About

Registered Number: 02412999
Date of Incorporation: 11/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: C/O Tw Metals Ltd, Majestic Road, Nursling Southampton, SO16 0AF

 

Established in 1989, The Philip Cornes Group Co. Ltd has its registered office in Nursling Southampton, it has a status of "Active". There are 16 directors listed as Lewis, Christopher John, Rowland, Michael Arthur, Craft O'neal, Henry, Moore, Kirk Elwood, Thomas, Gail Lisa, Ballard, Trevor John, Brown, Louise, Key, Margo Georgina, Valenta, Mary Therese, Elrod Iii, Jack Harrington, Heathcote, Maureen Rose, Heathcote, Robert Harold, Henman, David, Jones, Charles William, Joslow, Jonathan Aaron, Oates, Dennis Matthew for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAFT O'NEAL, Henry 20 December 2005 - 1
MOORE, Kirk Elwood 31 March 2017 - 1
THOMAS, Gail Lisa 30 June 2006 - 1
ELROD III, Jack Harrington 05 April 2002 31 March 2017 1
HEATHCOTE, Maureen Rose N/A 06 October 1998 1
HEATHCOTE, Robert Harold N/A 06 October 1998 1
HENMAN, David 06 October 1998 30 June 2006 1
JONES, Charles William 30 April 2010 30 June 2014 1
JOSLOW, Jonathan Aaron 05 April 2002 13 October 2005 1
OATES, Dennis Matthew 06 October 1998 05 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Christopher John 24 January 2019 - 1
ROWLAND, Michael Arthur 30 April 2010 - 1
BALLARD, Trevor John 21 July 1995 06 October 1998 1
BROWN, Louise 06 October 1998 24 January 2019 1
KEY, Margo Georgina N/A 08 February 1993 1
VALENTA, Mary Therese 20 December 2005 31 March 2010 1

Filing History

Document Type Date
PARENT_ACC - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 February 2019
AP03 - Appointment of secretary 25 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 20 August 2015
RESOLUTIONS - N/A 18 February 2015
AR01 - Annual Return 10 February 2015
RESOLUTIONS - N/A 09 December 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
TM02 - Termination of appointment of secretary 11 June 2010
AP03 - Appointment of secretary 17 May 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 20 November 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 30 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
225 - Change of Accounting Reference Date 27 October 1998
AUD - Auditor's letter of resignation 22 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1998
363s - Annual Return 17 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 14 October 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 February 1996
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
288 - N/A 01 September 1995
363s - Annual Return 07 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 17 March 1994
363s - Annual Return 18 February 1993
288 - N/A 18 February 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 March 1992
AA - Annual Accounts 27 January 1992
395 - Particulars of a mortgage or charge 29 August 1991
RESOLUTIONS - N/A 16 April 1991
AA - Annual Accounts 14 March 1991
RESOLUTIONS - N/A 28 February 1991
363a - Annual Return 28 February 1991
CERTNM - Change of name certificate 18 December 1990
RESOLUTIONS - N/A 23 October 1990
RESOLUTIONS - N/A 23 October 1990
123 - Notice of increase in nominal capital 23 October 1990
288 - N/A 02 July 1990
288 - N/A 13 September 1989
288 - N/A 13 September 1989
287 - Change in situation or address of Registered Office 13 September 1989
RESOLUTIONS - N/A 01 September 1989
NEWINC - New incorporation documents 11 August 1989

Mortgages & Charges

Description Date Status Charge by
Charge over plant and machinery 29 April 2009 Fully Satisfied

N/A

Debenture 21 October 2005 Fully Satisfied

N/A

Debenture 19 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.