Canaryhall Limited NOTTINGHAM


Founded in 1993, Canaryhall, classified under reg no. 02788546 is an active company. Currently registered at Alexandra House NG5 1AY, Nottingham the company has been in the business for 31 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Simon F. and Graham M.. In addition one secretary - Simon F. - is with the firm. As of 10 May 2024, there was 1 ex director - Elaine T.. There were no ex secretaries.

Canaryhall Limited Address / Contact

Office Address Alexandra House
Office Address2 43 Alexandra Street
Town Nottingham
Post code NG5 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02788546
Date of Incorporation Wed, 10th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Simon F.

Position: Secretary

Appointed: 09 March 1993

Simon F.

Position: Director

Appointed: 09 March 1993

Graham M.

Position: Director

Appointed: 09 March 1993

Elaine T.

Position: Director

Appointed: 09 March 1993

Resigned: 30 June 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1993

Resigned: 09 March 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 1993

Resigned: 09 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Simon F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Graham M. This PSC has significiant influence or control over the company,. Then there is Sarah M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 145 8401 229 005         
Balance Sheet
Cash Bank On Hand   110 721162 717196 337226 139199 510229 101199 17195 840
Current Assets71 553130 438192 320223 221228 217218 837248 639199 510230 171251 193317 124
Debtors   112 50065 50022 50022 500 1 07052 022221 284
Net Assets Liabilities  1 813 9801 996 6531 881 1431 852 7341 890 5511 900 9621 917 0791 965 2791 935 259
Other Debtors   112 50065 50022 50022 500 1 07052 022221 284
Property Plant Equipment   1 925 1301 925 0981 925 0741 925 0551 925 7501 925 5001 925 2501 835 000
Cash Bank In Hand71 553130 438         
Net Assets Liabilities Including Pension Asset Liability1 145 8401 229 005         
Tangible Fixed Assets1 300 6351 300 230         
Reserves/Capital
Called Up Share Capital66         
Profit Loss Account Reserve358 712441 877         
Shareholder Funds1 145 8401 229 005         
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 89412 92612 95012 96913 27413 52413 77414 024
Administrative Expenses   2 999       
Average Number Employees During Period   222 2222
Bank Borrowings Overdrafts   25 84026 10026 30026 30018 202   
Corporation Tax Payable   21 37320 70019 26120 01722 55619 241  
Creditors  54 68853 77553 464103 389121 84581 79896 09268 66491 365
Depreciation Rate Used For Property Plant Equipment    252525 25  
Fixed Assets1 300 6351 300 2301 800 1731 925 1301 925 0981 925 0741 925 0551 925 7501 925 500  
Gross Profit Loss   108 203       
Increase From Depreciation Charge For Year Property Plant Equipment    322419 250250250
Interest Payable Similar Charges Finance Costs   1 933       
Net Current Assets Liabilities21 86478 020137 632169 446174 753115 448126 794117 712134 079182 529225 759
Operating Profit Loss   230 204       
Other Creditors   2 1631 76352 14370 11335 20370 96343 09956 445
Other Interest Receivable Similar Income Finance Income   2 700       
Other Operating Income Format1   125 000       
Other Taxation Social Security Payable   4 3994 9015 6855 4155 41725 12925 56534 920
Profit Loss   209 673       
Profit Loss On Ordinary Activities After Tax   209 673       
Property Plant Equipment Gross Cost    1 938 0241 938 0241 938 024 1 939 0241 939 0241 849 024
Provisions For Liabilities Balance Sheet Subtotal  35155 026147 000142 500142 500142 500142 500142 500125 500
Tax Tax Credit On Profit Or Loss On Ordinary Activities   21 298       
Total Assets Less Current Liabilities1 322 4991 378 2501 937 8052 094 5762 099 8512 040 5222 051 8492 043 4622 059 5792 107 7792 060 759
Trade Creditors Trade Payables       420   
Turnover Revenue   108 203       
Advances Credits Directors  90 00090 00043 000 65 85015 03531 100  
Advances Credits Made In Period Directors     12 000 281 000   
Advances Credits Repaid In Period Directors    47 00055 000 230 185   
Amount Specific Advance Or Credit Directors       15 03531 100412 
Amount Specific Advance Or Credit Made In Period Directors        169 000250 000 
Amount Specific Advance Or Credit Repaid In Period Directors        185 065219 312 
Total Increase Decrease From Revaluations Property Plant Equipment          -90 000
Creditors Due After One Year176 598149 199         
Creditors Due Within One Year49 68952 418         
Instalment Debts Due After5 Years86 59845 329         
Number Shares Allotted 6         
Other Aggregate Reserves787 122787 122         
Par Value Share 1         
Provisions For Liabilities Charges6146         
Secured Debts199 098174 319         
Share Capital Allotted Called Up Paid66         
Tangible Fixed Assets Cost Or Valuation1 313 0241 313 024         
Tangible Fixed Assets Depreciation12 38912 794         
Tangible Fixed Assets Depreciation Charged In Period 405         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, March 2024
Free Download (8 pages)

Company search

Advertisements