Company NameCocoa Canopy Limited
DirectorNavtej Notay
Company StatusActive
Company Number07191065
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameSir Hans Sloane Chocolates Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Secretary NameMr Brian Watt
StatusCurrent
Appointed09 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address32 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Navtej Notay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr William Michael McCarrick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Trafalgar Court
Cobham
Surrey
KT11 1BD
Director NameMr Raju Harilela
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat A2, 10/F, Vista Panorama
17 Rhondda Road, Beacon Hill Kowloon
Hong Kong
China
Director NameMrs Marianne McCarrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Canada Road
Cobham
Surrey
KT11 2BA
Director NameMr John Patrick Spayne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craven Court
Canada Road Byfleet
West Byfleet
Surrey
KT14 7JL
Director NameMr Brian Watt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Craven Court
Canada Road Byfleet
West Byfleet
Surrey
KT14 7JL
Director NameMr John Malcolm Maher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Craven Court
Canada Road Byfleet
West Byfleet
Surrey
KT14 7JL
Director NameMs Leanne Taylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Craven Court
Canada Road Byfleet
West Byfleet
Surrey
KT14 7JL

Contact

Websitewww.sirhanssloane.com/Default.asp
Telephone01932 356008
Telephone regionWeybridge

Location

Registered Address32 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

222 at £1William Mccarrick
9.99%
Ordinary A
1000 at £1Brian Watt
45.00%
Ordinary
613 at £1John Spayne
27.59%
Ordinary
387 at £1John Spayne & Nss Trustees LTD
17.42%
Ordinary

Financials

Year2014
Net Worth-£100,158
Cash£11,568
Current Liabilities£7,587

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

7 July 2023Termination of appointment of Brian Watt as a secretary on 28 June 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
27 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
15 March 2022Company name changed sir hans sloane chocolates LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
(3 pages)
11 March 2022Registered office address changed from 2 Craven Court Canada Road Byfleet West Byfleet Surrey KT14 7JL to 32 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY on 11 March 2022 (1 page)
11 February 2022Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6,880.093
(3 pages)
11 February 2022Cessation of Brian Watt as a person with significant control on 22 November 2021 (1 page)
14 May 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
18 March 2021Change of details for Mr Brian Watt as a person with significant control on 6 April 2016 (2 pages)
2 February 2021Termination of appointment of Leanne Taylor as a director on 29 January 2021 (1 page)
2 February 2021Termination of appointment of John Malcolm Maher as a director on 29 January 2021 (1 page)
2 February 2021Appointment of Mr Navtej Notay as a director on 29 January 2021 (2 pages)
11 November 2020Termination of appointment of Brian Watt as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Mr Brian Watt as a secretary on 9 November 2020 (2 pages)
26 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
27 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 August 2020Memorandum and Articles of Association (26 pages)
19 August 2020Notification of Preet Singh Grewal as a person with significant control on 17 August 2020 (2 pages)
19 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,816.065
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 3,371.727
(3 pages)
8 June 2020Appointment of Ms Leanne Taylor as a director on 15 May 2020 (2 pages)
8 June 2020Appointment of Mr John Malcolm Maher as a director on 15 May 2020 (2 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 3,199,734
(8 pages)
8 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 3,199,734
(8 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 3,011.515
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 3,011.515
(8 pages)
28 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,831.201
(5 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,831.201
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,831.200
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,831.200
(4 pages)
4 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2,604.704
(4 pages)
21 October 2015Sub-division of shares on 11 September 2015 (5 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 11/09/2015
(3 pages)
21 October 2015Sub-division of shares on 11 September 2015 (5 pages)
21 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 2,604.704
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 2,560
(5 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 2,560
(5 pages)
27 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 2,560
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 2,560
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,222
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,222
(4 pages)
20 February 2015Termination of appointment of William Michael Mccarrick as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of William Michael Mccarrick as a director on 20 February 2015 (1 page)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,222
(5 pages)
2 April 2014Director's details changed for Mr William Michael Mccarrick on 16 March 2014 (2 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,222
(5 pages)
2 April 2014Director's details changed for Mr William Michael Mccarrick on 16 March 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 September 2013Termination of appointment of John Spayne as a director (1 page)
23 September 2013Termination of appointment of John Spayne as a director (1 page)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 April 2013Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2,222
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 11 May 2012
  • GBP 2,222
(3 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
9 November 2012Appointment of Mr Brian Watt as a director (2 pages)
9 November 2012Appointment of Mr Brian Watt as a director (2 pages)
8 November 2012Appointment of Mr John Patrick Spayne as a director (2 pages)
8 November 2012Appointment of Mr John Patrick Spayne as a director (2 pages)
8 November 2012Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages)
8 November 2012Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages)
8 November 2012Director's details changed for Mr John Patrick Spayne on 6 November 2012 (2 pages)
7 November 2012Termination of appointment of Marianne Mccarrick as a director (1 page)
7 November 2012Termination of appointment of Marianne Mccarrick as a director (1 page)
13 September 2012Registered office address changed from 26 Canada Road Cobham Surrey KT11 2BA United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 26 Canada Road Cobham Surrey KT11 2BA United Kingdom on 13 September 2012 (1 page)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 855
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 855
(3 pages)
10 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
20 January 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 755
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 755
(3 pages)
28 September 2010Termination of appointment of Raju Harilela as a director (1 page)
28 September 2010Termination of appointment of Raju Harilela as a director (1 page)
15 September 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
15 September 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 755
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 755
(2 pages)
7 May 2010Appointment of Mr Raju Harilela as a director (2 pages)
7 May 2010Appointment of Mr Raju Harilela as a director (2 pages)
6 May 2010Appointment of Mrs Marianne Mccarrick as a director (2 pages)
6 May 2010Appointment of Mrs Marianne Mccarrick as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)