Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cannon Glass & Glazing Limited
Cannon Glass & Glazing Limited is an active company incorporated on 25 September 2000 with the registered office located in Dartford, Greater London. Cannon Glass & Glazing Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04077039
Private limited company
Age
25 years
Incorporated
25 September 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
11 February 2025
(9 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Cannon Glass & Glazing Limited
Contact
Update Details
Address
9 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BZ
Same address for the past
20 years
Companies in DA1 4BZ
Telephone
01322522382
Email
Available in Endole App
Website
Cannonglass.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Ricky Short
PSC • Director • British • Lives in England • Born in Jul 1981
John Dean Gray
Director • British • Lives in UK • Born in Jan 1938
Stewart John Gray
Director • Glazer • British • Lives in UK • Born in Jul 1968
Keith Frederick Taylor
Secretary
Mr Keith Frederick Taylor
PSC • British • Lives in England • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Somerland Limited
John Dean Gray and are mutual people.
Active
ASL Lifting Ltd
Stewart John Gray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£1.17M
Increased by £362.66K (+45%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 3 (+10%)
Total Assets
£2.42M
Increased by £111.39K (+5%)
Total Liabilities
-£2.05M
Increased by £706.05K (+53%)
Net Assets
£371.14K
Decreased by £594.66K (-62%)
Debt Ratio (%)
85%
Increased by 26.49% (+46%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Own Shares Purchased
1 Year Ago on 19 Oct 2024
Shares Cancelled
1 Year Ago on 18 Oct 2024
Own Shares Purchased
1 Year 1 Month Ago on 1 Oct 2024
Shares Cancelled
1 Year 1 Month Ago on 1 Oct 2024
Ricky Short (PSC) Appointed
1 Year 1 Month Ago on 23 Sep 2024
John Dean Gray (PSC) Appointed
1 Year 1 Month Ago on 23 Sep 2024
Stewart John Gray (PSC) Resigned
1 Year 1 Month Ago on 23 Sep 2024
Stewart John Gray Resigned
1 Year 1 Month Ago on 23 Sep 2024
Get Alerts
Get Credit Report
Discover Cannon Glass & Glazing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 25 Sep 2025
Second filing of Confirmation Statement dated 11 February 2025
Submitted on 20 Jun 2025
11/02/25 Statement of Capital gbp 120
Submitted on 21 Feb 2025
Termination of appointment of Stewart John Gray as a director on 23 September 2024
Submitted on 23 Dec 2024
Notification of John Dean Gray as a person with significant control on 23 September 2024
Submitted on 23 Dec 2024
Notification of Ricky Short as a person with significant control on 23 September 2024
Submitted on 23 Dec 2024
Cessation of Stewart John Gray as a person with significant control on 23 September 2024
Submitted on 23 Dec 2024
Purchase of own shares.
Submitted on 19 Oct 2024
Cancellation of shares. Statement of capital on 23 September 2024
Submitted on 18 Oct 2024
Cancellation of shares. Statement of capital on 12 August 2024
Submitted on 1 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs