ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M G Cannon Limited

M G Cannon Limited is an active company incorporated on 12 December 2001 with the registered office located in Worcester, Worcestershire. M G Cannon Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04338673
Private limited company
Age
23 years
Incorporated 12 December 2001
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (17 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01722334582
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1964
Director • Secretary • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in UK • Born in Aug 1978
MGC Investment Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGC Investment Holdings Limited
Vince Scudder, Daniel Carl Wareham, and 2 more are mutual people.
Active
Car-Comm Coachworks Limited
Richard Kenneth Steer and Paul Hawkes are mutual people.
Active
Rye Street Bishops Stortford Ltd
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
Compustack Technologies Limited
Vince Scudder and Daniel Carl Wareham are mutual people.
Active
Rye Street Hoddesdon Ltd
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Haverhill Ltd
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Broxbourne Ltd
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Stansted Ltd
Paul Hawkes and Richard Kenneth Steer are mutual people.
Active
Brands
MG Cannon Accident Repair Centres
MG Cannon is an independent bodyshop group based in the South West of England, specialising in vehicle repairs since 1970.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.25M
Increased by £536K (+31%)
Turnover
£16.3M
Increased by £2.4M (+17%)
Employees
148
Increased by 3 (+2%)
Total Assets
£5.33M
Increased by £1.94M (+57%)
Total Liabilities
-£3.1M
Increased by £728K (+31%)
Net Assets
£2.24M
Increased by £1.21M (+118%)
Debt Ratio (%)
58%
Decreased by 11.76% (-17%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Mgc Investment Holdings Limited (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Mr Paul Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Mgc Investment Holdings Limited (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mr Richard Kenneth Steer Appointed
1 Year 3 Months Ago on 31 Jul 2024
Get Credit Report
Discover M G Cannon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Mgc Investment Holdings Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Change of details for Mgc Investment Holdings Limited as a person with significant control on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 8 Apr 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 043386730004, created on 11 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 15 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Amended accounts for a small company made up to 31 December 2022
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year