Company NameCanterbury Realisations Limited
DirectorsPaul Ainsworth and Alison Jane Everatt
Company StatusDissolved
Company Number01666877
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 6 months ago)
Previous NameCanterbury Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul Ainsworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(19 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Correspondence Address6 Hawthorn Close
Wootton
North Lincolnshire
DN39 6RB
Director NameAlison Jane Everatt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(20 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Secretary NameAlison Jane Everatt
NationalityBritish
StatusCurrent
Appointed27 April 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressEastholme
Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 September 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Andrew Piers Baker
NationalityBritish
StatusResigned
Appointed19 March 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Secretary NameMr Robert Stephen Stubbins
NationalityBritish
StatusResigned
Appointed30 May 1997(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraka Charing Hill
Charing
Ashford
Kent
TN27 0NG
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Bernard Mallindine
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Boxworth End
Swavesey
Cambridge
CB4 5RA
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed08 January 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Secretary NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds West Yorksghire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£48,590,000
Gross Profit£11,152,000
Net Worth-£2,626,000
Cash£2,000
Current Liabilities£24,882,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2007Dissolved (1 page)
2 February 2007Notice of move from Administration to Dissolution (6 pages)
2 February 2007Administrator's progress report (6 pages)
2 February 2007Administrator's progress report (6 pages)
5 January 2007Notice of extension of period of Administration (1 page)
4 August 2006Administrator's progress report (9 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
2 March 2006Statement of affairs (17 pages)
2 March 2006Statement of administrator's proposal (46 pages)
19 January 2006Registered office changed on 19/01/06 from: 182 john wilson business park whitstable kent CT5 3RB (1 page)
12 January 2006Appointment of an administrator (1 page)
5 January 2006Registered office changed on 05/01/06 from: liverpool street hull east yorkshire HU3 4HW (1 page)
9 December 2005Particulars of mortgage/charge (7 pages)
23 July 2005Full accounts made up to 31 December 2004 (16 pages)
20 April 2005Return made up to 19/03/05; full list of members (3 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
28 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
1 July 2003Registered office changed on 01/07/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
27 May 2003Return made up to 19/03/03; full list of members (8 pages)
19 May 2003New director appointed (2 pages)
6 December 2002Particulars of mortgage/charge (5 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 19/03/02; full list of members (7 pages)
24 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
1 September 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 19/03/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
15 August 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000Return made up to 19/03/00; full list of members (7 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
24 June 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999New director appointed (2 pages)
19 March 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Full accounts made up to 31 December 1997 (14 pages)
17 March 1998Return made up to 19/03/98; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
21 March 1997Return made up to 19/03/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (14 pages)
22 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Return made up to 19/03/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 April 1995Return made up to 19/03/95; no change of members (4 pages)
6 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
30 January 1984Memorandum and Articles of Association (14 pages)