CORBALLY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORBALLY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01115746

Incorporation date

29/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1973)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/08/2020
Termination of appointment of John Thomas Kelly as a director on 2020-07-20
dot icon07/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon06/02/2019
Change of details for Jtk Holdings Limited as a person with significant control on 2017-06-14
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-30
dot icon21/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon11/04/2017
Termination of appointment of Robert John Braid as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Brian Edward Baker as a secretary on 2017-03-31
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Satisfaction of charge 2 in full
dot icon03/04/2017
Satisfaction of charge 011157460003 in full
dot icon03/04/2017
Satisfaction of charge 011157460004 in full
dot icon22/02/2017
Miscellaneous
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/12/2015
Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden West Midlands B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 2015-12-09
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/09/2015
Auditor's resignation
dot icon03/09/2015
Auditor's resignation
dot icon01/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Registration of charge 011157460004
dot icon15/08/2013
Registration of charge 011157460003
dot icon26/06/2013
Director's details changed for Mr Robert John Braid on 2013-06-01
dot icon08/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Termination of appointment of Robert Braid as a director
dot icon27/04/2012
Appointment of Mr Robert John Braid as a director
dot icon10/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2011
Director's details changed for Mr Patrick James Kelly on 2011-01-01
dot icon26/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/02/2010
Appointment of Mr Robert John Braid as a director
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Ms Sally Ann Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Patrick James Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr John Thomas Kelly on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Desmond Noel Kelly on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mr Brian Edward Baker on 2009-10-01
dot icon10/11/2008
Return made up to 04/11/08; full list of members
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Location of debenture register
dot icon10/11/2008
Registered office changed on 10/11/2008 from april barns redditch road ullenhall henley-in-arden west midlands B95 5NY
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Registered office changed on 29/07/2008 from 85 york avenue finchfield wolverhampton WV3 9BS
dot icon28/07/2008
Appointment terminated director patrick kelly
dot icon28/07/2008
Appointment terminated director eileen kelly
dot icon28/07/2008
Secretary appointed mr brian edward baker
dot icon28/07/2008
Appointment terminated secretary eileen kelly
dot icon17/06/2008
Director appointed sally ann kelly
dot icon17/06/2008
Director appointed patrick james kelly
dot icon17/06/2008
Director appointed john thomas kelly
dot icon17/06/2008
Director appointed desmond noel kelly
dot icon28/02/2008
Certificate of change of name
dot icon28/01/2008
Registered office changed on 28/01/08 from: arden house arden road heartlands birmingham B8 1DE
dot icon22/11/2007
Return made up to 04/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 04/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 04/11/05; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 04/11/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 04/11/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 11/11/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 14/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Registered office changed on 23/03/01 from: 240 stratford road shirley solihull west midlands B9O 3AE
dot icon05/03/2001
Return made up to 14/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 14/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 14/11/98; full list of members
dot icon15/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 14/11/97; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/11/1996
Return made up to 14/11/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/01/1996
Return made up to 14/11/95; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 14/11/94; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/12/1993
Return made up to 14/11/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon03/12/1992
Return made up to 14/11/92; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon21/11/1991
Return made up to 14/11/91; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Registered office changed on 07/11/91 from: 329 stratford road shirley solihull west midlands B90 3BL
dot icon05/02/1991
Resolutions
dot icon23/01/1991
Return made up to 06/11/90; no change of members
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Full accounts made up to 1988-12-31
dot icon17/03/1989
Accounts for a small company made up to 1987-12-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon29/02/1988
Director resigned;new director appointed
dot icon07/01/1988
Particulars of mortgage/charge
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon08/10/1987
Accounts for a small company made up to 1985-12-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon16/12/1986
Accounts for a small company made up to 1984-12-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon29/05/1973
Incorporation
dot icon29/05/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
41.65M
-
0.00
908.33K
-
2022
10
42.20M
-
0.00
4.22M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braid, Robert John
Director
26/04/2012 - 31/03/2017
57
Kelly, Desmond Noel
Director
23/05/2008 - Present
67
O'donnell, Sally Ann
Director
23/05/2008 - Present
55
Kelly, Patrick James
Director
23/05/2008 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORBALLY HOLDINGS LIMITED

CORBALLY HOLDINGS LIMITED is an(a) Active company incorporated on 29/05/1973 with the registered office located at The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBALLY HOLDINGS LIMITED?

toggle

CORBALLY HOLDINGS LIMITED is currently Active. It was registered on 29/05/1973 .

Where is CORBALLY HOLDINGS LIMITED located?

toggle

CORBALLY HOLDINGS LIMITED is registered at The Mill, One, High Street, Henley-In-Arden, Warwickshire B95 5AA.

What does CORBALLY HOLDINGS LIMITED do?

toggle

CORBALLY HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORBALLY HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.