About

Registered Number: 05758693
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Active
Registered Address: 15c Rookwood Way, Haverhill, Suffolk, CB9 8PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.