Company NameCornbridge Limited
DirectorRichard Mark Holmes
Company StatusActive
Company Number00947082
CategoryPrivate Limited Company
Incorporation Date31 January 1969(55 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Mark Holmes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(50 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address837 Manchester Road
Bradford
BD5 8LT
Director NameRobert Anthony Jordan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2000)
RoleSolicitor
Correspondence AddressWoodlands Shadwell Lane
Shadwell
Leeds
West Yorkshire
LS17 8ES
Director NameMrs Judith Kathryn Paxton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration28 years (resigned 24 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Meadow Walk
Leeds
LS7 4RN
Secretary NameRobert Anthony Jordan
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressWoodlands Shadwell Lane
Shadwell
Leeds
West Yorkshire
LS17 8ES
Secretary NameMark William Beddard
NationalityBritish
StatusResigned
Appointed09 February 2000(31 years after company formation)
Appointment Duration18 years, 10 months (resigned 08 December 2018)
RoleEstate Agent And Valuer
Correspondence AddressDewsbury Business Centre
13 Wellington Road
Dewsbury
West Yorkshire
WF13 1HF
Director NameMark William Beddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(34 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDewsbury Business Centre 13 Wellington Road
Dewsbury
West Yorkshire
WF13 1HF
Director NameMrs Jacqueline Ames Beddard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 June 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressDewsbury Business Centre 13 Wellington Road
Dewsbury
WF13 1HF
Secretary NameMrs Jacqueline Ames Beddard
StatusResigned
Appointed31 January 2019(50 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 June 2019)
RoleCompany Director
Correspondence AddressDewsbury Business Centre 13 Wellington Road
Dewsbury
WF13 1HF

Location

Registered AddressFoster Mann Unit 26g/M Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mrs E. Douthwaite
8.33%
Ordinary
500 at £1Mrs J.k. Paxton
8.33%
Ordinary
500 at £1Mrs L. Melville
8.33%
Ordinary
1.5k at £1Mark William Beddard
25.00%
Ordinary
1.5k at £1Mrs M. Jordan
25.00%
Ordinary
1.5k at £1Mrs R. Beddard
25.00%
Ordinary

Financials

Year2014
Net Worth£761,596
Current Liabilities£8,025

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 July 2019Termination of appointment of Judith Kathryn Paxton as a director on 24 June 2019 (1 page)
3 July 2019Termination of appointment of Jacqueline Ames Beddard as a director on 24 June 2019 (1 page)
3 July 2019Appointment of Mr Richard Mark Holmes as a director on 24 June 2019 (2 pages)
3 July 2019Cessation of Jacqueline Ames Beddard as a person with significant control on 24 June 2019 (1 page)
3 July 2019Termination of appointment of Jacqueline Ames Beddard as a secretary on 24 June 2019 (1 page)
3 July 2019Registered office address changed from Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF to Foster Mann Unit 26G/M Bagley Lane Farsley Pudsey LS28 5LY on 3 July 2019 (1 page)
3 July 2019Notification of Leading Properties Limited as a person with significant control on 24 June 2019 (2 pages)
17 June 2019Notification of Jacqueline Ames Beddard as a person with significant control on 8 December 2018 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
17 June 2019Cessation of Mark William Beddard as a person with significant control on 8 December 2018 (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Termination of appointment of Mark William Beddard as a secretary on 8 December 2018 (1 page)
5 February 2019Appointment of Mrs Jacqueline Ames Beddard as a secretary on 31 January 2019 (2 pages)
5 February 2019Termination of appointment of Mark William Beddard as a director on 8 December 2018 (1 page)
5 February 2019Appointment of Mrs Jacqueline Ames Beddard as a director on 31 January 2019 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,000
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,000
(5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6,000
(5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6,000
(5 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,000
(5 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England on 9 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom on 7 April 2014 (1 page)
7 April 2014Director's details changed for Mark William Beddard on 5 April 2014 (2 pages)
7 April 2014Director's details changed for Mark William Beddard on 5 April 2014 (2 pages)
7 April 2014Director's details changed for Mark William Beddard on 5 April 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
10 October 2012Registered office address changed from Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT on 10 October 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 July 2010Director's details changed for Mark William Beddard on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mark William Beddard on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mark William Beddard on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 July 2010Director's details changed for Mrs Judith Kathryn Paxton on 1 October 2009 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Director's change of particulars / mark beddard / 01/01/2008 (1 page)
28 July 2008Return made up to 20/06/08; full list of members (5 pages)
28 July 2008Director's change of particulars / mark beddard / 01/01/2008 (1 page)
28 July 2008Return made up to 20/06/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 20/06/07; full list of members (3 pages)
3 August 2006Return made up to 20/06/06; full list of members (3 pages)
3 August 2006Return made up to 20/06/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
22 December 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 August 2002Registered office changed on 14/08/02 from: malcolm s brown & company chartered accountants 6 church street heckmondwike WF16 0LF (1 page)
14 August 2002Registered office changed on 14/08/02 from: malcolm s brown & company chartered accountants 6 church street heckmondwike WF16 0LF (1 page)
1 August 2002Return made up to 20/06/02; full list of members (7 pages)
1 August 2002Return made up to 20/06/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
31 May 2001Registered office changed on 31/05/01 from: malcolm s brown & company chartered accountants 3 branch road batley west yorkshire WF17 5RY (2 pages)
31 May 2001Registered office changed on 31/05/01 from: malcolm s brown & company chartered accountants 3 branch road batley west yorkshire WF17 5RY (2 pages)
12 July 2000Return made up to 20/06/00; full list of members (7 pages)
12 July 2000Return made up to 20/06/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: malcolm s brown & company 6 church street heckmondwike west yorkshire WF16 0LF (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: malcolm s brown & company 6 church street heckmondwike west yorkshire WF16 0LF (1 page)
23 June 1999Return made up to 20/06/99; no change of members (4 pages)
23 June 1999Return made up to 20/06/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Registered office changed on 25/03/99 from: malcolm s brown & co midland bank chambers hick lane batley WF17 5TD (1 page)
25 March 1999Registered office changed on 25/03/99 from: malcolm s brown & co midland bank chambers hick lane batley WF17 5TD (1 page)
29 June 1998Return made up to 20/06/98; no change of members (4 pages)
29 June 1998Return made up to 20/06/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 July 1997Return made up to 20/06/97; full list of members (6 pages)
18 July 1997Return made up to 20/06/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
21 June 1995Return made up to 20/06/95; no change of members (4 pages)
31 January 1979Incorporation (13 pages)
31 January 1979Incorporation (13 pages)