UKBizDB.co.uk

CORRIE MACCOLL LIMITED

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

This company is commonly known as Corrie Maccoll Limited. The company was founded 73 years ago and was given the registration number 00493373. The firm's registered office is in LONDON. You can find them at 50 St. Mary Axe, 7th Floor, London, . This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:CORRIE MACCOLL LIMITED
Company Number:00493373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:50 St. Mary Axe, 7th Floor, London, United Kingdom, EC3A 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary30 November 2017Active
40, Gracechurch Street, London, United Kingdom, EC3V 0BT

Director25 March 2022Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, Singapore, 239922

Director26 June 2020Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, Singapore, 239922

Director26 June 2020Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, Singapore, 239922

Director26 June 2020Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, 239922

Director25 March 2022Active
12 Kings Road, South Benfleet, Benfleet, SS7 1JP

Secretary-Active
5-7, Bishopsgate House, Folgate Street, London, England, E1 6BX

Secretary19 July 2011Active
94 Milton Way, Houghton Regis, Dunstable, LU5 5UE

Secretary02 July 1999Active
10 Upper Shirley Road, Croydon, CR0 5EA

Director10 May 1996Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director30 November 2015Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, 239922

Director27 February 2018Active
25 Kings Road, South Benfleet, Benfleet, SS7 1JP

Director-Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director01 November 2012Active
50, St. Mary Axe, 7th Floor, London, United Kingdom, EC3A 8FR

Director01 October 2018Active
27a Cloot Drove, Crowland, PE6 0JG

Director10 May 1996Active
Bishopsgate House, 5 - 7 Folgate Street, London, United Kingdom, E1 6BX

Director01 April 2013Active
7, Temasek Boulevard, #20-02 Suntec Tower One, Singapore, Singapore, 038987

Director19 July 2011Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director01 July 2013Active
C/O Halcyon Agri Corporation Limited, 180 Clemenceau Avenue, #05-02 Haw Par Centre, Singapore, 239922

Director27 February 2018Active
Bishopsgate House, 5-7 Folgate Street, London, E1 6BX

Director28 May 2017Active
7, Temasek Boulevard, #20-02 Suntec Tower One, Singapore, Singapore, 038987

Director19 July 2011Active
Emmalaan 12, Rotterdam, Netherlands, FOREIGN

Director-Active
1, One Temasek Avenue #16-01, Millenia Tower, Singapore 039192, Singapore,

Director01 April 2013Active

People with Significant Control

Halcyon Agri Corporation Limited
Notified on:19 February 2018
Status:Active
Country of residence:Singapore
Address:250, North Bridge Road, #12-01 Raffles City Tower, Singapore, 179101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Joseph Coleman
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Bishopsgate House, London, E1 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Richard John King
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Bishopsgate House, London, E1 6BX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-18Officers

Change person director company with change date.

Download
2024-02-18Officers

Change person director company with change date.

Download
2024-01-15Address

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

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-07-28Officers

Change corporate secretary company with change date.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Second filing of change of director details with name.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.