Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAN MAKERS LIMITED
Company Information for

THE CAN MAKERS LIMITED

9-10 VICTORIA CHAMBERS, 174 SOUTH COAST ROAD, PEACEHAVEN, BN10 8JH,
Company Registration Number
01729487
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Can Makers Ltd
THE CAN MAKERS LIMITED was founded on 1983-06-06 and has its registered office in Peacehaven. The organisation's status is listed as "Active". The Can Makers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CAN MAKERS LIMITED
 
Legal Registered Office
9-10 VICTORIA CHAMBERS
174 SOUTH COAST ROAD
PEACEHAVEN
BN10 8JH
Other companies in RG40
 
Filing Information
Company Number 01729487
Company ID Number 01729487
Date formed 1983-06-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB362836340  
Last Datalog update: 2024-04-06 23:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAN MAKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CAN MAKERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM WATSON BOYD
Company Secretary 2016-01-04
MARCEL ARSAND
Director 2018-06-25
DAVID BROPHY
Director 2014-01-24
MARTIN ROBERT CONSTABLE
Director 2012-05-18
CHRISTOPHER ANDREW DENTON
Director 2017-11-20
ANDY MICHAEL DORAN
Director 2010-05-14
SIMON JOHN GRESTY
Director 2017-07-21
PETER STANLEY TRESADERN
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY GIBBON
Director 1996-01-12 2018-02-20
NICHOLAS JOSEPH MULLEN
Company Secretary 2008-01-01 2016-01-04
GRAHAM FENTON
Director 2013-05-17 2015-01-30
GEOFFREY MICHAEL COURTNEY
Director 2009-06-26 2015-01-01
KEVIN JOHN HARDING
Director 2011-07-01 2014-05-15
GARY PAUL ASLAM
Director 2006-02-01 2013-05-17
DAVID WILLIAM FONE
Director 2007-06-01 2013-01-25
DAVE BURNS
Director 2002-07-01 2013-01-16
JASON STUART CARPENTER
Director 2002-04-01 2011-02-28
SIMON JOHN GRESTY
Director 2004-07-23 2009-06-26
ANTHONY ROBERT WOODS
Company Secretary 2000-01-01 2007-01-31
DAVID KEITH BRIERLEY
Director 2005-10-25 2006-06-01
ALAN CHARLES BAXTER
Director 2002-04-01 2005-05-26
ROGER ANTHONY HARDY HARTWELL
Director 1997-09-01 2002-09-01
JOHN CLINTON
Director 1999-11-12 2002-01-01
GRAHAM FENTON
Director 1999-01-01 2002-01-01
IAN ROBERT GATEHOUSE
Director 1992-04-01 2000-03-01
ROBIN SENTER DAVIS
Company Secretary 1991-06-29 2000-01-01
ROBERT ADRIAN ELEN
Director 1997-02-01 2000-01-01
ANDREW MCLEOD DICKIE
Director 1995-01-01 1999-11-12
NICHOLAS BILLANE
Director 1994-05-01 1998-11-06
JANE CAROLYN BRADSHAW
Director 1994-10-18 1996-12-31
CHRISTOPHER JOHN BRAMLEY
Director 1993-11-04 1996-01-12
MICHAEL JOHN LLOYD ARMSTRONG
Director 1991-06-29 1995-05-10
GEOFFREY FRANK HOOKER
Director 1991-06-29 1995-05-02
KEITH BRIMBLE
Director 1992-04-01 1994-10-18
DAVID FREDERICK BENNETT
Director 1991-06-29 1994-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARSAND ALUMINIUM PACKAGING RECYCLING ORGANISATION Director 2018-05-11 CURRENT 1993-07-21 Active
MARTIN ROBERT CONSTABLE CROWN PACKAGING DISTRIBUTION UK LIMITED Director 2016-09-20 CURRENT 2016-08-31 Active
MARTIN ROBERT CONSTABLE ALUMINIUM PACKAGING RECYCLING ORGANISATION Director 2012-03-26 CURRENT 1993-07-21 Active
ANDY MICHAEL DORAN RESOURCE ASSOCIATION Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
ANDY MICHAEL DORAN RESOURCE MEDIA LIMITED Director 2006-07-05 CURRENT 2001-10-25 Active
ANDY MICHAEL DORAN ALUMINIUM PACKAGING RECYCLING ORGANISATION Director 2006-04-04 CURRENT 1993-07-21 Active
SIMON JOHN GRESTY ARDAGH METAL PACKAGING TRADING UK LIMITED Director 2015-04-02 CURRENT 2011-11-02 Active
PETER STANLEY TRESADERN BRITISH COATINGS FEDERATION LIMITED Director 2017-05-01 CURRENT 1962-12-27 Active
PETER STANLEY TRESADERN INX INTERNATIONAL UK LIMITED Director 1995-12-21 CURRENT 1992-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERTS ALLEN FELL
2024-01-02DIRECTOR APPOINTED MR JASON CHARLES GALLEY
2024-01-02CESSATION OF ROBERT ALLEN FELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHARLES GALLEY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Unit 8, Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England
2019-12-19AP01DIRECTOR APPOINTED MR ROBERTS ALLEN FELL
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALLEN FELL
2019-06-14PSC07CESSATION OF WILLIAM WATSON BOYD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14TM02Termination of appointment of William Watson Boyd on 2019-06-12
2019-06-14AP03Appointment of Miss Debra Clements as company secretary on 2019-06-12
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL ARSAND
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL THEVENIN
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL THEVENIN
2018-06-26AP01DIRECTOR APPOINTED MR MARCEL ARSAND
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY GIBBON
2017-11-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW DENTON
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH PERKS
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR SIMON JOHN GRESTY
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CORINA MAETING
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LETT
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WATSON BOYD
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM The Stables Tintagel Farm Sandhurst Road Wokingham Berkshire RG40 3JD
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSEPH MULLEN
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-01AP01DIRECTOR APPOINTED MS CORINA MAETING
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGIER EDUARD KEUKENS
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH MULLEN
2016-01-12TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MULLEN
2016-01-12AP03SECRETARY APPOINTED MR WILLIAM WATSON BOYD
2015-07-13AR0129/06/15 NO MEMBER LIST
2015-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-02AP01DIRECTOR APPOINTED MR ROGIER EDUARD KEUKENS
2015-01-30AP01DIRECTOR APPOINTED MR NORMAN LETT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FENTON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COURTNEY
2014-07-01AR0129/06/14 NO MEMBER LIST
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED MRS JANE ELIZABETH PERKS
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARDING
2014-02-27AP01DIRECTOR APPOINTED MR DAVID BROPHY
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVE BURNS
2013-07-17AR0129/06/13 NO MEMBER LIST
2013-07-10AP01DIRECTOR APPOINTED MR GRAHAM FENTON
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ASLAM
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FONE
2012-07-13AP01DIRECTOR APPOINTED MR MARTIN ROBERT CONSTABLE
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-03AR0129/06/12 NO MEMBER LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MAJOR
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEENS
2011-07-28AP01DIRECTOR APPOINTED KEVIN JOHN HARDING
2011-06-30AR0129/06/11 NO MEMBER LIST
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19AP01DIRECTOR APPOINTED PETER STANLEY TRESADERN
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARPENTER
2010-08-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DORAN
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-29AR0129/06/10 NO MEMBER LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DRS ROGER JEAN ANTOINE STEENS / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FONE / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL COURTNEY / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE BURNS / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ASLAM / 29/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY GIBBON / 14/05/2010
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29288aDIRECTOR APPOINTED GEOFFREY MICHAEL COURTNEY
2009-07-09363aANNUAL RETURN MADE UP TO 29/06/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON GRESTY
2008-07-01363aANNUAL RETURN MADE UP TO 29/06/08
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288aNEW SECRETARY APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SOANEPOINT 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20363sANNUAL RETURN MADE UP TO 29/06/07
2007-07-03288bDIRECTOR RESIGNED
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bDIRECTOR RESIGNED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-07-19363(288)DIRECTOR RESIGNED
2006-07-19363sANNUAL RETURN MADE UP TO 29/06/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-07-28363sANNUAL RETURN MADE UP TO 29/06/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-26363sANNUAL RETURN MADE UP TO 29/06/04
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE CAN MAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAN MAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAN MAKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CAN MAKERS LIMITED

Intangible Assets
Patents
We have not found any records of THE CAN MAKERS LIMITED registering or being granted any patents
Domain Names

THE CAN MAKERS LIMITED owns 1 domain names.

canmakers.co.uk  

Trademarks
We have not found any records of THE CAN MAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAN MAKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as THE CAN MAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CAN MAKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAN MAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAN MAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.