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

CANTERBURY DISTRICT WATCH LIMITED

CLOVER HOUSE JOHN WILSON BUSINESS PARK, HARVEY DRIVE, CHESTFIELD, WHITSTABLE, CT5 3QZ,
Company Registration Number
06455110
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canterbury District Watch Ltd
CANTERBURY DISTRICT WATCH LIMITED was founded on 2007-12-17 and has its registered office in Whitstable. The organisation's status is listed as "Active". Canterbury District Watch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANTERBURY DISTRICT WATCH LIMITED
 
Legal Registered Office
CLOVER HOUSE JOHN WILSON BUSINESS PARK, HARVEY DRIVE
CHESTFIELD
WHITSTABLE
CT5 3QZ
Other companies in CT5
 
Filing Information
Company Number 06455110
Company ID Number 06455110
Date formed 2007-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB904531156  
Last Datalog update: 2024-01-09 13:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTERBURY DISTRICT WATCH 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 CANTERBURY DISTRICT WATCH LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM BLACKMORE
Director 2013-01-16
LOUISE ANN JONES
Director 2013-01-16
DECLAN JAMES KELLY
Director 2011-02-08
OLIVER NICHOLAS NONIS
Director 2015-10-13
PETER JAMES SCUTT
Director 2010-04-19
BARRY JOHN SNASHALL
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM COURTENAY BATEMAN
Director 2011-05-17 2017-09-30
EILEEN BARBARA HARGREAVES
Director 2007-12-17 2017-03-25
PHILIP ALFRED HADLER
Company Secretary 2007-12-17 2016-11-15
PHILIP ALFRED HADLER
Director 2007-12-17 2016-11-15
ROBERT JAMES LINKINS
Director 2007-12-17 2010-12-17
GEOFFREY GEORGE WIMBLE
Director 2007-12-17 2010-12-17
ROBERT CONNELL
Director 2008-08-07 2010-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-12-17 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM BLACKMORE CANTERBURY CONNECTED CIC Director 2015-04-22 CURRENT 2009-06-17 Active
IAN WILLIAM BLACKMORE IMMENSE INNS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
LOUISE ANN JONES 49 ST PETERS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-02-24
OLIVER NICHOLAS NONIS AK PRO LIMITED Director 2017-02-09 CURRENT 2012-02-23 Active
OLIVER NICHOLAS NONIS AKON SECURITY SERVICES LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PETER JAMES SCUTT COVENT GARDEN AREA TRUST Director 2017-12-13 CURRENT 1988-07-26 Active
PETER JAMES SCUTT CANTERBURY CONNECTED CIC Director 2009-06-17 CURRENT 2009-06-17 Active
BARRY JOHN SNASHALL KENT BUSINESS SOLUTIONS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BARRY JOHN SNASHALL ANALYSER ACCOUNTING LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
BARRY JOHN SNASHALL GRAVENEY PRIMARY SCHOOL Director 2011-11-14 CURRENT 2011-11-14 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
2023-08-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-01Director's details changed for Mr Barry John Snashall on 2023-01-27
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ALLYN DAVID THOMAS
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN DAVID THOMAS
2021-12-22DIRECTOR APPOINTED MR MARK RICHARD STUART
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22AP01DIRECTOR APPOINTED MR MARK RICHARD STUART
2021-11-12CH01Director's details changed for Mr Barry John Snashall on 2021-06-01
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CH01Director's details changed for Mr Barry John Snashall on 2021-03-01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-13CH01Director's details changed for Mr Barry John Snashall on 2019-10-01
2019-12-13AP01DIRECTOR APPOINTED MR ALLYN DAVID THOMAS
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN JONES
2019-09-20AP03Appointment of Mr. Barry John Snashall as company secretary on 2019-09-20
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM BLACKMORE
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN JAMES KELLY
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SCUTT
2018-01-02CH01Director's details changed for Mr. Barry John Snashall on 2017-12-12
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COURTENAY BATEMAN
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 1 Medina Avenue Whitstable Kent CT5 4EN
2017-06-27AP01DIRECTOR APPOINTED MR. BARRY JOHN SNASHALL
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BARBARA HARGREAVES
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALFRED HADLER
2016-11-23TM02Termination of appointment of Philip Alfred Hadler on 2016-11-15
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR OLIVER NICHOLAS NONIS
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-02AP01DIRECTOR APPOINTED MS. LOUISE ANN JONES
2013-01-27AP01DIRECTOR APPOINTED MR. IAN WILLIAM BLACKMORE
2013-01-03AR0117/12/12 NO MEMBER LIST
2012-06-01AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-20AR0117/12/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED MR ADAM COURTENAY BATEMAN
2011-06-14AP01DIRECTOR APPOINTED MR DECLAN JAMES KELLY
2011-05-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0117/12/10 NO MEMBER LIST
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WIMBLE
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINKINS
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-08AP01DIRECTOR APPOINTED MR PETER SCUTT
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNELL
2010-01-07AR0117/12/09 NO MEMBER LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE WIMBLE / 17/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES LINKINS / 17/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BARBARA HARGREAVES / 17/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFRED HADLER / 17/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CONNELL / 17/12/2009
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aANNUAL RETURN MADE UP TO 17/12/08
2009-01-19288aDIRECTOR APPOINTED ROBERT CONNELL
2008-01-21225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2007-12-23288bSECRETARY RESIGNED
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANTERBURY DISTRICT WATCH 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 CANTERBURY DISTRICT WATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANTERBURY DISTRICT WATCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,876
Creditors Due Within One Year 2012-03-31 £ 2,022

Creditors and other liabilities

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
2019-03-31
Annual Accounts
2021-03-31

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 CANTERBURY DISTRICT WATCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,701
Cash Bank In Hand 2012-03-31 £ 21,590
Current Assets 2013-03-31 £ 16,496
Current Assets 2012-03-31 £ 23,650
Debtors 2013-03-31 £ 1,795
Debtors 2012-03-31 £ 2,060
Shareholder Funds 2013-03-31 £ 17,487
Shareholder Funds 2012-03-31 £ 22,027
Tangible Fixed Assets 2013-03-31 £ 2,867

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANTERBURY DISTRICT WATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTERBURY DISTRICT WATCH LIMITED
Trademarks
We have not found any records of CANTERBURY DISTRICT WATCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANTERBURY DISTRICT WATCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-08 GBP £364 Premises Security Charges
Kent County Council 2016-08-08 GBP £364 Premises Security Charges
Kent County Council 2016-08-08 GBP £364 Premises Security Charges
Kent County Council 2015-05-28 GBP £364 Premises Security Charges
Kent County Council 2015-05-28 GBP £364 Premises Security Charges
Kent County Council 2015-05-28 GBP £364 Premises Security Charges
Kent County Council 2013-09-27 GBP £312 Premises Security Charges
Kent County Council 2013-07-19 GBP £312 Premises Security Charges
Canterbury City Council 2013-02-21 GBP £1,000 Safety Schemes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CANTERBURY DISTRICT WATCH 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 CANTERBURY DISTRICT WATCH 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 CANTERBURY DISTRICT WATCH 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.