Company number 01666041
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address BURNT MEADOW HOUSE, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Ian David Stile as a director on 31 December 2015. The most likely internet sites of CANEGREEN LIMITED are www.canegreen.co.uk, and www.canegreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Canegreen Limited is a Private Limited Company.
The company registration number is 01666041. Canegreen Limited has been working since 22 September 1982.
The present status of the company is Active. The registered address of Canegreen Limited is Burnt Meadow House North Moons Moat Redditch Worcestershire B98 9pa. . BEARD, Spencer John is a Director of the company. BIDMEAD, Ian Trevor is a Director of the company. PENN, Heather Joan is a Director of the company. PENN, John Leonard is a Director of the company. Secretary EDMONDS, Wendy has been resigned. Director EDMONDS, Luther Daniel has been resigned. Director EDMONDS, Peter Frederic has been resigned. Director FRENGLEY, Andrew James has been resigned. Director MARTIN, Richard David has been resigned. Director REDBURN, Christopher John has been resigned. Director STILE, Ian David has been resigned. The company operates in "Dormant Company".
canegreen Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Sse Audio Group Holdings Limited
Notified on: 16 October 2016
Nature of control: Ownership of shares – 75% or more
CANEGREEN LIMITED Events
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Ian David Stile as a director on 31 December 2015
24 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
20 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 107 more events
02 Feb 1988
Return made up to 21/12/87; full list of members
09 Jan 1987
Full accounts made up to 30 April 1986
09 Jan 1987
Return made up to 26/11/86; full list of members
22 Sep 1982
Certificate of incorporation
22 Sep 1982
Incorporation
18 July 2006
Chattel mortgage
Delivered: 20 July 2006
Status: Satisfied
on 14 March 2013
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: 1 x amek recall 501 24M/4ST console purchased jun 97, 1 x…
20 June 2005
Chattel mortgage
Delivered: 21 June 2005
Status: Satisfied
on 28 August 2008
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Amek recall 501 24M/4ST console purchased jun-97 midas…
30 July 2001
Floating charge
Delivered: 31 July 2001
Status: Satisfied
on 5 April 2013
Persons entitled: Peter Frederick Edmonds and Ian David Stile and Norwich Union Trustees Limited (The Lenders)
Description: By way of floating charge the undertaking of the company…
17 October 1997
Mortgage debenture
Delivered: 22 October 1997
Status: Satisfied
on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1993
Floating charge
Delivered: 28 January 1993
Status: Satisfied
on 28 August 2008
Persons entitled: Ian David Stile
Peter Frederic Edmonds
Christopher John Redburn
Description: The company as beneficial owner hereby charges in favour of…
6 June 1991
Floating charge
Delivered: 14 June 1991
Status: Satisfied
on 28 August 2008
Persons entitled: Peter Frederic Edmonds
Christopher John Redburn
Ian David Stile
Description: The company as beneficial owner hereby charges in favour of…
14 April 1983
Debenture
Delivered: 21 April 1983
Status: Satisfied
on 6 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…