Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director Name | Mr Peter John Wright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Cornerstones Close Church Street Addingham West Yorkshire LS29 0TR |
Secretary Name | Mr Peter John Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Cornerstones Close Church Street Addingham West Yorkshire LS29 0TR |
Director Name | Howard Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mytholme Harden Lane Harden Bradford West Yorkshire BD16 1BG |
Director Name | Mr Lee Michael Nichols |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Saxilby Road East Morton Keighley West Yorkshire BD20 5WB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | corners-digital-printing.co.uk |
---|---|
Telephone | 01274 733213 |
Telephone region | Bradford |
Registered Address | Unit 4a Hillam Road Bradford West Yorkshire BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
4.6k at £1 | Peter John Wright 98.34% Ordinary |
---|---|
78 at £1 | Patricia Florence Wright 1.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,989 |
Cash | £546 |
Current Liabilities | £608,796 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
28 April 2000 | Delivered on: 9 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land lying to the south west of hillam road bradford t/NWYK244497 and WYK335370. 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 |
---|---|
16 March 1998 | Delivered on: 24 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 April 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 30 March 2023 (13 pages) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 March 2022 (13 pages) |
10 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 March 2021 (14 pages) |
19 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 March 2020 (13 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
18 March 2019 | Total exemption full accounts made up to 30 March 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Registered office address changed from Corners Direct Limited Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QL to Unit 4a Hillam Road Bradford West Yorkshire BD2 1QN on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from Corners Direct Limited Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QL to Unit 4a Hillam Road Bradford West Yorkshire BD2 1QN on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Termination of appointment of Howard Miller as a director (1 page) |
29 November 2011 | Termination of appointment of Howard Miller as a director (1 page) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Howard Miller on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Howard Miller on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: w allen corner LIMITED hillam road industrial estate canal road bradford west yorkshire BD2 1QL (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: w allen corner LIMITED hillam road industrial estate canal road bradford west yorkshire BD2 1QL (1 page) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 03/03/04; full list of members
|
23 March 2004 | Return made up to 03/03/04; full list of members
|
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
26 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members
|
11 March 2003 | Return made up to 03/03/03; full list of members
|
25 January 2003 | Amended accounts made up to 31 March 2002 (22 pages) |
25 January 2003 | Amended accounts made up to 31 March 2002 (22 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members
|
15 March 2001 | Return made up to 03/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2001 | Ad 05/01/01--------- £ si 200@1=200 £ ic 4501/4701 (2 pages) |
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Ad 05/01/01--------- £ si 200@1=200 £ ic 4501/4701 (2 pages) |
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | £ nc 4501/5000 05/01/01 (1 page) |
25 January 2001 | £ nc 4501/5000 05/01/01 (1 page) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Company name changed swiftworks LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed swiftworks LIMITED\certificate issued on 31/03/00 (2 pages) |
13 March 2000 | Return made up to 03/03/00; full list of members
|
13 March 2000 | Return made up to 03/03/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
28 August 1998 | Statement of affairs (24 pages) |
28 August 1998 | Ad 16/03/98--------- £ si 2000@1=2000 £ ic 2501/4501 (2 pages) |
28 August 1998 | Statement of affairs (23 pages) |
28 August 1998 | Ad 16/03/98--------- £ si 2000@1=2000 £ ic 2501/4501 (2 pages) |
28 August 1998 | Statement of affairs (24 pages) |
28 August 1998 | Ad 16/03/98--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
28 August 1998 | Statement of affairs (23 pages) |
28 August 1998 | Ad 16/03/98--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | £ nc 1000/4501 16/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | £ nc 1000/4501 16/03/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 1998 | Incorporation (15 pages) |
3 March 1998 | Incorporation (15 pages) |