CANNON ST. (H.C.C.) LIMITED

Register to unlock more data on OkredoRegister

CANNON ST. (H.C.C.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659041

Incorporation date

18/08/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

248 Lockwood Road, Huddersfield HD1 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1982)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon12/11/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon02/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Total exemption full accounts made up to 2022-10-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon07/09/2022
Registered office address changed from 4 Ingledene Avenue Salford Manchester M7 4GX England to 248 Lockwood Road Huddersfield HD1 3TG on 2022-09-07
dot icon07/09/2022
Cessation of Ian Fraser (Acquisitions) Limited as a person with significant control on 2022-09-05
dot icon07/09/2022
Notification of Futurepharm Ltd as a person with significant control on 2022-09-05
dot icon07/09/2022
Termination of appointment of Samantha Vanessa Fraser as a secretary on 2022-09-05
dot icon07/09/2022
Termination of appointment of Ian Harvey Fraser as a director on 2022-09-05
dot icon07/09/2022
Appointment of Mr Amir Hussain Khan as a director on 2022-09-05
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon12/05/2021
Amended accounts made up to 2019-10-31
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon01/11/2018
Cessation of Peter Stanley Robert Moore as a person with significant control on 2018-10-31
dot icon01/11/2018
Cessation of Peter Neville Lomas as a person with significant control on 2018-10-31
dot icon01/11/2018
Cessation of Bestway National Chemists Ltd. as a person with significant control on 2018-10-31
dot icon01/11/2018
Termination of appointment of Peter Stanley Robert Moore as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Peter Neville Lomas as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 2018-10-31
dot icon01/11/2018
Termination of appointment of Peter Neville Lomas as a secretary on 2018-10-31
dot icon01/11/2018
Notification of Ian Fraser (Acquisitions) Limited as a person with significant control on 2018-10-31
dot icon01/11/2018
Appointment of Mrs Samantha Vanessa Fraser as a secretary on 2018-10-31
dot icon01/11/2018
Appointment of Mr Ian Harvey Fraser as a director on 2018-10-31
dot icon01/11/2018
Registered office address changed from C/O C/O Mr Peter N Lomas 64 Burnedge Lane Grasscroft Oldham OL4 4EB to 4 Ingledene Avenue Salford Manchester M7 4GX on 2018-11-01
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/08/2017
Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 2017-08-15
dot icon22/08/2017
Termination of appointment of Mahyar Nickkh0-Amiry as a director on 2017-08-15
dot icon14/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Mahyar Nickkh0-Amiry as a director on 2015-08-04
dot icon26/09/2015
Termination of appointment of National Co-Operative Chemists Limited as a director on 2015-08-04
dot icon19/08/2015
Director's details changed for National Co-Operative Chemists Limited on 2015-07-20
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon11/03/2015
Director's details changed for National Co-Operative Chemists Limited on 2015-03-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/05/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/08/2011
Amended accounts made up to 2009-10-30
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon09/12/2010
Previous accounting period extended from 2010-10-30 to 2010-10-31
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-30
dot icon28/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for National Co-Operative Chemists Limited on 2010-01-01
dot icon24/05/2010
Director's details changed for Peter Neville Lomas on 2010-01-01
dot icon24/05/2010
Director's details changed for Peter Stanley Robert Moore on 2010-01-01
dot icon24/05/2010
Registered office address changed from C/O C/O Mr Peter N Lomas 64 Burnedge Lane Grasscroft Oldham OL4 4EB United Kingdom on 2010-05-24
dot icon24/05/2010
Registered office address changed from Cannon Street Health Centre Cannon Street Oldham Greater Manchester OL9 6EP on 2010-05-24
dot icon24/05/2010
Director's details changed for National Co-Operative Chemists Limited on 2010-01-01
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/04/2009
Return made up to 09/03/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-30
dot icon26/08/2008
Return made up to 09/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-30
dot icon13/06/2007
Return made up to 09/03/07; full list of members
dot icon04/07/2006
Return made up to 09/03/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-10-30
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/05/2005
Return made up to 09/03/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/09/2004
Return made up to 09/03/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/06/2003
Return made up to 09/03/03; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/04/2002
Return made up to 09/03/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon19/06/2001
Return made up to 09/03/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 1999-10-31
dot icon08/06/2000
Return made up to 09/03/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1998-10-31
dot icon05/10/1999
Return made up to 09/03/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon05/06/1998
Return made up to 09/03/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon08/06/1997
Return made up to 09/03/97; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1995-10-31
dot icon13/03/1996
Return made up to 09/03/96; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1994-10-31
dot icon09/05/1995
Return made up to 09/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon22/03/1994
Return made up to 09/03/94; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1992-10-31
dot icon02/06/1993
Return made up to 09/03/93; no change of members
dot icon21/10/1992
Return made up to 09/03/92; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1991-10-31
dot icon24/04/1991
Return made up to 01/03/91; full list of members
dot icon06/04/1991
Accounts for a small company made up to 1990-10-31
dot icon26/11/1990
Accounts for a small company made up to 1989-10-31
dot icon26/11/1990
Return made up to 27/05/90; full list of members
dot icon13/07/1989
Accounts for a small company made up to 1988-10-31
dot icon13/07/1989
Return made up to 09/03/89; full list of members
dot icon08/04/1988
Accounts for a small company made up to 1987-10-31
dot icon08/04/1988
Return made up to 09/03/88; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-10-31
dot icon12/08/1987
Return made up to 30/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Accounts for a small company made up to 1985-10-31
dot icon29/12/1986
Return made up to 30/04/86; full list of members
dot icon18/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon+371.25 % *

* during past year

Cash in Bank

£290,853.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.32K
-
0.00
-
-
2022
0
91.67K
-
0.00
61.72K
-
2023
6
225.52K
-
0.00
290.85K
-
2023
6
225.52K
-
0.00
290.85K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

225.52K £Ascended146.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.85K £Ascended371.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Ian Harvey
Director
31/10/2018 - 05/09/2022
11
Fraser, Samantha Vanessa
Secretary
31/10/2018 - 05/09/2022
-
Khan, Amir Hussain
Director
05/09/2022 - Present
4
Griffiths, Emma Louise
Director
15/08/2017 - 31/10/2018
13
Nickkh0-Amiry, Mahyar
Director
04/08/2015 - 15/08/2017
-

Persons with Significant Control

5
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 ST. (H.C.C.) LIMITED

CANNON ST. (H.C.C.) LIMITED is an(a) Active company incorporated on 18/08/1982 with the registered office located at 248 Lockwood Road, Huddersfield HD1 3TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON ST. (H.C.C.) LIMITED?

toggle

CANNON ST. (H.C.C.) LIMITED is currently Active. It was registered on 18/08/1982 .

Where is CANNON ST. (H.C.C.) LIMITED located?

toggle

CANNON ST. (H.C.C.) LIMITED is registered at 248 Lockwood Road, Huddersfield HD1 3TG.

What does CANNON ST. (H.C.C.) LIMITED do?

toggle

CANNON ST. (H.C.C.) LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CANNON ST. (H.C.C.) LIMITED have?

toggle

CANNON ST. (H.C.C.) LIMITED had 6 employees in 2023.

What is the latest filing for CANNON ST. (H.C.C.) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.