Douglas
Isle Of Man
IM2 3NF
Director Name | Adrian Brian McGarth-Kermode |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1993(same day as company formation) |
Role | General Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Albany House Albany Road Douglas Isle Of Man IM2 3NF |
Director Name | Mrs Angela Cotton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Secretary Name | Mrs Angela Cotton |
---|---|
Status | Current |
Appointed | 10 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Director Name | Mr Timothy Worrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bellbird Lodge The Hurst Kingsley Frodsham WA6 8BB |
Director Name | Jason Chisnall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(29 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group Operations Directcor |
Country of Residence | England |
Correspondence Address | 7 Willows End Cypress Oaks Stalybridge |
Director Name | Alexander Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Dunvegan Park Avenue Douglas Isle Of Man IM2 5HR |
Secretary Name | Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Dunvegan Park Avenue Douglas Isle Of Man IM2 5HR |
Director Name | Dr Kathy Joan Kilmurray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 1997) |
Role | General Manager |
Correspondence Address | Brook House Quarterbridge Road Douglas Isle Of Man IM2 3RQ |
Director Name | John Michael Fell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 08 July 1994) |
Role | Accountant |
Correspondence Address | 59 Cliffe Road Ryhope Village Sunderland Tyne & Wear SR2 0NW |
Director Name | Ian Gordon Iceton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1995) |
Role | Network Development Manager |
Correspondence Address | 7 Wharf View Buckingham MK18 1XF |
Director Name | Mr Stephen Hugh Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Roseacre Meols Drive West Kirby Wirral CH48 5JW Wales |
Director Name | Thomas Gurnam Sohal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 September 2000) |
Role | Commercial Controller |
Correspondence Address | 15 Icknield Road Luton Bedfordshire LU3 2NY |
Secretary Name | Mrs Karen Jayne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Newlyn Road Meols Wirral CH47 7AS Wales |
Director Name | John Michael Fell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2001) |
Role | Business Consultant |
Correspondence Address | 59 Cliffe Road Ryhope Village Sunderland Tyne & Wear SR2 0NW |
Director Name | Sarah Louise Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2008) |
Role | Brand Manager |
Correspondence Address | Dean Farm Bighton Hill Ropley Alresford Hampshire SO24 9SQ |
Director Name | Mr Carl Desmond Hazleton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Director Name | Ms Erica Jane Ingham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Secretary Name | Mrs Erica Jane Ingham |
---|---|
Status | Resigned |
Appointed | 03 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Director Name | Jacqueline Ann Kaye |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2015) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Director Name | Miss Sally Victoria Wykeham Fyffe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2017(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | corkills.com |
---|---|
Telephone | 01942 324411 |
Telephone region | Wigan |
Registered Address | Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
250k at £1 | Corkills Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,027,435 |
Gross Profit | £1,636,265 |
Net Worth | £1,855,009 |
Cash | £633,906 |
Current Liabilities | £4,428,359 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 October 1994 | Delivered on: 7 October 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
11 January 1994 | Delivered on: 18 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 June 2013 | Delivered on: 3 July 2013 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Particulars: L/H land being 234 236A 238A and 240A wallgate and land and buildings on the west side of sharp street wigan t/no GM304251. L/h land being land and buildings on the east side of wilcock street wigan t/no GM475894. L/h land being the former site of 2 to 10 (even) wilcock street wigan t/no GM335856. F/h land being land on the north east side of slaidburn crescent southport t/no MS270779. Notification of addition to or amendment of charge. Outstanding |
21 June 2013 | Delivered on: 24 June 2013 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: Leasehold land being 234, 236A, 238A and 240A wallgate and land and buildings on the west side of sharp street, wigan registered at hm land registry under title number GM304251.. Leasehold land being land and buildings on the east side of wilcock street, wigan registered at hm land registry under title number GM475894.. Leasehold land being the former site of 2 to 10 (even) wilcock street, wigan registered at hm land registry under title number GM335856.. Freehold land being land on the north east side of slaidburn crescent, southport registered at hm land registry under title number MS270779.. Notification of addition to or amendment of charge. Outstanding |
1 February 2010 | Delivered on: 16 February 2010 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's assets present and future (including uncalled capital). Outstanding |
23 April 2002 | Delivered on: 27 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 234, 236A, 238A and 240A wallgate and land and buildings on the west side of sharp street 2-10 (even) wilcock street and land and buildings on the east side of wilcock street wigan t/nos.GM475894, GM304251 & GM335856. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 1998 | Delivered on: 22 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at fylde road churchtown southport merseyside-MS270779. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 August 1998 | Delivered on: 6 August 1998 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chargor's present and future stock of motor vehicles supplied to the chargor by vwfs pursuant to a master credit sale agreement dated 5 august 1998 or pursuant to any variation of or agreement made in substitution for the master credit sale agreement and all the chargor's right title and interest in such motor vehicles.. See the mortgage charge document for full details. Outstanding |
23 March 1994 | Delivered on: 24 March 1994 Satisfied on: 6 May 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to corkills of crosby limited by V.A.G. (united kingdom) limited in respect of fefinds of monies paid by or by direction of corkills of cosby limited to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
1 March 1994 | Delivered on: 4 March 1994 Satisfied on: 15 February 1995 Persons entitled: V.A.G. Finance Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of corkills of cosby limited including uncalled capital. Fully Satisfied |
3 March 1994 | Delivered on: 4 March 1994 Satisfied on: 15 February 1995 Persons entitled: V.A.G.Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under used car and demonstrator vehicle facilities. Particulars: All right to and benefit of the deposit of the sum of £50,000. Fully Satisfied |
1 March 1994 | Delivered on: 4 March 1994 Satisfied on: 15 February 1995 Persons entitled: Lloyds Bowmaker Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of corkills of crosby limited including uncalled capital. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 15 February 1995 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be oxing to corkhills of crosby limited by V.A.g (united kingdom) limited in respect of refunds of monies paid by or by the direction of corkhills of crosby limited to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. The debenture provides that corkhills of crosby limited shall not without prior written consent of lloyds bowmaker limited create or permit to come into being any mortgage charge or assignment in respect of the monies assigned to the debenture. Fully Satisfied |
18 November 1993 | Delivered on: 9 December 1993 Satisfied on: 5 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at moor lane, thornton, liverpool, merseyside t/no. MS325609 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 November 1993 | Delivered on: 20 November 1993 Satisfied on: 5 November 2005 Persons entitled: V.A.G. (United Kingdom) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee by virtue of a letter of offer to the company dated 2 november 1993. Particulars: By way of fixed charge:- premises at moor lane,crosby,merseyside together with the buildings,fixed plant machinery. All other f/h and l/h property of the company including the building,fixtures,fixed plant and machinery. The goodwill and uncalled capital of the company. All book debts,stock in trade,work in progress,repayments investments and cash of the company; and by way of floating charge all other undertaking and property and asets of the company both present and future. Fully Satisfied |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Director's details changed for Adrian Brian Mcgarth-Kermode on 5 October 2023 (2 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
8 November 2022 | Appointment of Jason Chisnall as a director on 1 November 2022 (2 pages) |
11 October 2022 | Director's details changed for Adrian Brian Mcgarth-Kermode on 1 October 2022 (2 pages) |
11 October 2022 | Change of details for Mr Adrian Kermode as a person with significant control on 1 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
8 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Sally Victoria Wykeham Fyffe as a director on 10 August 2020 (1 page) |
3 February 2020 | Director's details changed for Ms Sally Victoria Wykeham Smith on 24 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Ms Sally Victoria Wykeham Fyffe on 24 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 September 2017 | Registration of charge 028634090016, created on 19 September 2017 (5 pages) |
22 September 2017 | Registration of charge 028634090016, created on 19 September 2017 (5 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 12 (2 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
16 August 2017 | All of the property or undertaking has been released from charge 12 (2 pages) |
26 July 2017 | Director's details changed for Mr Timothy Worrall on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Timothy Worrall on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Miss Sally Victoria Wykeham Smith on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Miss Sally Victoria Wykeham Smith on 25 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Timothy Worrall as a director on 25 June 2017 (2 pages) |
3 July 2017 | Appointment of Miss Sally Victoria Wykeham Smith as a director on 25 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Timothy Worrall as a director on 25 June 2017 (2 pages) |
3 July 2017 | Appointment of Miss Sally Victoria Wykeham Smith as a director on 25 June 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 May 2015 | Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 July 2013 | Registration of charge 028634090015 (28 pages) |
3 July 2013 | Registration of charge 028634090015 (28 pages) |
24 June 2013 | Registration of charge 028634090014 (26 pages) |
24 June 2013 | Registration of charge 028634090014 (26 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 September 2012 | Termination of appointment of Carl Hazleton as a director (1 page) |
12 September 2012 | Termination of appointment of Carl Hazleton as a director (1 page) |
21 August 2012 | Appointment of Jacqueline Ann Kaye as a director (2 pages) |
21 August 2012 | Appointment of Jacqueline Ann Kaye as a director (2 pages) |
24 July 2012 | Appointment of Mrs Angela Cotton as a director (2 pages) |
24 July 2012 | Appointment of Mrs Angela Cotton as a secretary (1 page) |
24 July 2012 | Appointment of Mrs Angela Cotton as a secretary (1 page) |
24 July 2012 | Appointment of Mrs Angela Cotton as a director (2 pages) |
1 May 2012 | Termination of appointment of Erica Ingham as a director (1 page) |
1 May 2012 | Termination of appointment of Erica Ingham as a secretary (1 page) |
1 May 2012 | Termination of appointment of Erica Ingham as a secretary (1 page) |
1 May 2012 | Termination of appointment of Erica Ingham as a director (1 page) |
30 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2010 | Appointment of Mr Carl Desmond Hazleton as a director (2 pages) |
31 March 2010 | Appointment of Mrs Erica Jane Ingham as a secretary (1 page) |
31 March 2010 | Appointment of Mr Carl Desmond Hazleton as a director (2 pages) |
31 March 2010 | Appointment of Mrs Erica Jane Ingham as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Erica Jane Ingham as a director (2 pages) |
31 March 2010 | Appointment of Mrs Erica Jane Ingham as a director (2 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 January 2010 | Termination of appointment of Karen Williams as a secretary (1 page) |
8 January 2010 | Termination of appointment of Karen Williams as a secretary (1 page) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from corkills wigan, pennyhurst st wallgate wigan lancashire WN3 4AS (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from corkills wigan, pennyhurst st wallgate wigan lancashire WN3 4AS (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
27 February 2008 | Appointment terminated director sarah graham (1 page) |
27 February 2008 | Appointment terminated director sarah graham (1 page) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
10 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
10 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
20 July 2007 | Company name changed corkills uk LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed corkills uk LIMITED\certificate issued on 20/07/07 (2 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: corkills, wallgate wigan lancashire WN3 4AH (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: corkills, wallgate wigan lancashire WN3 4AH (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: derby road liverpool merseyside L20 1AB (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: derby road liverpool merseyside L20 1AB (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (24 pages) |
13 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 May 2002 | Ad 31/12/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
1 May 2002 | Nc inc already adjusted 31/12/01 (1 page) |
1 May 2002 | Ad 31/12/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Nc inc already adjusted 31/12/01 (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
12 October 2001 | Return made up to 13/10/01; full list of members
|
12 October 2001 | Return made up to 13/10/01; full list of members
|
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
26 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 April 2001 | Company name changed corkills liverpool LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed corkills liverpool LIMITED\certificate issued on 12/04/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members
|
20 October 2000 | Return made up to 13/10/00; full list of members
|
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
11 February 2000 | Auditor's resignation (2 pages) |
11 February 2000 | Auditor's resignation (2 pages) |
15 December 1999 | Return made up to 13/10/99; full list of members
|
15 December 1999 | Return made up to 13/10/99; full list of members
|
15 November 1999 | Registered office changed on 15/11/99 from: 38 derby road huyton liverpool merseyside L36 9XP (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 38 derby road huyton liverpool merseyside L36 9XP (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
12 August 1999 | Company name changed corkills of crosby LIMITED\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed corkills of crosby LIMITED\certificate issued on 13/08/99 (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: moor lane thornton liverpool L23 4TN (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: moor lane thornton liverpool L23 4TN (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
6 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
12 October 1997 | Return made up to 13/10/97; full list of members
|
12 October 1997 | Return made up to 13/10/97; full list of members
|
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
17 December 1996 | Return made up to 13/10/96; no change of members (6 pages) |
17 December 1996 | Return made up to 13/10/96; no change of members (6 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
28 July 1994 | Director resigned;new director appointed (2 pages) |
28 July 1994 | Director resigned;new director appointed (2 pages) |
3 December 1993 | New director appointed (2 pages) |
3 December 1993 | New director appointed (2 pages) |
28 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 October 1993 | Memorandum and Articles of Association (11 pages) |
28 October 1993 | Memorandum and Articles of Association (11 pages) |
28 October 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 October 1993 | Incorporation (15 pages) |
13 October 1993 | Incorporation (15 pages) |