Company NameCannon Steels Limited
Company StatusActive
Company Number01965173
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NameUnion Steels Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Rupert Winterflood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceChichester United Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameMr Michael Rupert Winterflood
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceChichester United Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMr Simon Philip Winterflood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameJeremy Charles Winterflood
StatusCurrent
Appointed05 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NamePeter Bond
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMr Matthew Winterflood - Blood
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameJeremy Charles Winterflood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2000)
RoleCo Director
Correspondence AddressAshling Field
Watery Lane West Ashling
Chichester
West Sussex
PO18 9LE
Director NameJohn Allan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 January 2019)
RoleSteel Merchant
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMr Jeremy Charles Winterflood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshling Field
Watery Lane West Ashling
Chichester
West Sussex
PO18 9LE

Contact

Websitecannonsteelsltd.co.uk
Email address[email protected]
Telephone020 88054070
Telephone regionLondon

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600 at £1Miss Letitia Winterflood
5.00%
Ordinary
600 at £1Mrs Sally Winterflood
5.00%
Ordinary
4k at £1Mr Jeremy Charles Winterflood
33.33%
Ordinary
3.4k at £1Mr Michael Rupert Winterflood
28.33%
Ordinary
3.4k at £1Mr Simon Philip Winterflood
28.33%
Ordinary

Financials

Year2014
Net Worth£1,096,485
Cash£1,002,782
Current Liabilities£1,073,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

29 May 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 7 walcot road brimsdown enfield t/no MX241335.
Outstanding
7 June 1993Delivered on: 16 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 February 2019Appointment of Mr Matthew Winterflood - Blood as a director on 1 February 2019 (2 pages)
27 February 2019Termination of appointment of John Allan as a director on 1 January 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
11 February 2016Director's details changed for Mr Simon Philip Winterflood on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Simon Philip Winterflood on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for Mr Michael Rupert Winterflood on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Michael Rupert Winterflood on 11 February 2016 (2 pages)
11 February 2016Secretary's details changed for Mr Michael Rupert Winterflood on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Michael Rupert Winterflood on 11 February 2016 (2 pages)
10 February 2016Director's details changed for John Allan on 10 February 2016 (2 pages)
10 February 2016Director's details changed for John Allan on 10 February 2016 (2 pages)
1 February 2016Secretary's details changed for Mr Michael Rupert Winterflood on 15 January 2016 (3 pages)
1 February 2016Secretary's details changed for Mr Michael Rupert Winterflood on 15 January 2016 (3 pages)
8 January 2016Appointment of Peter Bond as a director on 1 November 2015 (3 pages)
8 January 2016Appointment of Peter Bond as a director on 1 November 2015 (3 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 September 2015Appointment of Jeremy Charles Winterflood as a secretary on 5 June 2015 (3 pages)
23 September 2015Appointment of Jeremy Charles Winterflood as a secretary on 5 June 2015 (3 pages)
23 September 2015Appointment of Jeremy Charles Winterflood as a secretary on 5 June 2015 (3 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,000
(7 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,000
(7 pages)
16 June 2015Registration of charge 019651730002, created on 29 May 2015 (11 pages)
16 June 2015Registration of charge 019651730002, created on 29 May 2015 (11 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,000
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,000
(6 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
1 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 January 2012Termination of appointment of Jeremy Winterflood as a director (1 page)
16 January 2012Termination of appointment of Jeremy Winterflood as a director (1 page)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 12,000
(4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Director's details changed for Jeremy Charles Winterflood on 16 March 2011 (2 pages)
1 July 2011Director's details changed for Jeremy Charles Winterflood on 16 March 2011 (2 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 30/06/09; full list of members (5 pages)
6 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 October 2008Director's change of particulars / simon winterflood / 01/07/2008 (1 page)
10 October 2008Director's change of particulars / simon winterflood / 01/07/2008 (1 page)
17 September 2008Director and secretary's change of particulars / michael winterflood / 12/08/2008 (1 page)
17 September 2008Director and secretary's change of particulars / michael winterflood / 12/08/2008 (1 page)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
13 June 2008Director appointed jeremy charles winterflood (2 pages)
13 June 2008Director appointed jeremy charles winterflood (2 pages)
30 April 2008Director and secretary's change of particulars / michael winterflood / 23/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / michael winterflood / 23/04/2008 (1 page)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Return made up to 30/06/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 December 2003New director appointed (1 page)
3 December 2003New director appointed (1 page)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 30/06/97; full list of members (6 pages)
4 September 1997Return made up to 30/06/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 June 1995Return made up to 30/06/95; full list of members (6 pages)
29 June 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)