CANFORD AUDIO LIMITED

Register to unlock more data on OkredoRegister

CANFORD AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385727

Incorporation date

25/08/1978

Size

Full

Contacts

Registered address

Registered address

Crowther Road, Washington, Tyne & Wear NE38 0BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1978)
dot icon03/03/2026
Full accounts made up to 2025-10-31
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon13/02/2024
Full accounts made up to 2023-10-31
dot icon20/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon07/03/2023
Full accounts made up to 2022-10-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon12/08/2022
Termination of appointment of Werner Bachmann as a director on 2022-08-11
dot icon09/02/2022
Full accounts made up to 2021-10-31
dot icon25/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/01/2022
Termination of appointment of Iain Stewart Elliott as a director on 2021-12-29
dot icon25/11/2021
Appointment of Mr Mark Brindley as a director on 2021-11-24
dot icon25/11/2021
Appointment of Mr Gavin Anthony Drake as a director on 2021-11-24
dot icon25/11/2021
Appointment of Mr Alan Raymond Wilson as a director on 2021-11-24
dot icon08/10/2021
Termination of appointment of John Alexander Slider as a director on 2021-09-22
dot icon09/06/2021
Full accounts made up to 2020-10-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon04/11/2020
Appointment of Mr Christopher John Arnold as a director on 2020-10-12
dot icon03/02/2020
Full accounts made up to 2019-10-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon04/11/2019
Registration of charge 013857270010, created on 2019-11-04
dot icon10/10/2019
Statement by Directors
dot icon10/10/2019
Statement of capital on 2019-10-10
dot icon10/10/2019
Solvency Statement dated 23/09/19
dot icon10/10/2019
Resolutions
dot icon27/09/2019
Appointment of Mr Graeme David Byers as a director on 2019-09-25
dot icon14/08/2019
Re-registration of Memorandum and Articles
dot icon14/08/2019
Certificate of re-registration from Public Limited Company to Private
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Re-registration from a public company to a private limited company
dot icon01/04/2019
Full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon23/03/2018
Satisfaction of charge 4 in full
dot icon23/03/2018
Satisfaction of charge 9 in full
dot icon09/03/2018
Full accounts made up to 2017-10-31
dot icon20/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon15/03/2017
Full accounts made up to 2016-10-31
dot icon21/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/08/2016
Appointment of Herr Werner Bachmann as a director on 2016-07-01
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a director on 2016-07-11
dot icon04/08/2016
Termination of appointment of Oran Kenneth Hindhaugh Robson as a secretary on 2016-07-11
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-10-31
dot icon22/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-10-31
dot icon28/02/2014
Full accounts made up to 2013-10-31
dot icon31/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr John Stuart Francis on 2014-01-19
dot icon31/01/2014
Secretary's details changed for Mr John Stuart Francis on 2014-01-19
dot icon07/05/2013
Full accounts made up to 2012-10-31
dot icon15/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/10/2012
Termination of appointment of David Holloway as a director
dot icon22/10/2012
Termination of appointment of Durwin Brown as a director
dot icon07/08/2012
Appointment of Mr John Alexander Slider as a director
dot icon07/08/2012
Termination of appointment of Hugh Morgan Williams as a director
dot icon07/08/2012
Termination of appointment of Leif Friestad as a director
dot icon15/05/2012
Termination of appointment of Vernon Booth as a director
dot icon03/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-10-31
dot icon15/03/2011
Appointment of Mr Leif John Friestad as a director
dot icon15/03/2011
Termination of appointment of Charles Kennedy as a director
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr David John Holloway on 2010-11-25
dot icon24/01/2011
Director's details changed for Dr Vernon Edward Hartley Booth on 2010-11-25
dot icon24/01/2011
Director's details changed for Mr Durwin John Brown on 2010-11-25
dot icon21/12/2010
Full accounts made up to 2010-10-31
dot icon21/12/2010
Appointment of Mr David John Holloway as a director
dot icon20/12/2010
Appointment of Dr Vernon Edward Hartley Booth as a director
dot icon20/12/2010
Appointment of Mr Durwin John Brown as a director
dot icon27/04/2010
Full accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Hugh Richard Vaughan Morgan Williams on 2010-01-25
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-10-31
dot icon30/01/2008
Return made up to 22/01/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-10-31
dot icon14/02/2007
Return made up to 22/01/07; full list of members
dot icon22/12/2006
Full accounts made up to 2006-10-31
dot icon24/02/2006
Return made up to 22/01/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-10-31
dot icon03/03/2005
Full accounts made up to 2004-10-31
dot icon23/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 22/01/05; full list of members
dot icon08/02/2005
£ ic 104375/100000 24/03/04 £ sr 4375@1=4375
dot icon08/02/2005
£ ic 157750/104375 31/03/04 £ sr 53375@1=53375
dot icon08/02/2005
£ ic 185250/157750 06/04/04 £ sr 27500@1=27500
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New secretary appointed
dot icon16/03/2004
Return made up to 22/01/04; full list of members
dot icon16/03/2004
£ sr 38313@1 30/03/03
dot icon16/03/2004
£ ic 261875/223563 30/06/03 £ sr 38312@1=38312
dot icon16/03/2004
£ ic 265000/261875 07/10/03 £ sr 3125@1=3125
dot icon20/01/2004
Full accounts made up to 2003-10-31
dot icon29/10/2003
Resolutions
dot icon12/07/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon08/03/2003
Auditor's resignation
dot icon08/03/2003
Full accounts made up to 2002-10-31
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Return made up to 22/01/03; full list of members
dot icon07/03/2002
New director appointed
dot icon05/02/2002
Full accounts made up to 2001-10-31
dot icon27/01/2002
Return made up to 22/01/02; full list of members
dot icon04/12/2001
Ad 31/10/01--------- £ si 20000@1=20000 £ ic 245000/265000
dot icon04/06/2001
Full accounts made up to 2000-10-31
dot icon26/04/2001
Ad 24/04/01--------- £ si 5000@1=5000 £ ic 240000/245000
dot icon20/04/2001
Ad 23/03/01--------- £ si 140000@1=140000 £ ic 100000/240000
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon20/04/2001
Resolutions
dot icon02/02/2001
Return made up to 25/01/01; full list of members
dot icon29/12/2000
New director appointed
dot icon08/08/2000
Full accounts made up to 1999-10-31
dot icon18/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon27/03/2000
Return made up to 23/02/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/09/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Director resigned
dot icon18/03/1999
£ sr 200000@1 30/10/97
dot icon08/03/1999
Return made up to 23/02/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-10-31
dot icon21/08/1998
Auditor's resignation
dot icon18/02/1998
Return made up to 23/02/98; no change of members
dot icon04/01/1998
Full accounts made up to 1997-10-31
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon27/03/1997
Return made up to 23/02/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-11-01
dot icon20/02/1997
New secretary appointed
dot icon13/03/1996
Full group accounts made up to 1995-10-31
dot icon13/03/1996
Return made up to 23/02/96; full list of members
dot icon23/03/1995
Return made up to 23/02/95; full list of members
dot icon09/01/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Resolutions
dot icon22/12/1994
Particulars of mortgage/charge
dot icon24/03/1994
Return made up to 23/02/94; full list of members
dot icon18/03/1994
Full group accounts made up to 1993-10-31
dot icon24/02/1994
Declaration of satisfaction of mortgage/charge
dot icon15/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1993
Particulars of mortgage/charge
dot icon03/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Declaration of satisfaction of mortgage/charge
dot icon28/10/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Full group accounts made up to 1992-10-31
dot icon15/04/1993
Return made up to 23/02/93; change of members
dot icon03/09/1992
Particulars of mortgage/charge
dot icon17/07/1992
Full group accounts made up to 1991-10-31
dot icon16/04/1992
Return made up to 23/02/92; full list of members
dot icon20/12/1991
New director appointed
dot icon28/08/1991
Ad 16/08/91--------- premium £ si 435000@1=435000 £ ic 65000/500000
dot icon28/08/1991
Nc inc already adjusted 16/08/91
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon14/08/1991
Ad 29/07/91--------- £ si 13500@1=13500 £ ic 51500/65000
dot icon22/05/1991
Full group accounts made up to 1990-10-31
dot icon25/03/1991
Return made up to 31/01/91; full list of members
dot icon04/10/1990
Ad 01/07/90--------- £ si 1500@1=1500 £ ic 50000/51500
dot icon05/04/1990
Full accounts made up to 1989-10-31
dot icon05/04/1990
Return made up to 23/02/90; full list of members
dot icon05/04/1990
Accounting reference date extended from 31/07 to 31/10
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
New director appointed
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon24/10/1988
Full accounts made up to 1988-07-31
dot icon16/06/1988
New director appointed
dot icon15/03/1988
Particulars of mortgage/charge
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon20/01/1988
Resolutions
dot icon18/01/1988
Certificate of re-registration from Private to Public Limited Company
dot icon13/01/1988
Re-registration of Memorandum and Articles
dot icon13/01/1988
Balance Sheet
dot icon13/01/1988
Auditor's statement
dot icon13/01/1988
Auditor's report
dot icon13/01/1988
Declaration on reregistration from private to PLC
dot icon13/01/1988
Application for reregistration from private to PLC
dot icon24/10/1987
Registered office changed on 24/10/87 from: crowther rd washington tyne and wear NE38OBW
dot icon24/10/1987
Accounts made up to 1987-07-31
dot icon01/06/1987
Accounts made up to 1986-07-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1987
Registered office changed on 13/03/87 from: stargate works ryton tyne and wear NE40 3EX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Particulars of mortgage/charge
dot icon25/08/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, John Stuart
Director
24/03/2004 - Present
24
Booth, Vernon Edward Hartley, Dr
Director
25/11/2010 - 31/03/2012
-
Arnold, Christopher John
Director
12/10/2020 - Present
3
Robson, Oran Kenneth Hindhaugh
Director
19/12/2000 - 10/07/2016
8
Hindmarsh, Mark
Director
06/11/1997 - 30/11/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANFORD AUDIO LIMITED

CANFORD AUDIO LIMITED is an(a) Active company incorporated on 25/08/1978 with the registered office located at Crowther Road, Washington, Tyne & Wear NE38 0BW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANFORD AUDIO LIMITED?

toggle

CANFORD AUDIO LIMITED is currently Active. It was registered on 25/08/1978 .

Where is CANFORD AUDIO LIMITED located?

toggle

CANFORD AUDIO LIMITED is registered at Crowther Road, Washington, Tyne & Wear NE38 0BW.

What does CANFORD AUDIO LIMITED do?

toggle

CANFORD AUDIO LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CANFORD AUDIO LIMITED?

toggle

The latest filing was on 03/03/2026: Full accounts made up to 2025-10-31.