CANWELL ESTATE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CANWELL ESTATE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01496680

Incorporation date

14/05/1980

Size

Small

Contacts

Registered address

Registered address

69 Derby Road, Uttoxeter, Staffordshire ST14 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1980)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon08/01/2026
Appointment of Mr Mark John Smith as a director on 2026-01-05
dot icon06/01/2026
Termination of appointment of Geoffrey Donald Kynaston as a director on 2025-12-28
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon08/09/2022
Termination of appointment of Malcolm Gordon Gale as a secretary on 2022-09-08
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon03/02/2022
Appointment of Mrs Julia Allison Hayhurst as a secretary on 2022-02-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon16/10/2018
Appointment of Mr Philip Andrew Barnes as a director on 2017-05-25
dot icon15/10/2018
Notification of a person with significant control statement
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon19/01/2018
Cessation of Brian Yeates as a person with significant control on 2018-01-19
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/02/2017
Termination of appointment of Philip Alfred Barnes as a director on 2017-01-12
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-05 no member list
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-05 no member list
dot icon21/01/2015
Termination of appointment of Janet Patricia Willett as a director on 2014-05-29
dot icon19/06/2014
Accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-05 no member list
dot icon23/01/2014
Appointment of Mr Geoffrey Donald Kynaston as a director
dot icon24/04/2013
Accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-05 no member list
dot icon21/01/2013
Termination of appointment of Malcolm Neachell as a director
dot icon11/06/2012
Accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-05 no member list
dot icon31/05/2011
Accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-05 no member list
dot icon16/07/2010
Accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-05 no member list
dot icon28/01/2010
Director's details changed for John Malcolm Griffin on 2010-01-28
dot icon28/01/2010
Director's details changed for Philip Alfred Barnes on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Graham Louis Shaw on 2010-01-28
dot icon28/01/2010
Director's details changed for Janet Patricia Willett on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Brian William Yeates on 2010-01-28
dot icon28/01/2010
Director's details changed for Malcolm Robert Neachell on 2010-01-28
dot icon28/01/2010
Appointment of Mr Christopher Habberley Meadows as a director
dot icon02/06/2009
Accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 05/01/09
dot icon28/01/2009
Appointment terminated director charles mcewan
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 05/01/08
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Annual return made up to 05/01/07
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Annual return made up to 05/01/06
dot icon12/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Registered office changed on 21/07/05 from: 8 wolverhampton road cannock staffordshire WS11 1AH
dot icon09/02/2005
Annual return made up to 05/01/05
dot icon05/01/2005
New secretary appointed
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Annual return made up to 05/01/04
dot icon20/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon20/03/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Annual return made up to 05/01/03
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Annual return made up to 05/01/02
dot icon09/03/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Annual return made up to 05/01/01
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Annual return made up to 05/01/00
dot icon26/11/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Annual return made up to 05/01/99
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Annual return made up to 05/01/98
dot icon24/06/1997
New director appointed
dot icon16/05/1997
New secretary appointed
dot icon16/05/1997
Director resigned
dot icon21/03/1997
Secretary resigned
dot icon21/03/1997
Registered office changed on 21/03/97 from: 1 lichfield street burton upon trent staffordshire DE14 3QZ
dot icon07/01/1997
Annual return made up to 05/01/97
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Annual return made up to 05/01/96
dot icon22/11/1995
Secretary's particulars changed
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Annual return made up to 05/01/95
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon17/06/1994
New director appointed
dot icon05/05/1994
New secretary appointed
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Secretary resigned
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Registered office changed on 05/05/94 from: district council house frog lane lichfield staffordshire WS13 6YU
dot icon21/01/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Annual return made up to 18/01/94
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Annual return made up to 18/01/93
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Annual return made up to 18/01/92
dot icon04/02/1992
Registered office changed on 04/02/92
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Director resigned
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New secretary appointed
dot icon30/04/1991
Registered office changed on 30/04/91 from: 1 lancaster circus queensway birmingham west midlands B4 7DJ
dot icon21/02/1991
Annual return made up to 18/01/91
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon12/12/1990
Strike-off action suspended
dot icon01/02/1990
Notice of resolution removing auditor
dot icon30/01/1990
Annual return made up to 20/01/90
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 22/12/88
dot icon16/12/1988
New director appointed
dot icon16/12/1988
New secretary appointed;new director appointed
dot icon24/11/1988
Registered office changed on 24/11/88 from: county buildings martin street stafford ST16 2LH
dot icon07/10/1988
First gazette
dot icon16/09/1988
Request to be dissolved
dot icon13/11/1987
Full accounts made up to 1987-03-31
dot icon13/11/1987
Full accounts made up to 1986-03-31
dot icon13/11/1987
Annual return made up to 20/10/87
dot icon28/04/1987
Return made up to 31/03/86; full list of members
dot icon18/12/1986
Full accounts made up to 1985-03-31
dot icon20/06/1986
Director resigned;new director appointed
dot icon30/04/1986
Annual return made up to 31/03/85
dot icon14/05/1980
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.38 % *

* during past year

Cash in Bank

£134,480.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
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
0
122.82K
-
0.00
117.57K
-
2022
0
138.64K
-
0.00
134.48K
-
2022
0
138.64K
-
0.00
134.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

138.64K £Ascended12.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.48K £Ascended14.38 % *

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
Smith, Mark John
Director
05/01/2026 - Present
8
Meadows, Christopher Habberley
Director
29/04/2009 - Present
-
Griffin, John Malcolm
Director
01/04/1994 - Present
1
Yeates, Brian William
Director
01/04/1999 - Present
1
Kynaston, Geoffrey Donald
Director
22/05/2013 - 28/12/2025
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANWELL ESTATE COMPANY LIMITED(THE)

CANWELL ESTATE COMPANY LIMITED(THE) is an(a) Active company incorporated on 14/05/1980 with the registered office located at 69 Derby Road, Uttoxeter, Staffordshire ST14 8EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANWELL ESTATE COMPANY LIMITED(THE)?

toggle

CANWELL ESTATE COMPANY LIMITED(THE) is currently Active. It was registered on 14/05/1980 .

Where is CANWELL ESTATE COMPANY LIMITED(THE) located?

toggle

CANWELL ESTATE COMPANY LIMITED(THE) is registered at 69 Derby Road, Uttoxeter, Staffordshire ST14 8EB.

What does CANWELL ESTATE COMPANY LIMITED(THE) do?

toggle

CANWELL ESTATE COMPANY LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CANWELL ESTATE COMPANY LIMITED(THE)?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.