Background WavePink WaveYellow Wave

CANNON KIRK (NORTHERN) LIMITED (03815227)

CANNON KIRK (NORTHERN) LIMITED (03815227) is an active UK company. incorporated on 28 July 1999. with registered office in Chester. The company operates in the Construction sector, engaged in construction of domestic buildings. CANNON KIRK (NORTHERN) LIMITED has been registered for 26 years. Current directors include CANNON, Michael, MCGOWEN, Joseph Bernard.

Company Number
03815227
Status
active
Type
ltd
Incorporated
28 July 1999
Age
26 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CANNON, Michael, MCGOWEN, Joseph Bernard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNON KIRK (NORTHERN) LIMITED

CANNON KIRK (NORTHERN) LIMITED is an active company incorporated on 28 July 1999 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CANNON KIRK (NORTHERN) LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03815227

LTD Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 28 July 1999To: 18 December 2023
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CANNON, Michael

Active
St Annes, BothernabreenaIRISH
Born October 1956
Director
Appointed 28 Jul 1999

MCGOWEN, Joseph Bernard

Active
Appletree, Dublin 18
Born August 1943
Director
Appointed 20 Sept 1999

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Secretary
Appointed 28 Jul 1999
Resigned 01 Oct 2019

CANNON, Cathal

Resigned
28 Capel Street, Dublin 1
Born July 1953
Director
Appointed 28 Jul 1999
Resigned 20 Sept 1999

KIRK, Owen

Resigned
4 Oak Park, Dublin 15IRISH
Born October 1952
Director
Appointed 28 Jul 1999
Resigned 20 Sept 1999

Persons with significant control

4

Mr Owen Kirk

Active
Hawarden Road, ChesterCH4 0JD
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Cathal Cannon

Active
Hawarden Road, ChesterCH4 0JD
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Mcgowan

Active
Hawarden Road, ChesterCH4 0JD
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Cannon

Active
Hawarden Road, ChesterCH4 0JD
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
31 August 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
28 July 1999
NEWINCIncorporation