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

CANOTEC LIMITED

C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1YD,
Company Registration Number
02765960
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canotec Ltd
CANOTEC LIMITED was founded on 1992-11-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Canotec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CANOTEC LIMITED
 
Legal Registered Office
C/O HARRISON CLARK RICKERBYS ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GL50 1YD
Other companies in BH24
 
Filing Information
Company Number 02765960
Company ID Number 02765960
Date formed 1992-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB580273933  
Last Datalog update: 2022-05-09 05:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANOTEC 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.
Companies with same name CANOTEC LIMITED
The following companies were found which have the same name as CANOTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANOTEC HYDRAULIC EQUIPMENT CO., LTD British Columbia Dissolved Company formed on the 2017-12-01
CANOTEC SOUTH WEST LIMITED C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD Active - Proposal to Strike off Company formed on the 2009-06-15
CANOTECH MEDIA LTD 12 GREENVALE ROAD KNAPHILL WOKING SURREY GU21 2HB Active - Proposal to Strike off Company formed on the 2018-01-25
CANOTECK BUSINESS SOLUTIONS LLC California Unknown
CANOTECK INCORPORATED California Unknown

Company Officers of CANOTEC LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDMOND DAVID HILL
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN NEWMAN
Director 1992-11-19 2017-07-04
STEPHEN WEIR
Company Secretary 1998-10-01 2013-12-02
STEPHEN WEIR
Director 1992-11-19 2013-12-02
CHRISTOPHER RICHARD JERMYN
Director 2003-04-25 2008-04-25
DAVID CORNELIUS AYLWARD
Director 1998-10-02 2001-01-02
PETER HAROLD COWPERTWAIT
Director 1992-11-19 2000-09-29
MICHELLE EVES
Company Secretary 1997-02-07 1998-09-30
MARGARET NEWMAN
Company Secretary 1992-11-19 1997-02-07
IAN TIMOTY LESLIE COLEMAN
Director 1992-11-19 1994-06-17
NOMINEE SECRETARIES LTD
Nominated Secretary 1992-11-19 1993-11-19
NOMINEE DIRECTORS LTD
Nominated Director 1992-11-19 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDMOND DAVID HILL J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JONATHAN EDMOND DAVID HILL AGILICO SYSTEMS LIMITED Director 2016-11-18 CURRENT 1990-06-12 Active
JONATHAN EDMOND DAVID HILL FIRST OFFICE HOLDINGS LIMITED Director 2016-11-18 CURRENT 1999-04-27 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JONATHAN EDMOND DAVID HILL BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GKA DESIGN & MARKETING LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
JONATHAN EDMOND DAVID HILL AGILICO WORKPLACE TECHNOLOGY LIMITED Director 1991-11-16 CURRENT 1990-11-16 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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-13DS01Application to strike the company off the register
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600007
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600006
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027659600006
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-19PSC05Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-09
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN JOHN ALGEO
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027659600007
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL
2019-04-16AP01DIRECTOR APPOINTED MR SIMON ALAN DAVEY
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-23PSC05Change of details for D.M.C. Business Machines Plc as a person with significant control on 2018-07-06
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027659600006
2018-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26SH19Statement of capital on 2018-03-26 GBP 100
2018-03-26SH20Statement by Directors
2018-03-26CAP-SSSolvency Statement dated 21/03/18
2018-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA
2018-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NEWMAN
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 11128
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 11128
2016-02-05AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 11128
2015-02-09AR0119/11/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 11128
2014-02-10AR0116/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WEIR
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR
2013-10-01RP04SECOND FILING WITH MUD 19/11/12 FOR FORM AR01
2013-10-01ANNOTATIONClarification
2013-03-26AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-06MISCSECTION 519
2013-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-22RES01ADOPT ARTICLES 16/01/2013
2013-01-22RES12VARYING SHARE RIGHTS AND NAMES
2013-01-03AR0119/11/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-13AR0119/11/11 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 09/01/2012
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-19AR0119/11/10 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/09/2010
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/09/2010
2011-01-21AUDAUDITOR'S RESIGNATION
2011-01-20AUDAUDITOR'S RESIGNATION
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-02AR0119/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWMAN / 02/12/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-24363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WEIR / 05/11/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JERMYN
2008-03-04363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWMAN / 16/11/2007
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-19RES12VARYING SHARE RIGHTS AND NAMES
2006-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-15363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2002-12-07363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-26363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09288bDIRECTOR RESIGNED
2000-12-22363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANOTEC 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 CANOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-10 Outstanding CANON (UK) LIMITED
DEBENTURE 2009-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF MORTGAGE 2001-12-07 Satisfied CAPITAL BANK PLC
DEBENTURE 1999-11-15 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 1993-06-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CANOTEC LIMITED

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

CANOTEC LIMITED owns 7 domain names.

canoflow.co.uk   canotec.co.uk   uniflow.co.uk   hp-edgeline.co.uk   3dprintview.co.uk   lesspaperoffice.co.uk   greenenviroment.co.uk  

Trademarks
We have not found any records of CANOTEC LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CANOTEC SOUTH WEST LIMITED 2010-01-20 Outstanding

We have found 1 mortgage charges which are owed to CANOTEC LIMITED

Income
Government Income
We have not found government income sources for CANOTEC 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 (82990 - Other business support service activities n.e.c.) as CANOTEC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CANOTEC 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 CANOTEC 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 CANOTEC 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.