CANNING CONVEYOR CO. LIMITED

Register to unlock more data on OkredoRegister

CANNING CONVEYOR CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858193

Incorporation date

03/09/1965

Size

Full

Contacts

Registered address

Registered address

Main Office, Sandy Lane Industrial Estate, Sandy Lane, Worksop, Notts S80 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1965)
dot icon17/04/2026
Purchase of own shares.
dot icon17/04/2026
Purchase of own shares.
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2026-02-13
dot icon13/04/2026
Cancellation of shares. Statement of capital on 2026-02-04
dot icon07/04/2026
Full accounts made up to 2025-08-31
dot icon14/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon12/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon06/01/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon06/01/2026
Appointment of Mrs Olivia Suzanne Canning as a secretary on 2026-01-05
dot icon06/01/2026
Appointment of Mr Clifford Nelthorpe as a secretary on 2026-01-05
dot icon17/09/2025
Purchase of own shares.
dot icon17/09/2025
Purchase of own shares.
dot icon17/09/2025
Cancellation of shares. Statement of capital on 2025-02-04
dot icon17/09/2025
Cancellation of shares. Statement of capital on 2025-02-12
dot icon15/09/2025
Auditor's resignation
dot icon30/05/2025
Appointment of Mr Paul Dawson as a director on 2025-05-30
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon24/02/2025
Resolutions
dot icon19/02/2025
Resolutions
dot icon23/01/2025
Appointment of Mrs Amanda Nelthorpe as a secretary on 2025-01-23
dot icon14/05/2024
Termination of appointment of Martin Lambert as a director on 2024-04-26
dot icon20/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon20/03/2024
Full accounts made up to 2023-08-31
dot icon10/11/2023
Registration of charge 008581930029, created on 2023-11-09
dot icon29/08/2023
Full accounts made up to 2022-08-31
dot icon04/07/2022
Termination of appointment of Jeremy Charles Hibbert as a director on 2022-07-04
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon01/03/2022
Appointment of Mr Martin Lambert as a director on 2022-03-01
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon20/01/2022
Director's details changed for Mr Andrew Canning on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Jeremy Charles Hibbert on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Christopher Canning on 2022-01-20
dot icon07/12/2021
Termination of appointment of Ryan Greatrick as a secretary on 2021-12-07
dot icon26/10/2021
Appointment of Mr Ryan Greatrick as a secretary on 2021-10-14
dot icon26/10/2021
Termination of appointment of Jeremy Charles Hibbert as a secretary on 2021-10-14
dot icon26/10/2021
Termination of appointment of Robert David Ilett as a director on 2021-10-25
dot icon20/04/2021
Confirmation statement made on 2021-02-12 with updates
dot icon29/03/2021
Full accounts made up to 2020-08-31
dot icon26/02/2021
Notification of a person with significant control statement
dot icon26/02/2021
Cessation of Frank Lawrence Canning as a person with significant control on 2020-10-30
dot icon08/12/2020
Cancellation of shares. Statement of capital on 2020-10-30
dot icon08/12/2020
Purchase of own shares.
dot icon18/11/2020
Purchase of own shares.
dot icon09/11/2020
Cancellation of shares. Statement of capital on 2020-10-01
dot icon02/10/2020
Purchase of own shares.
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-09-01
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-04-07
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-05-04
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-06-01
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-07-01
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-08-03
dot icon09/09/2020
Purchase of own shares.
dot icon09/09/2020
Purchase of own shares.
dot icon09/09/2020
Purchase of own shares.
dot icon09/09/2020
Purchase of own shares.
dot icon09/09/2020
Purchase of own shares.
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon06/04/2020
Purchase of own shares.
dot icon11/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon11/03/2020
Notification of Frank Lawrence Canning as a person with significant control on 2020-03-10
dot icon11/03/2020
Withdrawal of a person with significant control statement on 2020-03-11
dot icon04/03/2020
Full accounts made up to 2019-08-31
dot icon21/02/2020
Purchase of own shares.
dot icon20/02/2020
Cancellation of shares. Statement of capital on 2020-02-03
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2020-01-02
dot icon23/01/2020
Purchase of own shares.
dot icon02/01/2020
Cancellation of shares. Statement of capital on 2019-12-02
dot icon02/01/2020
Purchase of own shares.
dot icon05/12/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon05/12/2019
Purchase of own shares.
dot icon01/11/2019
Cancellation of shares. Statement of capital on 2019-10-02
dot icon01/11/2019
Cancellation of shares. Statement of capital on 2019-09-02
dot icon01/11/2019
Purchase of own shares.
dot icon01/11/2019
Purchase of own shares.
dot icon11/09/2019
Cancellation of shares. Statement of capital on 2019-08-01
dot icon11/09/2019
Purchase of own shares.
dot icon05/08/2019
Cancellation of shares. Statement of capital on 2019-07-01
dot icon05/08/2019
Purchase of own shares.
dot icon11/07/2019
Cancellation of shares. Statement of capital on 2019-06-03
dot icon11/07/2019
Purchase of own shares.
dot icon03/06/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon03/06/2019
Purchase of own shares.
dot icon20/05/2019
Full accounts made up to 2018-08-31
dot icon29/04/2019
Cancellation of shares. Statement of capital on 2019-04-01
dot icon29/04/2019
Purchase of own shares.
dot icon22/03/2019
Cancellation of shares. Statement of capital on 2019-03-01
dot icon22/03/2019
Purchase of own shares.
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon25/02/2019
Purchase of own shares.
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2019-01-02
dot icon15/01/2019
Purchase of own shares.
dot icon04/01/2019
Cancellation of shares. Statement of capital on 2018-12-03
dot icon04/01/2019
Purchase of own shares.
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-11-01
dot icon26/11/2018
Purchase of own shares.
dot icon31/10/2018
Cancellation of shares. Statement of capital on 2018-10-01
dot icon31/10/2018
Purchase of own shares.
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-09-03
dot icon02/10/2018
Purchase of own shares.
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-08-02
dot icon29/08/2018
Purchase of own shares.
dot icon07/08/2018
Cancellation of shares. Statement of capital on 2018-07-02
dot icon07/08/2018
Purchase of own shares.
dot icon28/06/2018
Cancellation of shares. Statement of capital on 2018-06-01
dot icon28/06/2018
Purchase of own shares.
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon05/06/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon05/06/2018
Purchase of own shares.
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon29/05/2018
Purchase of own shares.
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-03-01
dot icon28/03/2018
Purchase of own shares.
dot icon28/02/2018
Cancellation of shares. Statement of capital on 2018-02-01
dot icon28/02/2018
Purchase of own shares.
dot icon19/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon29/01/2018
Cancellation of shares. Statement of capital on 2018-01-02
dot icon29/01/2018
Purchase of own shares.
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2017-12-22
dot icon16/01/2018
Purchase of own shares.
dot icon09/01/2018
Cancellation of shares. Statement of capital on 2017-12-01
dot icon09/01/2018
Purchase of own shares.
dot icon08/12/2017
Cancellation of shares. Statement of capital on 2017-11-01
dot icon08/12/2017
Purchase of own shares.
dot icon31/10/2017
Cancellation of shares. Statement of capital on 2017-10-02
dot icon31/10/2017
Purchase of own shares.
dot icon02/10/2017
Cancellation of shares. Statement of capital on 2017-09-01
dot icon02/10/2017
Purchase of own shares.
dot icon14/09/2017
Cancellation of shares. Statement of capital on 2017-08-01
dot icon30/08/2017
Purchase of own shares.
dot icon10/08/2017
Cancellation of shares. Statement of capital on 2017-07-03
dot icon28/07/2017
Cancellation of shares. Statement of capital on 2017-06-22
dot icon28/07/2017
Purchase of own shares.
dot icon28/07/2017
Purchase of own shares.
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon27/06/2017
Purchase of own shares.
dot icon26/05/2017
Cancellation of shares. Statement of capital on 2017-05-02
dot icon26/05/2017
Purchase of own shares.
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2017-04-01
dot icon02/05/2017
Purchase of own shares.
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2016-12-22
dot icon04/04/2017
Cancellation of shares. Statement of capital on 2016-12-01
dot icon23/03/2017
Cancellation of shares. Statement of capital on 2017-03-01
dot icon23/03/2017
Purchase of own shares.
dot icon16/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/03/2017
Cancellation of shares. Statement of capital on 2017-02-01
dot icon13/03/2017
Cancellation of shares. Statement of capital on 2017-01-01
dot icon22/02/2017
Cancellation of shares. Statement of capital on 2017-02-01
dot icon22/02/2017
Purchase of own shares.
dot icon07/02/2017
Full accounts made up to 2016-08-31
dot icon25/01/2017
Cancellation of shares. Statement of capital on 2017-01-01
dot icon25/01/2017
Cancellation of shares. Statement of capital on 2016-12-01
dot icon25/01/2017
Particulars of variation of rights attached to shares
dot icon25/01/2017
Purchase of own shares.
dot icon25/01/2017
Purchase of own shares.
dot icon23/01/2017
Appointment of Mr Christopher Canning as a director on 2017-01-19
dot icon19/01/2017
Resolutions
dot icon11/01/2017
Termination of appointment of Jay Stuart Canning as a director on 2016-12-22
dot icon10/01/2017
Purchase of own shares.
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-11-10
dot icon19/12/2016
Purchase of own shares.
dot icon06/12/2016
Termination of appointment of Frank Lawrence Canning as a director on 2016-11-10
dot icon02/12/2016
Particulars of variation of rights attached to shares
dot icon02/12/2016
Resolutions
dot icon02/12/2016
Resolutions
dot icon19/05/2016
Full accounts made up to 2015-08-31
dot icon02/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/03/2016
Rectified AP01 was removed from the Public Register on 13/03/2017 as it was invalid or ineffective.
dot icon21/05/2015
Full accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Steven Dennis Hill as a director on 2014-10-30
dot icon17/04/2014
Full accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon07/10/2013
Registration of charge 008581930028
dot icon01/05/2013
Full accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Jeremy Charles Hibbert on 2013-02-13
dot icon13/02/2013
Secretary's details changed for Mr Jeremy Charles Hibbert on 2013-02-13
dot icon19/04/2012
Full accounts made up to 2011-08-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/08/2011
Appointment of Mr Jay Stuart Canning as a director
dot icon01/03/2011
Full accounts made up to 2010-08-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 24
dot icon18/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/02/2010
Director's details changed for Andrew Canning on 2010-02-18
dot icon18/02/2010
Director's details changed for Robert David Ilett on 2010-02-18
dot icon18/02/2010
Director's details changed for Frank Lawrence Canning on 2010-02-12
dot icon19/06/2009
Full accounts made up to 2008-08-31
dot icon02/03/2009
Return made up to 12/02/09; full list of members
dot icon23/02/2009
Resolutions
dot icon23/02/2009
Gbp ic 30100/28680\03/04/08\gbp sr 1420@1=1420\
dot icon17/06/2008
Full accounts made up to 2007-08-31
dot icon07/05/2008
Resolutions
dot icon25/04/2008
Return made up to 12/02/08; full list of members
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Full accounts made up to 2006-08-31
dot icon20/03/2007
Return made up to 12/02/07; full list of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon12/06/2006
Full accounts made up to 2005-08-31
dot icon05/05/2006
New director appointed
dot icon15/02/2006
Return made up to 12/02/06; full list of members
dot icon15/02/2006
Location of debenture register
dot icon15/02/2006
Location of register of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: industrial estate, sandy lane, worksop, notts S80 1TN
dot icon21/02/2005
Full accounts made up to 2004-08-31
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon14/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
New secretary appointed
dot icon15/03/2004
Full accounts made up to 2003-08-31
dot icon01/03/2004
Return made up to 12/02/04; no change of members
dot icon21/06/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Full accounts made up to 2002-08-31
dot icon01/03/2003
Return made up to 12/02/03; full list of members
dot icon09/04/2002
Full accounts made up to 2001-08-31
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon14/06/2001
Full accounts made up to 2000-08-31
dot icon02/03/2001
Return made up to 12/02/01; change of members
dot icon28/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Full accounts made up to 1999-08-31
dot icon16/03/2000
Return made up to 12/02/00; no change of members
dot icon21/05/1999
Full accounts made up to 1998-08-31
dot icon19/02/1999
Return made up to 12/02/99; full list of members
dot icon14/05/1998
Full accounts made up to 1997-08-31
dot icon16/02/1998
Return made up to 12/02/98; change of members
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/02/1997
Return made up to 12/02/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-08-31
dot icon22/03/1996
Full accounts made up to 1995-08-31
dot icon21/02/1996
Return made up to 12/02/96; change of members
dot icon09/03/1995
Full accounts made up to 1994-08-31
dot icon06/03/1995
Return made up to 12/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Return made up to 12/02/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-08-31
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon21/02/1993
Return made up to 12/02/93; full list of members
dot icon16/02/1993
Director resigned
dot icon11/01/1993
Full accounts made up to 1992-08-31
dot icon15/12/1992
New director appointed
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon20/02/1992
Full accounts made up to 1991-08-31
dot icon15/07/1991
Full group accounts made up to 1990-08-31
dot icon04/04/1991
Return made up to 28/02/91; no change of members
dot icon14/02/1991
Particulars of mortgage/charge
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon16/05/1990
Declaration of satisfaction of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon26/03/1990
Return made up to 28/02/90; full list of members
dot icon22/02/1990
Full group accounts made up to 1989-08-31
dot icon26/05/1989
Auditor's resignation
dot icon25/04/1989
Full group accounts made up to 1988-08-31
dot icon25/04/1989
Return made up to 05/04/89; full list of members
dot icon31/05/1988
Return made up to 08/04/88; full list of members
dot icon14/04/1988
Full group accounts made up to 1987-08-31
dot icon01/07/1987
Full group accounts made up to 1986-08-31
dot icon12/06/1987
Return made up to 14/04/87; full list of members
dot icon12/09/1986
Group of companies' accounts made up to 1985-08-31
dot icon29/04/1980
Memorandum and Articles of Association
dot icon03/09/1965
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
3.56M
-
0.00
1.19M
-
2022
71
3.10M
-
0.00
8.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Paul
Director
30/05/2025 - Present
18
Lambert, Martin
Director
01/03/2022 - 26/04/2024
19
Canning, Andrew
Director
08/12/1992 - Present
3
Nelthorpe, Amanda
Secretary
23/01/2025 - Present
-
Hill, Steven Dennis
Director
30/10/2014 - Present
-

Persons with Significant Control

3
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 CANNING CONVEYOR CO. LIMITED

CANNING CONVEYOR CO. LIMITED is an(a) Active company incorporated on 03/09/1965 with the registered office located at Main Office, Sandy Lane Industrial Estate, Sandy Lane, Worksop, Notts S80 1TN. 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 CANNING CONVEYOR CO. LIMITED?

toggle

CANNING CONVEYOR CO. LIMITED is currently Active. It was registered on 03/09/1965 .

Where is CANNING CONVEYOR CO. LIMITED located?

toggle

CANNING CONVEYOR CO. LIMITED is registered at Main Office, Sandy Lane Industrial Estate, Sandy Lane, Worksop, Notts S80 1TN.

What does CANNING CONVEYOR CO. LIMITED do?

toggle

CANNING CONVEYOR CO. LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for CANNING CONVEYOR CO. LIMITED?

toggle

The latest filing was on 17/04/2026: Purchase of own shares..