UKBizDB.co.uk

CORNBRIDGE LIMITED

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

This company is commonly known as Cornbridge Limited. The company was founded 55 years ago and was given the registration number 00947082. The firm's registered office is in PUDSEY. You can find them at Foster Mann Unit 26g/m Bagley Lane, Farsley, Pudsey, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORNBRIDGE LIMITED
Company Number:00947082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Foster Mann Unit 26g/m Bagley Lane, Farsley, Pudsey, England, LS28 5LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
837, Manchester Road, Bradford, England, BD5 8LT

Director24 June 2019Active
Dewsbury Business Centre, 13 Wellington Road, Dewsbury, England, WF13 1HF

Secretary31 January 2019Active
Dewsbury Business Centre, 13 Wellington Road, Dewsbury, WF13 1HF

Secretary09 February 2000Active
Woodlands Shadwell Lane, Shadwell, Leeds, LS17 8ES

Secretary-Active
Dewsbury Business Centre, 13 Wellington Road, Dewsbury, England, WF13 1HF

Director31 January 2019Active
Dewsbury Business Centre, 13 Wellington Road, Dewsbury, England, WF13 1HF

Director27 October 2003Active
Woodlands Shadwell Lane, Shadwell, Leeds, LS17 8ES

Director-Active
10 Meadow Walk, Leeds, LS7 4RN

Director-Active

People with Significant Control

Leading Properties Limited
Notified on:24 June 2019
Status:Active
Country of residence:England
Address:837, Manchester Road, Bradford, England, BD5 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Ames Beddard
Notified on:08 December 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Foster Mann Unit 26g/M, Bagley Lane, Pudsey, England, LS28 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Beddard
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Dewsbury Business Centre, 13 Wellington Road, Dewsbury, WF13 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.