Company NameCancede Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07075663
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Chris Jonathan De Putron
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 344 Longue Hougue House
St Sampson
GY1 3US
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameRaymond Andrew Bushell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(4 days after company formation)
Appointment Duration7 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 344 Longue Hougue House
St Sampson
GY1 3US
Director NameStafford Drake Challis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(4 days after company formation)
Appointment Duration7 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 344 Longue Hougue House
St Sampson
GY1 3US
Director NameHilary Jane Stokes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(4 days after company formation)
Appointment Duration7 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 344 Longue Hougue House
St Sampson
GY1 3US
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2013)
RoleCompany Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
StatusResigned
Appointed30 March 2012(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameQuarrymount Limited (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressNerine Chambers Quastisky Chambers
Road Town
Tortola
Virgin Islands,British
Director NameCoole Park Limited (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressNerine Chambers Quastisky Chambers
Road Town
Tortola
Virgin Islands,British
Secretary NameDinosaur Limited (Corporation)
StatusResigned
Appointed13 November 2009(same day as company formation)
Correspondence AddressLongue Hougue House Longue Hougue Lane
S. Sampson
Guernsey
GY2 4JN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2010(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2012)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Optimisation Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,275,000
Current Liabilities£14,891,000

Accounts

Latest Accounts30 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 Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
4 August 2023Full accounts made up to 30 October 2022 (19 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (20 pages)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
28 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
14 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 January 2021 (20 pages)
15 December 2020Full accounts made up to 2 February 2020 (19 pages)
23 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 3 February 2019 (19 pages)
9 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
9 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
19 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
2 November 2018Full accounts made up to 4 February 2018 (18 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2017Full accounts made up to 29 January 2017 (15 pages)
2 November 2017Full accounts made up to 29 January 2017 (15 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 November 2016Full accounts made up to 31 January 2016 (17 pages)
4 November 2016Full accounts made up to 31 January 2016 (17 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
4 November 2015Full accounts made up to 1 February 2015 (14 pages)
4 November 2015Full accounts made up to 1 February 2015 (14 pages)
4 November 2015Full accounts made up to 1 February 2015 (14 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2011 (2 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2011 (2 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
29 October 2014Full accounts made up to 31 January 2014 (15 pages)
29 October 2014Full accounts made up to 31 January 2014 (15 pages)
30 September 2014Section 519 (3 pages)
30 September 2014Section 519 (3 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
26 November 2013Director's details changed for Mr Terrance Hartwell on 13 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Terrance Hartwell on 13 November 2013 (2 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
21 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
21 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
10 December 2012Director's details changed for Mr Terrance Hartwell on 13 November 2012 (2 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Mr Terrance Hartwell on 13 November 2012 (2 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
25 October 2012Full accounts made up to 29 January 2012 (15 pages)
2 April 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2 April 2012 (1 page)
30 March 2012Termination of appointment of Michael Harris as a director (1 page)
30 March 2012Termination of appointment of Muriel Thorne as a director (1 page)
30 March 2012Appointment of Terence Hartwell as a director (2 pages)
30 March 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
30 March 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
30 March 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
30 March 2012Appointment of Gregory Joseph Mcmahon as a secretary (2 pages)
30 March 2012Appointment of Terence Hartwell as a director (2 pages)
30 March 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
30 March 2012Termination of appointment of Muriel Thorne as a director (1 page)
30 March 2012Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
30 March 2012Termination of appointment of Michael Harris as a director (1 page)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 30 January 2011 (12 pages)
15 August 2011Full accounts made up to 30 January 2011 (12 pages)
2 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
2 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
5 July 2010Appointment of Muriel Shona Thorne as a director (3 pages)
5 July 2010Appointment of Muriel Shona Thorne as a director (3 pages)
1 July 2010Termination of appointment of Stafford Challis as a director (1 page)
1 July 2010Termination of appointment of Christopher De Putron as a director (1 page)
1 July 2010Termination of appointment of Stafford Challis as a director (1 page)
1 July 2010Termination of appointment of Christopher De Putron as a director (1 page)
1 July 2010Termination of appointment of Raymond Bushell as a director (1 page)
1 July 2010Termination of appointment of Hilary Stokes as a director (1 page)
1 July 2010Termination of appointment of Hilary Stokes as a director (1 page)
1 July 2010Termination of appointment of Raymond Bushell as a director (1 page)
30 June 2010Termination of appointment of Quarrymount Limited as a director (1 page)
30 June 2010Termination of appointment of Coole Park Limited as a director (1 page)
30 June 2010Termination of appointment of Coole Park Limited as a director (1 page)
30 June 2010Termination of appointment of Quarrymount Limited as a director (1 page)
30 June 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
30 June 2010Appointment of Mr Michael Paul Harris as a director (3 pages)
30 June 2010Termination of appointment of Dinosaur Limited as a secretary (1 page)
30 June 2010Appointment of Mr Michael Paul Harris as a director (3 pages)
30 June 2010Termination of appointment of Dinosaur Limited as a secretary (1 page)
30 June 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 December 2009Appointment of Dinosaur Limited as a secretary (3 pages)
15 December 2009Appointment of Coole Park Limited as a director (3 pages)
15 December 2009Appointment of Coole Park Limited as a director (3 pages)
15 December 2009Appointment of Dinosaur Limited as a secretary (3 pages)
15 December 2009Appointment of Quarrymount Limited as a director (3 pages)
15 December 2009Appointment of Quarrymount Limited as a director (3 pages)
2 December 2009Termination of appointment of Michael Harris as a director (2 pages)
2 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a director (2 pages)
2 December 2009Appointment of Stafford Drake Challis as a director (3 pages)
2 December 2009Termination of appointment of Michael Harris as a director (2 pages)
2 December 2009Appointment of Raymond Andrew Bushell as a director (3 pages)
2 December 2009Appointment of Hilary Jane Stokes as a director (3 pages)
2 December 2009Appointment of Stafford Drake Challis as a director (3 pages)
2 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 December 2009Appointment of Raymond Andrew Bushell as a director (3 pages)
2 December 2009Appointment of Christopher Jonathan De Putron as a director (3 pages)
2 December 2009Appointment of Hilary Jane Stokes as a director (3 pages)
2 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a director (2 pages)
2 December 2009Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 December 2009Appointment of Christopher Jonathan De Putron as a director (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)