Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANWELL ESTATE COMPANY LIMITED(THE)
Company Information for

CANWELL ESTATE COMPANY LIMITED(THE)

69 DERBY ROAD, UTTOXETER, STAFFORDSHIRE, ST14 8EB,
Company Registration Number
01496680
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Canwell Estate Company Limited(the)
CANWELL ESTATE COMPANY LIMITED(THE) was founded on 1980-05-14 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Canwell Estate Company Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANWELL ESTATE COMPANY LIMITED(THE)
 
Legal Registered Office
69 DERBY ROAD
UTTOXETER
STAFFORDSHIRE
ST14 8EB
Other companies in ST14
 
Filing Information
Company Number 01496680
Company ID Number 01496680
Date formed 1980-05-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB487153520  
Last Datalog update: 2024-01-09 12:02:18
Primary Source:Companies House
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 CANWELL ESTATE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MALCOLM GORDON GALE
Company Secretary 2005-07-01
JOHN MALCOLM GRIFFIN
Director 1994-04-01
GEOFFREY DONALD KYNASTON
Director 2013-05-22
CHRISTOPHER HABBERLEY MEADOWS
Director 2009-04-29
GRAHAM LOUIS SHAW
Director 1992-01-18
BRIAN WILLIAM YEATES
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALFRED BARNES
Director 2004-04-15 2017-01-12
JANET PATRICIA WILLETT
Director 2005-04-15 2014-05-29
MALCOLM ROBERT NEACHELL
Director 2003-04-11 2012-10-09
CHARLES MCEWAN
Director 1992-01-18 2009-01-28
BENJAMIN STUART JOHN GREAVES
Company Secretary 2004-08-03 2005-07-01
STUART MALCOLM GREAVES
Company Secretary 1997-04-01 2004-08-03
NORMAN FAIRLEY
Director 1994-04-05 2004-04-15
SIMON CHRISTOPHER SMITH
Director 1998-04-01 2004-04-15
ROGER SMITH
Director 1997-04-01 2003-04-11
ROGER FRANCIS AINSWORTH
Director 1994-04-01 1999-04-01
PETER JOHN HERBERT PACKWOOD
Director 1992-01-18 1998-04-01
JOHN PRICE
Director 1994-04-01 1997-04-01
CHARLES PHILIP MEYNELL
Company Secretary 1994-04-01 1997-03-31
JOHN TERRY THOMPSON
Company Secretary 1992-01-18 1994-03-31
JOHN ANTHONY BROOKES
Director 1992-01-18 1994-03-31
HAROLD PATRICK HODGETTS
Director 1992-01-18 1994-03-31
MALCOLM DOUGLAS SKILLICORN
Director 1992-01-18 1994-03-31
DENYS HARVEY STUBBS
Director 1992-01-18 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HABBERLEY MEADOWS W. HABBERLEY MEADOWS LIMITED Director 1991-06-30 CURRENT 1956-04-05 Liquidation
BRIAN WILLIAM YEATES BRIAN YEATES ASSOCIATES LIMITED Director 2003-06-02 CURRENT 2003-06-02 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
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-08Termination of appointment of Malcolm Gordon Gale on 2022-09-08
2022-09-08TM02Termination of appointment of Malcolm Gordon Gale on 2022-09-08
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03Appointment of Mrs Julia Allison Hayhurst as company secretary on 2022-02-01
2022-02-03CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-03AP03Appointment of Mrs Julia Allison Hayhurst as company secretary on 2022-02-01
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARNES
2018-10-15PSC08Notification of a person with significant control statement
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-19PSC07CESSATION OF BRIAN YEATES AS A PERSON OF SIGNIFICANT CONTROL
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALFRED BARNES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AR0105/01/16 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA WILLETT
2014-01-23AR0105/01/14 ANNUAL RETURN FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR GEOFFREY DONALD KYNASTON
2013-01-21AR0105/01/13 ANNUAL RETURN FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEACHELL
2012-01-18AR0105/01/12 ANNUAL RETURN FULL LIST
2011-01-31AR0105/01/11 ANNUAL RETURN FULL LIST
2010-02-02AR0105/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM YEATES / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA WILLETT / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LOUIS SHAW / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT NEACHELL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM GRIFFIN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALFRED BARNES / 28/01/2010
2010-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER HABBERLEY MEADOWS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aANNUAL RETURN MADE UP TO 05/01/09
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MCEWAN
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aANNUAL RETURN MADE UP TO 05/01/08
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aANNUAL RETURN MADE UP TO 05/01/07
2007-01-16288bSECRETARY RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363(288)DIRECTOR RESIGNED
2006-02-02363sANNUAL RETURN MADE UP TO 05/01/06
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 8 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AH
2005-02-09363(288)SECRETARY RESIGNED
2005-02-09363sANNUAL RETURN MADE UP TO 05/01/05
2005-01-05288aNEW SECRETARY APPOINTED
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sANNUAL RETURN MADE UP TO 05/01/04
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-03-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sANNUAL RETURN MADE UP TO 05/01/03
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sANNUAL RETURN MADE UP TO 05/01/02
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/01
2001-01-05363sANNUAL RETURN MADE UP TO 05/01/01
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-24363sANNUAL RETURN MADE UP TO 05/01/00
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25288bDIRECTOR RESIGNED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25363sANNUAL RETURN MADE UP TO 05/01/99
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-13225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-27288bDIRECTOR RESIGNED
1998-01-28363sANNUAL RETURN MADE UP TO 05/01/98
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANWELL ESTATE COMPANY LIMITED(THE) 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 CANWELL ESTATE COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANWELL ESTATE COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CANWELL ESTATE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CANWELL ESTATE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CANWELL ESTATE COMPANY LIMITED(THE)
Trademarks
We have not found any records of CANWELL ESTATE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANWELL ESTATE COMPANY LIMITED(THE). 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 (94990 - Activities of other membership organizations n.e.c.) as CANWELL ESTATE COMPANY LIMITED(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CANWELL ESTATE COMPANY LIMITED(THE) 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 CANWELL ESTATE COMPANY LIMITED(THE) 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 CANWELL ESTATE COMPANY LIMITED(THE) 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.
    Other companies at postcode ST14 8EB