CORNICK AND MORRIS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Malvern Hills » WR14 1AT
Company number 04352967
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address UNIT 7 SPRING LANE SOUTH, MALVERN, WORCESTERSHIRE, WR14 1AT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 15 January 2017 with updates; Registration of charge 043529670006, created on 6 December 2016. The most likely internet sites of CORNICK AND MORRIS LIMITED are www.cornickandmorris.co.uk, and www.cornick-and-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Colwall Rail Station is 3.8 miles; to Worcester Foregate Street Rail Station is 6 miles; to Ledbury Rail Station is 7.5 miles; to Droitwich Spa Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornick and Morris Limited is a Private Limited Company. The company registration number is 04352967. Cornick and Morris Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Cornick and Morris Limited is Unit 7 Spring Lane South Malvern Worcestershire Wr14 1at. . CORNICK, Stephen Paul is a Secretary of the company. CORNICK, Stephen Paul is a Director of the company. MORRIS, Arthur Alun is a Director of the company. Secretary MOLE CONSULTING LTD has been resigned. Director CARDINAL CONSULTANCY LTD has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CORNICK, Stephen Paul
Appointed Date: 15 January 2002

Director
CORNICK, Stephen Paul
Appointed Date: 15 January 2002
65 years old

Director
MORRIS, Arthur Alun
Appointed Date: 15 January 2002
71 years old

Resigned Directors

Secretary
MOLE CONSULTING LTD
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
CARDINAL CONSULTANCY LTD
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mr Stephen Paul Cornick
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Alun Morris
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNICK AND MORRIS LIMITED Events

21 Mar 2017
Satisfaction of charge 5 in full
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Dec 2016
Registration of charge 043529670006, created on 6 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

...
... and 49 more events
22 Mar 2002
Registered office changed on 22/03/02 from: c/o grant & co., Imperial house lypiatt road, cheltenham, gloucestershire GL50 2QJ
01 Mar 2002
Particulars of mortgage/charge
01 Feb 2002
Director resigned
01 Feb 2002
Secretary resigned
15 Jan 2002
Incorporation

CORNICK AND MORRIS LIMITED Charges

6 December 2016
Charge code 0435 2967 0006
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
28 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Charge over book debts
Delivered: 4 September 2004
Status: Satisfied on 10 December 2007
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
27 August 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 10 December 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Floating charge over stock
Delivered: 4 September 2004
Status: Satisfied on 10 December 2007
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock.
22 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 11 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…