UKBizDB.co.uk

CORKERS CRISPS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corkers Crisps Ltd. The company was founded 17 years ago and was given the registration number 06242337. The firm's registered office is in ELY. You can find them at Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CORKERS CRISPS LTD
Company Number:06242337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:01 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire, CB6 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director14 January 2016Active
Mount Pleant Farm, Main Street, Pymoor, Ely, CB6 2DY

Secretary01 May 2009Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, United Kingdom, CB6 2DY

Secretary12 September 2011Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 May 2007Active
Grove Parc Grove Lane, Ellington, Huntingdon, England, PE28 0AA

Director19 March 2019Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director14 January 2016Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director06 August 2019Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director22 December 2016Active
Mount Pleant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director01 May 2009Active
The Old Stables, Silver Street, Ely, England, CB7 4JF

Director15 July 2009Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director14 January 2016Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director14 January 2016Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director14 January 2016Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director09 April 2019Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, CB6 2DY

Director23 May 2018Active
Willow Farm, Pymoor, Ely, United Kingdom, CB6 2WA

Director01 January 2013Active
Mount Pleasant Farm, Main Street, Pymoor, Ely, United Kingdom, CB6 2DY

Director12 September 2011Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 May 2007Active

People with Significant Control

Mr Ross John Taylor
Notified on:12 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:Mount Pleasant Farm, Main Street, Ely, CB6 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ranjit Singh Boparan
Notified on:25 May 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Mount Pleasant Farm, Main Street, Ely, CB6 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mrs Baljinder Kaur Boparan
Notified on:25 May 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Mount Pleasant Farm, Main Street, Ely, CB6 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Invest Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-28Accounts

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-27Capital

Capital statement capital company with date currency figure.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Insolvency

Legacy.

Download
2022-09-27Capital

Legacy.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.