W.L.CORNISH & SONS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 00500991
Status Active
Incorporation Date 3 November 1951
Company Type Private Limited Company
Address CLARKE NICKLIN LLP, CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of W.L.CORNISH & SONS LIMITED are www.wlcornishsons.co.uk, and www.w-l-cornish-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-three years and eleven months. W L Cornish Sons Limited is a Private Limited Company. The company registration number is 00500991. W L Cornish Sons Limited has been working since 03 November 1951. The present status of the company is Active. The registered address of W L Cornish Sons Limited is Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. The company`s financial liabilities are £724.62k. It is £3.52k against last year. The cash in hand is £17.83k. It is £-36.97k against last year. And the total assets are £772.18k, which is £-8.64k against last year. CORNISH, Carol Christine is a Secretary of the company. CORNISH, Carol Christine is a Director of the company. CORNISH, Ian William is a Director of the company. Secretary CORNISH, Carol Christine has been resigned. Secretary CORNISH, Kenneth William Legwood has been resigned. Secretary WORLEY, Penny Anne has been resigned. Director CORNISH, Carol Christine has been resigned. Director CORNISH, Eileen Frances has been resigned. Director CORNISH, Kenneth William Legwood has been resigned. Director WORLEY, Penny Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


w.l.cornish & sons Key Finiance

LIABILITIES £724.62k
+0%
CASH £17.83k
-68%
TOTAL ASSETS £772.18k
-2%
All Financial Figures

Current Directors

Secretary
CORNISH, Carol Christine
Appointed Date: 25 August 2004

Director
CORNISH, Carol Christine
Appointed Date: 17 May 2012
84 years old

Director
CORNISH, Ian William
Appointed Date: 17 May 2012
68 years old

Resigned Directors

Secretary
CORNISH, Carol Christine
Resigned: 15 July 2004
Appointed Date: 25 January 2000

Secretary
CORNISH, Kenneth William Legwood
Resigned: 27 December 1999

Secretary
WORLEY, Penny Anne
Resigned: 25 August 2004
Appointed Date: 01 July 2004

Director
CORNISH, Carol Christine
Resigned: 15 July 2004
Appointed Date: 25 January 2000
84 years old

Director
CORNISH, Eileen Frances
Resigned: 15 July 2004
91 years old

Director
CORNISH, Kenneth William Legwood
Resigned: 27 December 1999
97 years old

Director
WORLEY, Penny Anne
Resigned: 17 May 2012
Appointed Date: 01 July 2004
63 years old

Persons With Significant Control

Mrs Carol Christine Cornish
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.L.CORNISH & SONS LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Feb 2017
Confirmation statement made on 29 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,058

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 190 more events
14 Jun 1985
Accounts made up to 31 July 1984
18 Jul 1984
Accounts made up to 31 July 1983
17 Jul 1984
Accounts made up to 31 July 1982
03 Nov 1951
Incorporation
03 Nov 1951
Certificate of incorporation

W.L.CORNISH & SONS LIMITED Charges

4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 13 alixandra court rosslyn avenue flixton. T/no GM502220. A…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 22 dalveen avenue urmston. T/no GM484411. A floating charge…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 134A higher road urmston. T/no LA353823 and 134 higher road…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of higher road urmston. T/no…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 2 weston avenue flixton. T/no GM484249. A floating charge…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land on the west side of fairfield road, cadishead. T/no…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south side of higher road urmston. T/no…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the south of windsor avenue irlam. T/no…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south side of higher road urmston. T/no…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at day's farm davyhulme. T/no GM408917, GM440413…
4 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings lying to the east of harcourt avenue…
4 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to the south of windsor avenue irlam. T/no…
21 July 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied on 8 January 2005
Persons entitled: Kenneth William Legwood Cornish
Description: 2 plots of land off manor avenue urmston trafford greater…
21 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a st clements vicarage, urmston and…
23 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 22…
8 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land situate and k/a 4 plover…
8 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land situate and k/a 29B…
8 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land forming site of 22…
14 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land k/a 29 hilrose avenue…
20 May 1991
Legal charge
Delivered: 25 May 1991
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 1…
7 March 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings known as 92 irlam road…
1 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that l/h land and buildings…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 84 irlam…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land situate at rear of 86…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bankl of Scotland PLC
Description: By way of legal mortgage l/h land together with the…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 88…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal morgage f/h land situate at the junction of…
17 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h lands buildings k/a 90 irlam…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 22…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 2 weston…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 23 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land on the north side of…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 23 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 92 irlamd…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank Scotland PLC
Description: By way of legal mortgage f/h land & buildings lying to the…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Soctland PLC
Description: By way of legal mortgage f/h land lying to the south of…
15 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a land &…
3 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 16 April 1991
Persons entitled: The Roayl Bank of Scotland PLC
Description: F/H land lying to the west of stanway road, whitefield…
9 November 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage. All that leasehold land and…
13 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings to the…
13 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage. F/h land on the north side of…
9 September 1988
Legal charge
Delivered: 14 September 1988
Status: Satisfied on 8 January 2005
Persons entitled: Royal Bank of Scotland
Description: By way legal mortgage f/h land & buildings k/a 10/10A…
27 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 7 July 1989
Persons entitled: Royal Bank of Scotland
Description: By way of legal mortgage f/h land to west of brooklands…
26 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 18 August 1992
Persons entitled: Royal Bank of Scotland
Description: By way of legal mortgage f/h opld land and buildings k/as…
23 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 29 March 1996
Persons entitled: Herbert Vincent Cavanagh
Description: F/H land adjoining 40 newcroft road urmston manchester.
28 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 15 July 1988
Persons entitled: Monarch Assurance PLC
Description: F/H land on west side of raburnam lane, hale. Trafford…
28 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 15 July 1988
Persons entitled: The Royal Bank to Scotland PLC
Description: By way of legal mortgage f/h land on w sidfe of laburnam…
10 January 1986
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 18 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as lismore leicester road hale…
8 January 1986
Legal charge
Delivered: 10 January 1986
Status: Satisfied on 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon and…
10 September 1985
Legal charge
Delivered: 19 September 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: (1) f/h land together with the building erected thereon k/a…
6 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 8 January 2005
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land on the south side of higher road urmston trafford…
6 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 8 January 2005
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land k/a 134A higher road urmston trafford greater…
6 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land containing 2 acres 2184 sq yds approx at shanklin…
19 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land tog with house and k/a "glen doone" 90 church lane…
3 October 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank PLC
Description: F/H 109 & 111 flircton road, urmston trafford greater…
26 May 1983
Legal charge
Delivered: 2 June 1983
Status: Satisfied on 18 August 1992
Persons entitled: Williams & Glyns Bank PLC
Description: Land on the westside of martin street bury greater…
31 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land known as park court, park road, prestwich, bury…
1 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank Limited
Description: Approx 2664 square zardo of f/h land in uppon park road…
25 September 1981
Legal charge
Delivered: 3 October 1981
Status: Satisfied on 29 March 1996
Persons entitled: Williams Glyns Bank Limited
Description: F/H land situate on the south side of green walk, bowdon…
12 March 1981
Supplemental charge
Delivered: 21 March 1981
Status: Satisfied on 8 January 2005
Persons entitled: Williams & Glyns Bank Limited
Description: First fixed charge on all book debts and other debts…
31 October 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land (0.7 acres or thereabouts) situate on south east…
30 October 1980
Legal charge
Delivered: 10 November 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land & buildings knwon as 109 & 111 flixton road…
8 October 1979
Legal charge
Delivered: 16 October 1979
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank Limited
Description: Plot of f/h land with dwelling houses erected thereon or on…
10 September 1979
Legal charge
Delivered: 18 September 1979
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank Limited
Description: All that f/h land known as 36 irlam road flixton, trafford…
3 September 1979
Legal charge
Delivered: 13 September 1979
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank Limited
Description: All that plot of f/h land situate off flixton road urmston…
6 August 1979
Legal charge
Delivered: 15 August 1979
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank LTD
Description: F/H premises known as alexandra works factory lane…
11 January 1979
Legal charge
Delivered: 22 January 1979
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land situate in and fronting stockport rd timperley…
8 May 1978
Charge
Delivered: 16 May 1978
Status: Satisfied on 8 January 2005
Persons entitled: Williams & Glyns Bank Limited
Description: 119 higher road, urmstom trafford, greater manchester.…
15 February 1978
Debenture
Delivered: 24 February 1978
Status: Satisfied on 8 January 2005
Persons entitled: Willimas & Glyns
Description: F/H land & buildings on the north side of higher road…
18 January 1978
Legal charge
Delivered: 26 January 1978
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns
Description: Freehold land together with the buildings if any erected…
20 July 1977
Legal charge
Delivered: 29 July 1977
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank Limited
Description: F/Hold laeystoke park road bowdon together with all…
20 July 1977
Legal charge
Delivered: 29 July 1977
Status: Satisfied on 23 January 1992
Persons entitled: Williams & Glyns Bank Limited
Description: F/H plot of land known as plot 3 greynoake park road…
20 July 1977
Legal charge
Delivered: 29 July 1977
Status: Satisfied on 23 January 1992
Persons entitled: Willilams & Glyns Bank Limited
Description: F/H plot of land containing 2085 sq yds on thereabouts…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: William & Glyns Bank
Description: F/H 1570 square yards on the south westerly side of greys…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank
Description: Two plots of f/h land with premises thereon "nethercroft"…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank
Description: F/H land in hale, trafford, greater manchester, containing…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bnnk LTD
Description: F/Hold land in carlton road, hale, treafford, manchester…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank LTD
Description: F/Hold land in carlton road, hale, trafford, manchester…
9 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land at atherton wigan, greater manchester together…
4 June 1974
Legal charge
Delivered: 7 June 1974
Status: Satisfied on 18 August 1992
Persons entitled: Williams & Glyns Bank LTD
Description: Land on the easterly side of park drive trafford together…
2 January 1974
Legal charge
Delivered: 8 January 1974
Status: Satisfied on 29 March 1996
Persons entitled: William & Glyns Bank LTD
Description: F/H property fronting bonville road dunham bowdon in…
7 April 1972
Legal charge
Delivered: 10 April 1972
Status: Satisfied on 29 March 1996
Persons entitled: Williams & Glyns Bank LTD
Description: Two plots of land, 17450 square yardsand 19360 yard and…
6 April 1972
Legal charge
Delivered: 10 April 1972
Status: Satisfied on 14 April 2005
Persons entitled: Williams & Glyns Bank LTD
Description: Land and premises higher road, urmston, lancs. See doc 32…