Canning O'neill Limited MANCHESTER


Founded in 2003, Canning O'neill, classified under reg no. 04706400 is an active company. Currently registered at C/o Djh Mitten Clarke 2nd Floor, St George's House M2 3NQ, Manchester the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2003/03/27 Canning O'neill Limited is no longer carrying the name Canning O'niell.

The firm has 2 directors, namely John N., James D.. Of them, James D. has been with the company the longest, being appointed on 25 April 2003 and John N. has been with the company for the least time - from 24 November 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Conrad O. who worked with the the firm until 1 July 2022.

Canning O'neill Limited Address / Contact

Office Address C/o Djh Mitten Clarke 2nd Floor, St George's House
Office Address2 56 Peter Street
Town Manchester
Post code M2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706400
Date of Incorporation Fri, 21st Mar 2003
Industry Real estate agencies
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

John N.

Position: Director

Appointed: 24 November 2016

James D.

Position: Director

Appointed: 25 April 2003

Conrad O.

Position: Director

Appointed: 25 April 2003

Resigned: 01 July 2022

Conrad O.

Position: Secretary

Appointed: 25 April 2003

Resigned: 01 July 2022

Mark C.

Position: Director

Appointed: 25 April 2003

Resigned: 01 July 2022

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 25 March 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 25 March 2003

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Canning O'neill Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Conrad N. This PSC has significiant influence or control over the company,. Moving on, there is Mark C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Canning O'Neill Holdings Limited

C/O Djh Mitten Clarke St George's House, 56 Peter Street, Manchester, M2 3NQ, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 14062287
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conrad N.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Mark C.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Company previous names

Canning O'niell March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth329 126404 257       
Balance Sheet
Cash Bank On Hand 285 686188 074161 177246 602449 421334 062330 664326 089
Current Assets275 083421 465344 876291 816333 251577 928442 112479 359622 922
Debtors53 550135 779156 802130 63986 649128 507108 050148 695296 833
Net Assets Liabilities 404 256285 424222 530267 634456 655312 710359 726441 253
Other Debtors 23 39858 15058 06758 67958 77341 75280 311102 743
Property Plant Equipment 20 15617 86620 21320 09429 57227 65123 70729 129
Cash Bank In Hand221 533285 686       
Intangible Fixed Assets160 000140 000       
Net Assets Liabilities Including Pension Asset Liability329 126404 257       
Tangible Fixed Assets23 26420 157       
Reserves/Capital
Called Up Share Capital2 8002 800       
Profit Loss Account Reserve326 326401 457       
Shareholder Funds329 126404 257       
Other
Accumulated Amortisation Impairment Intangible Assets 260 000280 000300 000320 000340 000360 000380 000401 287
Accumulated Depreciation Impairment Property Plant Equipment 58 79261 53964 74267 96072 88377 49881 44285 453
Average Number Employees During Period  6655554
Corporation Tax Payable       92 638126 814
Creditors 174 744194 901186 989162 631205 83245 275159 242207 437
Fixed Assets183 264160 157137 866120 213100 09489 57267 65143 70731 703
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 00052 500    75 86325 288
Increase From Amortisation Charge For Year Intangible Assets  20 00020 00020 00020 00020 00020 00021 287
Increase From Depreciation Charge For Year Property Plant Equipment  2 7473 2033 2184 9234 6153 9444 011
Intangible Assets 140 000120 000100 00080 00060 00040 00020 0002 574
Intangible Assets Gross Cost 400 000400 000400 000400 000400 000400 000400 000403 861
Net Current Assets Liabilities147 265246 721149 975104 827170 620372 096295 092320 117415 485
Other Creditors 22 32741 57225 32413 9207 58748 5139 6278 112
Other Taxation Social Security Payable 131 896133 510131 873118 157174 29186 931117 58234 085
Profit Loss        494 244
Property Plant Equipment Gross Cost 78 94879 40584 95588 054102 455105 149105 149114 582
Provisions For Liabilities Balance Sheet Subtotal 2 6212 4172 5103 0805 0134 7584 0985 935
Total Additions Including From Business Combinations Property Plant Equipment  4575 5503 09914 4012 694 9 433
Total Assets Less Current Liabilities330 529406 878287 841225 040270 714461 668362 743363 824447 188
Trade Creditors Trade Payables 20 52119 81929 79230 55423 9546 85232 03338 426
Trade Debtors Trade Receivables 112 38198 65272 57227 97069 73466 29868 384194 090
Amount Specific Advance Or Credit Directors  25 00024 99024 90524 80624 85924 995 
Amount Specific Advance Or Credit Made In Period Directors  35 0007 50869 35090 52875 20771 403 
Amount Specific Advance Or Credit Repaid In Period Directors  10 0007 51869 43590 62775 15471 267 
Provisions 2 6212 4172 5103 0805 0134 7584 098 
Bank Borrowings Overdrafts      45 275  
Creditors Due Within One Year127 818174 744       
Number Shares Allotted2 8002 800       
Par Value Share 1       
Provisions For Liabilities Charges1 4032 621       
Value Shares Allotted2 8002 800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, October 2023
Free Download (11 pages)

Company search