Company NameThe Cane Factory Limited
DirectorsJames Taylor Johnston and Catherine Ann Johnston
Company StatusActive
Company Number03809293
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Taylor Johnston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Secretary NameMr James Taylor Johnston
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCane House Tundry Way
Chain Bridge Road Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
Director NameCatherine Ann Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary House Thornbrough
Corbridge
Northumberland
NE45 5LX
Director NameCatherine Ann Johnston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thecanefactoryshop.com
Telephone0191 4148151
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCane House Tundry Way
Chain Bridge Road Industrial Estate
Blaydon
Tyne & Wear
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£9,992
Cash£8,214
Current Liabilities£100,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

20 April 2007Delivered on: 27 April 2007
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: Unit 6, tundry way, chainbridge road industrial estate, blaydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2000Delivered on: 28 September 2000
Satisfied on: 31 March 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 42 6 trinity square gateshead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 September 2000Delivered on: 28 September 2000
Satisfied on: 11 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 tundry way blayden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 January 2000Delivered on: 11 January 2000
Satisfied on: 11 May 2007
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 September 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 August 2023Satisfaction of charge 4 in full (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 September 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
23 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
25 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 397.7
(4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 397.7
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 397.7
(4 pages)
19 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 397.7
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 397.7
(4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 397.7
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
31 August 2010Appointment of Catherine Ann Johnston as a director (3 pages)
31 August 2010Appointment of Catherine Ann Johnston as a director (3 pages)
25 August 2010Termination of appointment of Catherine Johnston as a director (2 pages)
25 August 2010Termination of appointment of Catherine Johnston as a director (2 pages)
16 August 2010Secretary's details changed for James Taylor Johnston on 1 January 2010 (1 page)
16 August 2010Secretary's details changed for James Taylor Johnston on 1 January 2010 (1 page)
16 August 2010Director's details changed for James Taylor Johnston on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Catherine Ann Johnston on 1 January 2010 (2 pages)
16 August 2010Director's details changed for James Taylor Johnston on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Catherine Ann Johnston on 1 January 2010 (2 pages)
16 August 2010Director's details changed for James Taylor Johnston on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Catherine Ann Johnston on 1 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 August 2009Return made up to 19/07/09; full list of members (5 pages)
8 August 2009Return made up to 19/07/09; full list of members (5 pages)
5 March 2009Registered office changed on 05/03/2009 from unit 6 tundry way chain bridge road industrial estste blaydon tyne & wear NE21 5SU (1 page)
5 March 2009Registered office changed on 05/03/2009 from unit 6 tundry way chain bridge road industrial estste blaydon tyne & wear NE21 5SU (1 page)
16 October 2008Return made up to 19/07/08; full list of members (5 pages)
16 October 2008Return made up to 19/07/08; full list of members (5 pages)
14 October 2008Registered office changed on 14/10/2008 from tundry way chain bridge road industrial estate blaydon tyne & wear NE21 5SJ (1 page)
14 October 2008Registered office changed on 14/10/2008 from tundry way chain bridge road industrial estate blaydon tyne & wear NE21 5SJ (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Registered office changed on 25/10/07 from: unit 6 tundry way chain bridge road industrial estate blaydon tyne and wear NE21 5SU (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 6 tundry way chain bridge road industrial estate blaydon tyne and wear NE21 5SU (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Return made up to 19/07/07; full list of members (5 pages)
4 October 2007Return made up to 19/07/07; full list of members (5 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 19/07/06; full list of members (5 pages)
21 November 2006Return made up to 19/07/06; full list of members (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Return made up to 19/07/05; no change of members (7 pages)
22 August 2005Return made up to 19/07/05; no change of members (7 pages)
30 November 2004Return made up to 19/07/04; no change of members (7 pages)
30 November 2004Return made up to 19/07/04; no change of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Registered office changed on 29/09/03 from: bulman house regent centre, gosforth newcastle upon tyne NE3 3LS (1 page)
29 September 2003Registered office changed on 29/09/03 from: bulman house regent centre, gosforth newcastle upon tyne NE3 3LS (1 page)
7 August 2003Return made up to 19/07/03; full list of members (5 pages)
7 August 2003Return made up to 19/07/03; full list of members (5 pages)
16 April 2003Registered office changed on 16/04/03 from: bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
16 April 2003Registered office changed on 16/04/03 from: bulman house regent centre newcastle upon tyne NE3 3LS (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 6 tundry way chainbridge road industrial estate blaydon gateshead tyne & wear NE21 5SG (1 page)
8 April 2003Registered office changed on 08/04/03 from: unit 6 tundry way chainbridge road industrial estate blaydon gateshead tyne & wear NE21 5SG (1 page)
11 December 2002Registered office changed on 11/12/02 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
11 December 2002Registered office changed on 11/12/02 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 October 2002Return made up to 19/07/02; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2002Return made up to 19/07/02; full list of members (7 pages)
21 August 2001Return made up to 19/07/01; full list of members (6 pages)
21 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 November 2000Ad 08/09/00--------- £ si [email protected] (2 pages)
22 November 2000Ad 08/09/00--------- £ si [email protected] (2 pages)
1 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 November 2000Ad 02/10/00--------- £ si [email protected] £ ic 2/2 (2 pages)
1 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 November 2000Ad 02/10/00--------- £ si [email protected] £ ic 2/2 (2 pages)
6 October 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
6 October 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Nc dec already adjusted 05/09/00 (1 page)
14 September 2000Nc dec already adjusted 05/09/00 (1 page)
14 September 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
14 September 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
29 August 2000Rescinding 88(2)39768@1 AD051199 (2 pages)
29 August 2000Rescinding 88(2)39768@1 AD051199 (2 pages)
8 June 2000Ad 05/11/99--------- £ si 39768@1=39768 £ ic 2/39770 (2 pages)
8 June 2000Ad 05/11/99--------- £ si 39768@1=39768 £ ic 2/39770 (2 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
11 January 2000Particulars of mortgage/charge (4 pages)
27 October 1999£ nc 1000/39770 20/10/99 (1 page)
27 October 1999£ nc 1000/39770 20/10/99 (1 page)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (19 pages)
19 July 1999Incorporation (19 pages)