Cannons Group Limited EPSOM


Cannons Group started in year 1943 as Private Limited Company with registration number 00384113. The Cannons Group company has been functioning successfully for eighty one years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL. Since Mon, 15th Feb 1999 Cannons Group Limited is no longer carrying the name Vardon P.l.c.

At present there are 2 directors in the the firm, namely Caroline S. and Amanda L.. In addition one secretary - Iben T. - is with the company. At present 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.

Cannons Group Limited Address / Contact

Office Address Epsom Gateway
Office Address2 Ashley Avenue
Town Epsom
Post code KT18 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00384113
Date of Incorporation Sat, 27th Nov 1943
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 81 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Caroline S.

Position: Director

Appointed: 30 November 2022

Iben T.

Position: Secretary

Appointed: 30 November 2022

Amanda L.

Position: Director

Appointed: 30 November 2022

Jennifer D.

Position: Director

Appointed: 21 September 2018

Resigned: 30 November 2022

Chris B.

Position: Director

Appointed: 31 October 2017

Resigned: 30 November 2022

Toby N.

Position: Secretary

Appointed: 28 February 2017

Resigned: 30 November 2022

Gary B.

Position: Director

Appointed: 31 May 2016

Resigned: 21 September 2018

Derrick F.

Position: Director

Appointed: 15 April 2014

Resigned: 31 May 2016

Luke T.

Position: Secretary

Appointed: 01 September 2011

Resigned: 28 February 2017

Gregory H.

Position: Director

Appointed: 03 November 2008

Resigned: 31 October 2017

John J.

Position: Director

Appointed: 30 November 2007

Resigned: 29 July 2009

Kevan-Peter D.

Position: Director

Appointed: 30 November 2007

Resigned: 15 April 2014

David H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 September 2011

David M.

Position: Director

Appointed: 30 November 2007

Resigned: 09 November 2009

Christopher J.

Position: Director

Appointed: 30 November 2007

Resigned: 31 August 2008

Christopher W.

Position: Director

Appointed: 20 November 2006

Resigned: 30 November 2007

David W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

Arnu M.

Position: Director

Appointed: 28 October 2005

Resigned: 30 November 2007

Martin H.

Position: Director

Appointed: 31 August 2001

Resigned: 31 December 2003

James A.

Position: Director

Appointed: 31 August 2001

Resigned: 31 December 2004

Mark F.

Position: Director

Appointed: 31 August 2001

Resigned: 30 September 2006

Matthew S.

Position: Secretary

Appointed: 26 June 2001

Resigned: 31 October 2005

Matthew S.

Position: Director

Appointed: 26 June 2001

Resigned: 31 October 2005

Gordon W.

Position: Director

Appointed: 27 September 2000

Resigned: 26 June 2001

David H.

Position: Director

Appointed: 10 April 2000

Resigned: 22 June 2001

Martin O.

Position: Director

Appointed: 10 April 2000

Resigned: 16 December 2002

Malcolm C.

Position: Director

Appointed: 05 October 1998

Resigned: 23 February 1999

Steven P.

Position: Secretary

Appointed: 12 June 1998

Resigned: 26 June 2001

Nicholas V.

Position: Director

Appointed: 07 April 1998

Resigned: 18 January 1999

Robert W.

Position: Director

Appointed: 03 April 1997

Resigned: 22 June 2001

Susan T.

Position: Director

Appointed: 03 April 1997

Resigned: 10 April 2000

Laura D.

Position: Secretary

Appointed: 31 December 1996

Resigned: 12 June 1998

Harm T.

Position: Director

Appointed: 10 July 1996

Resigned: 31 October 2005

Steven P.

Position: Secretary

Appointed: 15 February 1996

Resigned: 31 December 1996

Steven P.

Position: Director

Appointed: 14 February 1996

Resigned: 26 June 2001

Peter T.

Position: Secretary

Appointed: 22 March 1995

Resigned: 15 February 1996

Robert W.

Position: Director

Appointed: 10 March 1995

Resigned: 07 April 1998

Peter T.

Position: Director

Appointed: 15 February 1995

Resigned: 14 February 1996

Raymond H.

Position: Director

Appointed: 14 May 1993

Resigned: 03 December 1996

Raymond W.

Position: Director

Appointed: 13 May 1993

Resigned: 03 April 1997

Richard W.

Position: Director

Appointed: 27 October 1992

Resigned: 14 May 1993

Guy M.

Position: Director

Appointed: 19 October 1992

Resigned: 16 September 1996

David M.

Position: Director

Appointed: 19 October 1992

Resigned: 16 September 1996

Warren T.

Position: Director

Appointed: 08 August 1992

Resigned: 19 January 1998

James N.

Position: Director

Appointed: 08 August 1992

Resigned: 22 June 2001

Nicholas I.

Position: Director

Appointed: 08 August 1992

Resigned: 22 June 2001

Derek M.

Position: Secretary

Appointed: 08 August 1992

Resigned: 22 March 1995

David H.

Position: Director

Appointed: 08 August 1992

Resigned: 07 April 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Health Club Acquisitions Limited from Epsom, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Health Club Acquisitions Limited

Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 04166910
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Vardon P.l.c February 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (19 pages)

Company search

Advertisements