CANNON VIKING LIMITED

Register to unlock more data on OkredoRegister

CANNON VIKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691576

Incorporation date

17/01/1983

Size

Small

Contacts

Registered address

Registered address

Unit 1 Parkway Trading Estate, Barton Dock Road, Stretford, Manchester M32 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1983)
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon03/03/2025
Termination of appointment of Gary Steven Williams as a secretary on 2024-12-31
dot icon03/03/2025
Termination of appointment of Gary Steven Williams as a director on 2024-12-31
dot icon09/12/2024
Full accounts made up to 2023-12-31
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon17/06/2024
Notification of Cannon Wwp Srl as a person with significant control on 2024-06-11
dot icon17/06/2024
Cessation of Worldwide Polyurethane Bv as a person with significant control on 2024-06-11
dot icon17/06/2024
Change of details for Cannon Wwp Srl as a person with significant control on 2024-06-11
dot icon24/04/2024
Appointment of Mr Neil Edwin Michael Holt as a director on 2024-04-02
dot icon24/04/2024
Appointment of Mr Fulvio Paolo Ballarini as a director on 2024-04-02
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Registration of charge 016915760007, created on 2022-08-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon11/08/2021
Accounts for a small company made up to 2020-12-31
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/10/2020
Appointment of Mr Marco De Guidi as a director on 2020-10-22
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/05/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Appointment of Mr Jonathan Stuart Rayner as a director on 2019-04-08
dot icon16/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/08/2016
Accounts for a medium company made up to 2015-12-31
dot icon10/12/2015
Satisfaction of charge 016915760006 in full
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/06/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/04/2015
Registration of charge 016915760006, created on 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon20/03/2014
Registration of charge 016915760005
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon28/01/2014
Satisfaction of charge 2 in full
dot icon28/01/2014
Satisfaction of charge 3 in full
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/05/2013
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/05/2013
All of the property or undertaking no longer forms part of charge 2
dot icon30/05/2013
All of the property or undertaking no longer forms part of charge 3
dot icon17/05/2013
Accounts for a small company made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon10/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/01/2012
Termination of appointment of Alfonso Manzillo as a director
dot icon24/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Auditor's resignation
dot icon16/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Mr Gary Steven Williams on 2010-07-01
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Director's details changed for Mr Gary Steven Williams on 2010-07-01
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/07/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-12-31
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/10/2007
Return made up to 30/09/07; no change of members
dot icon19/10/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon03/12/2004
Full accounts made up to 2003-12-31
dot icon03/12/2004
Return made up to 30/09/04; full list of members
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon26/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon31/10/2002
Return made up to 30/09/02; full list of members
dot icon06/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/10/2001
Return made up to 30/09/01; full list of members
dot icon16/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/02/2001
Director's particulars changed
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon10/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/06/2000
Director resigned
dot icon20/10/1999
Return made up to 30/09/99; full list of members
dot icon12/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon05/01/1999
Director resigned
dot icon29/09/1998
Return made up to 30/09/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Particulars of mortgage/charge
dot icon08/10/1997
Return made up to 30/09/97; full list of members
dot icon02/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon05/11/1996
Return made up to 30/09/96; full list of members
dot icon14/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon02/03/1996
New director appointed
dot icon29/11/1995
Return made up to 30/09/95; no change of members
dot icon15/11/1995
New director appointed
dot icon03/11/1995
Director resigned
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Ad 28/11/94--------- £ si 25000@1=25000 £ ic 85000/110000
dot icon16/12/1994
Nc inc already adjusted 28/11/94
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon10/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon21/09/1994
Return made up to 30/09/94; no change of members
dot icon21/01/1994
New director appointed
dot icon22/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon07/10/1993
Return made up to 30/09/93; full list of members
dot icon20/01/1993
Director resigned
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Return made up to 30/09/92; no change of members
dot icon02/10/1991
Return made up to 30/09/91; no change of members
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 12/10/90; full list of members
dot icon05/02/1990
Certificate of change of name
dot icon05/02/1990
Certificate of change of name
dot icon31/01/1990
New director appointed
dot icon18/01/1990
£ ic 100000/85000 28/12/89 £ sr 15000@1=15000
dot icon16/01/1990
Certificate of change of name
dot icon16/01/1990
Certificate of change of name
dot icon11/01/1990
Memorandum and Articles of Association
dot icon10/01/1990
Director resigned
dot icon10/01/1990
Director resigned
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 13/09/89; full list of members
dot icon03/01/1989
Wd 05/12/88 ad 04/12/88--------- £ si 70000@1=70000 £ ic 2/70002
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon03/01/1989
Resolutions
dot icon14/12/1988
Return made up to 08/12/88; full list of members
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon10/10/1988
Particulars of mortgage/charge
dot icon23/03/1988
Resolutions
dot icon23/03/1988
Resolutions
dot icon23/03/1988
£ nc 30000/100000
dot icon09/10/1987
Full accounts made up to 1986-12-31
dot icon09/10/1987
Return made up to 18/09/87; full list of members
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Return made up to 29/08/86; full list of members
dot icon28/03/1983
Certificate of change of name
dot icon17/01/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

60
2022
change arrow icon-61.21 % *

* during past year

Cash in Bank

£627,187.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.39M
-
0.00
1.62M
-
2022
60
1.24M
-
9.81M
627.19K
-
2022
60
1.24M
-
9.81M
627.19K
-

Employees

2022

Employees

60 Ascended5 % *

Net Assets(GBP)

1.24M £Descended-10.80 % *

Total Assets(GBP)

-

Turnover(GBP)

9.81M £Ascended- *

Cash in Bank(GBP)

627.19K £Descended-61.21 % *

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
Williams, Gary Steven
Director
01/01/1994 - 31/12/2024
3
Holt, Neil Edwin Michael
Director
02/04/2024 - Present
-
Ballarini, Fulvio Paolo
Director
02/04/2024 - Present
-
De Guidi, Marco
Director
22/10/2020 - Present
-
Rayner, Jonathan Stuart
Director
08/04/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About CANNON VIKING LIMITED

CANNON VIKING LIMITED is an(a) Active company incorporated on 17/01/1983 with the registered office located at Unit 1 Parkway Trading Estate, Barton Dock Road, Stretford, Manchester M32 0TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON VIKING LIMITED?

toggle

CANNON VIKING LIMITED is currently Active. It was registered on 17/01/1983 .

Where is CANNON VIKING LIMITED located?

toggle

CANNON VIKING LIMITED is registered at Unit 1 Parkway Trading Estate, Barton Dock Road, Stretford, Manchester M32 0TL.

What does CANNON VIKING LIMITED do?

toggle

CANNON VIKING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CANNON VIKING LIMITED have?

toggle

CANNON VIKING LIMITED had 60 employees in 2022.

What is the latest filing for CANNON VIKING LIMITED?

toggle

The latest filing was on 01/12/2025: Statement of capital following an allotment of shares on 2025-12-01.