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

M G CANNON LIMITED

5 EDISON ROAD, CHURCHFIELDS INDUSTRIAL, ESTATE SALISBURY, WILTSHIRE, SP2 7NU,
Company Registration Number
04338673
Private Limited Company
Active

Company Overview

About M G Cannon Ltd
M G CANNON LIMITED was founded on 2001-12-12 and has its registered office in Estate Salisbury. The organisation's status is listed as "Active". M G Cannon Limited is a Private Limited Company registered in 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
M G CANNON LIMITED
 
Legal Registered Office
5 EDISON ROAD
CHURCHFIELDS INDUSTRIAL
ESTATE SALISBURY
WILTSHIRE
SP2 7NU
Other companies in SP2
 
Filing Information
Company Number 04338673
Company ID Number 04338673
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB330104819  
Last Datalog update: 2024-01-07 21:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M G CANNON 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.
Companies with same name M G CANNON LIMITED
The following companies were found which have the same name as M G CANNON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M G CANNON PROPERTIES LTD 5 Edison Road Salisbury WILTSHIRE SP2 7NU Active - Proposal to Strike off Company formed on the 2011-05-18

Company Officers of M G CANNON LIMITED

Current Directors
Officer Role Date Appointed
VINCE SCUDDER
Company Secretary 2017-01-09
SHAIGN THOMAS HANCOCK
Director 2004-05-14
VINCE SCUDDER
Director 2016-09-12
ROBERT JAMES SNOOK
Director 2012-06-11
DAVID WHELLER
Director 2004-05-14
TREVOR MARTIN YOUNG
Director 2004-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHAIGN THOMAS HANCOCK
Company Secretary 2004-05-14 2017-01-09
KAY DORCAS CANNON
Company Secretary 2001-12-12 2004-05-14
KAY DORCAS CANNON
Director 2001-12-12 2004-05-14
MICHAEL GRAHAM CANNON
Director 2001-12-12 2004-05-14
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAIGN THOMAS HANCOCK COMPUTERS DOTCOM LIMITED Director 2013-04-05 CURRENT 1999-10-12 Active
SHAIGN THOMAS HANCOCK M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
VINCE SCUDDER M G CANNON PROPERTIES LTD Director 2017-09-25 CURRENT 2011-05-18 Active - Proposal to Strike off
VINCE SCUDDER COMPUTERS DOTCOM LIMITED Director 2017-09-25 CURRENT 1999-10-12 Active
VINCE SCUDDER BIKE SHED RYDE LIMITED Director 2015-03-10 CURRENT 2012-05-02 Dissolved 2017-12-06
ROBERT JAMES SNOOK BUSINESS SUCCESS GLOBAL LIMITED Director 2015-01-23 CURRENT 2014-08-19 Active
DAVID WHELLER COMPUTERS DOTCOM LIMITED Director 2013-04-05 CURRENT 1999-10-12 Active
DAVID WHELLER M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
TREVOR MARTIN YOUNG COMPUTERS DOTCOM LIMITED Director 2013-04-05 CURRENT 1999-10-12 Active
TREVOR MARTIN YOUNG M G CANNON PROPERTIES LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off

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
2023-12-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Purchase of own shares
2023-03-23Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2022-11-15 GBP 1,008.00
2023-03-22Cancellation of shares. Statement of capital on 2022-11-15 GBP 1,008.00
2023-03-17Notification of Mgc Investment Holdings Limited as a person with significant control on 2023-03-09
2023-03-17CESSATION OF SHAIGN THOMAS HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF VINCE SCUDDER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF DAVID WHELLER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF TREVOR MARTIN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF ROBERT JAMES SNOOK AS A PERSON OF SIGNIFICANT CONTROL
2023-02-27Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SNOOK
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-18PSC04Change of details for Mr Vince Scudder as a person with significant control on 2019-12-03
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAIGN THOMAS HANCOCK
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31RES01ADOPT ARTICLES 31/07/20
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30AP01DIRECTOR APPOINTED MR DANIEL CARL WAREHAM
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHELLER
2020-06-03CH01Director's details changed for Mr Robert James Snook on 2020-06-03
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043386730002
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043386730003
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08PSC04Change of details for Mr Robert James Snook as a person with significant control on 2019-03-08
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CH01Director's details changed for Mr Shaign Thomas Hancock on 2017-12-14
2018-04-05CH01Director's details changed for Mr Robert James Snook on 2018-03-21
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1260
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19TM02Termination of appointment of Shaign Thomas Hancock on 2017-01-09
2017-01-19AP03Appointment of Vince Scudder as company secretary on 2017-01-09
2016-12-22RES13DISPENCE WITH AUTHORISED CAPITAL LIMIT 30/11/2016
2016-12-22RES01ADOPT ARTICLES 30/11/2016
2016-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1260
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-19SH08Change of share class name or designation
2016-12-19SH0130/11/16 STATEMENT OF CAPITAL GBP 1260
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043386730002
2016-09-26AP01DIRECTOR APPOINTED MR VINCE SCUDDER
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1254
2016-02-12AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1254
2015-02-13AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1254
2014-03-04AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0112/12/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31AP01DIRECTOR APPOINTED MR ROBERT SNOOK
2011-12-21AR0112/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0112/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELLER / 17/09/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0112/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR YOUNG / 12/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHELLER / 12/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAIGN HANCOCK / 12/12/2009
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19RES01ADOPT ARTICLES 16/06/2009
2009-06-1988(2)AD 16/06/09 GBP SI 220@1=220 GBP IC 1000/1220
2009-03-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-0388(2)RAD 12/12/01-11/12/02 £ SI 999@1
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-21288bDIRECTOR RESIGNED
2004-05-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18288bSECRETARY RESIGNED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2000561 Active Licenced property: 5 EDISON ROAD SALISBURY GB SP2 7NU; 34B HEADQUARTERS ROAD WESTBURY GB BA13 4JR;DORCHESTER THE GROVE DORSET GB DT1 1XU;LEE MILL IND EST STRASHLEIGH VIEW LEE MILL GB PL21 9GS. Correspondance address: WESTBURY 34 HEADQUARTERS ROAD WILTSHIRE GB BA13 4JR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 M G CANNON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 118,643
Provisions For Liabilities Charges 2012-01-01 £ 7,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M G CANNON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,220
Cash Bank In Hand 2012-01-01 £ 208,786
Current Assets 2012-01-01 £ 633,428
Debtors 2012-01-01 £ 418,790
Fixed Assets 2012-01-01 £ 64,647
Shareholder Funds 2012-01-01 £ 572,338
Stocks Inventory 2012-01-01 £ 5,852
Tangible Fixed Assets 2012-01-01 £ 64,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M G CANNON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M G CANNON LIMITED
Trademarks
We have not found any records of M G CANNON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M G CANNON 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 (33190 - Repair of other equipment) as M G CANNON LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where M G CANNON 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 M G CANNON 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 M G CANNON 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.