Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNBRIDGE LIMITED
Company Information for

CORNBRIDGE LIMITED

FOSTER MANN UNIT 26G/M BAGLEY LANE, FARSLEY, PUDSEY, LS28 5LY,
Company Registration Number
00947082
Private Limited Company
Active

Company Overview

About Cornbridge Ltd
CORNBRIDGE LIMITED was founded on 1969-01-31 and has its registered office in Pudsey. The organisation's status is listed as "Active". Cornbridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORNBRIDGE LIMITED
 
Legal Registered Office
FOSTER MANN UNIT 26G/M BAGLEY LANE
FARSLEY
PUDSEY
LS28 5LY
Other companies in WF13
 
Filing Information
Company Number 00947082
Company ID Number 00947082
Date formed 1969-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNBRIDGE LIMITED
The following companies were found which have the same name as CORNBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNBRIDGE INVEST L.P. 1/2 35 TAITS LANE DUNDEE DD2 1DZ Active Company formed on the 2015-10-26
CORNBRIDGE TRADING LIMITED UNIT 3 RED LODGE BUSINESS PARK WARLEYS LANE WEST WICK WESTON-SUPER-MARE BS24 7TN Active - Proposal to Strike off Company formed on the 2020-02-05

Company Officers of CORNBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM BEDDARD
Company Secretary 2000-02-09
MARK WILLIAM BEDDARD
Director 2003-10-27
JUDITH KATHRYN PAXTON
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY JORDAN
Company Secretary 1991-06-08 2000-02-09
ROBERT ANTHONY JORDAN
Director 1991-06-08 2000-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-29DISS40Compulsory strike-off action has been discontinued
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KATHRYN PAXTON
2019-07-03TM02Termination of appointment of Jacqueline Ames Beddard on 2019-06-24
2019-07-03PSC07CESSATION OF JACQUELINE AMES BEDDARD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03PSC02Notification of Leading Properties Limited as a person with significant control on 2019-06-24
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM Dewsbury Business Centre 13 Wellington Road Dewsbury West Yorkshire WF13 1HF
2019-07-03AP01DIRECTOR APPOINTED MR RICHARD MARK HOLMES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE AMES BEDDARD
2019-06-17PSC07CESSATION OF MARK WILLIAM BEDDARD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05AP03Appointment of Mrs Jacqueline Ames Beddard as company secretary on 2019-01-31
2019-02-05TM02Termination of appointment of Mark William Beddard on 2018-12-08
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BEDDARD
2019-02-05AP01DIRECTOR APPOINTED MRS JACQUELINE AMES BEDDARD
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 6000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-16AR0116/06/16 FULL LIST
2016-06-16AR0116/06/16 FULL LIST
2016-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 6000
2015-07-01AR0120/06/15 ANNUAL RETURN FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-31AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 13 Wellington Road Dewsbury West Yorkshire WF13 1HF England
2014-04-07CH01Director's details changed for Mark William Beddard on 2014-04-05
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB United Kingdom
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0120/06/13 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM Network House Stubs Beck Lane, West 26 Cleckheaton West Yorkshire BD19 4TT
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0120/06/12 ANNUAL RETURN FULL LIST
2011-06-23AR0120/06/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0120/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KATHRYN PAXTON / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BEDDARD / 01/10/2009
2010-07-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BEDDARD / 01/01/2008
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cSECRETARY'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-08-03363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: MALCOLM S BROWN & COMPANY CHARTERED ACCOUNTANTS 6 CHURCH STREET HECKMONDWIKE WF16 0LF
2002-08-01363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: MALCOLM S BROWN & COMPANY CHARTERED ACCOUNTANTS 3 BRANCH ROAD BATLEY WEST YORKSHIRE WF17 5RY
2000-07-12363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: MALCOLM S BROWN & COMPANY 6 CHURCH STREET HECKMONDWIKE WEST YORKSHIRE WF16 0LF
2000-03-02288aNEW SECRETARY APPOINTED
2000-03-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-23363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: MALCOLM S BROWN & CO MIDLAND BANK CHAMBERS HICK LANE BATLEY WF17 5TD
1998-06-29363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-18363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-06-20363sRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-21363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-20363sRETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-09363sRETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-16287REGISTERED OFFICE CHANGED ON 16/11/92 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CORNBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 20,713
Provisions For Liabilities Charges 2012-01-01 £ 1,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6,000
Current Assets 2012-01-01 £ 29,389
Debtors 2012-01-01 £ 29,389
Fixed Assets 2012-01-01 £ 128,101
Shareholder Funds 2012-01-01 £ 135,476
Tangible Fixed Assets 2012-01-01 £ 128,101

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNBRIDGE LIMITED
Trademarks
We have not found any records of CORNBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORNBRIDGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORNBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1