Company NameAble Canopies Limited
Company StatusActive
Company Number05391477
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark David Anthony Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Shane David Jerram
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMrs Tracy Meakins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMrs Louisa Wood
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMr William Henry Alan Wood
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard View
Detling, Detling
Maidstone
Kent
ME14 3NR
Secretary NameDavid Wood
NationalityBritish
StatusResigned
Appointed29 March 2005(2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameDavid Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr William Henry Alan Wood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR

Contact

Websitewww.ablecanopies.co.uk
Email address[email protected]
Telephone01255 425799
Telephone regionClacton-on-Sea

Location

Registered Address9-11 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Mark Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£293,098
Cash£419,980
Current Liabilities£431,881

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

22 November 2012Delivered on: 27 November 2012
Satisfied on: 17 December 2015
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 October 2011Delivered on: 15 October 2011
Satisfied on: 12 January 2012
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables meaning the debts and the payment instruments and all money in respect of the debts and/or the payment instruments together with all rights benefits interest insurance monies or proceeds all drafts undertakings or guarantees see image for full details.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
10 October 2022Director's details changed for Mrs Tracy Meakins on 30 September 2022 (2 pages)
10 October 2022Change of details for Mrs Tracy Meakins as a person with significant control on 30 September 2022 (2 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
26 August 2020Registered office address changed from 9-10 Faraday Close Clacton-on-Sea Essex CO15 4TR to 9-11 Faraday Close Clacton-on-Sea Essex CO15 4TR on 26 August 2020 (1 page)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
15 March 2018Notification of Mark Wood as a person with significant control on 14 July 2017 (2 pages)
15 March 2018Cessation of Mark David Anthony Wood as a person with significant control on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
13 September 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
14 July 2017Notification of Louisa Wood as a person with significant control on 12 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Louisa Wood as a person with significant control on 12 July 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
27 March 2017Appointment of Mrs Tracy Meakins as a director on 1 January 2017 (2 pages)
27 March 2017Appointment of Mr Shane David Jerram as a director on 1 January 2017 (2 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
27 March 2017Appointment of Mrs Tracy Meakins as a director on 1 January 2017 (2 pages)
27 March 2017Appointment of Mr Shane David Jerram as a director on 1 January 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 May 2016Termination of appointment of William Henry Alan Wood as a director on 1 May 2016 (1 page)
5 May 2016Termination of appointment of William Henry Alan Wood as a director on 1 May 2016 (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
17 December 2015Satisfaction of charge 2 in full (1 page)
17 December 2015Satisfaction of charge 2 in full (1 page)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 October 2010Appointment of Mr William Wood as a director (2 pages)
22 October 2010Appointment of Mr William Wood as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 April 2010Termination of appointment of David Wood as a secretary (1 page)
27 April 2010Termination of appointment of David Wood as a director (1 page)
27 April 2010Termination of appointment of David Wood as a director (1 page)
27 April 2010Termination of appointment of David Wood as a secretary (1 page)
18 March 2010Secretary's details changed for David Wood on 14 March 2010 (1 page)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Mark Wood on 14 March 2010 (2 pages)
18 March 2010Director's details changed for David Wood on 14 March 2010 (2 pages)
18 March 2010Secretary's details changed for David Wood on 14 March 2010 (1 page)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for David Wood on 14 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Mark Wood on 14 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 April 2009Director's change of particulars / mark wood / 03/04/2009 (1 page)
3 April 2009Return made up to 14/03/09; full list of members (4 pages)
3 April 2009Return made up to 14/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / mark wood / 03/04/2009 (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 4 brindley road clacton on sea essex CO15 4XL (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 4 brindley road clacton on sea essex CO15 4XL (1 page)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 May 2008Return made up to 14/03/08; full list of members (4 pages)
30 May 2008Return made up to 14/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 May 2007Return made up to 14/03/07; full list of members (7 pages)
17 May 2007Return made up to 14/03/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2006Return made up to 14/03/06; full list of members (2 pages)
29 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
20 March 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
11 November 2005Registered office changed on 11/11/05 from: unit 9, essex enterprise centre 1-2 davy road gorse lane ind est clacton-on-sea essex CO14 4XD (1 page)
11 November 2005Registered office changed on 11/11/05 from: unit 9, essex enterprise centre 1-2 davy road gorse lane ind est clacton-on-sea essex CO14 4XD (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 April 2005Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 March 2005Incorporation (14 pages)
14 March 2005Incorporation (14 pages)