Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANVIN GUNNER HOLDINGS LIMITED
Company Information for

CANVIN GUNNER HOLDINGS LIMITED

SUITE 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL,
Company Registration Number
02824103
Private Limited Company
Active

Company Overview

About Canvin Gunner Holdings Ltd
CANVIN GUNNER HOLDINGS LIMITED was founded on 1993-06-04 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Canvin Gunner Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANVIN GUNNER HOLDINGS LIMITED
 
Legal Registered Office
SUITE 501 THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL
Other companies in SG6
 
Filing Information
Company Number 02824103
Company ID Number 02824103
Date formed 1993-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694912395  
Last Datalog update: 2024-04-06 20:54:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANVIN GUNNER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANVIN GUNNER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOSWORTH GUNNER
Company Secretary 1999-10-01
EDWIN JOHN RICHARD CANVIN
Director 1993-06-11
DAVID BOSWORTH GUNNER
Director 1993-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH JELFS
Company Secretary 1994-07-11 1999-10-01
ALEXANDER DAVID STEWART
Company Secretary 1993-06-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOSWORTH GUNNER HOLETCH HOLDINGS LIMITED Company Secretary 2002-11-05 CURRENT 1930-11-26 Active
DAVID BOSWORTH GUNNER DALQUINTO LIMITED Company Secretary 2000-02-21 CURRENT 1999-12-07 Active
DAVID BOSWORTH GUNNER DOVECOTE PARK LIMITED Company Secretary 1996-03-06 CURRENT 1996-03-04 Active
EDWIN JOHN RICHARD CANVIN DALQUINTO LIMITED Director 2000-02-21 CURRENT 1999-12-07 Active
EDWIN JOHN RICHARD CANVIN DOVECOTE PARK LIMITED Director 1996-03-06 CURRENT 1996-03-04 Active
EDWIN JOHN RICHARD CANVIN NEWTECH INTELLIGENT AUTOMATION LIMITED Director 1992-01-04 CURRENT 1984-08-07 Active
DAVID BOSWORTH GUNNER FORDLEY LAND COMPANY LIMITED Director 2018-04-19 CURRENT 1977-08-30 Active
DAVID BOSWORTH GUNNER EXTRA DETAIL LIMITED Director 2010-09-10 CURRENT 2010-03-17 Active
DAVID BOSWORTH GUNNER BRITISH MEAT PROCESSORS' ASSOCIATION Director 2010-05-13 CURRENT 2003-09-04 Active
DAVID BOSWORTH GUNNER PRIORY PARK MANAGEMENT LIMITED Director 2008-04-03 CURRENT 2002-03-20 Active
DAVID BOSWORTH GUNNER BIKA CAPITAL LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
DAVID BOSWORTH GUNNER HOLETCH HOLDINGS LIMITED Director 2002-11-05 CURRENT 1930-11-26 Active
DAVID BOSWORTH GUNNER MAGYAR FARMING COMPANY LIMITED Director 2001-06-08 CURRENT 1997-09-05 Liquidation
DAVID BOSWORTH GUNNER DALQUINTO LIMITED Director 2001-02-01 CURRENT 1999-12-07 Active
DAVID BOSWORTH GUNNER BEDFORD BLUES LIMITED Director 1999-10-29 CURRENT 1999-10-19 Active
DAVID BOSWORTH GUNNER DOVECOTE PARK LIMITED Director 1996-03-06 CURRENT 1996-03-04 Active
DAVID BOSWORTH GUNNER NEWTECH INTELLIGENT AUTOMATION LIMITED Director 1992-01-04 CURRENT 1984-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2023-06-15CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0104/06/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0104/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0104/06/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0104/06/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0104/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOSWORTH GUNNER / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN RICHARD CANVIN / 20/07/2010
2010-07-20CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BOSWORTH GUNNER on 2010-07-20
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 04/06/09; full list of members
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-11363aReturn made up to 04/06/08; full list of members
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/04
2004-08-12363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-07-08363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27363(288)SECRETARY RESIGNED
2000-07-27363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: SOVEREIGN HOUSE CAMBRIDGE ROAD BEDFORD MK42 0NN
1999-06-21363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-26363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-08363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-28363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-05363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-09-05363(288)SECRETARY RESIGNED
1993-09-20CERTNMCOMPANY NAME CHANGED KEWACTION LIMITED CERTIFICATE ISSUED ON 21/09/93
1993-07-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1993-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CANVIN GUNNER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANVIN GUNNER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANVIN GUNNER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANVIN GUNNER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CANVIN GUNNER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANVIN GUNNER HOLDINGS LIMITED
Trademarks
We have not found any records of CANVIN GUNNER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANVIN GUNNER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CANVIN GUNNER HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CANVIN GUNNER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANVIN GUNNER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANVIN GUNNER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.