Armley
Leeds
West Yorkshire
LS12 2QG
Director Name | Mrs Sheila Anne Cannon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6a Pickering Street Armley Road Leeds LS12 2QG |
Secretary Name | Mrs Sheila Anne Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Pickering Street Armley Road Leeds LS12 2QG |
Director Name | Christopher Charles Cannon |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6a Pickering Street Armley Leeds LS12 2QG |
Director Name | Andrew Paul Cannon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(21 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Pickering Street Armley Leeds LS12 2QG |
Director Name | Mr Owen Barry Davies |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 16 Ruskin Avenue Wakefield West Yorkshire WF1 2BD |
Website | www.cannon-electrical.co.uk |
---|
Registered Address | 6a Pickering Street Armley Leeds LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
6k at £1 | Paul Cannon 60.00% Ordinary A |
---|---|
2k at £1 | Sheila Anne Cannon 20.00% Ordinary B |
1000 at £1 | Andrew Paul Cannon 10.00% Ordinary C |
1000 at £1 | Christopher Charles Cannon 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £37,752 |
Cash | £72,485 |
Current Liabilities | £87,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
17 February 1993 | Delivered on: 4 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6A pickering street leeds west yorkshire t/no wyk 359711 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 December 1992 | Delivered on: 16 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 July 2019 | Change of details for Andrew Paul Cannon as a person with significant control on 29 May 2019 (2 pages) |
4 July 2019 | Director's details changed for Andrew Paul Cannon on 29 May 2019 (2 pages) |
2 July 2019 | Change of details for Andrew Paul Cannon as a person with significant control on 29 May 2019 (2 pages) |
1 July 2019 | Director's details changed for Andrew Paul Cannon on 29 May 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (6 pages) |
26 July 2018 | Change of share class name or designation (2 pages) |
24 July 2018 | Resolutions
|
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2018 | Satisfaction of charge 2 in full (4 pages) |
16 March 2018 | Satisfaction of charge 1 in full (4 pages) |
8 January 2018 | Notification of Andrew Paul Cannon as a person with significant control on 22 December 2017 (2 pages) |
8 January 2018 | Notification of Christopher Charles Cannon as a person with significant control on 22 December 2017 (2 pages) |
8 January 2018 | Cessation of Paul Cannon as a person with significant control on 22 December 2017 (1 page) |
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Cessation of Christopher Charles Cannon as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Sheila Anne Cannon as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Cessation of Andrew Paul Cannon as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Christopher Charles Cannon as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Cessation of Sheila Anne Cannon as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Andrew Paul Cannon as a person with significant control on 6 April 2016 (1 page) |
26 October 2016 | Confirmation statement made on 24 September 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 24 September 2016 with updates (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Christopher Charles Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Andrew Paul Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Andrew Paul Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Secretary's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (1 page) |
5 October 2015 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Christopher Charles Cannon on 24 September 2015 (2 pages) |
5 October 2015 | Secretary's details changed for Mrs Sheila Anne Cannon on 24 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Paul Cannon on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Paul Cannon on 24 September 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Paul Cannon on 29 June 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Paul Cannon on 29 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mrs Sheila Anne Cannon on 29 June 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 October 2014 | Director's details changed for Christopher Charles Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Paul Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Paul Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Christopher Charles Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from 6a Pickering Street Armley Road Leeds LS12 2QG to 6a Pickering Street Armley Leeds LS12 2QG on 2 October 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Memorandum and Articles of Association (15 pages) |
11 October 2013 | Memorandum and Articles of Association (15 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Change of share class name or designation (2 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 October 2011 | Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages) |
7 October 2011 | Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages) |
7 October 2011 | Director's details changed for Andrew Paul Cannon on 19 December 2010 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 October 2010 | Director's details changed for Christopher Charles Cannon on 24 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Christopher Charles Cannon on 24 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Andrew Paul Cannon on 24 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Andrew Paul Cannon on 24 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Sheila Anne Cannon on 24 September 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
23 June 2008 | Director appointed andrew paul cannon (1 page) |
23 June 2008 | Director appointed andrew paul cannon (1 page) |
23 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members
|
6 October 2005 | Return made up to 24/09/05; full list of members
|
1 October 2004 | Return made up to 24/09/04; full list of members
|
1 October 2004 | Return made up to 24/09/04; full list of members
|
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 24/09/99; full list of members
|
12 October 1999 | Return made up to 24/09/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 November 1997 | Return made up to 24/09/97; no change of members (4 pages) |
10 November 1997 | Return made up to 24/09/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 September 1988 | Return made up to 14/09/88; full list of members (5 pages) |
28 September 1988 | Return made up to 14/09/88; full list of members (5 pages) |
28 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
28 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
11 September 1987 | Memorandum and Articles of Association (11 pages) |
11 September 1987 | Memorandum and Articles of Association (11 pages) |
23 August 1987 | Resolutions
|
21 May 1987 | Incorporation (12 pages) |
21 May 1987 | Incorporation (12 pages) |