CANARYCLIFF LIMITED

Register to unlock more data on OkredoRegister

CANARYCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777670

Incorporation date

07/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple Works Old Shoreham Road, Hove, Brighton And Hove, East Sussex BN3 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/06/2025
Confirmation statement made on 2025-04-30 with updates
dot icon19/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Second filing of Confirmation Statement dated 2023-04-30
dot icon02/05/2025
Second filing of Confirmation Statement dated 2024-04-30
dot icon02/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2025
Statement of capital following an allotment of shares on 2023-06-01
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/04/2023
Change of details for Mr Timothy Rhys Haydon Davies as a person with significant control on 2023-04-11
dot icon19/07/2022
Director's details changed for Mr Jeremy Mark Burbidge on 2022-07-19
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/08/2019
Director's details changed for Timothy Rhys Haydon Davies on 2019-08-16
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon09/05/2018
Change of details for Mr Jeremy Mark Burbidge as a person with significant control on 2016-06-01
dot icon09/05/2018
Change of details for Mr Timothy Rhys Haydon Davies as a person with significant control on 2016-06-01
dot icon02/11/2017
Termination of appointment of Elizabeth Caselton as a secretary on 2017-09-22
dot icon02/11/2017
Termination of appointment of Elizabeth Caselton as a director on 2017-09-22
dot icon27/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon25/03/2017
Satisfaction of charge 2 in full
dot icon25/03/2017
Satisfaction of charge 1 in full
dot icon25/03/2017
Satisfaction of charge 3 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon28/07/2016
Registration of charge 027776700005, created on 2016-07-15
dot icon16/05/2016
Registration of charge 027776700004, created on 2016-05-12
dot icon22/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Appointment of Mrs Elizabeth Caselton as a director on 2015-05-07
dot icon05/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon30/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon09/11/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon26/01/2010
Duplicate mortgage certificatecharge no:1
dot icon21/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jeremy Mark Burbidge on 2010-01-07
dot icon08/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon01/12/2009
Registered office address changed from 45 Portland Road Hove Sussex BN3 5DQ on 2009-12-01
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Director's change of particulars / timothy davies / 12/02/2009
dot icon12/02/2009
Return made up to 07/01/09; full list of members
dot icon03/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon26/03/2008
Return made up to 07/01/08; full list of members
dot icon20/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon01/10/2007
New director appointed
dot icon14/06/2007
Return made up to 07/01/07; full list of members
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
New secretary appointed
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/02/2006
Return made up to 07/01/06; full list of members
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon12/01/2005
Return made up to 07/01/05; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon21/01/2004
Return made up to 07/01/04; full list of members
dot icon02/07/2003
Return made up to 07/01/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 07/01/02; full list of members
dot icon27/11/2001
Registered office changed on 27/11/01 from: c/o tidmarsh & co 30 norfolk square brighton BN1 2PE
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon09/02/2001
Return made up to 07/01/01; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon28/01/2000
Return made up to 07/01/00; full list of members
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon02/03/1999
Return made up to 07/01/99; no change of members
dot icon03/02/1998
Accounting reference date extended from 31/01/98 to 31/05/98
dot icon27/01/1998
Return made up to 07/01/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon31/01/1997
Return made up to 07/01/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon15/02/1996
Return made up to 07/01/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-01-31
dot icon23/02/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-01-31
dot icon23/02/1994
Return made up to 07/01/94; full list of members
dot icon02/02/1993
Resolutions
dot icon02/02/1993
New secretary appointed;director resigned;new director appointed
dot icon21/01/1993
Registered office changed on 21/01/93 from: classic house 174-180 old street london EC1V 9BP
dot icon07/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+12.58 % *

* during past year

Cash in Bank

£11,979.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.03M
-
0.00
10.64K
-
2022
1
1.93M
-
0.00
11.98K
-
2022
1
1.93M
-
0.00
11.98K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.93M £Descended-4.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.98K £Ascended12.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burbidge, Jeremy Mark
Director
01/06/2007 - Present
13
Davies, Timothy Rhys Haydon
Director
13/01/1993 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANARYCLIFF LIMITED

CANARYCLIFF LIMITED is an(a) Active company incorporated on 07/01/1993 with the registered office located at Maple Works Old Shoreham Road, Hove, Brighton And Hove, East Sussex BN3 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANARYCLIFF LIMITED?

toggle

CANARYCLIFF LIMITED is currently Active. It was registered on 07/01/1993 .

Where is CANARYCLIFF LIMITED located?

toggle

CANARYCLIFF LIMITED is registered at Maple Works Old Shoreham Road, Hove, Brighton And Hove, East Sussex BN3 7ED.

What does CANARYCLIFF LIMITED do?

toggle

CANARYCLIFF LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

How many employees does CANARYCLIFF LIMITED have?

toggle

CANARYCLIFF LIMITED had 1 employees in 2022.

What is the latest filing for CANARYCLIFF LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.