CORNSHIRE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 3LN

Company number 02211622
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address G.L.O ACCOUNTANCY SERVICES, STUDIO 5 ROWDITCH BUSINESS CENTRE, 282 UTTOXETER NEW ROAD, DERBY, DERBYSHIRE, DE22 3LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 20,000 . The most likely internet sites of CORNSHIRE LIMITED are www.cornshire.co.uk, and www.cornshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 4.9 miles; to Willington Rail Station is 5.2 miles; to Burton-on-Trent Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornshire Limited is a Private Limited Company. The company registration number is 02211622. Cornshire Limited has been working since 19 January 1988. The present status of the company is Active. The registered address of Cornshire Limited is G L O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire De22 3ln. . MORETON, Henry Charles is a Director of the company. Secretary HOPSON, Martin has been resigned. Secretary JONES, Barbara has been resigned. Secretary MORETON, Sherren Amy has been resigned. Secretary MORETON, Tracey has been resigned. Director DUNCAN, Terence John has been resigned. Director DUNCAN, Terence John has been resigned. Director HOPSON, Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Director

Resigned Directors

Secretary
HOPSON, Martin
Resigned: 25 September 2000
Appointed Date: 15 May 1997

Secretary
JONES, Barbara
Resigned: 06 April 2008
Appointed Date: 25 September 2000

Secretary
MORETON, Sherren Amy
Resigned: 15 May 1997
Appointed Date: 20 April 1994

Secretary
MORETON, Tracey
Resigned: 20 April 1994

Director
DUNCAN, Terence John
Resigned: 17 July 2002
Appointed Date: 16 April 2001
61 years old

Director
DUNCAN, Terence John
Resigned: 04 October 1993
61 years old

Director
HOPSON, Martin
Resigned: 05 April 2012
Appointed Date: 25 September 2000
65 years old

Persons With Significant Control

Mr Henry Charles Moreton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CORNSHIRE LIMITED Events

23 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Oct 2016
Group of companies' accounts made up to 30 November 2015
25 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000

09 Sep 2015
Group of companies' accounts made up to 30 November 2014
04 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000

...
... and 133 more events
02 Feb 1990
Return made up to 18/12/89; full list of members
11 Mar 1988
Accounting reference date notified as 28/02
08 Mar 1988
Registered office changed on 08/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

08 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jan 1988
Incorporation

CORNSHIRE LIMITED Charges

18 December 2003
Chattel mortgage
Delivered: 24 December 2003
Status: Satisfied on 24 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The interest from time to time of the company in the…
31 October 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The holkham hotel, 35 marine parade, great yarmouth t/no…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 pelham place, hastings t/no ESX76244. Fixed charge all…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 pelham place, hastings t/no HT24860…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 pelham place and 1 and 2 pelham…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 24 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The flamingo amusement pavilion, marine parade, great…
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 8 pelham place, hastings t/nos HT5801 and…
4 June 2003
Guarantee & debenture
Delivered: 12 June 2003
Status: Satisfied on 4 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2000
Legal charge
Delivered: 16 February 2000
Status: Satisfied on 4 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a out of this world amusement arcade 7-9…
1 February 2000
Legal charge
Delivered: 16 February 2000
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being hastings leisure centre 39-41…
29 June 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: 20 victoria parade torquay and 20A victoria parade torquay…
29 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the waterfront public house 18-19 victoria…
22 June 1998
Legal charge
Delivered: 26 June 1998
Status: Satisfied on 4 November 2003
Persons entitled: Barclays Bank PLC
Description: The holkham hotel 35 marine parade great yarmouth norfolk…
27 May 1994
Debenture
Delivered: 7 June 1994
Status: Satisfied on 4 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1993
Legal charge
Delivered: 22 November 1993
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: Flamingo amusement park (formerly the mint), beach road…
9 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 4 November 2003
Persons entitled: Barclays Bank PLC
Description: The flamingo amusement pavilion (formerly circus tavern)…
30 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied on 5 June 1998
Persons entitled: Barclays Bank PLC
Description: Kent hotel, marine terrace margate, kent title no:- k…
29 October 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied on 5 June 1998
Persons entitled: Barclays Bank PLC
Description: 17, marine terrace, margate, kent. Title no: k 638232.