About

Registered Number: 05214214
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Pleasureland, Marine Road West, Morecambe, Lancashire, LA4 4BU,

 

Founded in 2004, Corkel Ltd are based in Morecambe, Lancashire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, Gavin 23 June 2009 - 1
READER, Solomon Luke 23 June 2009 - 1
READER, Julie 01 October 2004 31 July 2011 1
READER, Kenneth 01 October 2004 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
READER, Solomon Luke 01 August 2011 - 1
O'BRIEN, Donna Louise 01 August 2011 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC02 - N/A 05 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
AD04 - Change of location of company records to the registered office 25 September 2012
AA - Annual Accounts 13 February 2012
AP03 - Appointment of secretary 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
CH03 - Change of particulars for secretary 01 December 2011
AP03 - Appointment of secretary 01 December 2011
AR01 - Annual Return 26 September 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 10 December 2010
AD01 - Change of registered office address 25 September 2010
AR01 - Annual Return 24 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 29 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
RESOLUTIONS - N/A 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
225 - Change of Accounting Reference Date 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.