CHANNON AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANNON AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434713

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midland Buildings, 19a Briggate, Shipley, West Yorkshire BD17 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/04/2026
Amended audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/12/2025
Cessation of Sedef Channon as a person with significant control on 2025-03-28
dot icon03/12/2025
Cessation of Gary Andrew Scott Channon as a person with significant control on 2025-03-28
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon18/11/2025
Notification of Channon Holdings Limited as a person with significant control on 2025-03-28
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon28/09/2022
Director's details changed for Mr Gary Andrew Scott Channon on 2022-09-16
dot icon28/09/2022
Notification of Sedef Channon as a person with significant control on 2022-09-16
dot icon28/09/2022
Change of details for Mr Gary Andrew Scott Channon as a person with significant control on 2022-09-16
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/09/2021
Director's details changed for Mr Simon Channon on 2021-09-23
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Termination of appointment of Sedef Channon as a director on 2018-10-22
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon17/06/2016
Satisfaction of charge 1 in full
dot icon17/06/2016
Satisfaction of charge 3 in full
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon06/03/2015
Registration of charge 034347130004, created on 2015-02-16
dot icon03/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Sarah Channon as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon28/09/2010
Director's details changed for Simon Channon on 2010-09-16
dot icon28/09/2010
Secretary's details changed for Sharon L;Ouise Wooler on 2010-09-16
dot icon24/02/2010
Appointment of Sharon L;Ouise Wooler as a secretary
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Termination of appointment of Karen Wood as a secretary
dot icon01/10/2009
Return made up to 16/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / simon channon / 01/09/2009
dot icon01/10/2009
Director's change of particulars / sarah channon / 01/08/2009
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 16/09/08; full list of members
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon20/09/2007
Return made up to 16/09/07; full list of members
dot icon10/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 16/09/06; full list of members
dot icon10/01/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Return made up to 16/09/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-10-31
dot icon07/06/2005
Particulars of mortgage/charge
dot icon04/10/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon17/09/2004
Return made up to 16/09/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-10-31
dot icon06/02/2004
Return made up to 16/09/03; full list of members; amend
dot icon14/01/2004
Particulars of mortgage/charge
dot icon12/09/2003
Return made up to 16/09/03; full list of members
dot icon06/09/2003
Full accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 16/09/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/10/2001
Return made up to 16/09/01; full list of members
dot icon07/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon22/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Accounts for a small company made up to 1999-10-31
dot icon16/10/2000
Return made up to 16/09/00; full list of members
dot icon25/09/2000
Registered office changed on 25/09/00 from: 1-6 clay street london W1H 3FS
dot icon12/09/2000
Delivery ext'd 3 mth 31/10/99
dot icon12/09/2000
Accounting reference date shortened from 28/02/00 to 31/10/99
dot icon22/05/2000
Full accounts made up to 1999-02-28
dot icon02/02/2000
Registered office changed on 02/02/00 from: midland buildings 19A briggate shipley west yorkshire BD17 7BP
dot icon09/09/1999
Return made up to 16/09/99; no change of members
dot icon16/11/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon08/09/1998
Return made up to 16/09/98; full list of members
dot icon28/05/1998
Ad 18/05/98--------- £ si 40000@1=40000 £ ic 500002/540002
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Secretary resigned
dot icon14/01/1998
Ad 28/12/97--------- £ si 500000@1=500000 £ ic 2/500002
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
Registered office changed on 15/10/97 from: carnglas chambers 95 carnglass road tycoch swansea SA2 9DH
dot icon16/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.37M
-
0.00
-
-
2022
7
2.83M
-
0.00
-
-
2022
7
2.83M
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

2.83M £Ascended19.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channon, Gary Andrew Scott
Director
16/09/1997 - Present
372
Channon, Sedef
Director
16/09/1997 - 22/10/2018
6
Lazarus, Harry Pierre
Nominee Director
15/09/1997 - 15/09/1997
1046
Mr Simon Jason Channon
Director
20/01/1998 - Present
2
Channon, Sarah Jane
Director
19/01/1998 - 31/12/2012
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHANNON AND COMPANY LIMITED

CHANNON AND COMPANY LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Midland Buildings, 19a Briggate, Shipley, West Yorkshire BD17 7BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNON AND COMPANY LIMITED?

toggle

CHANNON AND COMPANY LIMITED is currently Active. It was registered on 16/09/1997 .

Where is CHANNON AND COMPANY LIMITED located?

toggle

CHANNON AND COMPANY LIMITED is registered at Midland Buildings, 19a Briggate, Shipley, West Yorkshire BD17 7BP.

What does CHANNON AND COMPANY LIMITED do?

toggle

CHANNON AND COMPANY LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CHANNON AND COMPANY LIMITED have?

toggle

CHANNON AND COMPANY LIMITED had 7 employees in 2022.

What is the latest filing for CHANNON AND COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.