Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CANOFIELD VENTURES LIMITED
Company Information for

CANOFIELD VENTURES LIMITED

Waterfoot A15 106 Main Street, Newcastle, COUNTY DOWN, BT33 0WF,
Company Registration Number
NI056705
Private Limited Company
Active

Company Overview

About Canofield Ventures Ltd
CANOFIELD VENTURES LIMITED was founded on 2005-10-04 and has its registered office in Newcastle. The organisation's status is listed as "Active". Canofield Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANOFIELD VENTURES LIMITED
 
Legal Registered Office
Waterfoot A15 106 Main Street
Newcastle
COUNTY DOWN
BT33 0WF
Other companies in BT18
 
Previous Names
MELRONE RENGEN LIMITED21/04/2020
KINGSMOAT PROPERTIES LIMITED08/04/2016
Filing Information
Company Number NI056705
Company ID Number NI056705
Date formed 2005-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2023-10-04
Return next due 2024-10-18
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB348075485  
Last Datalog update: 2024-04-07 18:55:40
Primary Source:Companies House
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 CANOFIELD VENTURES LIMITED

Current Directors
Officer Role Date Appointed
IMELDA ALLARD
Company Secretary 2005-10-06
TYRONE JAMES ALLARD
Director 2005-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH GRIFFITHS
Director 2016-06-17 2018-03-06
ROBERT IESTYN LEWIS
Director 2016-06-17 2018-03-06
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-10-04 2005-10-06
CS DIRECTOR SERVICES LIMITED
Director 2005-10-04 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMELDA ALLARD MELRONE DEVELOPMENTS LIMITED Company Secretary 2002-08-19 CURRENT 2002-08-19 Active
IMELDA ALLARD TYMEL LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
IMELDA ALLARD KINGSMOAT DEVELOPMENTS LIMITED Company Secretary 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
TYRONE JAMES ALLARD WATERFOOT MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2000-11-03 Active
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-02-10 CURRENT 2012-01-18 Active
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 311 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
TYRONE JAMES ALLARD DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 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
2024-04-07REGISTERED OFFICE CHANGED ON 07/04/24 FROM 3 the Spires Holywood County Down BT18 9DY
2024-04-07Change of details for Mr Tyrone James Allard as a person with significant control on 2024-04-06
2024-04-07SECRETARY'S DETAILS CHNAGED FOR MR TYRONE JAMES ALLARD on 2024-04-06
2024-04-07Director's details changed for Mr Tyrone James Allard on 2024-04-06
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE JAMES ALLARD
2021-10-06PSC07CESSATION OF MELRONE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN O'REILLY
2020-10-16PSC05Change of details for Melrone Developments Limited as a person with significant control on 2020-04-22
2020-10-16AP03Appointment of Mr Tyrone James Allard as company secretary on 2020-10-16
2020-10-16TM02Termination of appointment of Imelda Allard on 2020-10-16
2020-10-16AP01DIRECTOR APPOINTED MR ADRIAN O'REILLY
2020-04-21RES15CHANGE OF COMPANY NAME 21/04/20
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-27PSC05Change of details for Melrone Developments Limited as a person with significant control on 2018-03-06
2018-03-27PSC07CESSATION OF IESIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT IESTYN LEWIS
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 250
2016-06-30SH0117/06/16 STATEMENT OF CAPITAL GBP 250
2016-06-30AP01DIRECTOR APPOINTED MS ANNE ELIZABETH GRIFFITHS
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-04-08RES15CHANGE OF COMPANY NAME 08/04/16
2016-04-08CERTNMCOMPANY NAME CHANGED KINGSMOAT PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/04/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07SH0107/04/16 STATEMENT OF CAPITAL GBP 100
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-19AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM First Floor, Allied House 41 Church View Holywood Co. Down BT18 9DP
2013-10-22AR0104/10/13 FULL LIST
2013-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-08AR0104/10/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-10AR0104/10/11 FULL LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-05AR0104/10/10 FULL LIST
2010-06-24AR0104/10/09 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-09-10AC(NI)31/10/08 ANNUAL ACCTS
2009-09-08295(NI)CHANGE IN SIT REG ADD
2008-10-01371S(NI)04/10/08 ANNUAL RETURN SHUTTLE
2008-01-07AC(NI)31/10/07 ANNUAL ACCTS
2007-10-01371S(NI)04/10/07 ANNUAL RETURN SHUTTLE
2007-01-12AC(NI)31/10/06 ANNUAL ACCTS
2006-12-13371S(NI)04/10/06 ANNUAL RETURN SHUTTLE
2006-01-28UDM+A(NI)UPDATED MEM AND ARTS
2005-12-05CNRES(NI)RESOLUTION TO CHANGE NAME
2005-12-05CERTC(NI)CERT CHANGE
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-11-06296(NI)CHANGE OF DIRS/SEC
2005-11-06295(NI)CHANGE IN SIT REG ADD
2005-10-21UDM+A(NI)UPDATED MEM AND ARTS
2005-10-10CNRES(NI)RESOLUTION TO CHANGE NAME
2005-10-10CERTC(NI)CERT CHANGE
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 CANOFIELD VENTURES 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 CANOFIELD VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANOFIELD VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CANOFIELD VENTURES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANOFIELD VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANOFIELD VENTURES LIMITED
Trademarks
We have not found any records of CANOFIELD VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANOFIELD VENTURES 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 (46180 - Agents specialized in the sale of other particular products) as CANOFIELD VENTURES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CANOFIELD VENTURES 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 CANOFIELD VENTURES 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 CANOFIELD VENTURES 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.