CORPUS NOSTRUM LIMITED
HUNTINGDON CHAPTER LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2XN

Company number 02376579
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address UNIT 1 CARDINAL WAY, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2XN
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products, 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 20 . The most likely internet sites of CORPUS NOSTRUM LIMITED are www.corpusnostrum.co.uk, and www.corpus-nostrum.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and five months. The distance to to St Neots Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corpus Nostrum Limited is a Private Limited Company. The company registration number is 02376579. Corpus Nostrum Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Corpus Nostrum Limited is Unit 1 Cardinal Way Godmanchester Huntingdon Cambridgeshire Pe29 2xn. The company`s financial liabilities are £306.18k. It is £-71.66k against last year. The cash in hand is £234.1k. It is £55.97k against last year. And the total assets are £1229.17k, which is £35.64k against last year. BRAZIER, David Thomas is a Secretary of the company. BRAZIER, David Thomas is a Director of the company. PAZIK, Karol is a Director of the company. Secretary GILHAM, Karen Alison has been resigned. Secretary MEADS, Patricia Carol has been resigned. Director ALLWOOD, Michael, Professor has been resigned. Director ASHBOURNE, Kenneth John Turner has been resigned. Director GILHAM, Karen Alison has been resigned. Director MCHUTCHISON, Donald Bierman has been resigned. Director MEADS, Patricia Carol has been resigned. Director NEWELL, John, Dr has been resigned. Director NORMAN, Reginald Fred has been resigned. Director PHILLIPS, Ramon has been resigned. Director REMINGTON, Helen St Claire has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


corpus nostrum Key Finiance

LIABILITIES £306.18k
-19%
CASH £234.1k
+31%
TOTAL ASSETS £1229.17k
+2%
All Financial Figures

Current Directors

Secretary
BRAZIER, David Thomas
Appointed Date: 28 September 1998

Director
BRAZIER, David Thomas
Appointed Date: 01 August 2001
58 years old

Director
PAZIK, Karol
Appointed Date: 11 January 1998
61 years old

Resigned Directors

Secretary
GILHAM, Karen Alison
Resigned: 08 April 1998
Appointed Date: 04 December 1997

Secretary
MEADS, Patricia Carol
Resigned: 04 December 1997

Director
ALLWOOD, Michael, Professor
Resigned: 30 June 1995
82 years old

Director
ASHBOURNE, Kenneth John Turner
Resigned: 30 April 2012
Appointed Date: 04 December 1997
87 years old

Director
GILHAM, Karen Alison
Resigned: 08 April 1998
Appointed Date: 04 December 1997
68 years old

Director
MCHUTCHISON, Donald Bierman
Resigned: 11 January 1998
87 years old

Director
MEADS, Patricia Carol
Resigned: 04 December 1997
70 years old

Director
NEWELL, John, Dr
Resigned: 30 April 1997
80 years old

Director
NORMAN, Reginald Fred
Resigned: 04 December 1997
97 years old

Director
PHILLIPS, Ramon
Resigned: 28 September 1998
Appointed Date: 11 January 1998
90 years old

Director
REMINGTON, Helen St Claire
Resigned: 17 March 1997
Appointed Date: 06 December 1996
71 years old

Persons With Significant Control

Mr Karol Pazik Mr Pharms
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORPUS NOSTRUM LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 91 more events
12 Sep 1989
New secretary appointed;new director appointed

12 Sep 1989
New director appointed

12 Sep 1989
Accounting reference date notified as 30/06

29 Jun 1989
Company name changed burginhall 328 LIMITED\certificate issued on 30/06/89

26 Apr 1989
Incorporation

CORPUS NOSTRUM LIMITED Charges

17 December 2002
Debenture
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…