Canwell Estate Company Limited(the) STAFFORDSHIRE


Founded in 1980, Canwell Estate Company (the), classified under reg no. 01496680 is an active company. Currently registered at 69 Derby Road ST14 8EB, Staffordshire the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Philip B., Geoffrey K. and Christopher M. and others. In addition one secretary - Julia H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canwell Estate Company Limited(the) Address / Contact

Office Address 69 Derby Road
Office Address2 Uttoxeter
Town Staffordshire
Post code ST14 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01496680
Date of Incorporation Wed, 14th May 1980
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Julia H.

Position: Secretary

Appointed: 01 February 2022

Philip B.

Position: Director

Appointed: 25 May 2017

Geoffrey K.

Position: Director

Appointed: 22 May 2013

Christopher M.

Position: Director

Appointed: 29 April 2009

Brian Y.

Position: Director

Appointed: 01 April 1999

John G.

Position: Director

Appointed: 01 April 1994

Graham S.

Position: Director

Appointed: 18 January 1992

Malcolm G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 08 September 2022

Janet W.

Position: Director

Appointed: 15 April 2005

Resigned: 29 May 2014

Benjamin G.

Position: Secretary

Appointed: 03 August 2004

Resigned: 01 July 2005

Philip B.

Position: Director

Appointed: 15 April 2004

Resigned: 12 January 2017

Malcolm N.

Position: Director

Appointed: 11 April 2003

Resigned: 09 October 2012

Simon S.

Position: Director

Appointed: 01 April 1998

Resigned: 15 April 2004

Roger S.

Position: Director

Appointed: 01 April 1997

Resigned: 11 April 2003

Stuart G.

Position: Secretary

Appointed: 01 April 1997

Resigned: 03 August 2004

Norman F.

Position: Director

Appointed: 05 April 1994

Resigned: 15 April 2004

Roger A.

Position: Director

Appointed: 01 April 1994

Resigned: 01 April 1999

Charles M.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 March 1997

John P.

Position: Director

Appointed: 01 April 1994

Resigned: 01 April 1997

John B.

Position: Director

Appointed: 18 January 1992

Resigned: 31 March 1994

Peter P.

Position: Director

Appointed: 18 January 1992

Resigned: 01 April 1998

Harold H.

Position: Director

Appointed: 18 January 1992

Resigned: 31 March 1994

Denys S.

Position: Director

Appointed: 18 January 1992

Resigned: 31 March 1994

John T.

Position: Secretary

Appointed: 18 January 1992

Resigned: 31 March 1994

Malcolm S.

Position: Director

Appointed: 18 January 1992

Resigned: 31 March 1994

Charles M.

Position: Director

Appointed: 18 January 1992

Resigned: 28 January 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Brian Y. The abovementioned PSC has significiant influence or control over the company,.

Brian Y.

Notified on 5 January 2017
Ceased on 19 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand110 94082 062114 001117 570134 480
Current Assets116 44387 108122 758128 196147 109
Debtors5 5035 0468 75710 62612 629
Other Debtors  4 5633 786580
Property Plant Equipment22 92221 64920 37619 10317 830
Other
Accrued Liabilities2 1933 4675 8655 3815 488
Accrued Liabilities Deferred Income410343343  
Accumulated Depreciation Impairment Property Plant Equipment3 1484 4215 6946 9678 240
Corporation Tax Payable    2 977
Corporation Tax Recoverable 1 693   
Creditors13 2253 8116 2085 3818 465
Increase From Depreciation Charge For Year Property Plant Equipment 1 2731 2731 2731 273
Net Current Assets Liabilities103 21883 297116 550122 815138 644
Other Taxation Social Security Payable10 622    
Prepayments6105938551 0261 019
Profit Loss  31 9794 99214 556
Property Plant Equipment Gross Cost26 07026 07026 07026 070 
Total Assets Less Current Liabilities126 140104 946136 926141 918156 474
Trade Debtors Trade Receivables4 8932 7603 3395 81411 030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements