Canarycliff Limited BRIGHTON AND HOVE


Founded in 1993, Canarycliff, classified under reg no. 02777670 is an active company. Currently registered at Maple Works Old Shoreham Road BN3 7ED, Brighton And Hove the company has been in the business for thirty one years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Jeremy B., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 13 January 1993 and Jeremy B. has been with the company for the least time - from 1 June 2007. Currently there is one former director listed by the company - Elizabeth C., who left the company on 22 September 2017. In addition, the company lists several former secretaries whose names might be found in the list below.

Canarycliff Limited Address / Contact

Office Address Maple Works Old Shoreham Road
Office Address2 Hove
Town Brighton And Hove
Post code BN3 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777670
Date of Incorporation Thu, 7th Jan 1993
Industry Manufacture of paper and paperboard
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jeremy B.

Position: Director

Appointed: 01 June 2007

Timothy D.

Position: Director

Appointed: 13 January 1993

Elizabeth C.

Position: Director

Appointed: 07 May 2015

Resigned: 22 September 2017

Elizabeth C.

Position: Secretary

Appointed: 01 April 2007

Resigned: 22 September 2017

Oliver D.

Position: Secretary

Appointed: 30 November 2005

Resigned: 01 April 2007

Alan S.

Position: Secretary

Appointed: 13 January 1993

Resigned: 30 November 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 13 January 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 13 January 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Timothy D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jeremy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy D.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeremy B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand169 43673 487101 49023 28721 12110 64011 979200 983
Current Assets1 098 691804 3221 028 357671 476669 749986 191959 263544 782
Debtors626 198730 835926 867648 189648 628975 551947 284343 799
Net Assets Liabilities1 425 7551 879 6012 146 1161 858 6971 846 9812 026 1971 929 1961 463 786
Other Debtors3 787       
Property Plant Equipment1 115 902949 993809 7001 902 5781 752 4551 577 4471 432 267 
Total Inventories303 057       
Other
Accrued Liabilities33 1102 0502 0502 0502 0504 1002 0504 100
Accumulated Amortisation Impairment Intangible Assets 7 20014 40021 60028 80036 00036 000 
Accumulated Depreciation Impairment Property Plant Equipment1 304 4961 552 2431 776 2712 137 6602 295 9562 470 9642 616 144273 155
Additions Other Than Through Business Combinations Investment Property Fair Value Model 525 000      
Amounts Owed By Group Undertakings6 959726 896920 548638 810647 429973 978912 744319 499
Amounts Owed To Group Undertakings5467675515515511 240766
Average Number Employees During Period 3222212
Bank Borrowings Overdrafts382 98450 88489 53689 33690 412-61 32931 23425 534
Corporation Tax Payable24 87012 3661 662 32323232
Creditors760 579685 485474 528392 485217 056228 105144 14232 944
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 020  41 361   
Disposals Property Plant Equipment 37 539  76 174   
Dividends Paid 100 00040 00046 00058 00010 000  
Finance Lease Liabilities Present Value Total377 595352 546267 971275 651177 515141 13886 7007 410
Fixed Assets1 788 1362 122 3561 944 0651 916 9801 759 6571 577 4481 432 2681 347 002
Increase From Amortisation Charge For Year Intangible Assets 7 2007 2007 2007 2007 200  
Increase From Depreciation Charge For Year Property Plant Equipment 251 767224 028211 427199 657175 008145 18019 069
Intangible Assets36 00028 80021 60014 4007 200   
Intangible Assets Gross Cost36 00036 00036 00036 00036 00036 00036 000 
Investment Property636 2341 143 5611 112 7631 081 965    
Investment Property Fair Value Model706 9271 231 9271 231 927     
Investments Fixed Assets 2222111
Investments In Group Undertakings 2222111
Net Current Assets Liabilities497 138534 177734 758389 867344 729782 387659 636168 294
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors2 497    -477  
Other Taxation Social Security Payable27 03610 1249 8499 8059 92321 99721 2526 380
Par Value Share 1111111
Prepayments4 7103 9396 3199661 19987932 1544 563
Profit Loss 553 846306 515-241 41946 284189 216-97 001-465 410
Property Plant Equipment Gross Cost2 420 3982 502 2362 585 9714 040 2384 048 4114 048 411214 87082 048
Provisions For Liabilities Balance Sheet Subtotal98 94091 44758 17955 66540 34918 56618 56618 566
Recoverable Value-added Tax   2 921    
Total Additions Including From Business Combinations Property Plant Equipment 119 37783 735222 34084 347  19 950
Total Assets Less Current Liabilities2 285 2742 656 5332 678 8232 306 8472 104 3862 272 8682 091 9041 515 296
Trade Creditors Trade Payables128 6291 997    15 70021 987
Trade Debtors Trade Receivables610 742      19 737
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      214 870 
Increase Decrease In Property Plant Equipment    84 347   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      95 688 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements