CANNING O'NEILL LIMITED

Register to unlock more data on OkredoRegister

CANNING O'NEILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706400

Incorporation date

21/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/11/2024
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-11-13
dot icon13/11/2024
Change of details for Canning O'neill Holdings Limited as a person with significant control on 2024-11-02
dot icon13/11/2024
Director's details changed for Mr John Nash on 2024-11-02
dot icon13/11/2024
Director's details changed for Mr James Dickinson on 2024-11-02
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon08/11/2023
Director's details changed for James Dickinson on 2023-11-08
dot icon07/11/2023
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr John Nash on 2023-11-07
dot icon07/11/2023
Director's details changed for James Dickinson on 2023-11-07
dot icon07/11/2023
Change of details for Canning O'neill Holdings Limited as a person with significant control on 2023-11-07
dot icon31/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/11/2022
Cessation of Conrad O Neill as a person with significant control on 2022-07-01
dot icon09/11/2022
Cessation of Mark Canning as a person with significant control on 2022-07-01
dot icon09/11/2022
Notification of Canning O'neill Holdings Limited as a person with significant control on 2022-07-01
dot icon12/08/2022
Termination of appointment of Conrad O'neill as a secretary on 2022-07-01
dot icon21/07/2022
Termination of appointment of Mark Canning as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Conrad O'neill as a director on 2022-07-01
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon10/11/2021
Change of details for Mr Conrad O Neill as a person with significant control on 2021-11-05
dot icon09/11/2021
Director's details changed for Mr John Nash on 2021-11-05
dot icon09/11/2021
Change of details for Mr Mark Canning as a person with significant control on 2021-11-05
dot icon07/11/2021
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07
dot icon23/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2018
Appointment of Mark Canning as a director on 2003-04-25
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon08/11/2018
Change of details for Mr Conrad O Neill as a person with significant control on 2017-11-03
dot icon08/11/2018
Change of details for Mr Mark Canning as a person with significant control on 2017-11-03
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-18
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-18
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-18
dot icon18/05/2018
Purchase of own shares.
dot icon18/05/2018
Purchase of own shares.
dot icon18/05/2018
Purchase of own shares.
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon13/06/2017
Appointment of Mr John Nash as a director on 2016-11-24
dot icon05/06/2017
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-06-05
dot icon12/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon03/04/2017
Change of share class name or designation
dot icon28/03/2017
Secretary's details changed for Conrad O'neill on 2017-03-14
dot icon28/03/2017
Director's details changed for Conrad O'neill on 2017-03-14
dot icon27/03/2017
Director's details changed for James Dickinson on 2017-03-14
dot icon27/03/2017
Director's details changed for Mark Canning on 2017-03-14
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 21/03/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/11/2008
Registered office changed on 01/11/2008 from canning o'neil LIMITED c/o hallidays 127-129 portland street manchester M1 4PZ
dot icon24/04/2008
Return made up to 21/03/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/03/2007
Return made up to 21/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/03/2006
Return made up to 21/03/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Return made up to 21/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon07/05/2004
Return made up to 21/03/04; full list of members
dot icon11/06/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New secretary appointed
dot icon24/05/2003
Ad 25/04/03--------- £ si 2499@1=2499 £ ic 301/2800
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Ad 25/04/03--------- £ si 300@1=300 £ ic 1/301
dot icon27/03/2003
Certificate of change of name
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Director resigned
dot icon21/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-1.02 % *

* during past year

Cash in Bank

£330,664.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
312.71K
-
0.00
334.06K
-
2022
5
359.73K
-
0.00
330.66K
-
2022
5
359.73K
-
0.00
330.66K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

359.73K £Ascended15.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.66K £Descended-1.02 % *

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
Dickinson, James
Director
25/04/2003 - Present
3
Nash, John
Director
24/11/2016 - Present
2

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 O'NEILL LIMITED

CANNING O'NEILL LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNING O'NEILL LIMITED?

toggle

CANNING O'NEILL LIMITED is currently Active. It was registered on 21/03/2003 .

Where is CANNING O'NEILL LIMITED located?

toggle

CANNING O'NEILL LIMITED is registered at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ.

What does CANNING O'NEILL LIMITED do?

toggle

CANNING O'NEILL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CANNING O'NEILL LIMITED have?

toggle

CANNING O'NEILL LIMITED had 5 employees in 2022.

What is the latest filing for CANNING O'NEILL LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-02 with no updates.