CANEGREEN LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9PA

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

Director
BEARD, Spencer John
Appointed Date: 11 August 2008
48 years old

Director
BIDMEAD, Ian Trevor
Appointed Date: 13 December 2010
64 years old

Director
PENN, Heather Joan
Appointed Date: 11 August 2008
70 years old

Director
PENN, John Leonard
Appointed Date: 11 August 2008
70 years old

Resigned Directors

Secretary
EDMONDS, Wendy
Resigned: 11 August 2008

Director
EDMONDS, Luther Daniel
Resigned: 11 August 2008
Appointed Date: 23 May 2007
51 years old

Director
EDMONDS, Peter Frederic
Resigned: 14 December 2012
78 years old

Director
FRENGLEY, Andrew James
Resigned: 11 August 2008
Appointed Date: 02 January 2003
63 years old

Director
MARTIN, Richard David
Resigned: 23 May 2007
Appointed Date: 12 November 2004
54 years old

Director
REDBURN, Christopher John
Resigned: 23 October 1997
69 years old

Director
STILE, Ian David
Resigned: 31 December 2015
70 years old

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
  • GBP 7,500

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

CANEGREEN LIMITED Charges

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…