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

CORKWISE LIMITED

CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55,
Company Registration Number
02210925
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Corkwise Ltd
CORKWISE LIMITED was founded on 1988-01-15 and had its registered office in Chipping Campden. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
CORKWISE LIMITED
 
Legal Registered Office
CHIPPING CAMPDEN
GLOUCESTERSHIRE
 
Filing Information
Company Number 02210925
Date formed 1988-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-12
Type of accounts MICRO
Last Datalog update: 2015-09-07 20:01:38
Primary Source:Companies House
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 CORKWISE LIMITED
The following companies were found which have the same name as CORKWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORKWISE CONSULTING INC. 907 S. BRUCE STREET TAMPA FL 33606 Inactive Company formed on the 2007-08-29

Company Officers of CORKWISE LIMITED

Current Directors
Officer Role Date Appointed
CLARE SARA CAIRNS
Company Secretary 2009-02-16
CLARE SARA CAIRNS
Director 2009-02-16
STEVEN JAMES WALKER
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK RICHARD SHARPE
Director 2005-11-17 2011-08-25
GEOFFREY ARTHUR TAYLOR
Director 1991-09-27 2011-07-01
CLARE SARA CAIRNS
Director 2009-02-26 2009-03-20
LUSIE ELIZABETH AMBLER
Director 2002-11-14 2009-03-09
LAURENCE HERBERT
Company Secretary 2005-11-07 2009-02-16
LAURENCE HERBERT
Director 2005-11-07 2009-02-16
MAREK PIOTR JACEK KIERSTAN
Director 2005-11-07 2009-02-16
LUSIE ELIZABETH AMBLER
Company Secretary 2004-01-15 2005-11-07
SARAH LOUISE GOLDSACK
Director 2001-10-26 2005-11-07
JUNE LYNDA MARY WOODS
Company Secretary 1991-09-27 2004-01-08
PETER DUFF
Director 1991-09-27 2001-04-06
BRYAN HOPE
Director 1991-09-27 2001-04-06
EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU
Director 1991-09-27 2001-04-06
DAVID MOLYNEUX-BERRY
Director 1991-09-27 1997-03-26
GRAEME SHEATH
Director 1991-09-27 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SARA CAIRNS CAMPDEN GROUP SERVICES LIMITED Company Secretary 2009-01-09 CURRENT 1999-09-10 Dissolved 2015-05-12
CLARE SARA CAIRNS CAMPDEN GROUP SERVICES LIMITED Director 2009-01-09 CURRENT 1999-09-10 Dissolved 2015-05-12
STEVEN JAMES WALKER BIOSCIENCE NETWORK LIMITED Director 2014-04-01 CURRENT 2002-11-21 Dissolved 2017-08-02
STEVEN JAMES WALKER QUADRAM INSTITUTE BIOSCIENCE Director 2014-03-17 CURRENT 1995-01-16 Active
STEVEN JAMES WALKER AIRTO LIMITED Director 2010-12-01 CURRENT 1975-06-23 Active
STEVEN JAMES WALKER CAMPDEN GROUP SERVICES LIMITED Director 2009-06-30 CURRENT 1999-09-10 Dissolved 2015-05-12

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
2015-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-15DS01APPLICATION FOR STRIKING-OFF
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0101/09/14 FULL LIST
2014-06-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-23AR0101/09/13 FULL LIST
2013-06-28AUDAUDITOR'S RESIGNATION
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-03AR0101/09/12 FULL LIST
2012-04-25AP01DIRECTOR APPOINTED PROFESSOR STEVEN JAMES WALKER
2012-04-23AA31/12/11 TOTAL EXEMPTION FULL
2011-09-02AR0101/09/11 FULL LIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHARPE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR TAYLOR / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF FREDERICK RICHARD SHARPE / 01/09/2010
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-22AR0101/09/09 FULL LIST
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288aDIRECTOR AND SECRETARY APPOINTED CLAIRE SARA CAIRNS LOGGED FORM
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MAREK KIERSTAN
2009-03-25288aDIRECTOR APPOINTED MRS CLARE SARA CAIRNS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / CLARE CAIRNS / 24/03/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CLARE CAIRNS
2009-03-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE CAIRNS / 24/03/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR LUSIE AMBLER
2009-03-19288aSECRETARY APPOINTED CLARE SARA CAIRNS
2009-03-19288aDIRECTOR APPOINTED FINANCE DIRECTOR CLARE SARA CAIRNS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE HERBERT
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY LAURENCE HERBERT
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / MAREK KIERSTAN / 22/12/2008
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM CENTENARY HALL, COOPERS HILL ROAD, NUTFIELD REDHILL SURREY RH1 4HY
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: COUPERS HILL ROAD NUTFIELD REDHILL SURREY RH1 4HY
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-30225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: LYTTEL HALL NUTFIELD REDHILL SURREY RH1 4HY
2007-06-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-31225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: PAYNES GREEN WEARE STREET OCKLEY SURREY RH5 5NH
2005-11-25288bSECRETARY RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sRETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2003-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORKWISE 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 CORKWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-11-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 CORKWISE LIMITED

Intangible Assets
Patents
We have not found any records of CORKWISE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CORKWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORKWISE 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 (74990 - Non-trading company) as CORKWISE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORKWISE 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 CORKWISE 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 CORKWISE 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.