Background WavePink WaveYellow Wave

THE CANNING GROUP INTERNATIONAL LTD (12106220)

THE CANNING GROUP INTERNATIONAL LTD (12106220) is an active UK company. incorporated on 16 July 2019. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CANNING GROUP INTERNATIONAL LTD has been registered for 6 years. Current directors include AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter and 2 others.

Company Number
12106220
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
1 Staniers Way, Hereford, HR1 1JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AITKEN, Julian Nicholas, LEACH, Richard John, LEECHMAN, Robert Peter, MCMAHON, Ciaran Andrew, WARDROP, David Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CANNING GROUP INTERNATIONAL LTD

THE CANNING GROUP INTERNATIONAL LTD is an active company incorporated on 16 July 2019 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CANNING GROUP INTERNATIONAL LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12106220

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

POMONA TOPCO LIMITED
From: 16 July 2019To: 24 January 2020
Contact
Address

1 Staniers Way Roman Road Hereford, HR1 1JT,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 16 July 2019To: 16 August 2019
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Funding Round
Aug 19
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Mar 24
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AITKEN, Julian Nicholas

Active
15 Regent Street, LondonSW1Y 4LR
Born April 1973
Director
Appointed 05 Aug 2019

LEACH, Richard John

Active
Bond End, KnaresboroughHG5 9AY
Born September 1962
Director
Appointed 05 Aug 2019

LEECHMAN, Robert Peter

Active
15 Regent Street, LondonSW1Y 4LR
Born September 1956
Director
Appointed 05 Aug 2019

MCMAHON, Ciaran Andrew

Active
Staniers Way, HerefordHR1 1JT
Born August 1968
Director
Appointed 01 Jan 2021

WARDROP, David Richard

Active
15 Regent Street, LondonSW1Y 4LR
Born July 1977
Director
Appointed 16 Jul 2019

BURTON, Paul

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1957
Director
Appointed 05 Aug 2019
Resigned 30 Nov 2021

HAMILTON-ALLEN, Matthew

Resigned
Staniers Way, HerefordHR1 1JT
Born October 1987
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2022

HIBBERD, John

Resigned
Bond End, KnaresboroughHG5 9AY
Born August 1962
Director
Appointed 05 Aug 2019
Resigned 30 Nov 2021

MORRILL, Nicholas David

Resigned
15 Regent Street, LondonSW1Y 4LR
Born December 1957
Director
Appointed 16 Jul 2019
Resigned 31 Dec 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Jul 2019
Resigned 16 Jul 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Jul 2019
Resigned 16 Jul 2019

Persons with significant control

4

15 Regent Street, LondonSW1Y 4LR

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Mr Paul Burton

Active
Ruette Irwin, St Peter PortGY1 2SN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2019

Mr John Hibberd

Active
Bag Lane, FryerningCM4 0NR
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2019
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 March 2021
MAMA
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Resolution
24 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2020
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Incorporation Company
16 July 2019
NEWINCIncorporation