Company NameCornerstones Holdings Limited
Company StatusActive
Company Number10138246
CategoryPrivate Limited Company
Incorporation Date21 April 2016(7 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Alfred Tapsell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones House Church Street
Addingham
Ilkley
West Yorkshire
LS29 0QS
Director NameMrs Elizabeth Townsley Tapsell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones House Church Street
Addingham
Ilkley
West Yorkshire
LS29 0QS
Director NameRebby Robert Tapsell
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstones House Church Street
Addingham
Ilkley
West Yorkshire
LS29 0QS

Location

Registered AddressCornerstones House Church Street
Addingham
Ilkley
West Yorkshire
LS29 0QS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishAddingham
WardCraven
Built Up AreaAddingham

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

31 March 2017Delivered on: 3 April 2017
Persons entitled: Hsbc Bank PLC (Crn: 00014259)

Classification: A registered charge
Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged below):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (where registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property").
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 September 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
26 February 2018Change of details for Mrs Elizabeth Townsley Tapsell as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Change of details for Mr Andrew Alfred Tapsell as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Change of details for Mr Rebby Robert Tapsell as a person with significant control on 26 February 2018 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
3 April 2017Registration of charge 101382460001, created on 31 March 2017 (23 pages)
3 April 2017Registration of charge 101382460001, created on 31 March 2017 (23 pages)
21 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-21
  • GBP 1,500
(20 pages)
21 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-21
  • GBP 1,500
(20 pages)