About

Registered Number: 02283156
Date of Incorporation: 02/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: West Line Industrial Estate, Birtley Chester-Le-Street, Co.Durham, DH2 1AU

 

Corgi Realisations Ltd was registered on 02 August 1988 with its registered office in Co.Durham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Lewins, Linda Deborah, Gibbon, George Henry, Gibbon, Gillian, Crawley, Joy Christine, Hancock, Marion John, Gibbon, Henry Edward, Jones, Conrad Huw are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBON, George Henry 08 January 1997 - 1
GIBBON, Gillian 05 December 1997 - 1
GIBBON, Henry Edward N/A 14 December 1996 1
JONES, Conrad Huw N/A 11 December 1997 1
Secretary Name Appointed Resigned Total Appointments
LEWINS, Linda Deborah 13 November 2018 - 1
CRAWLEY, Joy Christine 14 November 1996 13 November 2018 1
HANCOCK, Marion John N/A 19 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 31 January 2019
AP03 - Appointment of secretary 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
AA - Annual Accounts 26 July 2018
PSC02 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 07 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 06 November 1998
AA - Annual Accounts 04 February 1998
SA - Shares agreement 02 February 1998
363s - Annual Return 25 January 1998
SA - Shares agreement 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
CERTNM - Change of name certificate 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
363s - Annual Return 28 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 20 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288 - N/A 04 August 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 22 December 1993
AA - Annual Accounts 22 December 1993
AA - Annual Accounts 06 August 1993
363s - Annual Return 24 February 1993
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
123 - Notice of increase in nominal capital 19 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
123 - Notice of increase in nominal capital 19 October 1992
AA - Annual Accounts 16 July 1992
363a - Annual Return 30 June 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 15 April 1991
363 - Annual Return 27 March 1990
288 - N/A 16 October 1989
288 - N/A 16 January 1989
PUC 2 - N/A 20 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1988
288 - N/A 01 November 1988
CERTNM - Change of name certificate 19 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
MEM/ARTS - N/A 15 September 1988
RESOLUTIONS - N/A 12 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.