logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bramah, Samuel Edward Tobias
    Born in June 1991
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Noble, Paul Richard
    Born in June 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Shelton, Ryan David
    Born in June 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSpecialised Canvas, Adelphi Way, Staveley, Chesterfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    720,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Bramah, Jane Elizabeth
    Secretary born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 2012-06-30
    OF - Director → CIF 0
    Bramah, Jane Elizabeth
    Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 2
    Bramah, Jonathan Gordon
    Chairman born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 2022-12-31
    OF - Director → CIF 0
    Mr Jonathan Gordon Bramah
    Born in May 1961
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-10-04
    PE - Has significant influence or controlCIF 0
  • 3
    Walker, Steven Duncan
    Director born in February 1957
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2021-09-01
    OF - Director → CIF 0
  • 4
    Deegan, Christopher John
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-02-08 ~ 1994-02-08
    PE - Nominee Secretary → CIF 0
  • 6
    ADELPHI BRAMAH LIMITED
    icon of addressAdelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,801,548 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-10-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    icon of addressAdelphi Way, Staveley, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-11-01 ~ 2024-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of addressC/o Specialised Canvas Services, Adelphi Way, Staveley, Chesterfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2022-10-04 ~ 2022-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SPECIALISED CANVAS SERVICES LIMITED

Standard Industrial Classification
13922 - Manufacture Of Canvas Goods, Sacks, Etc.
13990 - Manufacture Of Other Textiles N.e.c.
13950 - Manufacture Of Non-wovens And Articles Made From Non-wovens, Except Apparel
Brief company account
Average Number of Employees
902024-01-01 ~ 2024-12-31
852023-01-01 ~ 2023-12-31
Intangible Assets
125,659 GBP2024-12-31
12,810 GBP2023-12-31
Property, Plant & Equipment
685,012 GBP2024-12-31
730,819 GBP2023-12-31
Fixed Assets - Investments
17,562 GBP2024-12-31
17,562 GBP2023-12-31
Fixed Assets
828,233 GBP2024-12-31
761,191 GBP2023-12-31
Total Inventories
506,455 GBP2024-12-31
420,826 GBP2023-12-31
Debtors
574,945 GBP2024-12-31
458,084 GBP2023-12-31
Cash at bank and in hand
421,630 GBP2024-12-31
445,649 GBP2023-12-31
Current Assets
1,503,030 GBP2024-12-31
1,324,559 GBP2023-12-31
Net Current Assets/Liabilities
547,780 GBP2024-12-31
463,498 GBP2023-12-31
Total Assets Less Current Liabilities
1,376,013 GBP2024-12-31
1,224,689 GBP2023-12-31
Creditors
Amounts falling due after one year
-13,254 GBP2024-12-31
Net Assets/Liabilities
1,246,410 GBP2024-12-31
1,084,114 GBP2023-12-31
Equity
Called up share capital
250,000 GBP2024-12-31
250,000 GBP2023-12-31
Retained earnings (accumulated losses)
996,410 GBP2024-12-31
834,114 GBP2023-12-31
Equity
1,246,410 GBP2024-12-31
1,084,114 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
25.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Net goodwill
600,589 GBP2024-12-31
470,090 GBP2023-12-31
Other than goodwill
33,080 GBP2024-12-31
33,080 GBP2023-12-31
Intangible Assets - Gross Cost
633,669 GBP2024-12-31
503,170 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
478,140 GBP2024-12-31
465,090 GBP2023-12-31
Other than goodwill
29,870 GBP2024-12-31
25,270 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
508,010 GBP2024-12-31
490,360 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
13,050 GBP2024-01-01 ~ 2024-12-31
Other than goodwill
4,600 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
17,650 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
122,449 GBP2024-12-31
5,000 GBP2023-12-31
Other than goodwill
3,210 GBP2024-12-31
7,810 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
2,052,795 GBP2024-12-31
1,994,191 GBP2023-12-31
Motor vehicles
304,423 GBP2024-12-31
249,129 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,357,218 GBP2024-12-31
2,243,320 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-5,312 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-11,343 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-16,655 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
1,481,157 GBP2024-12-31
1,367,850 GBP2023-12-31
Motor vehicles
191,049 GBP2024-12-31
144,652 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,672,206 GBP2024-12-31
1,512,502 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
118,062 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
57,740 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
175,802 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-4,755 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-11,343 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-16,098 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
571,638 GBP2024-12-31
626,341 GBP2023-12-31
Motor vehicles
113,374 GBP2024-12-31
104,477 GBP2023-12-31
Amounts invested in assets
Cost valuation, Non-current
17,562 GBP2024-12-31
Other Investments Other Than Loans
Non-current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Amounts invested in assets
Non-current
17,562 GBP2024-12-31
17,562 GBP2023-12-31
Trade Debtors/Trade Receivables
481,803 GBP2024-12-31
358,751 GBP2023-12-31
Amounts owed by group undertakings and participating interests
1,732 GBP2024-12-31
1,732 GBP2023-12-31
Other Debtors
91,410 GBP2024-12-31
97,601 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
384,333 GBP2024-12-31
428,899 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
195 GBP2024-12-31
778 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
223,613 GBP2024-12-31
174,552 GBP2023-12-31
Other Creditors
Amounts falling due within one year
347,109 GBP2024-12-31
256,832 GBP2023-12-31
Amounts falling due after one year
13,254 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
120,000 GBP2024-12-31
118,000 GBP2023-12-31

Related profiles found in government register
  • SPECIALISED CANVAS SERVICES LIMITED
    Info
    Registered number 02895710
    icon of addressAdelphi Way, Ireland Industrial Estate, Staveley, Chesterfield S43 3LS
    PRIVATE LIMITED COMPANY incorporated on 1994-02-08 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • SPECIALISED CANVAS SERVICES LIMITED
    S
    Registered number 02895710
    icon of addressAdelphi Way, Adelphi Way, Staveley, Chesterfield, England, S43 3LS
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • SPECIALISED CANVAS SERVICES LIMITED
    S
    Registered number 2895710
    icon of addressAdelphi Way, Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, England, S43 3LS
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressSpecialised Canvas Services Ltd, Ireland Industrial Estate Adelphi Way, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 2
    icon of addressAdelphi Way, Ireland Industrial Estate, Staveley, Chesterfield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of addressAdelphi Way Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSpecialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way, Staveley, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,700 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressSpecialised Canvas Services Ltd Adelphi Way, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.