CANONBURY LIMITED

Register to unlock more data on OkredoRegister

CANONBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02212844

Incorporation date

21/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canonbury Business Centre, 190a New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1988)
dot icon04/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/09/2025
Termination of appointment of Paula Jayne Hedderson as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Paula Jayne Hedderson as a secretary on 2025-09-30
dot icon30/07/2025
Notification of Canonbury Holdings Limited as a person with significant control on 2025-07-29
dot icon29/07/2025
Withdrawal of a person with significant control statement on 2025-07-29
dot icon08/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon10/08/2023
Director's details changed for Mr Mark Hedderson on 2023-08-10
dot icon14/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon22/11/2019
Notification of a person with significant control statement
dot icon21/11/2019
Cessation of Paula Jayne Hedderson as a person with significant control on 2019-11-08
dot icon21/11/2019
Cessation of John Hedderson as a person with significant control on 2019-11-08
dot icon21/11/2019
Cessation of Mark Hedderson as a person with significant control on 2019-11-08
dot icon21/11/2019
Cessation of Canonbury Holdings Limited as a person with significant control on 2019-11-08
dot icon28/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-11-08 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon12/07/2017
Statement of company's objects
dot icon12/07/2017
Resolutions
dot icon11/07/2017
Notification of Canonbury Holdings Limited as a person with significant control on 2017-06-28
dot icon02/05/2017
Satisfaction of charge 5 in full
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon02/05/2017
Satisfaction of charge 3 in full
dot icon02/05/2017
Satisfaction of charge 4 in full
dot icon02/05/2017
Satisfaction of charge 7 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon17/08/2015
Appointment of Mrs Gloria Hedderson as a director on 2015-08-17
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mark Hedderson on 2014-11-08
dot icon20/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon21/11/2013
Appointment of Mr John Hedderson as a director
dot icon27/02/2013
Accounts for a small company made up to 2012-09-30
dot icon17/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/07/2012
Amended accounts made up to 2011-09-30
dot icon17/05/2012
Accounts for a small company made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/12/2011
Director's details changed for Paula Jayne Hedderson on 2011-11-08
dot icon05/12/2011
Secretary's details changed for Paula Jayne Hedderson on 2011-11-08
dot icon05/12/2011
Director's details changed for Mark Hedderson on 2011-11-08
dot icon17/05/2011
Accounts for a small company made up to 2010-09-30
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/04/2010
Accounts for a small company made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon25/11/2009
Director's details changed for Paula Jayne Hedderson on 2009-11-09
dot icon25/11/2009
Director's details changed for Mark Hedderson on 2009-11-08
dot icon19/02/2009
Accounts for a small company made up to 2008-09-30
dot icon08/12/2008
Return made up to 08/11/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-09-30
dot icon29/11/2007
Return made up to 08/11/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-09-30
dot icon07/12/2006
Return made up to 08/11/06; full list of members
dot icon07/09/2006
Particulars of mortgage/charge
dot icon21/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/02/2006
Return made up to 08/11/05; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon23/06/2005
Secretary resigned;director resigned
dot icon23/06/2005
New secretary appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: canonbury business centre 190 new north road london N1 7BJ
dot icon06/04/2005
Registered office changed on 06/04/05 from: the pond house bugbys farm great munden hertfordshire SG11 1JS
dot icon10/01/2005
Return made up to 08/11/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon11/01/2004
Return made up to 08/11/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon06/06/2003
Return made up to 08/11/02; full list of members
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon15/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Return made up to 08/11/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 08/11/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-09-30
dot icon12/05/2000
Auditor's resignation
dot icon14/02/2000
Return made up to 08/11/99; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon02/11/1999
£ ic 20618/20000 24/09/99 £ sr 618@1=618
dot icon25/10/1999
Resolutions
dot icon21/07/1999
Particulars of mortgage/charge
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon07/12/1998
Return made up to 08/11/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon04/12/1997
Return made up to 08/11/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon07/11/1996
Return made up to 08/11/96; no change of members
dot icon15/01/1996
Auditor's resignation
dot icon06/12/1995
Full accounts made up to 1995-09-30
dot icon14/11/1995
Return made up to 08/11/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 08/11/94; change of members
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon17/05/1994
Full accounts made up to 1993-09-30
dot icon01/02/1994
Auditor's resignation
dot icon15/12/1993
Return made up to 08/11/93; full list of members
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon02/12/1992
Return made up to 08/11/92; full list of members
dot icon06/08/1992
Full group accounts made up to 1991-09-30
dot icon17/02/1992
Secretary's particulars changed;director's particulars changed
dot icon15/01/1992
Return made up to 08/11/91; full list of members
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon29/10/1991
Full group accounts made up to 1990-09-30
dot icon22/01/1991
Full group accounts made up to 1989-09-30
dot icon22/01/1991
Return made up to 08/11/90; full list of members
dot icon21/01/1991
Director resigned
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Director resigned
dot icon09/01/1990
Return made up to 08/11/89; no change of members
dot icon09/01/1990
Full group accounts made up to 1988-09-30
dot icon09/01/1990
Return made up to 31/12/88; full list of members
dot icon13/02/1989
Statement of affairs
dot icon13/02/1989
Wd 20/01/89 ad 19/02/88--------- £ si 20616@1=20616 £ ic 2/20618
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon18/04/1988
£ nc 100/20718
dot icon12/04/1988
Resolutions
dot icon30/03/1988
Certificate of change of name
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Registered office changed on 16/03/88 from: 21 holborn viaduct london EC1A 2DY
dot icon16/03/1988
Accounting reference date notified as 30/09
dot icon03/03/1988
Particulars of mortgage/charge
dot icon21/01/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+17.86 % *

* during past year

Cash in Bank

£7,515,365.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
32.95M
-
0.00
5.15M
-
2022
8
33.76M
-
0.00
6.38M
-
2023
8
35.14M
-
0.00
7.52M
-
2023
8
35.14M
-
0.00
7.52M
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

35.14M £Ascended4.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.52M £Ascended17.86 % *

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
Hedderson, Gloria
Director
17/08/2015 - Present
14
Hedderson, John
Director
21/11/2013 - Present
16
Mr Mark Hedderson
Director
04/04/1999 - Present
13
Hedderson, Paula Jayne
Director
15/06/2005 - 30/09/2025
16
Hedderson, Paula Jayne
Secretary
15/06/2005 - 30/09/2025
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANONBURY LIMITED

CANONBURY LIMITED is an(a) Active company incorporated on 21/01/1988 with the registered office located at Canonbury Business Centre, 190a New North Road, London N1 7BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CANONBURY LIMITED?

toggle

CANONBURY LIMITED is currently Active. It was registered on 21/01/1988 .

Where is CANONBURY LIMITED located?

toggle

CANONBURY LIMITED is registered at Canonbury Business Centre, 190a New North Road, London N1 7BJ.

What does CANONBURY LIMITED do?

toggle

CANONBURY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CANONBURY LIMITED have?

toggle

CANONBURY LIMITED had 8 employees in 2023.

What is the latest filing for CANONBURY LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-09-30.