Background WavePink WaveYellow Wave

M G CANNON LIMITED (04338673)

M G CANNON LIMITED (04338673) is an active UK company. incorporated on 12 December 2001. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). M G CANNON LIMITED has been registered for 24 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
04338673
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M G CANNON LIMITED

M G CANNON LIMITED is an active company incorporated on 12 December 2001 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). M G CANNON LIMITED was registered 24 years ago.(SIC: 33190)

Status

active

Active since 24 years ago

Company No

04338673

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 2 August 2024To: 19 February 2025
5 Edison Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7NU
From: 12 December 2001To: 2 August 2024
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jul 12
Director Joined
Sept 16
Loan Secured
Nov 16
Funding Round
Dec 16
Loan Secured
Nov 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Feb 25
3
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Jul 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Jul 2024

CANNON, Kay Dorcas

Resigned
31 Middleton Road, SalisburySP2 7AY
Secretary
Appointed 12 Dec 2001
Resigned 14 May 2004

HANCOCK, Shaign Thomas

Resigned
10 Beaulieu Road, AmesburySP4 7PD
Secretary
Appointed 14 May 2004
Resigned 09 Jan 2017

SCUDDER, Vince

Resigned
Edison Road, SalisburySP2 7NU
Secretary
Appointed 09 Jan 2017
Resigned 31 Jul 2024

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

CANNON, Kay Dorcas

Resigned
31 Middleton Road, SalisburySP2 7AY
Born August 1944
Director
Appointed 12 Dec 2001
Resigned 14 May 2004

CANNON, Michael Graham

Resigned
31 Middleton Road, SalisburySP2 7AY
Born September 1949
Director
Appointed 12 Dec 2001
Resigned 14 May 2004

HANCOCK, Shaign Thomas

Resigned
10 Beaulieu Road, AmesburySP4 7PD
Born July 1961
Director
Appointed 14 May 2004
Resigned 18 Jun 2020

SCUDDER, Vince

Resigned
Edison Road, SalisburySP2 7NU
Born May 1960
Director
Appointed 12 Sept 2016
Resigned 31 Jul 2024

SNOOK, Robert James

Resigned
Edison Road, Estate SalisburySP2 7NU
Born May 1968
Director
Appointed 11 Jun 2012
Resigned 15 Nov 2022

WAREHAM, Daniel Carl

Resigned
5 Edison Road, Estate SalisburySP2 7NU
Born August 1978
Director
Appointed 18 Jun 2020
Resigned 31 Jul 2024

WHELLER, David

Resigned
Edison Road, Estate SalisburySP2 7NU
Born November 1962
Director
Appointed 14 May 2004
Resigned 18 Jun 2020

YOUNG, Trevor Martin

Resigned
33 Richards Way, SalisburySP2 8NT
Born May 1963
Director
Appointed 14 May 2004
Resigned 18 Jun 2020

Persons with significant control

6

1 Active
5 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr David Wheller

Ceased
Edison Road, Estate SalisburySP2 7NU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 09 Mar 2023

Mr Trevor Martin Young

Ceased
Edison Road, Estate SalisburySP2 7NU
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 09 Mar 2023

Mr Shaign Thomas Hancock

Ceased
Edison Road, Estate SalisburySP2 7NU
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 09 Mar 2023

Mr Vince Scudder

Ceased
Edison Road, SalisburySP2 7NU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2023

Mr Robert James Snook

Ceased
Edison Road, Estate SalisburySP2 7NU
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
24 September 2024
AAMDAAMD
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Resolution
24 March 2023
RESOLUTIONSResolutions
Memorandum Articles
24 March 2023
MAMA
Capital Return Purchase Own Shares
23 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 March 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Resolution
31 July 2020
RESOLUTIONSResolutions
Memorandum Articles
31 July 2020
MAMA
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Resolution
22 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
21 May 2004
155(6)a155(6)a
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation