CANAAN CARBIDES LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR11 4JT

Company number 01257541
Status Active
Incorporation Date 7 May 1976
Company Type Private Limited Company
Address BRIAR CLOSE BUSINESS PARK, EVESHAM, WORCESTERSHIRE, WR11 4JT
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2,550 . The most likely internet sites of CANAAN CARBIDES LIMITED are www.canaancarbides.co.uk, and www.canaan-carbides.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canaan Carbides Limited is a Private Limited Company. The company registration number is 01257541. Canaan Carbides Limited has been working since 07 May 1976. The present status of the company is Active. The registered address of Canaan Carbides Limited is Briar Close Business Park Evesham Worcestershire Wr11 4jt. The company`s financial liabilities are £14.16k. It is £1.38k against last year. The cash in hand is £14.25k. It is £4.2k against last year. And the total assets are £65.41k, which is £-2.4k against last year. IBBOTSON, Margaret is a Secretary of the company. BUCKLAND, Dennis is a Director of the company. Secretary OLDHAM, June Margaret has been resigned. Director GARRARD, Royston Frederick has been resigned. Director HARRIS, Robert Stanley has been resigned. Director OLDHAM, June Margaret has been resigned. Director TURNER, Alan Ronald has been resigned. The company operates in "Manufacture of other machine tools".


canaan carbides Key Finiance

LIABILITIES £14.16k
+10%
CASH £14.25k
+41%
TOTAL ASSETS £65.41k
-4%
All Financial Figures

Current Directors

Secretary
IBBOTSON, Margaret
Appointed Date: 01 July 2004

Director
BUCKLAND, Dennis

74 years old

Resigned Directors

Secretary
OLDHAM, June Margaret
Resigned: 01 July 2004

Director
GARRARD, Royston Frederick
Resigned: 19 April 1996
Appointed Date: 10 August 1992
65 years old

Director
HARRIS, Robert Stanley
Resigned: 10 August 1992
82 years old

Director
OLDHAM, June Margaret
Resigned: 10 August 1992
78 years old

Director
TURNER, Alan Ronald
Resigned: 07 April 1995
Appointed Date: 10 August 1992
81 years old

Persons With Significant Control

Mr Dennis Buckland
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CANAAN CARBIDES LIMITED Events

03 May 2017
Confirmation statement made on 6 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,550

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,550

...
... and 68 more events
09 Mar 1988
Full accounts made up to 30 September 1987

03 Aug 1987
Return made up to 02/03/87; full list of members

26 Jun 1987
Full accounts made up to 30 September 1986

14 Aug 1986
Return made up to 15/07/86; full list of members

17 Jul 1986
Accounts for a small company made up to 30 September 1985

CANAAN CARBIDES LIMITED Charges

22 October 1992
Debenture
Delivered: 31 October 1992
Status: Outstanding
Persons entitled: Mr Dennis Buckland
Description: Fixed and floating charges over the undertaking and all…
25 May 1979
Debenture
Delivered: 31 May 1979
Status: Satisfied on 7 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
1 November 1977
Chattel mortgage
Delivered: 11 November 1977
Status: Satisfied on 12 September 1992
Persons entitled: Jeremy West.
Description: Various items of equipment. (See doc M8 for further…