Company NameCandair Engineering Company Limited
Company StatusActive
Company Number00836769
CategoryPrivate Limited Company
Incorporation Date5 February 1965(59 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLinda Julia Harkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(26 years after company formation)
Appointment Duration33 years, 2 months
RoleSecretarial
Correspondence AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Director NameSimon Gary Harkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(44 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor (Non-Practising)
Country of ResidenceEngland
Correspondence AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Director NameMr Jonathon Baron Harkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(51 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Secretary NameMr Simon Gary Harkinson
StatusCurrent
Appointed27 September 2020(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Director NameJohn Michael Harkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(26 years after company formation)
Appointment Duration29 years, 8 months (resigned 27 September 2020)
RoleEngineer
Correspondence AddressMelandra North Road
Glossop
Derbyshire
SK13 9AX
Secretary NameJohn Michael Harkinson
NationalityBritish
StatusResigned
Appointed06 February 1991(26 years after company formation)
Appointment Duration29 years, 8 months (resigned 27 September 2020)
RoleCompany Director
Correspondence AddressMelandra North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr Mathew Grant Harkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(51 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCandair Engineering Company Limited Newton Moor In
Newton
Hyde
Cheshire
SK14 4LD

Contact

Websitewww.candair-engineering.co.uk/
Telephone0161 3687111
Telephone regionManchester

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Jonathan B. Harkinson
20.00%
Ordinary
10k at £1Matthew G. Harkinson
20.00%
Ordinary
10k at £1Simon G. Harkinson
20.00%
Ordinary
5k at £1J.m. Harkinson Discretionary Settlement
10.00%
Ordinary
5k at £1John Michael Harkinson
10.00%
Ordinary
5k at £1L.j. Harkinson Discretionary Settlement
10.00%
Ordinary
5k at £1Linda Julia Harkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£1,827,035
Cash£1,057,143
Current Liabilities£74,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

15 November 1977Delivered on: 21 November 1977
Satisfied on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newton moor industrial estate, hyde, greater manchester. Title no:- gm 100875. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Registered office address changed from Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 19 December 2023 (1 page)
1 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2022Change of details for Mr Simon Gary Harkinson as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Change of details for Mr Simon Gary Harkinson as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Jonathon Baron Harkinson on 1 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Simon Gary Harkinson on 1 October 2022 (2 pages)
13 October 2022Secretary's details changed for Mr Simon Gary Harkinson on 1 October 2022 (1 page)
13 October 2022Director's details changed for Mr Simon Gary Harkinson on 1 October 2022 (2 pages)
28 March 2022Termination of appointment of Mathew Grant Harkinson as a director on 25 March 2022 (1 page)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Second filing of Confirmation Statement dated 20 February 2018 (6 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2021Termination of appointment of John Michael Harkinson as a secretary on 27 September 2020 (1 page)
10 March 2021Appointment of Mr Simon Gary Harkinson as a secretary on 27 September 2020 (2 pages)
10 March 2021Termination of appointment of John Michael Harkinson as a director on 27 September 2020 (1 page)
10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2021
(4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
16 January 2017Registered office address changed from Newton Moor Indl Estate Newton Hyde Cheshire SK14 4LD. to Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Newton Moor Indl Estate Newton Hyde Cheshire SK14 4LD. to Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD on 16 January 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 20 February 2016
Statement of capital on 2016-03-01
  • GBP 50,000
(7 pages)
1 March 2016Appointment of Mr Jonathon Baron Harkinson as a director on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 20 February 2016
Statement of capital on 2016-03-01
  • GBP 50,000
(7 pages)
1 March 2016Appointment of Mr Jonathon Baron Harkinson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Mathew Grant Harkinson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Mathew Grant Harkinson as a director on 1 March 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 20 February 2015
Statement of capital on 2015-03-03
  • GBP 50,000
(7 pages)
3 March 2015Annual return made up to 20 February 2015
Statement of capital on 2015-03-03
  • GBP 50,000
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(8 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 20 February 2013 (7 pages)
7 March 2013Annual return made up to 20 February 2013 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 20 February 2012 (7 pages)
20 February 2012Annual return made up to 20 February 2012 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
22 March 2010Register inspection address has been changed (2 pages)
6 October 2009Appointment of Simon Gary Harkinson as a director (1 page)
6 October 2009Appointment of Simon Gary Harkinson as a director (1 page)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 20/02/09; full list of members (5 pages)
2 March 2009Return made up to 20/02/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 20/02/08; no change of members (9 pages)
14 April 2008Return made up to 20/02/08; no change of members (9 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 20/02/07; full list of members (8 pages)
5 March 2007Return made up to 20/02/07; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 20/02/06; full list of members (8 pages)
27 February 2006Return made up to 20/02/06; full list of members (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 20/02/05; full list of members (8 pages)
14 March 2005Return made up to 20/02/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 March 2003Return made up to 06/02/03; full list of members (8 pages)
8 March 2003Return made up to 06/02/03; full list of members (8 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 06/02/02; full list of members (7 pages)
20 February 2002Return made up to 06/02/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2001Return made up to 06/02/01; full list of members (7 pages)
12 February 2001Return made up to 06/02/01; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 March 2000Return made up to 06/02/00; full list of members (7 pages)
2 March 2000Return made up to 06/02/00; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 06/02/99; full list of members (6 pages)
12 February 1999Return made up to 06/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
23 February 1998Return made up to 06/02/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 06/02/97; no change of members (4 pages)
25 March 1997Return made up to 06/02/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 February 1996Return made up to 06/02/96; full list of members (6 pages)
15 February 1996Return made up to 06/02/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 April 1976Memorandum and Articles of Association (9 pages)
2 April 1976Memorandum and Articles of Association (9 pages)