CompanyTrack
C

CANTERBURY FINANCE NO.2 PLC

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
C

CANTERBURY FINANCE NO.2 PLC

Financial intermediation not elsewhere classified

Founded 5 Feb 2020 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 8 Jul 2024
Confirmation Statement Submitted 18 Feb 2025
Net assets £51.98M £3.57M 2023 year on year
Total assets £541.51M £147.85M 2023 year on year
Total Liabilities £489.53M £144.28M 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover CANTERBURY FINANCE NO.2 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£29.40M

Increased by £1.21M (+4%)

Net Assets

£51.98M

Decreased by £3.57M (-6%)

Total Liabilities

£489.53M

Decreased by £144.28M (-23%)

Turnover

£21.66M

Increased by £717.43k (+3%)

Employees

N/A

Debt Ratio

90%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 202049,999£12k£0.25

Officers

Officers

4 active
Status
Aline SternbergDirectorBelgianUnited Kingdom375 Feb 2020Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown5 Feb 2020Active
Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown5 Feb 2020Active
Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown5 Feb 2020Active

Shareholders

Shareholders (1)

Canterbury Finance Holdings No.2 Limited
100.0%
50,0004 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Canterbury Finance Holdings No.2 Limited

United Kingdom

Active
Notified 5 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CANTERBURY FINANCE HOLDINGS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CANTERBURY FINANCE NO.2 PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025ResolutionResolutionsView(1 page)
10 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
10 Dec 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
10 Dec 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
19 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Dec 2025 Resolution

Resolutions

10 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

10 Dec 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

19 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Resolutions

2 months ago on 10 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 10 Dec 2025

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 10 Dec 2025

Liquidation Voluntary Declaration Of Solvency

2 months ago on 10 Dec 2025

Mortgage Satisfy Charge Full

11 months ago on 19 Mar 2025