Company NameCanine Club Limited
DirectorsJulian Paul Cheetham and Mike Marshall
Company StatusActive
Company Number07057495
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Paul Cheetham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sandy Lane
Macclesfield
Cheshire
SK10 4RJ
Director NameMr Mike Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Congleton Road
Siddington
Macclesfield
SK11 9JR
Director NameJohn Christian Fay
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameMr Simon Timothy Holding
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2011)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressButterlands Farm Wincle
Macclesfield
Cheshire
SK11 0QL

Contact

Websitecanine-club.co.uk
Telephone0800 1123647
Telephone regionFreephone

Location

Registered AddressWild Acres Sandy Lane
Whirley
Macclesfield
Cheshire
SK10 4RJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardBroken Cross and Upton

Shareholders

17.5k at £1Mike Marshall
70.00%
Ordinary
1.3k at £1John Christian Fay
5.00%
Ordinary
6.3k at £1Julian Paul Cheetham
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,612
Cash£20,098
Current Liabilities£137,696

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 30 April 2023 (4 pages)
30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
13 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25,000
(4 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 25,000
(4 pages)
2 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 25,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25,000
(4 pages)
26 November 2013Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages)
26 November 2013Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25,000
(4 pages)
26 November 2013Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Registered office address changed from Clayton Fold Farm Kettleshulme High Peak SK23 7EJ United Kingdom on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Clayton Fold Farm Kettleshulme High Peak SK23 7EJ United Kingdom on 28 March 2012 (2 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of John Fay as a director (2 pages)
4 November 2011Termination of appointment of Simon Holding as a director (2 pages)
4 November 2011Appointment of Mike Marshall as a director (2 pages)
4 November 2011Termination of appointment of Simon Holding as a director (2 pages)
4 November 2011Termination of appointment of John Fay as a director (2 pages)
4 November 2011Appointment of Mike Marshall as a director (2 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 140.00
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 140.00
(4 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 March 2011Appointment of Mr Simon Timothy Holding as a director (2 pages)
22 March 2011Appointment of Mr Simon Timothy Holding as a director (2 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
28 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 124.00
(4 pages)
28 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors refrain from taking action as per the res 07/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
28 October 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 124.00
(4 pages)
28 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors refrain from taking action as per the res 07/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 100
(4 pages)
26 October 2009Incorporation (33 pages)
26 October 2009Incorporation (33 pages)