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

CANOTEC SOUTH WEST LIMITED

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
06933508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Canotec South West Ltd
CANOTEC SOUTH WEST LIMITED was founded on 2009-06-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Canotec South West 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 SOUTH WEST LIMITED
 
Legal Registered Office
C/O Harrison Clark Rickerbys Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in BH24
 
Filing Information
Company Number 06933508
Company ID Number 06933508
Date formed 2009-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB974596753  
Last Datalog update: 2023-08-30 04:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANOTEC SOUTH WEST 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 CANOTEC SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS ALLEN
Director 2009-07-17
JONATHAN EDMOND DAVID HILL
Director 2014-06-01
JUSTIN JAMES NICHOLSON
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN NEWMAN
Director 2009-06-15 2017-07-04
STEVE WEIR
Company Secretary 2009-06-15 2013-12-02
STEPHEN WEIR
Director 2009-06-15 2013-12-02
GARY PARADISE
Director 2009-07-17 2010-07-31
MARK ALLEN
Director 2009-06-15 2009-07-17

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 CANOTEC LIMITED Director 2017-07-04 CURRENT 1992-11-19 Active - Proposal to Strike off
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 GKA DESIGN & MARKETING LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
JONATHAN EDMOND DAVID HILL AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
JUSTIN JAMES NICHOLSON J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JUSTIN JAMES NICHOLSON GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JUSTIN JAMES NICHOLSON BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON FAVERGLEN LIMITED Director 2014-12-10 CURRENT 1979-06-12 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON AGILICO WORKPLACE TECHNOLOGIES (SOUTH) 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
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-07-11Voluntary dissolution strike-off suspended
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-08Application to strike the company off the register
2023-01-24CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069335080003
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069335080004
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069335080004
2022-02-04Statement of capital on GBP 100
2022-02-04SH19Statement of capital on 2022-02-04 GBP 100
2022-02-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-02CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-18Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-09
2022-01-18PSC05Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-09
2021-12-29Solvency Statement dated 20/12/21
2021-12-29Statement by Directors
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 20/12/21
2021-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN JOHN ALGEO
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069335080004
2019-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS ALLEN
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL
2019-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2019-03-05AUDAUDITOR'S RESIGNATION
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-23PSC07CESSATION OF MARK FRANCIS ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23PSC05Change of details for D.M.C Business Machines Plc as a person with significant control on 2018-07-06
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069335080003
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES NICHOLSON / 30/01/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMOND DAVID HILL / 30/01/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS ALLEN / 30/01/2018
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN NEWMAN
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD03Registers moved to registered inspection location of Kings Parade Lower Coombe Street Croydon CR0 1AA
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALLEN / 15/06/2016
2016-07-11AD02Register inspection address changed to Kings Parade Lower Coombe Street Croydon CR0 1AA
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEWMAN / 15/06/2016
2016-04-08MEM/ARTSARTICLES OF ASSOCIATION
2016-04-08SH08Change of share class name or designation
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mark Francis Allen on 2014-03-01
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM Kings Parade Lower Coombe Street Croydon CR0 1AA England
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0115/06/14 FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL
2014-06-30AP01DIRECTOR APPOINTED MR JUSTIN JAMES NICHOLSON
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY STEVE WEIR
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY STEVE WEIR
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIR
2013-08-01AR0115/06/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALLEN / 21/09/2012
2013-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29AR0115/06/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 01/08/2012
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE WEIR / 01/08/2012
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0115/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 01/06/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE WEIR / 01/06/2011
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARADISE
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 31/05/2010
2010-07-21AR0115/06/10 FULL LIST
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE WEIR / 31/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEIR / 31/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALLEN / 01/10/2009
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-13AP01DIRECTOR APPOINTED MARK FRANCIS ALLEN
2010-01-13AP01DIRECTOR APPOINTED GARY PARADISE
2009-06-22225CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CANOTEC SOUTH WEST 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 SOUTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-13 Outstanding VERVE INVESTMENTS LIMITED
DEBENTURE 2010-01-20 Outstanding CANOTEC LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 SOUTH WEST LIMITED

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

CANOTEC SOUTH WEST LIMITED owns 3 domain names.

harmsen.co.uk   make-do-mend.co.uk   bureaufurniture.co.uk  

Trademarks
We have not found any records of CANOTEC SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CANOTEC SOUTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-09 GBP £501 Printing/Design
Bath & North East Somerset Council 2015-08-19 GBP £452 Photocopying
Bath & North East Somerset Council 2015-05-20 GBP £561 Photocopying
Bath & North East Somerset Council 2014-08-06 GBP £900 Server Maintenance
Bath & North East Somerset Council 2014-05-30 GBP £640 Printing/Design
Bath & North East Somerset Council 2013-01-23 GBP £471 Printing/Design
Bath & North East Somerset Council 2012-12-21 GBP £1,428 Fees
Bath & North East Somerset Council 2012-11-09 GBP £453 Printing/Design
Bath & North East Somerset Council 2012-11-09 GBP £845 Printing/Design
Bath & North East Somerset Council 2011-04-19 GBP £492 Photocopying

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CANOTEC SOUTH WEST 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 SOUTH WEST 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 SOUTH WEST 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.