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 | 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 |
Registered Address | Unit 4a Hillam Court 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 |
Year | 2013 |
---|---|
Net Worth | £66,993 |
Cash | £13,170 |
Current Liabilities | £284,679 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
7 July 2017 | Delivered on: 7 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
7 July 2017 | Delivered on: 7 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Amongst other things the property known as unit 3 hillam road industrial estate, hillam road, bradford BD2 1QL, please see full instrument for further details. Outstanding |
7 July 2017 | Delivered on: 7 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Amongst other things the property known as the howden building, hillam road industrial estate, hillam road, bradford, BD2 1QL please see instrument for further details. Outstanding |
5 August 2004 | Delivered on: 17 August 2004 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: F/H unit 3 hillam road industrial estate bradford t/n WYK240322. 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 |
16 March 1998 | Delivered on: 21 March 1998 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: Land lying on the west side of hillam road bradford t/n-WYK323308 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
16 March 1998 | Delivered on: 21 March 1998 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: 19 peckover street bradford t/n-WYK96225; warehouse, office and premises k/a 8 burnett street bradford and land on the south east side of burnett street bradford t/n-WYK361816. By way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Outstanding |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
18 March 2019 | Total exemption full accounts made up to 30 March 2018 (8 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 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Registration of charge 035212570006, created on 7 July 2017 (16 pages) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2017 | Registration of charge 035212570007, created on 7 July 2017 (18 pages) |
7 July 2017 | Registration of charge 035212570005, created on 7 July 2017 (17 pages) |
7 July 2017 | Satisfaction of charge 4 in full (2 pages) |
7 July 2017 | Satisfaction of charge 4 in full (2 pages) |
7 July 2017 | Satisfaction of charge 2 in full (2 pages) |
7 July 2017 | Registration of charge 035212570005, created on 7 July 2017 (17 pages) |
7 July 2017 | Satisfaction of charge 1 in full (2 pages) |
7 July 2017 | Registration of charge 035212570006, created on 7 July 2017 (16 pages) |
7 July 2017 | Satisfaction of charge 1 in full (2 pages) |
7 July 2017 | Satisfaction of charge 2 in full (2 pages) |
7 July 2017 | Satisfaction of charge 3 in full (1 page) |
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 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 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 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
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 C/O Corners Direct Ltd Unit 4a Hillam Court Hillam Road Bradford West Yorkshire BD2 1QN on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Corners Direct Limited Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QL to C/O Corners Direct Ltd Unit 4a Hillam Court 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
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (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) |
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 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (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) |
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 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 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 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 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 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 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 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 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 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 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 | Return made up to 03/03/06; full list of members (2 pages) |
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) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 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 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 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
|
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members
|
11 March 2002 | Return made up to 03/03/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 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 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 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
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 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) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | 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) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Incorporation (15 pages) |
3 March 1998 | Incorporation (15 pages) |