Company NameCorkills Volkswagen Limited
Company StatusActive
Company Number02863409
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Previous NameCorkills UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAdrian Brian McGrath-Kermode
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceIsle Of Man
Correspondence AddressAlbany House Albany Road
Douglas
Isle Of Man
IM2 3NF
Director NameAdrian Brian McGarth-Kermode
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceIsle Of Man
Correspondence AddressAlbany House Albany Road
Douglas
Isle Of Man
IM2 3NF
Director NameMrs Angela Cotton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Secretary NameMrs Angela Cotton
StatusCurrent
Appointed10 July 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Director NameMr Timothy Worrall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBellbird Lodge The Hurst
Kingsley
Frodsham
WA6 8BB
Director NameJason Chisnall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(29 years after company formation)
Appointment Duration1 year, 5 months
RoleGroup Operations Directcor
Country of ResidenceEngland
Correspondence Address7 Willows End
Cypress Oaks
Stalybridge
Director NameAlexander Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Correspondence AddressDunvegan
Park Avenue
Douglas
Isle Of Man
IM2 5HR
Secretary NameAlexander Thomson
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Correspondence AddressDunvegan
Park Avenue
Douglas
Isle Of Man
IM2 5HR
Director NameDr Kathy Joan Kilmurray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 1997)
RoleGeneral Manager
Correspondence AddressBrook House Quarterbridge Road
Douglas
Isle Of Man
IM2 3RQ
Director NameJohn Michael Fell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 08 July 1994)
RoleAccountant
Correspondence Address59 Cliffe Road
Ryhope Village
Sunderland
Tyne & Wear
SR2 0NW
Director NameIan Gordon Iceton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(8 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1995)
RoleNetwork Development Manager
Correspondence Address7 Wharf View
Buckingham
MK18 1XF
Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Roseacre
Meols Drive West Kirby
Wirral
CH48 5JW
Wales
Director NameThomas Gurnam Sohal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2000)
RoleCommercial Controller
Correspondence Address15 Icknield Road
Luton
Bedfordshire
LU3 2NY
Secretary NameMrs Karen Jayne Williams
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Newlyn Road
Meols
Wirral
CH47 7AS
Wales
Director NameJohn Michael Fell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2001)
RoleBusiness Consultant
Correspondence Address59 Cliffe Road
Ryhope Village
Sunderland
Tyne & Wear
SR2 0NW
Director NameSarah Louise Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2008)
RoleBrand Manager
Correspondence AddressDean Farm
Bighton Hill Ropley
Alresford
Hampshire
SO24 9SQ
Director NameMr Carl Desmond Hazleton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Director NameMs Erica Jane Ingham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Secretary NameMrs Erica Jane Ingham
StatusResigned
Appointed03 March 2010(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Director NameJacqueline Ann Kaye
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2015)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Director NameMiss Sally Victoria Wykeham Fyffe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2017(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorkills Wigan Pennyhurst Street
Wigan
Lancashire
WN3 4AS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitecorkills.com
Telephone01942 324411
Telephone regionWigan

Location

Registered AddressCorkills Wigan
Pennyhurst Street
Wigan
Lancashire
WN3 4AS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

250k at £1Corkills Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,027,435
Gross Profit£1,636,265
Net Worth£1,855,009
Cash£633,906
Current Liabilities£4,428,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 October 1994Delivered 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 1994Delivered 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 2017Delivered on: 22 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 June 2013Delivered 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 2013Delivered 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 2010Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
5 October 2023Director's details changed for Adrian Brian Mcgarth-Kermode on 5 October 2023 (2 pages)
18 July 2023Full accounts made up to 31 December 2022 (30 pages)
8 November 2022Appointment of Jason Chisnall as a director on 1 November 2022 (2 pages)
11 October 2022Director's details changed for Adrian Brian Mcgarth-Kermode on 1 October 2022 (2 pages)
11 October 2022Change of details for Mr Adrian Kermode as a person with significant control on 1 October 2022 (2 pages)
11 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (29 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (23 pages)
4 January 2021Full accounts made up to 31 December 2019 (24 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Sally Victoria Wykeham Fyffe as a director on 10 August 2020 (1 page)
3 February 2020Director's details changed for Ms Sally Victoria Wykeham Smith on 24 January 2020 (2 pages)
3 February 2020Director's details changed for Ms Sally Victoria Wykeham Fyffe on 24 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (33 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 September 2017Registration of charge 028634090016, created on 19 September 2017 (5 pages)
22 September 2017Registration of charge 028634090016, created on 19 September 2017 (5 pages)
16 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
16 August 2017All of the property or undertaking has been released from charge 12 (2 pages)
16 August 2017All of the property or undertaking has been released from charge 11 (2 pages)
16 August 2017All of the property or undertaking has been released from charge 11 (2 pages)
16 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
16 August 2017All of the property or undertaking has been released from charge 12 (2 pages)
26 July 2017Director's details changed for Mr Timothy Worrall on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Timothy Worrall on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Miss Sally Victoria Wykeham Smith on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Miss Sally Victoria Wykeham Smith on 25 July 2017 (2 pages)
3 July 2017Appointment of Mr Timothy Worrall as a director on 25 June 2017 (2 pages)
3 July 2017Appointment of Miss Sally Victoria Wykeham Smith as a director on 25 June 2017 (2 pages)
3 July 2017Appointment of Mr Timothy Worrall as a director on 25 June 2017 (2 pages)
3 July 2017Appointment of Miss Sally Victoria Wykeham Smith as a director on 25 June 2017 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (34 pages)
23 August 2016Full accounts made up to 31 December 2015 (34 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (30 pages)
20 August 2015Full accounts made up to 31 December 2014 (30 pages)
14 May 2015Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page)
14 May 2015Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page)
14 May 2015Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015 (1 page)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 250,000
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 250,000
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 250,000
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
23 September 2013Full accounts made up to 31 December 2012 (25 pages)
3 July 2013Registration of charge 028634090015 (28 pages)
3 July 2013Registration of charge 028634090015 (28 pages)
24 June 2013Registration of charge 028634090014 (26 pages)
24 June 2013Registration of charge 028634090014 (26 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
21 September 2012Full accounts made up to 31 December 2011 (23 pages)
21 September 2012Full accounts made up to 31 December 2011 (23 pages)
12 September 2012Termination of appointment of Carl Hazleton as a director (1 page)
12 September 2012Termination of appointment of Carl Hazleton as a director (1 page)
21 August 2012Appointment of Jacqueline Ann Kaye as a director (2 pages)
21 August 2012Appointment of Jacqueline Ann Kaye as a director (2 pages)
24 July 2012Appointment of Mrs Angela Cotton as a director (2 pages)
24 July 2012Appointment of Mrs Angela Cotton as a secretary (1 page)
24 July 2012Appointment of Mrs Angela Cotton as a secretary (1 page)
24 July 2012Appointment of Mrs Angela Cotton as a director (2 pages)
1 May 2012Termination of appointment of Erica Ingham as a director (1 page)
1 May 2012Termination of appointment of Erica Ingham as a secretary (1 page)
1 May 2012Termination of appointment of Erica Ingham as a secretary (1 page)
1 May 2012Termination of appointment of Erica Ingham as a director (1 page)
30 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (22 pages)
25 August 2011Full accounts made up to 31 December 2010 (22 pages)
7 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2010Appointment of Mr Carl Desmond Hazleton as a director (2 pages)
31 March 2010Appointment of Mrs Erica Jane Ingham as a secretary (1 page)
31 March 2010Appointment of Mr Carl Desmond Hazleton as a director (2 pages)
31 March 2010Appointment of Mrs Erica Jane Ingham as a secretary (1 page)
31 March 2010Appointment of Mrs Erica Jane Ingham as a director (2 pages)
31 March 2010Appointment of Mrs Erica Jane Ingham as a director (2 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 January 2010Termination of appointment of Karen Williams as a secretary (1 page)
8 January 2010Termination of appointment of Karen Williams as a secretary (1 page)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Adrian Brian Mcgarth-Kermode on 1 November 2009 (2 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from corkills wigan, pennyhurst st wallgate wigan lancashire WN3 4AS (1 page)
21 October 2008Registered office changed on 21/10/2008 from corkills wigan, pennyhurst st wallgate wigan lancashire WN3 4AS (1 page)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
18 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
27 February 2008Appointment terminated director sarah graham (1 page)
27 February 2008Appointment terminated director sarah graham (1 page)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
10 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
10 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
20 July 2007Company name changed corkills uk LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed corkills uk LIMITED\certificate issued on 20/07/07 (2 pages)
16 October 2006Return made up to 13/10/06; full list of members (2 pages)
16 October 2006Return made up to 13/10/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (22 pages)
22 June 2006Full accounts made up to 31 December 2005 (22 pages)
20 December 2005Registered office changed on 20/12/05 from: corkills, wallgate wigan lancashire WN3 4AH (1 page)
20 December 2005Registered office changed on 20/12/05 from: corkills, wallgate wigan lancashire WN3 4AH (1 page)
30 November 2005Registered office changed on 30/11/05 from: derby road liverpool merseyside L20 1AB (1 page)
30 November 2005Registered office changed on 30/11/05 from: derby road liverpool merseyside L20 1AB (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 December 2004 (24 pages)
10 May 2005Full accounts made up to 31 December 2004 (24 pages)
13 December 2004Return made up to 13/10/04; full list of members (7 pages)
13 December 2004Return made up to 13/10/04; full list of members (7 pages)
11 November 2004Full accounts made up to 31 December 2003 (28 pages)
11 November 2004Full accounts made up to 31 December 2003 (28 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2002Return made up to 13/10/02; full list of members (7 pages)
28 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (20 pages)
26 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 May 2002Ad 31/12/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
1 May 2002Nc inc already adjusted 31/12/01 (1 page)
1 May 2002Ad 31/12/01--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Nc inc already adjusted 31/12/01 (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
12 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
26 September 2001Full accounts made up to 31 December 2000 (18 pages)
26 September 2001Full accounts made up to 31 December 2000 (18 pages)
12 April 2001Company name changed corkills liverpool LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed corkills liverpool LIMITED\certificate issued on 12/04/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
11 February 2000Auditor's resignation (2 pages)
11 February 2000Auditor's resignation (2 pages)
15 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999Registered office changed on 15/11/99 from: 38 derby road huyton liverpool merseyside L36 9XP (1 page)
15 November 1999Registered office changed on 15/11/99 from: 38 derby road huyton liverpool merseyside L36 9XP (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
12 August 1999Company name changed corkills of crosby LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed corkills of crosby LIMITED\certificate issued on 13/08/99 (2 pages)
11 August 1999Registered office changed on 11/08/99 from: moor lane thornton liverpool L23 4TN (1 page)
11 August 1999Registered office changed on 11/08/99 from: moor lane thornton liverpool L23 4TN (1 page)
21 July 1999Full accounts made up to 31 December 1998 (16 pages)
21 July 1999Full accounts made up to 31 December 1998 (16 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
6 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
12 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 June 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 December 1996Return made up to 13/10/96; no change of members (6 pages)
17 December 1996Return made up to 13/10/96; no change of members (6 pages)
13 November 1996Full accounts made up to 31 December 1995 (14 pages)
13 November 1996Full accounts made up to 31 December 1995 (14 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 July 1994Director resigned;new director appointed (2 pages)
28 July 1994Director resigned;new director appointed (2 pages)
3 December 1993New director appointed (2 pages)
3 December 1993New director appointed (2 pages)
28 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 October 1993Memorandum and Articles of Association (11 pages)
28 October 1993Memorandum and Articles of Association (11 pages)
28 October 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1993Incorporation (15 pages)
13 October 1993Incorporation (15 pages)