Canonbury Products Limited MILTON KEYNES


Canonbury Products started in year 1983 as Private Limited Company with registration number 01703228. The Canonbury Products company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Milton Keynes at 420 Silbury Boulevard. Postal code: MK9 2AF.

The firm has 3 directors, namely Johannes B., John D. and Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 11 April 2011 and John D. has been with the company for the least time - from 15 February 2022. Currently there is 1 former director listed by the firm - Donald B., who left the firm on 6 October 1998. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the NN13 7XY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1039425 . It is located at Warwick House, St. James Road, Brackley with a total of 1 cars.

Canonbury Products Limited Address / Contact

Office Address 420 Silbury Boulevard
Town Milton Keynes
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01703228
Date of Incorporation Tue, 1st Mar 1983
Industry Wholesale of other intermediate products
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Johannes B.

Position: Director

Resigned:

John D.

Position: Director

Appointed: 15 February 2022

Simon W.

Position: Director

Appointed: 11 April 2011

John D.

Position: Secretary

Appointed: 26 April 2015

Resigned: 14 February 2022

Raymond D.

Position: Secretary

Appointed: 21 February 1997

Resigned: 18 December 2013

Donald B.

Position: Director

Appointed: 12 September 1991

Resigned: 06 October 1998

Johannes B.

Position: Secretary

Appointed: 12 September 1991

Resigned: 21 February 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Johannes B. This PSC and has 75,01-100% shares.

Johannes B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-252022-06-242023-06-30
Balance Sheet
Cash Bank On Hand819 253398 106529 364
Current Assets3 938 0443 878 2963 733 830
Debtors667 549530 388505 820
Net Assets Liabilities1 655 9121 745 8011 752 512
Other Debtors382 249229 337159 292
Property Plant Equipment29 72929 80919 546
Total Inventories2 451 2422 949 802 
Other
Accrued Liabilities Deferred Income270 441315 163149 015
Accumulated Amortisation Impairment Intangible Assets169 831221 773261 214
Accumulated Depreciation Impairment Property Plant Equipment169 697184 762154 249
Amounts Owed To Group Undertakings2 5922 592 
Average Number Employees During Period353732
Bank Borrowings Overdrafts333 333212 963101 852
Corporation Tax Payable74 80132 71330 409
Creditors333 333212 963101 852
Fixed Assets125 39473 53221 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases989 772852 101707 786
Increase From Amortisation Charge For Year Intangible Assets 51 94239 441
Increase From Depreciation Charge For Year Property Plant Equipment 15 06511 207
Intangible Assets93 07341 1311 690
Intangible Assets Gross Cost262 904262 904 
Investments Fixed Assets2 5922 592 
Investments In Group Undertakings Participating Interests2 5922 592 
Net Current Assets Liabilities1 868 0981 889 9501 836 169
Number Equity Instruments Exercisable Share-based Payment Arrangement500500500
Number Equity Instruments Granted Share-based Payment Arrangement  1 874
Number Equity Instruments Outstanding Share-based Payment Arrangement1 0881 0882 374
Other Creditors49 39660 330201 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  41 720
Other Disposals Property Plant Equipment  41 728
Other Remaining Borrowings 22 109 
Other Taxation Social Security Payable268 652177 707194 992
Property Plant Equipment Gross Cost199 426214 571173 795
Provisions For Liabilities Balance Sheet Subtotal4 2474 7183 041
Total Additions Including From Business Combinations Property Plant Equipment 15 145952
Total Assets Less Current Liabilities1 993 4921 963 4821 857 405
Trade Creditors Trade Payables1 123 3881 017 814999 895
Trade Debtors Trade Receivables285 300301 051346 528
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement232323
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement1 1
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  33
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement111131

Transport Operator Data

Warwick House
Address St. James Road
City Brackley
Post code NN13 7XY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/06/24
filed on: 29th, March 2023
Free Download (14 pages)

Company search

Advertisements