CONCRETE CANVAS LIMITED

Register to unlock more data on OkredoRegister

CONCRETE CANVAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537361

Incorporation date

16/08/2005

Size

Medium

Contacts

Registered address

Registered address

Cchq Cowbridge Road, Talbot Green, Pontyclun CF72 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon29/04/2026
Full accounts made up to 2025-08-31
dot icon26/10/2025
Registration of charge 055373610004, created on 2025-10-21
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon29/08/2024
Secretary's details changed for Mr William Campbell Crawford on 2024-08-29
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon24/07/2024
Director's details changed for Mr Peter Eric Brewin on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr William Campbell Crawford on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr William Campbell Crawford on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Richard David Winter on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Peter Eric Brewin on 2024-07-24
dot icon23/07/2024
Change of details for Concrete Canvas Group Ltd as a person with significant control on 2024-07-23
dot icon09/02/2024
Full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon10/03/2023
Full accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon30/09/2021
Registered office address changed from Unit 3 Block a22 Severn Road Treforest Industrial Estate Pontypridd CF37 5SP to Cchq Cowbridge Road Talbot Green Pontyclun CF72 8HL on 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon04/03/2021
Full accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/04/2020
Full accounts made up to 2019-08-31
dot icon23/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/10/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon07/06/2018
Registration of charge 055373610003, created on 2018-06-07
dot icon21/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Satisfaction of charge 1 in full
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Director's details changed for Mr William Campbell Crawford on 2011-02-01
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/08/2013
Secretary's details changed for Mr William Campbell Crawford on 2011-02-01
dot icon10/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon10/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-16
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Peter Eric Brewin on 2010-08-16
dot icon22/11/2010
Director's details changed for William Campbell Crawford on 2010-08-16
dot icon22/11/2010
Director's details changed for Richard David Winter on 2010-08-16
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon07/09/2009
Registered office changed on 07/09/2009 from unit 3, block A22 severn road treforest industrial estate pontypridd CW37 5SP
dot icon07/09/2009
Director and secretary's change of particulars / william crawford / 07/09/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/10/2008
Return made up to 16/08/08; full list of members
dot icon09/10/2008
Director and secretary's change of particulars / william crawford / 10/06/2008
dot icon09/10/2008
Director's change of particulars / peter brewin / 10/07/2008
dot icon07/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon17/07/2007
Registered office changed on 17/07/07 from: walkerpack industrial estate stratford road roade northampton NN7 2NJ
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Certificate of change of name
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/09/2006
Return made up to 16/08/06; full list of members
dot icon19/09/2006
New director appointed
dot icon19/07/2006
Particulars of contract relating to shares
dot icon19/07/2006
Ad 02/05/06--------- £ si 88@1=88 £ ic 796/884
dot icon15/05/2006
Ad 02/05/06--------- £ si 104@1=104 £ ic 692/796
dot icon03/05/2006
Ad 02/05/06--------- £ si 104@1=104 £ ic 588/692
dot icon03/05/2006
Ad 30/03/06--------- £ si 88@1=88 £ ic 500/588
dot icon18/11/2005
Ad 18/11/05--------- £ si 249@1=249 £ ic 2/251
dot icon18/11/2005
Ad 18/11/05--------- £ si 249@1=249 £ ic 251/500
dot icon16/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-58 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.57M
-
0.00
1.42M
-
2022
58
2.14M
-
15.41M
2.41M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, William Campbell
Secretary
16/08/2005 - Present
-
Winter, Richard David
Director
04/05/2006 - Present
4
Brewin, Peter Eric
Director
16/08/2005 - Present
8
Crawford, William Campbell
Director
16/08/2005 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONCRETE CANVAS LIMITED

CONCRETE CANVAS LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Cchq Cowbridge Road, Talbot Green, Pontyclun CF72 8HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE CANVAS LIMITED?

toggle

CONCRETE CANVAS LIMITED is currently Active. It was registered on 16/08/2005 .

Where is CONCRETE CANVAS LIMITED located?

toggle

CONCRETE CANVAS LIMITED is registered at Cchq Cowbridge Road, Talbot Green, Pontyclun CF72 8HL.

What does CONCRETE CANVAS LIMITED do?

toggle

CONCRETE CANVAS LIMITED operates in the Manufacture of fibre cement (23.65 - SIC 2007) sector.

What is the latest filing for CONCRETE CANVAS LIMITED?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-08-31.