CANLONE LIMITED

Register to unlock more data on OkredoRegister

CANLONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01277971

Incorporation date

21/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare, North Somerset BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Appointment of Mr Richard Notley as a director on 2026-02-26
dot icon26/02/2026
Appointment of Mr Peter Hywel Gibbon as a director on 2026-02-26
dot icon25/02/2026
Director's details changed for Mr Antony Gardiner on 2026-01-28
dot icon25/02/2026
Confirmation statement made on 2025-11-21 with updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon24/02/2026
Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare North Somerset BS23 1LA on 2026-02-24
dot icon24/02/2026
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2026-01-29
dot icon24/02/2026
Termination of appointment of Richard Notley as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Christine Elizabeth Hassalls as a director on 2026-02-24
dot icon24/02/2026
Termination of appointment of Peter Hywel Gibbon as a director on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Antony Gardiner on 2026-02-24
dot icon24/02/2026
Director's details changed for Patricia Ann Christine Main on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Luke Hember on 2026-02-24
dot icon24/02/2026
Director's details changed for Miss Jennifer Elaine Clark on 2026-02-24
dot icon24/02/2026
Appointment of Stephen & Co Block Management as a secretary on 2026-01-29
dot icon24/02/2026
Director's details changed for Mr Anthony Gardiner on 2026-02-24
dot icon11/12/2025
Micro company accounts made up to 2025-05-31
dot icon19/10/2025
Termination of appointment of Patricia Elizabeth Beauchemin as a director on 2025-07-29
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/11/2024
Director's details changed for Mrs Patricia Elizebeth Beauchemin on 2024-11-20
dot icon25/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon12/10/2023
Registered office address changed from C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Jennifer Elaine Clark on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Patricia Elizebeth Beauchemin on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Luke Hember on 2023-10-12
dot icon12/10/2023
Director's details changed for Peter Hywel Gibbon on 2023-10-12
dot icon12/10/2023
Director's details changed for Patricia Ann Christine Main on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Antony Gardiner on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Richard Notley on 2023-10-12
dot icon12/10/2023
Director's details changed for Christine Elizabeth Hassalls on 2023-10-12
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon02/11/2022
Termination of appointment of Robert William Thomas as a director on 2022-10-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon07/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/12/2018
Appointment of Miss Jennifer Elaine Clark as a director on 2018-11-26
dot icon03/12/2018
Termination of appointment of Heather Hawkins as a director on 2018-11-26
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon27/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-06-27
dot icon07/07/2017
Director's details changed for Mr Antony Gardiner on 2017-07-07
dot icon07/07/2017
Director's details changed for Mrs Patricia Elizebeth Beauchemin on 2017-07-07
dot icon07/07/2017
Director's details changed for Mr Robert William Thomas on 2017-07-07
dot icon07/07/2017
Director's details changed for Patricia Ann Christine Main on 2017-07-07
dot icon07/07/2017
Director's details changed for Mr Richard Notley on 2017-07-07
dot icon07/07/2017
Director's details changed for Heather Hawkins on 2017-07-07
dot icon07/07/2017
Director's details changed for Luke Hember on 2017-07-07
dot icon07/07/2017
Director's details changed for Christine Elizabeth Hassalls on 2017-07-07
dot icon07/07/2017
Director's details changed for Peter Hywel Gibbon on 2017-07-07
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/11/2016
Registered office address changed from 3 Boulevard Weston-Super-Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 2016-11-28
dot icon08/04/2016
Termination of appointment of Patricia Elizebeth Beauchemin as a director on 2016-04-08
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2016
Termination of appointment of Antony Gardiner as a secretary on 2015-12-17
dot icon06/01/2016
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-12-17
dot icon21/12/2015
Appointment of Mr Robert William Thomas as a director on 2015-12-07
dot icon21/12/2015
Termination of appointment of Hannah Elizabeth Jones as a director on 2015-12-07
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/12/2014
Registered office address changed from The Mount 42 South Road Weston-Super-Mare BS23 2HE to 3 Boulevard Weston-Super-Mare Somerset BS23 1NN on 2014-12-24
dot icon23/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon05/12/2011
Appointment of Mrs Patricia Elizebeth Beauchemin as a director on 2011-12-01
dot icon02/12/2011
Appointment of Mrs Patricia Elizebeth Beauchemin as a director on 2011-11-01
dot icon01/12/2011
Termination of appointment of Alan Franklin Beauchemin as a director on 2011-10-31
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr Antony Gardiner on 2010-11-24
dot icon16/12/2010
Director's details changed for Hannah Elizabeth Jones on 2010-11-24
dot icon16/12/2010
Director's details changed for Patricia Ann Christine Main on 2010-11-24
dot icon16/12/2010
Director's details changed for Luke Hember on 2010-11-24
dot icon16/12/2010
Director's details changed for Richard Notley on 2010-11-24
dot icon16/12/2010
Director's details changed for Heather Hawkins on 2010-11-24
dot icon16/12/2010
Director's details changed for Peter Hywel Gibbon on 2010-11-24
dot icon16/12/2010
Director's details changed for Christine Elizabeth Hassalls on 2010-11-24
dot icon16/12/2010
Director's details changed for Mr Alan Franklin Beauchemin on 2010-11-24
dot icon16/12/2010
Secretary's details changed for Antony Gardiner on 2010-11-24
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/05/2009
Return made up to 21/09/08; full list of members
dot icon09/04/2009
Appointment terminated director dennis vick
dot icon09/04/2009
Director's change of particulars / luke hember / 01/09/2008
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/09/2008
Secretary appointed anthony gardiner
dot icon14/05/2008
Return made up to 21/09/07; full list of members
dot icon06/05/2008
Secretary appointed antony steven gardiner
dot icon06/05/2008
Director appointed luke hember
dot icon06/05/2008
Director appointed peter gibbon
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/10/2006
Return made up to 21/09/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/10/2005
Return made up to 21/09/05; full list of members
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
New director appointed
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/10/2004
Return made up to 21/09/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/10/2003
Return made up to 21/09/03; full list of members
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon26/08/2003
Memorandum and Articles of Association
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon13/02/2003
New director appointed
dot icon17/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Return made up to 21/09/02; full list of members
dot icon22/10/2002
New director appointed
dot icon04/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Return made up to 21/09/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Full accounts made up to 2000-05-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Return made up to 21/09/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-05-31
dot icon17/01/2000
Return made up to 21/09/99; full list of members
dot icon17/01/2000
Return made up to 21/09/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-05-31
dot icon15/01/1998
Return made up to 21/09/97; no change of members
dot icon27/11/1997
New director appointed
dot icon13/11/1997
Full accounts made up to 1997-05-31
dot icon28/11/1996
Return made up to 21/09/96; no change of members
dot icon02/10/1996
Full accounts made up to 1996-05-31
dot icon01/02/1996
Full accounts made up to 1995-05-31
dot icon27/10/1995
Return made up to 21/09/95; full list of members
dot icon23/11/1994
Full accounts made up to 1994-05-31
dot icon20/10/1994
New director appointed
dot icon20/10/1994
Return made up to 21/09/94; no change of members
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Director resigned
dot icon16/11/1993
Return made up to 21/09/93; no change of members
dot icon19/08/1993
Full accounts made up to 1993-05-31
dot icon08/11/1992
Full accounts made up to 1992-05-31
dot icon12/10/1992
Return made up to 21/09/92; full list of members
dot icon15/11/1991
Director resigned
dot icon15/11/1991
Return made up to 21/09/91; no change of members
dot icon15/11/1991
Return made up to 31/12/90; no change of members
dot icon15/11/1991
Director's particulars changed
dot icon15/11/1991
Return made up to 21/09/89; full list of members
dot icon17/10/1991
Compulsory strike-off action has been discontinued
dot icon17/10/1991
Full accounts made up to 1991-05-31
dot icon17/10/1991
Full accounts made up to 1990-05-31
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon12/07/1989
Full accounts made up to 1989-05-31
dot icon06/07/1989
Full accounts made up to 1988-05-31
dot icon31/08/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon26/07/1988
Full accounts made up to 1987-05-31
dot icon26/07/1988
Full accounts made up to 1986-05-31
dot icon26/07/1988
Full accounts made up to 1985-05-31
dot icon25/03/1988
First gazette
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
107.00
-
0.00
-
-
2022
0
205.00
-
0.00
-
-
2022
0
205.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

205.00 £Ascended91.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
29/01/2026 - Present
100
Hember, Luke
Director
11/07/2007 - Present
6
Thomas, Robert William
Director
07/12/2015 - 28/10/2022
11
Bagenal, Henry
Director
25/08/2003 - 03/04/2007
3
Gibbon, Peter Hywel
Director
04/04/2007 - 24/02/2026
2

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 CANLONE LIMITED

CANLONE LIMITED is an(a) Active company incorporated on 21/09/1976 with the registered office located at 15a Waterloo Street, Weston-Super-Mare, North Somerset BS23 1LA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANLONE LIMITED?

toggle

CANLONE LIMITED is currently Active. It was registered on 21/09/1976 .

Where is CANLONE LIMITED located?

toggle

CANLONE LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare, North Somerset BS23 1LA.

What does CANLONE LIMITED do?

toggle

CANLONE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANLONE LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.