About

Registered Number: 01385727
Date of Incorporation: 25/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: Crowther Road, Washington, Tyne & Wear, NE38 0BW

 

Based in Tyne & Wear, Canford Audio Ltd was setup in 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Canford Audio Ltd is registered for VAT in the UK. This company has 3 directors listed as Booth, Vernon Edward Hartley, Dr, Brown, Durwin John, Holloway, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Vernon Edward Hartley, Dr 25 November 2010 31 March 2012 1
BROWN, Durwin John 25 November 2010 19 October 2012 1
HOLLOWAY, David John 25 November 2010 19 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 31 January 2020
MR01 - N/A 04 November 2019
RESOLUTIONS - N/A 10 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2019
SH19 - Statement of capital 10 October 2019
CAP-SS - N/A 10 October 2019
AP01 - Appointment of director 27 September 2019
RESOLUTIONS - N/A 14 August 2019
MAR - Memorandum and Articles - used in re-registration 14 August 2019
CERT10 - Re-registration of a company from public to private 14 August 2019
RR02 - Application by a public company for re-registration as a private limited company 14 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 January 2019
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 21 January 2017
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 15 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 16 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 29 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 08 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
AA - Annual Accounts 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
RESOLUTIONS - N/A 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 21 December 1998
AUD - Auditor's letter of resignation 21 August 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 04 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 13 March 1996
363s - Annual Return 13 March 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 09 January 1995
RESOLUTIONS - N/A 29 December 1994
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 18 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1994
288 - N/A 15 February 1994
395 - Particulars of a mortgage or charge 09 December 1993
395 - Particulars of a mortgage or charge 03 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 15 April 1993
395 - Particulars of a mortgage or charge 03 September 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 16 April 1992
288 - N/A 20 December 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1991
123 - Notice of increase in nominal capital 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 25 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
363 - Annual Return 19 March 1990
288 - N/A 18 May 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 24 October 1988
288 - N/A 16 June 1988
395 - Particulars of a mortgage or charge 15 March 1988
363 - Annual Return 17 February 1988
RESOLUTIONS - N/A 20 January 1988
CERT5 - Re-registration of a company from private to public 18 January 1988
MAR - Memorandum and Articles - used in re-registration 13 January 1988
BS - Balance sheet 13 January 1988
AUDS - Auditor's statement 13 January 1988
AUDR - Auditor's report 13 January 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 13 January 1988
43(3) - Application by a private company for re-registration as a public company 13 January 1988
287 - Change in situation or address of Registered Office 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 11 April 1987
287 - Change in situation or address of Registered Office 13 March 1987
395 - Particulars of a mortgage or charge 26 September 1986
MISC - Miscellaneous document 25 August 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

Book debts debenture 21 February 2005 Fully Satisfied

N/A

Assignment of deposit account moneys 21 December 1994 Fully Satisfied

N/A

Single debenture 03 December 1993 Outstanding

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Debenture 24 August 1992 Fully Satisfied

N/A

First fixed charge 11 March 1988 Fully Satisfied

N/A

Counter indemnity and charge on deposit 18 September 1986 Fully Satisfied

N/A

Debenture 18 April 1986 Fully Satisfied

N/A

Charge 14 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.