Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNONS GROUP LIMITED
Company Information for

CANNONS GROUP LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, KT18 5AL,
Company Registration Number
00384113
Private Limited Company
Active

Company Overview

About Cannons Group Ltd
CANNONS GROUP LIMITED was founded on 1943-11-27 and has its registered office in Epsom. The organisation's status is listed as "Active". Cannons Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CANNONS GROUP LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 00384113
Company ID Number 00384113
Date formed 1943-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANNONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
GARY LEE BURTON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HYATT
Director 2008-11-03 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
DERRICK MICHAEL FARRELL
Director 2014-04-15 2016-05-31
KEVAN-PETER PETER DOYLE
Director 2007-11-30 2014-04-15
DAVID GEORGE HOLBEN
Company Secretary 2007-11-30 2011-09-01
DAVID PETER MOBBS
Director 2007-11-30 2009-11-09
JOHN EDWARD JONES
Director 2007-11-30 2009-07-29
CHRISTOPHER JESSOP
Director 2007-11-30 2008-08-31
DAVID CHARLES WISEMAN
Company Secretary 2005-11-01 2007-11-30
ARNU KUMAR MISRA
Director 2005-10-28 2007-11-30
MARK ANDREW FISH
Director 2001-08-31 2006-09-30
MATTHEW ALEXANDER STREETS
Company Secretary 2001-06-26 2005-10-31
MATTHEW ALEXANDER STREETS
Director 2001-06-26 2005-10-31
HARM BARTHOLOMEW TEGELAARS
Director 1996-07-10 2005-10-31
JAMES RICHARD ELLIOTT ANDREW
Director 2001-08-31 2004-12-31
MARTIN HARRIS
Director 2001-08-31 2003-12-31
MARTIN TIMOTHY OLIVER
Director 2000-04-10 2002-12-16
STEVEN MARK PALMER
Company Secretary 1998-06-12 2001-06-26
STEVEN MARK PALMER
Director 1996-02-14 2001-06-26
DAVID HALLETT
Director 2000-04-10 2001-06-22
NICHOLAS JAMES IRENS
Director 1992-08-08 2001-06-22
JAMES JONATHAN NELSON
Director 1992-08-08 2001-06-22
MALCOLM ALAN CHAMBERLAIN
Director 1998-10-05 1999-02-23
LAURA JANE DOBSON
Company Secretary 1996-12-31 1998-06-12
DAVID LESLIE HUDD
Director 1992-08-08 1998-04-07
STEVEN MARK PALMER
Company Secretary 1996-02-15 1996-12-31
RAYMOND GEORGE HIPKIN
Director 1993-05-14 1996-12-03
DAVID CHAMPION MACE
Director 1992-10-19 1996-09-16
GUY WHITMORE MACE
Director 1992-10-19 1996-09-16
PETER LANCE TAYLOR
Company Secretary 1995-03-22 1996-02-15
PETER LANCE TAYLOR
Director 1995-02-15 1996-02-14
DEREK JOSEPH MORAN
Company Secretary 1992-08-08 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
GARY LEE BURTON HEALTHSCORE LIMITED Director 2017-02-28 CURRENT 2013-07-15 Active
GARY LEE BURTON JONATHAN WEBB LIMITED Director 2017-02-28 CURRENT 2002-11-29 Active
GARY LEE BURTON MYTHBREAKER LIMITED Director 2017-02-28 CURRENT 2005-10-03 Active
GARY LEE BURTON CORBY TENNIS LIMITED Director 2016-05-31 CURRENT 1991-04-24 Active
GARY LEE BURTON HEALTH CLUB ACQUISITIONS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON MSCP WELLBEING LIMITED Director 2016-05-31 CURRENT 1992-07-10 Active
GARY LEE BURTON VARDON LIMITED Director 2016-05-31 CURRENT 1998-05-28 Active
GARY LEE BURTON MSCP HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-09-07 Active
GARY LEE BURTON CANNONS ADVENTURES LIMITED Director 2016-05-31 CURRENT 1989-08-16 Active
GARY LEE BURTON CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2016-05-31 CURRENT 1979-02-26 Active
GARY LEE BURTON CANNONS COVENT GARDEN LIMITED Director 2016-05-31 CURRENT 1981-10-29 Active
GARY LEE BURTON ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH WELLBEING LIMITED Director 2016-05-31 CURRENT 1993-08-31 Active
GARY LEE BURTON NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2016-05-31 CURRENT 1998-01-06 Active
GARY LEE BURTON CANNONS HEALTH CLUBS LIMITED Director 2016-05-31 CURRENT 1998-07-20 Active
GARY LEE BURTON PRECIS (1748) LIMITED Director 2016-05-31 CURRENT 1999-05-13 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON GREENS HEALTH AND FITNESS LIMITED Director 2016-05-31 CURRENT 2007-02-23 Active
GARY LEE BURTON TWICKENHAM LEISURE LIMITED Director 2016-05-31 CURRENT 1984-03-19 Active
GARY LEE BURTON WANDSWORTH LEISURE LIMITED Director 2016-05-31 CURRENT 1978-12-22 Active
GARY LEE BURTON PINNACLE LEISURE GROUP LIMITED Director 2016-05-31 CURRENT 1996-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN DILLON
2022-12-01AP01DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-11-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN DILLON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BURTON
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP .25
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MICHAEL FARRELL
2016-07-01AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP .25
2015-08-10AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP .25
2014-08-19AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-19CH01Director's details changed for Mr Gregory John Hyatt on 2014-08-08
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-07-07AP01DIRECTOR APPOINTED DERRICK MICHAEL FARRELL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-11-14SH20Statement by directors
2013-11-14SH19Statement of capital on 2013-11-14 GBP 0.25
2013-11-14RES06REDUCE ISSUED CAPITAL 14/11/2013
2013-11-14CAP-SSSolvency statement dated 14/11/13
2013-11-14RES13CREDIT TO PROFIT & LOSS ACCT 14/11/2013
2013-11-13SH1913/11/13 STATEMENT OF CAPITAL GBP 42166786.50
2013-11-13SH20STATEMENT BY DIRECTORS
2013-11-13CAP-SSSOLVENCY STATEMENT DATED 13/11/13
2013-11-13RES13REDUCING SHARE PREMIUM ACCT TO NIL AND CREDITING THE P&L ACCT 13/11/2013
2013-11-12SH20STATEMENT BY DIRECTORS
2013-11-12SH1912/11/13 STATEMENT OF CAPITAL GBP 42166786.50
2013-11-12CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-12RES13MERGER RESERVE ACCOUNT REDUCED & CREDITED TO P & L ACCOUNT 12/11/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0108/08/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0108/08/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2011-08-23AR0108/08/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0108/08/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS
2009-09-16363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2008-11-17288aDIRECTOR APPOINTED GREGORY JOHN HYATT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP
2008-08-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-09-12363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CANNONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANNONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED TO A DEBENTURE DATED 10 MAY 2001 BETWEEN INTER ALIA,HEALTH CLUB INVESTMENTS LIMITED (THE "PARENT"),HEALTH CLUB INVESTMENTS LIMITED AND HEALTH CLUB ACQUISITIONS LIMITED (THE "CHARGING COMPANIES") AND THE ROYAL BANK OF SCOTLAND PLC 2001-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF CASH. 1987-06-10 Satisfied HILL SAMUEL & CO. LIMITED
MORTGAGE OF SHARES 1985-12-16 Satisfied HILL SAMUEL & CO. LIMITED
LETTER OF CHARGE 1985-02-19 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF CHARGE ON CASH DEPOSITS. 1984-07-27 Satisfied ALGEMORE BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CANNONS GROUP LIMITED registering or being granted any patents
Domain Names

CANNONS GROUP LIMITED owns 1 domain names.

cannons.co.uk  

Trademarks
We have not found any records of CANNONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as CANNONS GROUP LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where CANNONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.