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

COCOA CANOPY LIMITED

32 FOURTH AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, ESSEX, CO9 2SY,
Company Registration Number
07191065
Private Limited Company
Active

Company Overview

About Cocoa Canopy Ltd
COCOA CANOPY LIMITED was founded on 2010-03-16 and has its registered office in Halstead. The organisation's status is listed as "Active". Cocoa Canopy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COCOA CANOPY LIMITED
 
Legal Registered Office
32 FOURTH AVENUE
BLUEBRIDGE INDUSTRIAL ESTATE
HALSTEAD
ESSEX
CO9 2SY
Other companies in KT14
 
Previous Names
SIR HANS SLOANE CHOCOLATES LIMITED15/03/2022
Filing Information
Company Number 07191065
Company ID Number 07191065
Date formed 2010-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989636539  
Last Datalog update: 2024-04-06 20:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COCOA CANOPY 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 COCOA CANOPY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WATT
Director 2012-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL MCCARRICK
Director 2010-03-16 2015-02-20
JOHN PATRICK SPAYNE
Director 2012-11-06 2013-09-23
MARIANNE MCCARRICK
Director 2010-05-01 2012-11-06
RAJU HARILELA
Director 2010-05-01 2010-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WATT DOLIAN CONSULTING LTD Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-04-25

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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-07-07Termination of appointment of Brian Watt on 2023-06-28
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-03-15CERTNMCompany name changed sir hans sloane chocolates LIMITED\certificate issued on 15/03/22
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL
2022-02-1122/11/21 STATEMENT OF CAPITAL GBP 6880.093
2022-02-11CESSATION OF BRIAN WATT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11PSC07CESSATION OF BRIAN WATT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11SH0122/11/21 STATEMENT OF CAPITAL GBP 6880.093
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-18PSC04Change of details for Mr Brian Watt as a person with significant control on 2016-04-06
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE TAYLOR
2021-02-02AP01DIRECTOR APPOINTED MR NAVTEJ NOTAY
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WATT
2020-11-11AP03Appointment of Mr Brian Watt as company secretary on 2020-11-09
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREET SINGH GREWAL
2020-08-19SH0112/08/20 STATEMENT OF CAPITAL GBP 3371.727
2020-06-08AP01DIRECTOR APPOINTED MS LEANNE TAYLOR
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 3199734
2017-09-08SH0116/08/17 STATEMENT OF CAPITAL GBP 3199734
2017-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05RES09Resolution of authority to purchase a number of shares
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 3011.515
2016-10-29SH0126/08/16 STATEMENT OF CAPITAL GBP 3011.515
2016-10-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-16SH0117/12/15 STATEMENT OF CAPITAL GBP 2831.200
2016-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21SH02Sub-division of shares on 2015-09-11
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2604.704
2015-10-21SH0111/09/15 STATEMENT OF CAPITAL GBP 2604.704
2015-10-21RES13RE-SUB DIV 11/09/2015
2015-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-sub div 11/09/2015
2015-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-09-07SH0111/08/15 STATEMENT OF CAPITAL GBP 2560
2015-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-08-27SH0111/08/15 STATEMENT OF CAPITAL GBP 2560
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2222
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL MCCARRICK
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2222
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL MCCARRICK / 16/03/2014
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-06RES01ADOPT ARTICLES 04/02/2014
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPAYNE
2013-04-10AR0116/03/13 FULL LIST
2013-04-02SH0111/05/12 STATEMENT OF CAPITAL GBP 2222
2013-03-27AA30/06/12 TOTAL EXEMPTION FULL
2012-11-09AP01DIRECTOR APPOINTED MR BRIAN WATT
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SPAYNE / 06/11/2012
2012-11-08AP01DIRECTOR APPOINTED MR JOHN PATRICK SPAYNE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE MCCARRICK
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 26 CANADA ROAD COBHAM SURREY KT11 2BA UNITED KINGDOM
2012-03-16AR0116/03/12 FULL LIST
2012-03-09SH0131/05/11 STATEMENT OF CAPITAL GBP 855
2011-12-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0116/03/11 FULL LIST
2011-01-20SH0131/10/10 STATEMENT OF CAPITAL GBP 755
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJU HARILELA
2010-09-15AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2010-05-10SH0130/04/10 STATEMENT OF CAPITAL GBP 755
2010-05-07AP01DIRECTOR APPOINTED MR RAJU HARILELA
2010-05-06AP01DIRECTOR APPOINTED MRS MARIANNE MCCARRICK
2010-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to COCOA CANOPY 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 COCOA CANOPY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COCOA CANOPY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.759
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 10821 - Manufacture of cocoa and chocolate confectionery

Creditors
Creditors Due After One Year 2013-06-30 £ 40,000
Creditors Due Within One Year 2013-06-30 £ 15,304
Creditors Due Within One Year 2012-06-30 £ 31,320

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COCOA CANOPY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2,222
Called Up Share Capital 2012-06-30 £ 2,000
Cash Bank In Hand 2013-06-30 £ 14,406
Cash Bank In Hand 2012-06-30 £ 42,110
Current Assets 2013-06-30 £ 33,405
Current Assets 2012-06-30 £ 76,914
Debtors 2013-06-30 £ 11,448
Debtors 2012-06-30 £ 15,326
Shareholder Funds 2012-06-30 £ 72,863
Stocks Inventory 2013-06-30 £ 7,551
Stocks Inventory 2012-06-30 £ 19,478
Tangible Fixed Assets 2013-06-30 £ 18,882
Tangible Fixed Assets 2012-06-30 £ 27,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COCOA CANOPY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COCOA CANOPY LIMITED
Trademarks
We have not found any records of COCOA CANOPY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COCOA CANOPY 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 (10821 - Manufacture of cocoa and chocolate confectionery) as COCOA CANOPY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COCOA CANOPY 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.
Import/Export of Goods
Goods imported/exported by COCOA CANOPY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-08-0148191000Cartons, boxes and cases, of corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COCOA CANOPY 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 COCOA CANOPY 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.