Company number 05320918
Status Active
Incorporation Date 23 December 2004
Company Type Private Limited Company
Address 9 WEST GROVE, WHEATLEY HILLS DONCASTER, YORKSHIRE, DN2 5NB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Rachel Jane Watson as a director on 1 May 2015; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of CORNERSTONE (YORKS, MIDS, LINCS) LIMITED are www.cornerstoneyorksmidslincs.co.uk, and www.cornerstone-yorks-mids-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Cornerstone Yorks Mids Lincs Limited is a Private Limited Company.
The company registration number is 05320918. Cornerstone Yorks Mids Lincs Limited has been working since 23 December 2004.
The present status of the company is Active. The registered address of Cornerstone Yorks Mids Lincs Limited is 9 West Grove Wheatley Hills Doncaster Yorkshire Dn2 5nb. . WATSON, Rachel Jane is a Secretary of the company. WATSON, Peter is a Director of the company. WATSON, Rachel Jane is a Director of the company. Director STEPHENSON, Lawrence James has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Watson
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
CORNERSTONE (YORKS, MIDS, LINCS) LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Appointment of Mrs Rachel Jane Watson as a director on 1 May 2015
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
04 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 27 more events
17 Jul 2006
Total exemption full accounts made up to 30 April 2006
25 Apr 2006
Particulars of mortgage/charge
27 Jan 2006
Return made up to 23/12/05; full list of members
03 Mar 2005
Accounting reference date extended from 31/12/05 to 30/04/06
23 Dec 2004
Incorporation
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 16 durham lane westmoor park armthorpe doncaster T.n…
15 December 2009
Mortgage debenture
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied
on 24 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…