Company NameCannon Viking Limited
Company StatusActive
Company Number01691576
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Gary Steven Williams
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address73 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AG
Director NameMr Gary Steven Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressUnit 1 Parkway Trading Estate
Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Jonathan Stuart Rayner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(36 years, 2 months after company formation)
Appointment Duration5 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressViking House, Unit 1 Parkway Trading Estate Barton
Stretford
Manchester
M32 0TL
Director NameMr Marco De Guidi
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Director
Country of ResidenceItaly
Correspondence Address48 Viale Monte Nero
20135 Milano
Milan
Italy
Director NameMr Fulvio Paolo Ballarini
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2024(41 years, 2 months after company formation)
Appointment Duration1 month
RoleHR Director
Country of ResidenceItaly
Correspondence AddressUnit 1 Parkway Trading Estate
Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Neil Edwin Michael Holt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(41 years, 2 months after company formation)
Appointment Duration1 month
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Parkway Trading Estate
Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Derek Hewitt Greenwood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 October 1995)
RoleIndustrialist
Correspondence Address2 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Director NameJohn Alan Holmes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleIndustrialist
Correspondence Address106 North Road
Glossop
Derbyshire
SK13 9AX
Director NameMr William Thomas Rayner
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2000)
RoleIndustrialist
Correspondence Address1 Harlyn Avenue
Bramhall
Stockport
Cheshire
SK7 2HN
Director NameMazzoni Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1995(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleEngineer
Correspondence Address4 Pine Brook Drive
Cranberry Twp
Pa
16066
Director NameAlfonso Manzillo
Date of BirthAugust 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed02 January 1996(12 years, 11 months after company formation)
Appointment Duration16 years (resigned 31 December 2011)
RoleIndustrialist
Country of ResidenceFrance
Correspondence Address85 Boulevard Suchet
Paris
75016

Contact

Websitecannonviking.com/en/
Telephone0161 8669909
Telephone regionManchester

Location

Registered AddressUnit 1 Parkway Trading Estate
Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

250k at £1Worldwide Polyurethanes Bv
100.00%
Ordinary

Financials

Year2014
Turnover£8,219,434
Gross Profit£3,568,158
Net Worth£1,697,290
Cash£3,115,996
Current Liabilities£3,044,506

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

30 August 2022Delivered on: 14 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2015Delivered on: 7 April 2015
Satisfied on: 10 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
21 March 2012Delivered on: 23 March 2012
Satisfied on: 22 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 May 1998Delivered on: 4 June 1998
Satisfied on: 28 January 2014
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: F/H property k/a 9 wynchwood bowdon cheshire t/no;-GM253414. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 September 1988Delivered on: 10 October 1988
Satisfied on: 28 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Hulton house," chester road, hazel grove, stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1984Delivered on: 4 April 1984
Satisfied on: 28 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & charge by way of legal mortgage over:- unit 4A parkway trading estate barton dock road manchester. Title no gh 307867 l/h property k/a hulton house hazel grove stockport cheshire and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (30 pages)
26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (22 pages)
14 September 2022Registration of charge 016915760007, created on 30 August 2022 (4 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
11 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
22 October 2020Appointment of Mr Marco De Guidi as a director on 22 October 2020 (2 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (13 pages)
29 April 2019Appointment of Mr Jonathan Stuart Rayner as a director on 8 April 2019 (2 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 August 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
10 August 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
10 December 2015Satisfaction of charge 016915760006 in full (1 page)
10 December 2015Satisfaction of charge 016915760006 in full (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 250,000
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 250,000
(3 pages)
18 June 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
18 June 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
7 April 2015Registration of charge 016915760006, created on 31 March 2015 (4 pages)
7 April 2015Registration of charge 016915760006, created on 31 March 2015 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(3 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
(3 pages)
8 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
8 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
20 March 2014Registration of charge 016915760005 (5 pages)
20 March 2014Registration of charge 016915760005 (5 pages)
28 January 2014Satisfaction of charge 3 in full (2 pages)
28 January 2014Satisfaction of charge 3 in full (2 pages)
28 January 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Satisfaction of charge 1 in full (2 pages)
28 January 2014Satisfaction of charge 1 in full (2 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 250,000
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 250,000
(3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
30 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 May 2013All of the property or undertaking no longer forms part of charge 2 (2 pages)
30 May 2013All of the property or undertaking no longer forms part of charge 3 (2 pages)
30 May 2013All of the property or undertaking no longer forms part of charge 2 (2 pages)
30 May 2013All of the property or undertaking no longer forms part of charge 3 (2 pages)
30 May 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2012Termination of appointment of Alfonso Manzillo as a director (1 page)
20 January 2012Termination of appointment of Alfonso Manzillo as a director (1 page)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 January 2011Auditor's resignation (2 pages)
11 January 2011Auditor's resignation (2 pages)
16 November 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Gary Steven Williams on 1 July 2010 (2 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (11 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (11 pages)
29 July 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages)
29 July 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages)
29 July 2010Director's details changed for Mr Gary Steven Williams on 1 July 2010 (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
2 October 2007Return made up to 30/09/07; no change of members (7 pages)
2 October 2007Return made up to 30/09/07; no change of members (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
5 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 August 2005Full accounts made up to 31 December 2004 (20 pages)
19 August 2005Full accounts made up to 31 December 2004 (20 pages)
3 December 2004Full accounts made up to 31 December 2003 (22 pages)
3 December 2004Full accounts made up to 31 December 2003 (22 pages)
3 December 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 August 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
26 August 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
31 October 2002Return made up to 30/09/02; full list of members (7 pages)
31 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 June 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
6 June 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 July 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
16 July 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
10 August 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
20 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
29 September 1998Return made up to 30/09/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (20 pages)
26 July 1998Full accounts made up to 31 December 1997 (20 pages)
8 October 1997Return made up to 30/09/97; full list of members (6 pages)
8 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (24 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (25 pages)
2 March 1996New director appointed (1 page)
2 March 1996New director appointed (1 page)
29 November 1995Return made up to 30/09/95; no change of members (4 pages)
29 November 1995Return made up to 30/09/95; no change of members (4 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (24 pages)
20 October 1995Full accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
5 February 1990Company name changed\certificate issued on 05/02/90 (2 pages)
16 January 1990Company name changed\certificate issued on 16/01/90 (2 pages)
16 January 1990Company name changed\certificate issued on 16/01/90 (2 pages)
28 March 1983Company name changed\certificate issued on 28/03/83 (2 pages)
28 March 1983Company name changed\certificate issued on 28/03/83 (2 pages)
17 January 1983Incorporation (13 pages)
17 January 1983Incorporation (13 pages)