CORKEL LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA4 4BU

Company number 05214214
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address PLEASURELAND, MARINE ROAD WEST, MORECAMBE, LANCASHIRE, LA4 4BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of CORKEL LIMITED are www.corkel.co.uk, and www.corkel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Corkel Limited is a Private Limited Company. The company registration number is 05214214. Corkel Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Corkel Limited is Pleasureland Marine Road West Morecambe Lancashire La4 4bu. . READER, Solomon Luke is a Secretary of the company. READER, Gavin is a Director of the company. READER, Solomon Luke is a Director of the company. Secretary O'BRIEN, Donna Louise has been resigned. Secretary READER, Kenneth has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director READER, Julie has been resigned. Director READER, Kenneth has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
READER, Solomon Luke
Appointed Date: 01 August 2011

Director
READER, Gavin
Appointed Date: 23 June 2009
58 years old

Director
READER, Solomon Luke
Appointed Date: 23 June 2009
48 years old

Resigned Directors

Secretary
O'BRIEN, Donna Louise
Resigned: 01 August 2011
Appointed Date: 01 August 2011

Secretary
READER, Kenneth
Resigned: 31 July 2011
Appointed Date: 01 October 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 01 October 2004
Appointed Date: 25 August 2004

Director
READER, Julie
Resigned: 31 July 2011
Appointed Date: 01 October 2004
83 years old

Director
READER, Kenneth
Resigned: 31 July 2011
Appointed Date: 01 October 2004
84 years old

Director
CREDITREFORM LIMITED
Resigned: 01 October 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Gavin Reader
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Solomon Luke Reader
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Kenneth Reader
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Reader
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORKEL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
08 Feb 2016
Group of companies' accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 52,602

01 Sep 2015
Register inspection address has been changed from Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA United Kingdom to The Beeches Biddick Lane Washington Tyne and Wear NE38 8AB
...
... and 46 more events
20 Oct 2004
New secretary appointed;new director appointed
20 Oct 2004
Registered office changed on 20/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
05 Oct 2004
Secretary resigned
05 Oct 2004
Director resigned
25 Aug 2004
Incorporation

CORKEL LIMITED Charges

7 December 2004
Debenture
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…