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

CTS (CORBY) LIMITED

FORM 2 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
07172885
Private Limited Company
Active

Company Overview

About Cts (corby) Ltd
CTS (CORBY) LIMITED was founded on 2010-03-01 and has its registered office in Hook. The organisation's status is listed as "Active". Cts (corby) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CTS (CORBY) LIMITED
 
Legal Registered Office
FORM 2 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in CO9
 
Previous Names
NOTSALLOW 292 LIMITED01/07/2010
Filing Information
Company Number 07172885
Company ID Number 07172885
Date formed 2010-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993385174  
Last Datalog update: 2024-11-05 15:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTS (CORBY) 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.

Company Officers of CTS (CORBY) LIMITED

Current Directors
Officer Role Date Appointed
EWAN JOSEPH TRACEY
Company Secretary 2016-02-01
DAVID PATTERSON BLYTH
Director 2010-07-01
JEREMY PAUL DOWLING
Director 2010-07-01
DARREN HILLS
Director 2016-04-04
JOHN RICHARD PAYNE
Director 2010-07-01
KEITH TREVOR RIPPER
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES BECK
Company Secretary 2015-05-21 2016-02-01
ANDREW CHARLES BECK
Director 2015-05-21 2016-02-01
RUSSELL HAZELHURST
Company Secretary 2010-07-01 2015-05-21
RUSSELL HAZELHURST
Director 2010-07-01 2015-05-21
VICTOR JULIAN BURRELL
Director 2010-07-01 2011-01-01
KAZIMIERZ BERNARD LASKOWSKI
Director 2010-07-01 2011-01-01
JANE ANN SAUNDERS
Director 2010-03-01 2010-07-01
NIGEL HOWARD THOMPSON
Director 2010-03-01 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN HILLS HUNWICK ENGINEERING LIMITED Director 2018-02-01 CURRENT 2012-09-05 Active
DARREN HILLS RIPPER FARMS LTD Director 2017-04-19 CURRENT 2015-09-17 Active
DARREN HILLS PARK HALL PROPERTY HOLDINGS LTD Director 2017-04-19 CURRENT 2016-12-19 Active
DARREN HILLS PARK HALL (GOSFIELD) LTD Director 2016-04-21 CURRENT 2010-08-20 Active
DARREN HILLS DRAPERS HOTEL LIMITED Director 2016-04-21 CURRENT 2011-03-29 Active - Proposal to Strike off
DARREN HILLS TRANSPORTER ENGINEERING LIMITED Director 2016-04-21 CURRENT 2002-05-13 Active
DARREN HILLS TRANSPORTER SALES & HIRE LIMITED Director 2016-04-21 CURRENT 2009-10-29 Active
JOHN RICHARD PAYNE TRANSPORTER SOLUTIONS LIMITED Director 2015-02-11 CURRENT 2012-12-20 Active
JOHN RICHARD PAYNE CTS REALISATIONS LIMITED Director 2008-05-05 CURRENT 2002-01-04 Dissolved 2013-11-20
KEITH TREVOR RIPPER PARK HALL PROPERTY HOLDINGS LTD Director 2016-12-19 CURRENT 2016-12-19 Active
KEITH TREVOR RIPPER RIPPER FARMS LTD Director 2015-09-17 CURRENT 2015-09-17 Active
KEITH TREVOR RIPPER TRANSPORTER SALES & HIRE LIMITED Director 2014-10-20 CURRENT 2009-10-29 Active
KEITH TREVOR RIPPER PARK HALL (GOSFIELD) LTD Director 2010-08-20 CURRENT 2010-08-20 Active
KEITH TREVOR RIPPER TOPPESFIELD HALL LIMITED Director 1991-10-04 CURRENT 1989-12-11 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
2024-11-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-03Memorandum articles filed
2024-10-28Appointment of Mr Martin Letza as company secretary on 2024-10-24
2024-10-25APPOINTMENT TERMINATED, DIRECTOR DARREN HILLS
2024-10-25APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL DOWLING
2024-10-25APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON BLYTH
2024-10-25Termination of appointment of Ewan Joseph Tracey on 2024-10-24
2024-10-25APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD PAYNE
2024-10-25DIRECTOR APPOINTED MR NIGEL GREGORY GLENN
2024-10-25DIRECTOR APPOINTED MR NICK TROWELL
2024-10-25APPOINTMENT TERMINATED, DIRECTOR KEITH TREVOR RIPPER
2024-10-25CESSATION OF JOHN RICHARD PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25CESSATION OF PARK HALL (GOSFIELD) LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-10-25Notification of Walon Limited as a person with significant control on 2024-10-24
2024-10-25REGISTERED OFFICE CHANGED ON 25/10/24 FROM 3 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England
2024-10-14Notification of Park Hall (Gosfield) Ltd as a person with significant control on 2016-04-06
2024-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071728850001
2024-04-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-04-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-10-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Unit 4 the Old Airfield Gosfield Halstead Essex CO9 1SA
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071728850001
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 140000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR DARREN HILLS
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 140000
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-21AP03Appointment of Mr Ewan Joseph Tracey as company secretary on 2016-02-01
2016-03-21TM02Termination of appointment of Andrew Charles Beck on 2016-02-01
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BECK
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22AP01DIRECTOR APPOINTED MR ANDREW CHARLES BECK
2015-05-21AP03Appointment of Mr Andrew Charles Beck as company secretary on 2015-05-21
2015-05-21AP01DIRECTOR APPOINTED MR KEITH TREVOR RIPPER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAZELHURST
2015-05-21TM02Termination of appointment of Russell Hazelhurst on 2015-05-21
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 140000
2015-04-09AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 140000
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0101/03/12 FULL LIST
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0101/03/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ LASKOWSKI
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BURRELL
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JULIAN BURROWS / 01/07/2010
2010-07-23MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON
2010-07-22AP01DIRECTOR APPOINTED MR JOHN RICHARD PAYNE
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE SAUNDERS
2010-07-22AP01DIRECTOR APPOINTED KAZIMIERZ BERNARD LASKOWSKI
2010-07-22AP01DIRECTOR APPOINTED VICTOR JULIAN BURROWS
2010-07-22AP01DIRECTOR APPOINTED DAVID PATTERSON BLYTH
2010-07-22AP01DIRECTOR APPOINTED JEREMY PAUL DOWLING
2010-07-22AP03SECRETARY APPOINTED RUSSELL HAZELHURST
2010-07-22AP01DIRECTOR APPOINTED RUSSELL HAZELHURST
2010-07-22SH0101/07/10 STATEMENT OF CAPITAL GBP 140000
2010-07-01RES15CHANGE OF NAME 29/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED NOTSALLOW 292 LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CTS (CORBY) 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 CTS (CORBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CTS (CORBY) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CTS (CORBY) LIMITED

Intangible Assets
Patents
We have not found any records of CTS (CORBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTS (CORBY) LIMITED
Trademarks
We have not found any records of CTS (CORBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTS (CORBY) 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as CTS (CORBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CTS (CORBY) 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 CTS (CORBY) 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 CTS (CORBY) 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.