About

Registered Number: 04352967
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Spring Lane South, Malvern, Worcestershire, WR14 1AT

 

Founded in 2002, Cornick & Morris Ltd are based in Worcestershire. We do not know the number of employees at this company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Arthur Alun 15 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 21 March 2017
CS01 - N/A 18 January 2017
MR01 - N/A 12 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2007
AA - Annual Accounts 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 05 April 2007
363s - Annual Return 20 February 2007
363s - Annual Return 31 July 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363a - Annual Return 07 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 14 February 2003
225 - Change of Accounting Reference Date 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

Debenture 28 March 2007 Fully Satisfied

N/A

Charge over book debts 27 August 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Floating charge over stock 27 August 2004 Fully Satisfied

N/A

Debenture 22 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.