Company NameM. & N. Canvas Services Limited
DirectorsAndrea Louise Owen and Paul Ashley Owen
Company StatusActive
Company Number01406142
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Andrea Louise Owen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(28 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hilltop Road
Grenoside
Sheffield
South Yorkshire
S35 8PF
Director NameMr Paul Ashley Owen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(28 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hill Top Road
Grenoside
Sheffield
South Yorkshire
S35 8PF
Secretary NameMrs Andrea Louise Owen
NationalityBritish
StatusCurrent
Appointed31 January 2007(28 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hilltop Road
Grenoside
Sheffield
South Yorkshire
S35 8PF
Director NameMr Terence Leslie Morton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hill Top Rise
Grenoside
Sheffield
South Yorkshire
S35 8PD
Director NameMr Peter Arthur Nugent
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address41 Louth Road
Sheffield
South Yorkshire
S11 7AU
Secretary NameMr Peter Arthur Nugent
NationalityBritish
StatusResigned
Appointed24 July 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address41 Louth Road
Sheffield
South Yorkshire
S11 7AU
Director NameShirley Morton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(17 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hill Top Rise
Grenoside
Sheffield
South Yorkshire
S35 8PD
Secretary NameShirley Morton
NationalityBritish
StatusResigned
Appointed29 February 1996(17 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Hill Top Rise
Grenoside
Sheffield
South Yorkshire
S35 8PD

Contact

Telephone0114 2461293
Telephone regionSheffield

Location

Registered AddressHoward House
Butterthwaite Lane
Ecclesfield, Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

100 at £1Andrea Louise Owen
50.00%
Ordinary
100 at £1Paul Ashley Owen
50.00%
Ordinary

Financials

Year2014
Net Worth£62,063
Cash£32,028
Current Liabilities£30,817

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

25 January 2000Delivered on: 28 January 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(5 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
6 August 2010Director's details changed for Andrea Louise Owen on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Andrea Louise Owen on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Paul Ashley Owen on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Paul Ashley Owen on 1 November 2009 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Paul Ashley Owen on 1 November 2009 (2 pages)
6 August 2010Director's details changed for Andrea Louise Owen on 1 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 August 2009Director's change of particulars / paul owen / 30/07/2008 (1 page)
20 August 2009Director and secretary's change of particulars / andrea owen / 30/07/2008 (2 pages)
20 August 2009Director and secretary's change of particulars / andrea owen / 30/07/2008 (2 pages)
20 August 2009Director's change of particulars / paul owen / 30/07/2008 (1 page)
20 August 2009Return made up to 24/07/09; full list of members (4 pages)
20 August 2009Return made up to 24/07/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 August 2008Return made up to 24/07/08; full list of members (4 pages)
28 August 2008Return made up to 24/07/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
20 August 2007Return made up to 24/07/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007Director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
3 October 2005Return made up to 24/07/05; full list of members (3 pages)
3 October 2005Return made up to 24/07/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Return made up to 24/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Particulars of mortgage/charge (4 pages)
28 January 2000Particulars of mortgage/charge (4 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 August 1999Return made up to 24/07/99; no change of members (4 pages)
25 August 1999Return made up to 24/07/99; no change of members (4 pages)
19 October 1998Return made up to 24/07/98; no change of members (4 pages)
19 October 1998Return made up to 24/07/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 July 1997Return made up to 24/07/97; full list of members (6 pages)
22 July 1997Return made up to 24/07/97; full list of members (6 pages)
27 September 1996Return made up to 24/07/96; full list of members (6 pages)
27 September 1996Return made up to 24/07/96; full list of members (6 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 October 1995Full accounts made up to 31 January 1995 (7 pages)
18 October 1995Full accounts made up to 31 January 1995 (7 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)
28 July 1995Return made up to 24/07/95; no change of members (4 pages)