CANNON KIRK (UK) LIMITED

Register to unlock more data on OkredoRegister

CANNON KIRK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401928

Incorporation date

11/07/1997

Size

Small

Contacts

Registered address

Registered address

Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon02/02/2026
Accounts for a small company made up to 2025-01-31
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon28/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Full accounts made up to 2024-01-31
dot icon11/12/2024
Cessation of Aledo Holdco (Uk) Limited as a person with significant control on 2024-09-24
dot icon11/12/2024
Notification of Ck Treasury Designated Activity Company as a person with significant control on 2024-09-24
dot icon11/12/2024
Confirmation statement made on 2024-10-31 with updates
dot icon02/02/2024
Change of details for Mr Cathal Cannon as a person with significant control on 2024-01-24
dot icon02/02/2024
Change of details for Mr Michael Cannon as a person with significant control on 2024-01-24
dot icon01/02/2024
Registered office address changed from 60 Highfield Drive Littleport Cambridgeshire CB6 1GB United Kingdom to Unit 2C Saxon Business Park Littleport Cambridgeshire CB6 1XX on 2024-02-01
dot icon01/02/2024
Change of details for Mr Owen Kirk as a person with significant control on 2024-01-24
dot icon01/02/2024
Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2024-01-24
dot icon16/01/2024
Full accounts made up to 2023-01-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon11/01/2023
Full accounts made up to 2022-01-31
dot icon14/11/2022
Notification of Owen Kirk as a person with significant control on 2021-11-01
dot icon14/11/2022
Notification of Cathal Cannon as a person with significant control on 2021-11-01
dot icon14/11/2022
Notification of Michael Cannon as a person with significant control on 2021-11-01
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 034019280016
dot icon18/11/2021
Full accounts made up to 2021-01-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/05/2021
Change of details for Aledo Holdco (Uk) Limited as a person with significant control on 2021-05-05
dot icon05/05/2021
Registered office address changed from Lupins Close Littleport Ely Cambridgeshire CB6 1FN to 60 Highfield Drive Littleport Cambridgeshire CB6 1GB on 2021-05-05
dot icon16/02/2021
Full accounts made up to 2020-01-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/03/2020
Termination of appointment of David Cortese as a director on 2020-02-25
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Director's details changed for Mr Michael Cannon on 2019-10-31
dot icon01/11/2019
Secretary's details changed for Mr Michael Cannon on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Owen Kirk on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Cathal Cannon on 2019-10-31
dot icon15/10/2019
Accounts for a small company made up to 2019-01-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2018-01-31
dot icon29/08/2018
Appointment of David Cortese as a director on 2018-07-12
dot icon29/08/2018
Termination of appointment of Matthew James Burke as a director on 2018-07-12
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon10/10/2017
Full accounts made up to 2017-01-31
dot icon02/08/2017
Notification of Aledo Holdco (Uk) Limited as a person with significant control on 2017-06-19
dot icon01/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon01/08/2017
Cessation of Cannon Kirk Limited as a person with significant control on 2017-06-19
dot icon10/07/2017
Appointment of Matthew James Burke as a director on 2017-06-19
dot icon06/07/2017
Statement of company's objects
dot icon06/07/2017
Resolutions
dot icon24/06/2017
Satisfaction of charge 1 in full
dot icon24/06/2017
Satisfaction of charge 2 in full
dot icon24/06/2017
Satisfaction of charge 034019280004 in full
dot icon24/06/2017
Satisfaction of charge 034019280009 in full
dot icon24/06/2017
Satisfaction of charge 034019280010 in full
dot icon24/06/2017
Satisfaction of charge 3 in full
dot icon24/06/2017
Satisfaction of charge 034019280011 in full
dot icon24/06/2017
Satisfaction of charge 034019280015 in full
dot icon24/06/2017
Satisfaction of charge 034019280005 in full
dot icon24/06/2017
Satisfaction of charge 034019280008 in full
dot icon24/06/2017
Satisfaction of charge 034019280013 in full
dot icon24/06/2017
Satisfaction of charge 034019280012 in full
dot icon24/06/2017
Satisfaction of charge 034019280007 in full
dot icon24/06/2017
Satisfaction of charge 034019280014 in full
dot icon24/06/2017
Satisfaction of charge 034019280006 in full
dot icon22/06/2017
Registration of charge 034019280016, created on 2017-06-19
dot icon08/11/2016
Full accounts made up to 2016-01-31
dot icon17/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/11/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon04/08/2015
Registered office address changed from 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 2015-08-04
dot icon21/11/2014
Registration of charge 034019280015, created on 2014-11-20
dot icon21/11/2014
Registration of charge 034019280013, created on 2014-11-20
dot icon21/11/2014
Registration of charge 034019280014, created on 2014-11-20
dot icon03/11/2014
Full accounts made up to 2014-01-31
dot icon23/10/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon31/01/2014
Full accounts made up to 2013-01-31
dot icon07/08/2013
Registration of charge 034019280012
dot icon20/07/2013
Registration of charge 034019280011
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon16/07/2013
Registration of charge 034019280009
dot icon16/07/2013
Registration of charge 034019280010
dot icon11/07/2013
Registration of charge 034019280008
dot icon14/06/2013
Registration of charge 034019280007
dot icon13/06/2013
Registration of charge 034019280006
dot icon04/06/2013
Registration of charge 034019280005
dot icon24/05/2013
Registration of charge 034019280004
dot icon30/04/2013
Compulsory strike-off action has been discontinued
dot icon29/04/2013
Full accounts made up to 2012-01-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2013
Compulsory strike-off action has been suspended
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon04/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Full accounts made up to 2011-01-31
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Registered office address changed from 48 Cank Street Leicester Leicestershire LE1 5GW on 2012-01-13
dot icon05/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Michael Broughton as a director
dot icon27/10/2010
Full accounts made up to 2010-01-31
dot icon03/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon17/03/2010
Accounts for a medium company made up to 2009-01-31
dot icon06/10/2009
Annual return made up to 2009-07-11 with full list of shareholders
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon07/06/2009
Accounts for a medium company made up to 2008-01-31
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2008
Accounts for a medium company made up to 2007-01-31
dot icon15/10/2008
Return made up to 11/07/08; no change of members
dot icon05/10/2007
Accounts for a medium company made up to 2006-01-31
dot icon18/09/2007
Return made up to 11/07/07; no change of members
dot icon09/08/2006
Return made up to 11/07/06; full list of members
dot icon05/06/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/07/2005
Return made up to 11/07/05; full list of members
dot icon04/01/2005
Accounts for a medium company made up to 2003-12-31
dot icon04/01/2005
Return made up to 11/07/03; full list of members
dot icon20/12/2004
Return made up to 11/07/04; full list of members
dot icon31/08/2004
Accounts for a medium company made up to 2002-12-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon22/11/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon16/10/2002
Registered office changed on 16/10/02 from: 51-53 brick street london W1
dot icon24/09/2002
Return made up to 11/07/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/10/2001
Return made up to 11/07/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-07-31
dot icon11/07/2001
New director appointed
dot icon21/11/2000
Accounts for a small company made up to 1999-07-31
dot icon04/09/2000
Return made up to 11/07/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1998-07-31
dot icon07/09/1999
Return made up to 30/06/99; full list of members
dot icon10/04/1999
New director appointed
dot icon23/02/1999
Compulsory strike-off action has been discontinued
dot icon22/02/1999
Return made up to 30/06/98; full list of members
dot icon02/02/1999
First Gazette notice for compulsory strike-off
dot icon20/03/1998
Registered office changed on 20/03/98 from: 9 new street retford nottinghamshire DN22 6EG
dot icon20/03/1998
New director appointed
dot icon25/02/1998
Certificate of change of name
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: 12 york place leeds LS1 2DS
dot icon11/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/07/1997 - 09/12/1997
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/07/1997 - 09/12/1997
12711
Burke, Matthew James
Director
19/06/2017 - 12/07/2018
3
Broughton, Michael Fotheringham
Director
01/06/2001 - 01/03/2011
4
Cannon, Michael
Secretary
09/12/1997 - Present
4

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

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 CANNON KIRK (UK) LIMITED

CANNON KIRK (UK) LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XX. There are currently 4 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 KIRK (UK) LIMITED?

toggle

CANNON KIRK (UK) LIMITED is currently Active. It was registered on 11/07/1997 .

Where is CANNON KIRK (UK) LIMITED located?

toggle

CANNON KIRK (UK) LIMITED is registered at Unit 2c Saxon Business Park, Littleport, Cambridgeshire CB6 1XX.

What does CANNON KIRK (UK) LIMITED do?

toggle

CANNON KIRK (UK) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CANNON KIRK (UK) LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a small company made up to 2025-01-31.