About

Registered Number: 03809293
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Cane House Tundry Way, Chain Bridge Road Industrial Estate, Blaydon, Tyne & Wear, NE21 5SJ

 

The Cane Factory Ltd was registered on 19 July 1999 with its registered office in Blaydon in Tyne & Wear. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Catherine Ann 01 July 2010 - 1
JOHNSTON, James Taylor 19 July 1999 - 1
JOHNSTON, Catherine Ann 19 July 1999 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 25 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 August 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 22 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 19 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
363a - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 16 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
287 - Change in situation or address of Registered Office 11 December 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
RESOLUTIONS - N/A 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
363s - Annual Return 06 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 28 September 2000
RESOLUTIONS - N/A 14 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2000
MISC - Miscellaneous document 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
395 - Particulars of a mortgage or charge 11 January 2000
RESOLUTIONS - N/A 27 October 1999
123 - Notice of increase in nominal capital 27 October 1999
225 - Change of Accounting Reference Date 12 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Outstanding

N/A

Legal mortgage (own account) 07 September 2000 Fully Satisfied

N/A

Legal mortgage (own account) 07 September 2000 Fully Satisfied

N/A

Debenture 05 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.