CANNON GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

CANNON GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077039

Incorporation date

25/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Mulberry Court, Bourne Industrial Park, Crayford, Kent DA1 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon01/04/2026
Appointment of Mr Jamie Michael Howell as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of John Dean Gray as a director on 2026-04-01
dot icon20/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/06/2025
Second filing of Confirmation Statement dated 2025-02-11
dot icon21/02/2025
11/02/25 Statement of Capital gbp 120
dot icon23/12/2024
Termination of appointment of Stewart John Gray as a director on 2024-09-23
dot icon23/12/2024
Cessation of Stewart John Gray as a person with significant control on 2024-09-23
dot icon23/12/2024
Notification of John Dean Gray as a person with significant control on 2024-09-23
dot icon23/12/2024
Notification of Ricky Short as a person with significant control on 2024-09-23
dot icon19/10/2024
Purchase of own shares.
dot icon18/10/2024
Cancellation of shares. Statement of capital on 2024-09-23
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-08-12
dot icon01/10/2024
Purchase of own shares.
dot icon24/09/2024
Appointment of Mr Keith Frederick Taylor as a secretary on 2024-09-17
dot icon08/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/06/2024
Satisfaction of charge 1 in full
dot icon12/06/2024
Satisfaction of charge 040770390002 in full
dot icon05/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon27/10/2023
Change of details for Mr Stewart John Gray as a person with significant control on 2023-02-10
dot icon27/10/2023
Notification of Keith Frederick Taylor as a person with significant control on 2023-02-10
dot icon17/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/05/2023
Appointment of Mr Ricky Short as a director on 2023-05-04
dot icon13/02/2023
Termination of appointment of Dermot Patrick O'connor as a director on 2023-02-10
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon08/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon21/07/2020
Registration of charge 040770390002, created on 2020-07-20
dot icon30/10/2019
Termination of appointment of Beryl Marie Thompson as a secretary on 2019-10-21
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon15/03/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon15/03/2019
Purchase of own shares.
dot icon13/02/2019
Termination of appointment of Michael Dennis Harrison as a director on 2018-12-22
dot icon17/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Notification of Stewart John Gray as a person with significant control on 2017-08-02
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon30/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon18/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/01/2015
Annual return made up to 2014-09-25 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/12/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/04/2013
Appointment of Mr John Dean Gray as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon10/04/2012
Director's details changed for Dermot Patrick O' Connor on 2012-02-01
dot icon10/04/2012
Director's details changed for Stewart John Gray on 2012-02-01
dot icon10/04/2012
Director's details changed for Michael Dennis Harrison on 2012-02-01
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon09/12/2009
Termination of appointment of Peter Teale as a director
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/10/2009
Resolutions
dot icon16/02/2009
Return made up to 25/09/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Return made up to 25/09/07; full list of members
dot icon17/05/2007
New director appointed
dot icon23/01/2007
Particulars of contract relating to shares
dot icon23/01/2007
Ad 08/12/06--------- £ si 900@1=900 £ ic 100/1000
dot icon23/01/2007
Nc inc already adjusted 08/12/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/10/2006
Return made up to 25/09/06; full list of members
dot icon20/06/2006
Return made up to 25/09/05; full list of members
dot icon15/11/2005
Registered office changed on 15/11/05 from: 16 high street crayford kent DA1 4HG
dot icon04/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 25/09/04; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-02-29
dot icon31/07/2004
Particulars of mortgage/charge
dot icon17/10/2003
Return made up to 25/09/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2003-02-28
dot icon14/08/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon10/01/2003
Return made up to 25/09/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/03/2002
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon10/01/2002
Return made up to 25/09/01; full list of members
dot icon10/01/2002
Location of register of members address changed
dot icon10/01/2002
Location of debenture register address changed
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Registered office changed on 15/02/01 from: 16 high street crayford DA1 1BY
dot icon15/02/2001
Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2001
Location of register of directors' interests
dot icon15/02/2001
Location of register of members
dot icon15/02/2001
Location of debenture register
dot icon13/10/2000
Registered office changed on 13/10/00 from: 31 corsham street london N1 6DR
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon13/10/2000
Secretary resigned
dot icon13/10/2000
Director resigned
dot icon25/09/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
29
664.67K
-
0.00
694.39K
-
2023
28
731.84K
-
0.00
384.79K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Stewart John
Director
20/02/2003 - 23/09/2024
6
O'connor, Dermot Patrick
Director
31/12/2006 - 09/02/2023
1
Gray, John Dean
Director
25/02/2013 - 01/04/2026
4
Howell, Jamie Michael
Director
01/04/2026 - Present
2
Mr Ricky Short
Director
04/05/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CANNON GLASS & GLAZING LIMITED

CANNON GLASS & GLAZING LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 9 Mulberry Court, Bourne Industrial Park, Crayford, Kent DA1 4BZ. There are currently 3 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 CANNON GLASS & GLAZING LIMITED?

toggle

CANNON GLASS & GLAZING LIMITED is currently Active. It was registered on 25/09/2000 .

Where is CANNON GLASS & GLAZING LIMITED located?

toggle

CANNON GLASS & GLAZING LIMITED is registered at 9 Mulberry Court, Bourne Industrial Park, Crayford, Kent DA1 4BZ.

What does CANNON GLASS & GLAZING LIMITED do?

toggle

CANNON GLASS & GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CANNON GLASS & GLAZING LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Jamie Michael Howell as a director on 2026-04-01.