Having been setup in 2006, Cornelius Specialties Ltd are based in Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 7 directors listed as Gibbons, Phillip Timothy, Gibbons, Phillip, Bilney, Lesley Anne, Fagan, Robert John, Pattie, Robert William, Prior, Jane Marian, Bilney, John Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Phillip | 02 July 2020 | - | 1 |
BILNEY, John Mark | 28 March 2006 | 04 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Phillip Timothy | 18 December 2017 | - | 1 |
BILNEY, Lesley Anne | 28 March 2006 | 08 January 2007 | 1 |
FAGAN, Robert John | 15 February 2017 | 06 December 2017 | 1 |
PATTIE, Robert William | 16 January 2016 | 31 January 2017 | 1 |
PRIOR, Jane Marian | 09 January 2007 | 16 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 July 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 29 March 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 03 April 2018 | |
TM02 - Termination of appointment of secretary | 20 December 2017 | |
AP03 - Appointment of secretary | 20 December 2017 | |
AA - Annual Accounts | 02 August 2017 | |
CS01 - N/A | 11 April 2017 | |
AP01 - Appointment of director | 16 February 2017 | |
AP03 - Appointment of secretary | 16 February 2017 | |
TM02 - Termination of appointment of secretary | 31 January 2017 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AP03 - Appointment of secretary | 29 January 2016 | |
TM02 - Termination of appointment of secretary | 29 January 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
MR04 - N/A | 24 October 2014 | |
MR01 - N/A | 08 September 2014 | |
MR01 - N/A | 19 August 2014 | |
MR04 - N/A | 06 August 2014 | |
AA - Annual Accounts | 24 July 2014 | |
MR01 - N/A | 18 June 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
363a - Annual Return | 11 April 2007 | |
225 - Change of Accounting Reference Date | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
CERTNM - Change of name certificate | 17 January 2007 | |
NEWINC - New incorporation documents | 28 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2014 | Outstanding |
N/A |
A registered charge | 19 August 2014 | Outstanding |
N/A |
A registered charge | 13 June 2014 | Outstanding |
N/A |
Fixed and floating charge | 13 June 2007 | Fully Satisfied |
N/A |
Debenture | 01 March 2007 | Fully Satisfied |
N/A |