEPHENSON
Company Secretary 2000-04-10 2010-03-31
DAVID JOHN STEPHENSON
Director 2000-04-10 2010-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-10 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS STEWART EVANS WILLIAM'S FUND Director 2015-09-01 CURRENT 2001-10-12 Active
NICHOLAS STEWART EVANS CANSDALES LIMITED Director 1991-10-28 CURRENT 1991-09-27 Active
JAMES RONALD FOSKETT TRING SCHOOL ENTERPRISES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
JAMES RONALD FOSKETT CANSDALES LIMITED Director 2010-04-01 CURRENT 1991-09-27 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-12-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 039683140002
2023-04-27CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039683140001
2022-10-12DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP
2022-10-12DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP
2022-10-12AP01DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Bourbon Court Nightingales Corner Amersham Buckinghamshire HP7 9QS
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2021-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-14PSC07CESSATION OF CANSDALES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC02Notification of Cansdales Business Advisers Limited as a person with significant control on 2019-09-01
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BOWERS
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0110/04/14 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-18AR0110/04/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-11AR0110/04/11 ANNUAL RETURN FULL LIST
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11AR0110/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH01Director's details changed for Nicholas Stewart Evans on 2010-04-10
2010-04-06AP01DIRECTOR APPOINTED MRS FIONA BOWERS
2010-04-06AP01DIRECTOR APPOINTED MR JAMES RONALD FOSKETT
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON
2010-04-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID STEPHENSON
2009-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 16/02/2009
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 30/06/2008
2008-04-17363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-26CERTNMCOMPANY NAME CHANGED CANSDALE & CO (NOMINEES) LIMITED CERTIFICATE ISSUED ON 26/04/01
2001-04-25363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-06-07ELRESS366A DISP HOLDING AGM 22/05/00
2000-06-07ELRESS252 DISP LAYING ACC 22/05/00
2000-06-07SRES03EXEMPTION FROM APPOINTING AUDITORS 22/05/00
2000-05-25225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-05-2588(2)RAD 22/05/00--------- £ SI 1@1=1 £ IC 1/2
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CANSDALES (NOMINEES) 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 CANSDALES (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CANSDALES (NOMINEES) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANSDALES (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANSDALES (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANSDALES (NOMINEES) LIMITED
Trademarks
We have not found any records of CANSDALES (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANSDALES (NOMINEES) 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 (74990 - Non-trading company) as CANSDALES (NOMINEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CANSDALES (NOMINEES) 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 CANSDALES (NOMINEES) 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 CANSDALES (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.