Cookridge
Leeds
West Yorkshire
LS16 7BX
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2108 Bridgewater Place Leeds West Yorkshire LS11 5QB |
Director Name | Marjorie Booth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Wedderburn Road Harrogate North Yorkshire HG2 7QH |
Director Name | Mr Daniel Stephen Burton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 239 Harrogate Road Leeds West Yorkshire LS17 6JB |
Director Name | Rosina Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Allendale Woodthorpe York North Yorkshire YO24 2SF |
Director Name | Mr Lewis Ramsey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beech Road Harrogate North Yorkshire HG2 8DZ |
Director Name | Ms Gemma Robinson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Website | corecomconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4571454 |
Telephone region | Leeds |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Mr Jonathan Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,108 |
Cash | £20,237 |
Current Liabilities | £234,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
2 March 2022 | Delivered on: 11 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
16 October 2020 | Delivered on: 17 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 September 2018 | Delivered on: 21 September 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 September 2008 | Delivered on: 25 September 2008 Satisfied on: 10 March 2015 Persons entitled: Easypay Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The book debts all credit balances and bank deposits and by way of floating charge all the undertaking assets and rights see image for full details. Fully Satisfied |
21 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Resolutions
|
20 December 2023 | Resolutions
|
20 December 2023 | Memorandum and Articles of Association (18 pages) |
12 December 2023 | Change of share class name or designation (2 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
13 January 2023 | Director's details changed for Mr Richard Hughes on 1 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Jonathan Sanderson on 1 January 2023 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 March 2022 | Registration of charge 065878550005, created on 2 March 2022 (38 pages) |
19 January 2022 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
6 November 2021 | Memorandum and Articles of Association (16 pages) |
6 November 2021 | Resolutions
|
27 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
17 October 2020 | Registration of charge 065878550004, created on 16 October 2020 (14 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 August 2020 | Registration of charge 065878550003, created on 31 July 2020 (24 pages) |
26 May 2020 | Termination of appointment of Gemma Robinson as a director on 8 May 2020 (1 page) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
29 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
21 September 2018 | Registration of charge 065878550002, created on 21 September 2018 (27 pages) |
11 July 2018 | Director's details changed for Ms Gemma Robinson on 1 July 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
19 October 2017 | Appointment of Ms Gemma Robinson as a director on 1 June 2017 (2 pages) |
19 October 2017 | Appointment of Ms Gemma Robinson as a director on 1 June 2017 (2 pages) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Change of share class name or designation (2 pages) |
19 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Appointment of Mr Richard Hughes as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Richard Hughes as a director on 1 April 2016 (2 pages) |
2 March 2016 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2 March 2016 (1 page) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 August 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (1 page) |
7 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 18 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 December 2012 | Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Jonathan Sanderson on 3 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk on 11 April 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Termination of appointment of Daniel Stephen Burton as a director (1 page) |
29 October 2010 | Termination of appointment of Daniel Stephen Burton as a director (1 page) |
29 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Termination of appointment of Lewis Ramsey as a director (1 page) |
29 October 2010 | Termination of appointment of Lewis Ramsey as a director (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
16 September 2010 | Appointment of Mr Jonathan Sanderson as a director (2 pages) |
16 September 2010 | Appointment of Mr Jonathan Sanderson as a director (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Daniel Burton on 1 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Lewis Ramsey on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Burton on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Daniel Burton on 1 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 February 2010 | Appointment of Mr Lewis Ramsey as a director (1 page) |
3 February 2010 | Appointment of Mr Lewis Ramsey as a director (1 page) |
3 February 2010 | Termination of appointment of Rosina Thompson as a director (1 page) |
3 February 2010 | Termination of appointment of Rosina Thompson as a director (1 page) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 July 2009 | Director's change of particulars / daniel burton / 01/05/2009 (1 page) |
20 July 2009 | Director's change of particulars / daniel burton / 01/05/2009 (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk (1 page) |
16 January 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
16 January 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
16 October 2008 | Appointment terminated director marjorie booth (1 page) |
16 October 2008 | Appointment terminated director marjorie booth (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2008 | Incorporation (15 pages) |
8 May 2008 | Incorporation (15 pages) |