The Can Makers Limited PEACEHAVEN


Founded in 1983, The Can Makers, classified under reg no. 01729487 is an active company. Currently registered at 9-10 Victoria Chambers BN10 8JH, Peacehaven the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Jason G., appointed on 1 January 2024. In addition, a secretary was appointed - Debra C., appointed on 12 June 2019. At the moment 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.

The Can Makers Limited Address / Contact

Office Address 9-10 Victoria Chambers
Office Address2 174 South Coast Road
Town Peacehaven
Post code BN10 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729487
Date of Incorporation Mon, 6th Jun 1983
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jason G.

Position: Director

Appointed: 01 January 2024

Debra C.

Position: Secretary

Appointed: 12 June 2019

Roberts F.

Position: Director

Appointed: 18 December 2019

Resigned: 31 December 2023

Marcel A.

Position: Director

Appointed: 25 June 2018

Resigned: 12 June 2019

Christopher D.

Position: Director

Appointed: 20 November 2017

Resigned: 01 February 2019

Simon G.

Position: Director

Appointed: 21 July 2017

Resigned: 01 February 2019

Corina M.

Position: Director

Appointed: 13 May 2016

Resigned: 21 July 2017

William B.

Position: Secretary

Appointed: 04 January 2016

Resigned: 12 June 2019

Nicholas M.

Position: Director

Appointed: 04 January 2016

Resigned: 09 January 2017

Rogier K.

Position: Director

Appointed: 30 January 2015

Resigned: 13 May 2016

Norman L.

Position: Director

Appointed: 30 January 2015

Resigned: 21 July 2017

Jane P.

Position: Director

Appointed: 15 May 2014

Resigned: 20 November 2017

David B.

Position: Director

Appointed: 24 January 2014

Resigned: 01 February 2019

Graham F.

Position: Director

Appointed: 17 May 2013

Resigned: 30 January 2015

Martin C.

Position: Director

Appointed: 18 May 2012

Resigned: 01 February 2019

Kevin H.

Position: Director

Appointed: 01 July 2011

Resigned: 15 May 2014

Peter T.

Position: Director

Appointed: 28 February 2011

Resigned: 01 February 2019

Andy D.

Position: Director

Appointed: 14 May 2010

Resigned: 01 February 2019

Geoffrey C.

Position: Director

Appointed: 26 June 2009

Resigned: 01 January 2015

Nicholas M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 04 January 2016

David F.

Position: Director

Appointed: 01 June 2007

Resigned: 25 January 2013

Gary A.

Position: Director

Appointed: 01 February 2006

Resigned: 17 May 2013

David B.

Position: Director

Appointed: 25 October 2005

Resigned: 01 June 2006

Raphael T.

Position: Director

Appointed: 26 May 2005

Resigned: 29 June 2018

Simon G.

Position: Director

Appointed: 23 July 2004

Resigned: 26 June 2009

Vincent M.

Position: Director

Appointed: 23 July 2004

Resigned: 18 May 2012

Roger S.

Position: Director

Appointed: 01 September 2002

Resigned: 18 May 2012

Dave B.

Position: Director

Appointed: 01 July 2002

Resigned: 16 January 2013

Barry M.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2006

Alan B.

Position: Director

Appointed: 01 April 2002

Resigned: 26 May 2005

Jason C.

Position: Director

Appointed: 01 April 2002

Resigned: 28 February 2011

Peter L.

Position: Director

Appointed: 01 January 2002

Resigned: 23 July 2004

Anthony W.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 January 2007

John C.

Position: Director

Appointed: 12 November 1999

Resigned: 01 January 2002

Graham F.

Position: Director

Appointed: 01 January 1999

Resigned: 01 January 2002

Andrew R.

Position: Director

Appointed: 01 December 1998

Resigned: 01 January 2007

Raymond R.

Position: Director

Appointed: 12 November 1997

Resigned: 01 June 2007

Roger H.

Position: Director

Appointed: 01 September 1997

Resigned: 01 September 2002

Phillip S.

Position: Director

Appointed: 01 March 1997

Resigned: 01 March 1999

Robert E.

Position: Director

Appointed: 01 February 1997

Resigned: 01 January 2000

Gote N.

Position: Director

Appointed: 10 December 1996

Resigned: 25 October 2005

John S.

Position: Director

Appointed: 01 September 1996

Resigned: 01 April 2002

George N.

Position: Director

Appointed: 01 March 1996

Resigned: 12 November 1999

Joe V.

Position: Director

Appointed: 01 February 1996

Resigned: 01 September 1997

Nigel G.

Position: Director

Appointed: 12 January 1996

Resigned: 20 February 2018

Robert M.

Position: Director

Appointed: 01 January 1996

Resigned: 23 July 2004

Jeremy R.

Position: Director

Appointed: 10 May 1995

Resigned: 01 September 1996

Adrian M.

Position: Director

Appointed: 02 May 1995

Resigned: 01 February 1996

Andrew D.

Position: Director

Appointed: 01 January 1995

Resigned: 12 November 1999

Jane B.

Position: Director

Appointed: 18 October 1994

Resigned: 31 December 1996

John S.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1996

Nicholas B.

Position: Director

Appointed: 01 May 1994

Resigned: 06 November 1998

Anthony M.

Position: Director

Appointed: 07 January 1994

Resigned: 01 March 1996

Christopher B.

Position: Director

Appointed: 04 November 1993

Resigned: 12 January 1996

Ian G.

Position: Director

Appointed: 01 April 1992

Resigned: 01 March 2000

Keith B.

Position: Director

Appointed: 01 April 1992

Resigned: 18 October 1994

Jeremy W.

Position: Director

Appointed: 29 June 1991

Resigned: 01 April 2002

Kenneth W.

Position: Director

Appointed: 29 June 1991

Resigned: 01 January 1994

David B.

Position: Director

Appointed: 29 June 1991

Resigned: 01 May 1994

Michael A.

Position: Director

Appointed: 29 June 1991

Resigned: 10 May 1995

Robin D.

Position: Secretary

Appointed: 29 June 1991

Resigned: 01 January 2000

Anthony M.

Position: Director

Appointed: 29 June 1991

Resigned: 01 December 1998

Patrick N.

Position: Director

Appointed: 29 June 1991

Resigned: 01 April 2002

Brian S.

Position: Director

Appointed: 29 June 1991

Resigned: 01 January 1999

Peter L.

Position: Director

Appointed: 29 June 1991

Resigned: 04 November 1993

Paul K.

Position: Director

Appointed: 29 June 1991

Resigned: 01 January 1996

George J.

Position: Director

Appointed: 29 June 1991

Resigned: 27 May 1992

Geoffrey H.

Position: Director

Appointed: 29 June 1991

Resigned: 02 May 1995

George N.

Position: Director

Appointed: 29 June 1991

Resigned: 07 January 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Jason G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Moving on, there is William B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jason G.

Notified on 1 January 2024
Nature of control: significiant influence or control

Robert F.

Notified on 10 June 2019
Ceased on 31 December 2023
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand4 81917 37432 963
Current Assets9 15523 46839 422
Debtors4 3366 0946 459
Other
Accrued Liabilities4 0796 3291 230
Corporation Tax Payable 12
Creditors4 07913 1664 358
Net Current Assets Liabilities5 07610 30235 064
Recoverable Value-added Tax4 3366 0945 573
Total Assets Less Current Liabilities5 07610 30235 064
Trade Creditors Trade Payables 6 8363 126
Trade Debtors Trade Receivables  886

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2023
filed on: 13th, March 2024
Free Download (5 pages)

Company search