CORKGUARD (HOLDINGS) LIMITED
SOUTHAMPTON BACCHUS WINE CLOSURES LIMITED BETACORQUE CLOSURES LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 04364177
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 3RD FLOOR, CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 775.875 . The most likely internet sites of CORKGUARD (HOLDINGS) LIMITED are www.corkguardholdings.co.uk, and www.corkguard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corkguard Holdings Limited is a Private Limited Company. The company registration number is 04364177. Corkguard Holdings Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Corkguard Holdings Limited is 3rd Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. The company`s financial liabilities are £45.41k. It is £19.26k against last year. The cash in hand is £7.34k. It is £4.33k against last year. And the total assets are £10.8k, which is £4.5k against last year. COOPER, Richard Cooper is a Director of the company. HOWARD-SNEYD, Justin is a Director of the company. MOED, David Daniel is a Director of the company. OLDFIELD, Michael John is a Director of the company. OSZMANN, Andre Imre is a Director of the company. Secretary GRIFFITHS, Jolyon David Hewer has been resigned. Nominee Secretary READYMADE SECRETARIES LTD. has been resigned. Secretary TAYLOR, David Graham has been resigned. Director ANDERTON, Peter John has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD. has been resigned. Director GOUNDREY, Michael has been resigned. Director GRIFFITHS, Jolyon David Hewer has been resigned. Director TAYLOR, David Graham has been resigned. Director THORNE, Nicholas William St Vincent has been resigned. The company operates in "Other manufacturing n.e.c.".


corkguard (holdings) Key Finiance

LIABILITIES £45.41k
+73%
CASH £7.34k
+144%
TOTAL ASSETS £10.8k
+71%
All Financial Figures

Current Directors

Director
COOPER, Richard Cooper
Appointed Date: 14 November 2013
57 years old

Director
HOWARD-SNEYD, Justin
Appointed Date: 14 November 2013
59 years old

Director
MOED, David Daniel
Appointed Date: 26 May 2006
69 years old

Director
OLDFIELD, Michael John
Appointed Date: 14 November 2013
70 years old

Director
OSZMANN, Andre Imre
Appointed Date: 14 January 2013
68 years old

Resigned Directors

Secretary
GRIFFITHS, Jolyon David Hewer
Resigned: 11 November 2013
Appointed Date: 02 April 2009

Nominee Secretary
READYMADE SECRETARIES LTD.
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Secretary
TAYLOR, David Graham
Resigned: 15 February 2010
Appointed Date: 27 September 2005

Director
ANDERTON, Peter John
Resigned: 26 May 2006
Appointed Date: 26 March 2003
78 years old

Nominee Director
COMPANY FORMATION BUREAU LTD.
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
GOUNDREY, Michael
Resigned: 27 January 2005
Appointed Date: 31 January 2002
76 years old

Director
GRIFFITHS, Jolyon David Hewer
Resigned: 11 November 2013
Appointed Date: 17 October 2007
64 years old

Director
TAYLOR, David Graham
Resigned: 27 September 2015
Appointed Date: 31 January 2002
73 years old

Director
THORNE, Nicholas William St Vincent
Resigned: 15 May 2013
Appointed Date: 26 May 2006
76 years old

CORKGUARD (HOLDINGS) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 775.875

29 Feb 2016
Director's details changed for Managing Director Michael John Oldfield on 31 January 2016
28 Feb 2016
Director's details changed for Mr Justin Howard-Sneyd on 31 January 2016
...
... and 82 more events
20 Feb 2002
New secretary appointed;new director appointed
13 Feb 2002
Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100
13 Feb 2002
Director resigned
13 Feb 2002
Secretary resigned
31 Jan 2002
Incorporation

CORKGUARD (HOLDINGS) LIMITED Charges

3 September 2003
Debenture deed
Delivered: 10 September 2003
Status: Satisfied on 3 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…