Background WavePink WaveYellow Wave

STAMFORD CANNON (1886) LTD (09022492)

STAMFORD CANNON (1886) LTD (09022492) is an active UK company. incorporated on 2 May 2014. with registered office in Towcester. The company operates in the Construction sector, engaged in development of building projects. STAMFORD CANNON (1886) LTD has been registered for 11 years. Current directors include ARTUS, Richard Nicholas, ROSENBERG, Anthony Stephen.

Company Number
09022492
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARTUS, Richard Nicholas, ROSENBERG, Anthony Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD CANNON (1886) LTD

STAMFORD CANNON (1886) LTD is an active company incorporated on 2 May 2014 with the registered office located in Towcester. The company operates in the Construction sector, specifically engaged in development of building projects. STAMFORD CANNON (1886) LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09022492

LTD Company

Age

11 Years

Incorporated 2 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

, the Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
From: 16 December 2014To: 28 April 2025
, Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom
From: 2 May 2014To: 16 December 2014
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ARTUS, Richard Nicholas

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953
Director
Appointed 02 May 2014

ROSENBERG, Anthony Stephen

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954
Director
Appointed 02 May 2014

Persons with significant control

2

Mr Richard Nicholas Artus

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born June 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Anthony Stephen Rosenberg

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born October 1954

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 January 2017
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
2 May 2014
NEWINCIncorporation