Company NameCorporal Property Investments Limited
DirectorsPhilip Alexander Michael Bottomley and Deborah Louise Bottomley
Company StatusActive
Company Number06773414
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Previous NameMajor Technical Recruitment Limited

Business Activity

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

Directors

Director NameMr Philip Alexander Michael Bottomley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameMrs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameMr Philip Alexander Michael Bottomley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameMr Mark Richard Rose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Poppleton Rise
West Ardsley
Wakefield
West Yorkshire
WF3 1UT
Secretary NameMr Philip Alexander Michael Bottomley
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameColin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Secretary NameColin Mullaney
NationalityBritish
StatusResigned
Appointed19 December 2008(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameMr Darren Charles Hawkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Bramble Bank
Holmfirth
West Yorkshire
HD9 7LJ

Contact

Telephone01924 205821
Telephone regionWakefield

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Deborah Bottomley
50.00%
Ordinary
50 at £1Philip Bottomley
50.00%
Ordinary

Financials

Year2014
Net Worth£11,518
Cash£706
Current Liabilities£321,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

17 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-3 sykes street castleford t/no wyk 755508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bolas house 8 cheapside whitefield t/no. WYK619113 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 madison court, quayside business park, george mann road, leeds t/no WYK857613; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
1 June 2011Delivered on: 3 June 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
3 March 2021Delivered on: 5 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 12 February 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 22 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 58 pasture road goole north humberside.
Outstanding
17 September 2015Delivered on: 25 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 11 parsons court, newton aycliffe, DL5 6ZE with part registered title number of DU309150.
Outstanding
9 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 117 union street, oldham.
Outstanding
8 January 2009Delivered on: 9 January 2009
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 2011Delivered on: 4 June 2011
Satisfied on: 12 February 2013
Persons entitled: Venture Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 and 3 sykes street castleford t/no WYK755508 fixed charge the benefit of all agreements,all plant and machinery see image for full details.
Fully Satisfied
2 June 2011Delivered on: 4 June 2011
Satisfied on: 12 February 2013
Persons entitled: Venture Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2 madison court george mann road leeds t/no WYK857613 fixed charge the benefit of all agreements,all plant and machinery see image for full details.
Fully Satisfied
2 June 2011Delivered on: 4 June 2011
Satisfied on: 12 February 2013
Persons entitled: Venture Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bolas house cheapside wakefield t/no WYK619113 fixed charge the benefit of all agreements,all plant and machinery see image for full details.
Fully Satisfied

Filing History

9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
15 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Registration of charge 067734140011, created on 17 September 2015 (38 pages)
20 March 2015Registration of charge 067734140010, created on 9 March 2015 (34 pages)
20 March 2015Registration of charge 067734140010, created on 9 March 2015 (34 pages)
9 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
20 February 2015Registration of charge 067734140009, created on 17 February 2015 (36 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 September 2011 (1 page)
2 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 December 2010Appointment of Mrs Deborah Louise Bottomley as a director (2 pages)
8 December 2010Appointment of Mr Philip Alexander Bottomley as a director (2 pages)
8 December 2010Termination of appointment of Darren Hawkins as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Termination of appointment of Mark Rose as a director (1 page)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Appointment of Mr Darren Charles Hawkins as a director (2 pages)
1 February 2010Termination of appointment of Colin Mullaney as a secretary (1 page)
1 February 2010Director's details changed for Colin Mullaney on 15 December 2009 (2 pages)
1 February 2010Termination of appointment of Colin Mullaney as a director (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 December 2008Appointment terminated director philip bottomley (1 page)
29 December 2008Secretary appointed colin mullaney (1 page)
29 December 2008Director appointed colin mullaney (1 page)
29 December 2008Appointment terminated secretary philip bottomley (1 page)
15 December 2008Incorporation (15 pages)