CORBANHILL LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1NF

Company number 01333350
Status Active
Incorporation Date 11 October 1977
Company Type Private Limited Company
Address GODFREY EDWARDS, PARK LODGE, RHOSDDU ROAD, WREXHAM, LL11 1NF
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 eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of CORBANHILL LIMITED are www.corbanhill.co.uk, and www.corbanhill.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.4 miles; to Ruabon Rail Station is 4.7 miles; to Chester Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbanhill Limited is a Private Limited Company. The company registration number is 01333350. Corbanhill Limited has been working since 11 October 1977. The present status of the company is Active. The registered address of Corbanhill Limited is Godfrey Edwards Park Lodge Rhosddu Road Wrexham Ll11 1nf. The company`s financial liabilities are £1092.91k. It is £8.56k against last year. The cash in hand is £123.21k. It is £-37.37k against last year. And the total assets are £1144.73k, which is £16.32k against last year. ROWLANDS, Christine Marjorie is a Secretary of the company. PICKERING, Natasha Jayne is a Director of the company. ROWLANDS, Christine Marjorie is a Director of the company. ROWLANDS, Colin is a Director of the company. ROWLANDS, Gavin Myles is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


corbanhill Key Finiance

LIABILITIES £1092.91k
+0%
CASH £123.21k
-24%
TOTAL ASSETS £1144.73k
+1%
All Financial Figures

Current Directors


Director
PICKERING, Natasha Jayne
Appointed Date: 21 October 2015
46 years old

Director

Director
ROWLANDS, Colin

77 years old

Director
ROWLANDS, Gavin Myles
Appointed Date: 21 October 2015
49 years old

Persons With Significant Control

Mr Colin Rowlands
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CORBANHILL LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2015
Appointment of Mrs Natasha Jayne Pickering as a director on 21 October 2015
...
... and 70 more events
29 Jun 1987
Particulars of mortgage/charge

29 Jun 1987
Particulars of mortgage/charge

19 Aug 1986
Particulars of mortgage/charge

01 May 1986
Accounts for a small company made up to 31 March 1985

01 May 1986
Return made up to 04/02/86; full list of members

CORBANHILL LIMITED Charges

21 June 1996
Legal mortgage
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at greystones chester road wrexham and the…
28 September 1990
Legal charge
Delivered: 9 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 18 deeside industrial park deedside clwyd title no:-…
25 September 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at llanferres mold.
21 December 1987
Legal charge
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land formerly forming part of ty'n llan farm llanferres…
24 June 1987
Legal charge
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Commercial premises at quarry road, pentre broughton…
24 June 1987
Legal charge
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at talwyn road, coedpath, wrexham clwyd.
14 August 1986
Legal charge
Delivered: 19 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land adjoining 108 norman road wrexham clwyd.
4 July 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at tenters sq tenters lane wrexham clwyd.
8 March 1985
Charge
Delivered: 14 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 & 18 george street, chester t/n ch 205377.
24 September 1984
Legal charge
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 20 gatewen road new broughton wrexham clwyd.
24 September 1984
Legal charge
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 44 cornwall street chester.
24 September 1984
Legal charge
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 25 villiers street, wrexham, clwyd.
24 September 1984
Legal charge
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at vinegar hill, rhosllanerchrugog wrexham f/hold.
2 May 1984
Legal charge
Delivered: 8 May 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4, 6, 8 & 10 george street chester t/n ch 206526.
3 April 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 47 hightown rd wrexham clwyd.
3 April 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H pwll glas house, mold, clwyd.
14 December 1983
Legal charge
Delivered: 19 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Modyn evesley park chester title no ch 74366.
14 December 1983
Legal charge
Delivered: 19 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H glyndwr 7 besham road wrexham.
17 October 1980
Mortgage
Delivered: 23 October 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 23, greenfield, rhosddn wrexham…
17 October 1980
Mortgage
Delivered: 23 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold property known as 57 park street rhosddn wrexham…
17 October 1980
Mortgage
Delivered: 23 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold property known as 56 park street rhosddn wrexham…
17 October 1980
Fixed and floating charge
Delivered: 23 October 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over fixed charge on book and all other…