CANARY LIMITED

Register to unlock more data on OkredoRegister

CANARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134103

Incorporation date

05/12/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1995)
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Appointment of Michael James Tagg as a director on 2025-08-14
dot icon06/06/2025
Termination of appointment of Adam Alexander Ross Hull as a director on 2025-06-02
dot icon06/06/2025
Appointment of Kevin Joseph O'reilly as a director on 2025-06-02
dot icon05/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon09/10/2024
Appointment of Mr Adam Alexander Ross Hull as a director on 2024-10-07
dot icon09/10/2024
Termination of appointment of Timothy Wood as a director on 2024-09-10
dot icon09/09/2024
Particulars of variation of rights attached to shares
dot icon09/09/2024
Change of share class name or designation
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Memorandum and Articles of Association
dot icon29/08/2024
Appointment of Mr Timothy Wood as a director on 2024-08-23
dot icon29/08/2024
Appointment of Mrs Deborah Karen Kobewka as a director on 2024-08-23
dot icon29/08/2024
Termination of appointment of David Roger Hutchinson as a director on 2024-08-23
dot icon29/08/2024
Termination of appointment of Neil John Mountain as a director on 2024-08-23
dot icon29/08/2024
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN England to 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 2024-08-29
dot icon29/08/2024
Notification of Agora Bidco Limited as a person with significant control on 2024-08-23
dot icon29/08/2024
Cessation of David Roger Hutchinson as a person with significant control on 2024-08-23
dot icon29/08/2024
Cessation of Neil John Mountain as a person with significant control on 2024-08-23
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Registered office address changed from 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2024-06-04
dot icon04/06/2024
Director's details changed for Dr David Roger Hutchinson on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr Neil John Mountain on 2024-06-04
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon21/01/2020
Termination of appointment of David Roger Hutchinson as a secretary on 2020-01-10
dot icon07/01/2020
Memorandum and Articles of Association
dot icon07/01/2020
Resolutions
dot icon07/01/2020
Statement of company's objects
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Director's details changed for Mr Neil John Mountain on 2019-09-02
dot icon02/09/2019
Director's details changed for Dr David Roger Hutchinson on 2019-09-02
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/12/2015
Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AQ to 1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2015-12-03
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon09/02/2011
Particulars of variation of rights attached to shares
dot icon09/02/2011
Change of share class name or designation
dot icon09/02/2011
Statement of company's objects
dot icon09/02/2011
Resolutions
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Amended accounts made up to 2007-12-31
dot icon19/12/2008
Return made up to 09/12/08; no change of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 05/12/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 05/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 05/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 05/12/03; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 05/12/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 05/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 05/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/12/1999
Return made up to 05/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Return made up to 05/12/98; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 05/12/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1997
Resolutions
dot icon01/09/1997
Certificate of change of name
dot icon04/12/1996
Return made up to 05/12/96; full list of members
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon18/07/1996
Resolutions
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Registered office changed on 13/12/95 from: 33 crwys road cardiff CF2 4YF
dot icon13/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1995
Director resigned;new director appointed
dot icon05/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-6.11 % *

* during past year

Cash in Bank

£310,771.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
278.18K
-
0.00
330.98K
-
2022
7
336.20K
-
0.00
310.77K
-
2022
7
336.20K
-
0.00
310.77K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

336.20K £Ascended20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.77K £Descended-6.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tagg, Michael James
Director
14/08/2025 - Present
28
Hutchinson, David Roger, Dr
Director
05/12/1995 - 23/08/2024
1
Kobewka, Deborah Karen
Director
23/08/2024 - Present
23
Mountain, Neil John
Director
05/12/1995 - 23/08/2024
3
Wood, Timothy
Director
23/08/2024 - 10/09/2024
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANARY LIMITED

CANARY LIMITED is an(a) Active company incorporated on 05/12/1995 with the registered office located at 5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARY LIMITED?

toggle

CANARY LIMITED is currently Active. It was registered on 05/12/1995 .

Where is CANARY LIMITED located?

toggle

CANARY LIMITED is registered at 5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZ.

What does CANARY LIMITED do?

toggle

CANARY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CANARY LIMITED have?

toggle

CANARY LIMITED had 7 employees in 2022.

What is the latest filing for CANARY LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-11 with no updates.