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

CORGI SERVICES LIMITED

SUITE 2, HEALEY HOUSE, DENE ROAD, ANDOVER, HAMPSHIRE, SP10 2AA,
Company Registration Number
03268198
Private Limited Company
Active

Company Overview

About Corgi Services Ltd
CORGI SERVICES LIMITED was founded on 1996-10-24 and has its registered office in Andover. The organisation's status is listed as "Active". Corgi Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORGI SERVICES LIMITED
 
Legal Registered Office
SUITE 2
HEALEY HOUSE, DENE ROAD
ANDOVER
HAMPSHIRE
SP10 2AA
Other companies in SW1P
 
Filing Information
Company Number 03268198
Company ID Number 03268198
Date formed 1996-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB689120709  
Last Datalog update: 2023-12-05 20:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORGI SERVICES LIMITED
The accountancy firm based at this address is BECK RANDALL & CARPENTER 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 CORGI SERVICES LIMITED
The following companies were found which have the same name as CORGI SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORGI SERVICES INCORPORATED Michigan UNKNOWN

Company Officers of CORGI SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALISON HEATH
Company Secretary 2013-01-16
JONATHAN BUTTERWORTH
Director 2016-05-19
ROGER JOHN WEBB
Director 2015-11-05
CHRISTOPHER JOHN YATES
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAITRIONA BERNADETTE DEAKIN
Director 2013-04-01 2017-12-31
CHRISTOPHER GEORGE BIELBY
Director 2015-11-05 2016-01-29
PATRICIA JEAN FULKER
Director 2010-04-01 2015-11-05
JOHN ROBERT KIMBER
Director 2010-04-01 2013-05-13
TAMASINE KING
Company Secretary 2011-11-01 2012-12-31
NEIL MICHAEL READ
Company Secretary 2008-02-05 2011-01-20
RICHARD CRAIG ALAN SLATER
Director 2009-07-30 2010-06-01
CLARE HEYES
Director 2009-07-01 2010-04-16
WILLIAM RIDGEWELL PATON
Director 2009-07-01 2010-02-08
MICHAEL ANDRE THOMPSON
Director 2004-01-01 2009-07-30
MATTHEW RICHARD SHARP
Director 2007-04-01 2008-12-05
IAN GEORGE POWNEY
Company Secretary 2006-09-12 2008-02-05
IAN GEORGE POWNEY
Director 2003-03-19 2008-02-05
MATTHEW CAREY STAMMERS
Director 2007-04-01 2007-09-24
PHILLIPPA TRACEY WALTHER CAINE
Company Secretary 2001-01-01 2006-09-12
TIMOTHY CHARLES OTTRIDGE
Director 2006-03-22 2006-07-21
BRIAN ADAMS
Director 1996-10-24 2006-04-07
STEPHEN JOHN BRATT
Director 1998-11-12 2005-01-31
ROBERT DOUGLAS HENRY
Director 1996-10-24 2003-12-31
NIGEL FRANCIS APPLEBY
Director 1997-12-20 2002-08-31
NIGEL FRANCIS APPLEBY
Company Secretary 1998-10-01 2000-12-31
GEORGE ERNEST BANKS
Director 1996-10-24 1998-12-31
BRIAN ADAMS
Company Secretary 1996-10-24 1998-10-01
RAYMOND JOHN WRIGHT
Director 1996-10-24 1997-07-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-10-24 1996-10-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-10-24 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BUTTERWORTH SOUTH WEST WATER LIMITED Director 2017-09-28 CURRENT 1989-04-01 Active
JONATHAN BUTTERWORTH NATIONAL GRID IFA 2 LIMITED Director 2017-09-20 CURRENT 2014-07-14 Active
JONATHAN BUTTERWORTH THAMESPORT INTERCHANGE LIMITED Director 2017-03-01 CURRENT 2007-10-19 Active
JONATHAN BUTTERWORTH TMA PROPERTY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
JONATHAN BUTTERWORTH BRITNED DEVELOPMENT LIMITED Director 2015-07-17 CURRENT 2001-07-12 Active
JONATHAN BUTTERWORTH NATIONAL GRID NORTH SEA LINK LIMITED Director 2015-03-23 CURRENT 2012-05-24 Active
JONATHAN BUTTERWORTH NATIONAL GRID INTERCONNECTORS LIMITED Director 2015-03-01 CURRENT 1997-06-12 Active
JONATHAN BUTTERWORTH NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Director 2015-03-01 CURRENT 2012-08-06 Active
JONATHAN BUTTERWORTH NEMO LINK LIMITED Director 2015-02-27 CURRENT 2012-08-06 Active
JONATHAN BUTTERWORTH NATIONAL GRID GRAIN LNG LIMITED Director 2011-08-01 CURRENT 2002-06-18 Active
JONATHAN BUTTERWORTH SHOPFITTINGS MANCHESTER LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
JONATHAN BUTTERWORTH E. TAPP & CO LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ROGER JOHN WEBB THE CO RESEARCH TRUST Director 2010-07-23 CURRENT 2005-06-28 Active
CHRISTOPHER JOHN YATES RIVERS REACH MANAGEMENT CO. LIMITED Director 2018-04-17 CURRENT 1997-04-18 Active
CHRISTOPHER JOHN YATES BERRY'S PLUMBING AND HEATING LIMITED Director 2013-11-11 CURRENT 1995-12-01 Liquidation
CHRISTOPHER JOHN YATES GISG Director 2012-04-10 CURRENT 2000-07-24 Active

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN YATES
2021-08-10AP01DIRECTOR APPOINTED MISS KAREN GILLESPIE
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-09AP01DIRECTOR APPOINTED MR PAUL FLETCHER EVERALL
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERWORTH
2020-04-28TM02Termination of appointment of Rachel Ollis on 2020-03-31
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 3rd Floor Northumberland House High Holborn London WC1V 7JZ England
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 4 More London Riverside London SE1 2AU England
2018-12-13AP03Appointment of Ms Rachel Ollis as company secretary on 2018-12-05
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06TM02Termination of appointment of Alison Heath on 2018-11-06
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 4 More London Riverside More London Riverside London SE1 2AU England
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF
2018-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA BERNADETTE DEAKIN
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-20CH01Director's details changed for Mrs Caitriona Bernadette Deakin on 2016-06-20
2016-06-16AP01DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE BIELBY
2015-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE BIELBY
2015-11-30AP01DIRECTOR APPOINTED MR ROGER JOHN WEBB
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JEAN FULKER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIMBER
2013-04-17AP01DIRECTOR APPOINTED MRS CAITRIONA BERNADETTE DEAKIN
2013-01-23AP03SECRETARY APPOINTED MS ALISON HEATH
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM FIRST FLOOR UNIT 7 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT ENGLAND
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY TAMASINE KING
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-30AR0124/10/12 FULL LIST
2012-01-18MISCSECTION 519
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0124/10/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KIMBER / 01/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN FULKER / 01/10/2011
2011-11-07AP03SECRETARY APPOINTED MISS TAMASINE KING
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY NEIL READ
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 2 WOODLAND VILLAGE CORONATION ROAD BASINGSTOKE HAMPSHIRE RG21 4JX
2010-11-19AR0124/10/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM FIRST FLOOR UNIT 7 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1 ELMWOOD CHINEHAM BUSINESS PARK CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8WG
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2010-04-21AP01DIRECTOR APPOINTED JOHN ROBERT KIMBER
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEYES
2010-04-14AP01DIRECTOR APPOINTED PATRICIA JEAN FULKER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATON
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE HEYES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG ALAN SLATER / 19/11/2009
2009-08-20288aDIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL THOMPSON
2009-07-11288aDIRECTOR APPOINTED CLAIRE HEYES
2009-07-03288aDIRECTOR APPOINTED WILLIAM PATON
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SHARP
2008-10-30363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARP / 27/08/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2007-11-15363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-12-01363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22288bDIRECTOR RESIGNED
2004-12-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CORGI SERVICES 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 CORGI SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORGI SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CORGI SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CORGI SERVICES LIMITED registering or being granted any patents
Domain Names

CORGI SERVICES LIMITED owns 1 domain names.

trustcorgi.co.uk  

Trademarks
We have not found any records of CORGI SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORGI SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-11-15 GBP £798
Poole Housing Partnership 2013-11-15 GBP £798 Training
Poole Housing Partnership 2013-11-15 GBP £113 Gas Safety Checks
Solihull Metropolitan Borough Council 2011-03-24 GBP £695 Reactive Works (Landlord)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORGI SERVICES 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 CORGI SERVICES 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 CORGI SERVICES 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.