Company NameCorners Direct Limited
DirectorsPatricia Wright and Peter John Wright
Company StatusActive
Company Number03521144
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameSwiftworks Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePatricia Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NameMr Peter John Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Secretary NameMr Peter John Wright
NationalityBritish
StatusCurrent
Appointed09 March 1998(6 days after company formation)
Appointment Duration26 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NameHoward Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMytholme Harden Lane
Harden
Bradford
West Yorkshire
BD16 1BG
Director NameMr Lee Michael Nichols
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saxilby Road
East Morton
Keighley
West Yorkshire
BD20 5WB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecorners-digital-printing.co.uk
Telephone01274 733213
Telephone regionBradford

Location

Registered AddressUnit 4a Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

4.6k at £1Peter John Wright
98.34%
Ordinary
78 at £1Patricia Florence Wright
1.66%
Ordinary

Financials

Year2014
Net Worth£132,989
Cash£546
Current Liabilities£608,796

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

28 April 2000Delivered 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 1998Delivered 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

Filing History

9 April 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 30 March 2023 (13 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (13 pages)
10 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 March 2021 (14 pages)
19 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 March 2020 (13 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
18 March 2019Total exemption full accounts made up to 30 March 2018 (12 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,701
(5 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,701
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Registered 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 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,701
(5 pages)
17 March 2015Registered 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 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,701
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,701
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,701
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4,701
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 November 2011Termination of appointment of Howard Miller as a director (1 page)
29 November 2011Termination of appointment of Howard Miller as a director (1 page)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Howard Miller on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Howard Miller on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
21 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 March 2006Return made up to 03/03/06; full list of members (3 pages)
10 March 2006Registered 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 2006Location of debenture register (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Registered 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 2006Return made up to 03/03/06; full list of members (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
18 March 2005Return made up to 03/03/05; full list of members (3 pages)
18 March 2005Return made up to 03/03/05; full list of members (3 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Amended accounts made up to 31 March 2002 (22 pages)
25 January 2003Amended accounts made up to 31 March 2002 (22 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Ad 05/01/01--------- £ si 200@1=200 £ ic 4501/4701 (2 pages)
25 January 2001Statement of affairs (6 pages)
25 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2001Ad 05/01/01--------- £ si 200@1=200 £ ic 4501/4701 (2 pages)
25 January 2001Statement of affairs (6 pages)
25 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2001£ nc 4501/5000 05/01/01 (1 page)
25 January 2001£ nc 4501/5000 05/01/01 (1 page)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Company name changed swiftworks LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed swiftworks LIMITED\certificate issued on 31/03/00 (2 pages)
13 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
17 March 1999Return made up to 03/03/99; full list of members (6 pages)
28 August 1998Statement of affairs (24 pages)
28 August 1998Ad 16/03/98--------- £ si 2000@1=2000 £ ic 2501/4501 (2 pages)
28 August 1998Statement of affairs (23 pages)
28 August 1998Ad 16/03/98--------- £ si 2000@1=2000 £ ic 2501/4501 (2 pages)
28 August 1998Statement of affairs (24 pages)
28 August 1998Ad 16/03/98--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
28 August 1998Statement of affairs (23 pages)
28 August 1998Ad 16/03/98--------- £ si 2500@1=2500 £ ic 1/2501 (2 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998£ nc 1000/4501 16/03/98 (1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 March 1998£ nc 1000/4501 16/03/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 1998Registered office changed on 13/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 1998Incorporation (15 pages)
3 March 1998Incorporation (15 pages)