Company NameM. & E. Cornell Limited,
Company StatusActive
Company Number00768525
CategoryPrivate Limited Company
Incorporation Date23 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSybil Cornell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMs Deborah Louise Bloomfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameSarah Jane Miller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(55 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RolePersonal Trainer
Country of ResidenceUnited States
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMargaret Emily Cornell
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 October 2001)
RoleRetired
Correspondence Address4 Redhall Drive
Leeds
West Yorkshire
LS14 1EJ
Director NameMorris Cornell
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 November 1997)
RoleRetired
Correspondence Address4 Redhall Drive
Leeds
West Yorkshire
LS14 1EJ
Director NameEdward Cornell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 26 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Secretary NameEdward Cornell
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 26 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Sybil Cornell
30.00%
Ordinary
250 at £1Trustees Of Edward Cornell 2003 Settlement
25.00%
Ordinary A
250 at £1Trustees Of Sybil Cornell 2003 Settlement
25.00%
Ordinary A
200 at £1Edward Cornell
20.00%
Ordinary

Financials

Year2014
Net Worth£410,708
Cash£305,780
Current Liabilities£141,967

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mrs Deborah Louise Bloomfield on 12 September 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
21 December 2021Cessation of The Executors of Edward Cornell as a person with significant control on 19 April 2021 (1 page)
6 May 2021Statement of company's objects (2 pages)
2 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2021Change of share class name or designation (2 pages)
2 May 2021Memorandum and Articles of Association (12 pages)
21 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 August 2020Director's details changed for Sybil Cornell on 24 August 2020 (2 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Appointment of Sarah Jane Carr as a director on 21 November 2018 (2 pages)
8 October 2018Termination of appointment of Edward Cornell as a secretary on 26 August 2018 (1 page)
8 October 2018Change of details for Edward Cornell as a person with significant control on 26 August 2018 (2 pages)
8 October 2018Termination of appointment of Edward Cornell as a director on 26 August 2018 (1 page)
2 October 2018Appointment of Mrs Deborah Louise Bloomfield as a director on 22 September 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sybil Cornell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Edward Cornell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Sybil Cornell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Edward Cornell on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 March 1983Accounts made up to 31 August 1982 (4 pages)
12 March 1983Accounts made up to 31 August 1982 (4 pages)
11 March 1983Accounts made up to 31 August 1981 (8 pages)
11 March 1983Accounts made up to 31 August 1981 (8 pages)