CORBO LIMITED

Register to unlock more data on OkredoRegister

CORBO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029922

Incorporation date

07/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O D.T. Carson & Co., 51-53 Thomas Street, Ballymena BT43 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1995)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon22/05/2025
Director's details changed for Mr Samuel Morrison on 2005-05-26
dot icon18/12/2024
Appointment of Mr Andrew Robert Morrison as a director on 2024-12-12
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2022
Satisfaction of charge NI0299220043 in full
dot icon05/05/2022
Satisfaction of charge NI0299220042 in full
dot icon05/05/2022
Satisfaction of charge 40 in full
dot icon05/05/2022
Satisfaction of charge 39 in full
dot icon05/05/2022
Satisfaction of charge 38 in full
dot icon05/05/2022
Satisfaction of charge 37 in full
dot icon05/05/2022
Satisfaction of charge 36 in full
dot icon05/05/2022
Satisfaction of charge 35 in full
dot icon05/05/2022
Satisfaction of charge 34 in full
dot icon05/05/2022
Satisfaction of charge 33 in full
dot icon05/05/2022
Satisfaction of charge 31 in full
dot icon05/05/2022
Satisfaction of charge 30 in full
dot icon05/05/2022
Satisfaction of charge 29 in full
dot icon05/05/2022
Satisfaction of charge 28 in full
dot icon05/05/2022
Satisfaction of charge 27 in full
dot icon05/05/2022
Satisfaction of charge 26 in full
dot icon05/05/2022
Satisfaction of charge 25 in full
dot icon05/05/2022
Satisfaction of charge 24 in full
dot icon05/05/2022
Satisfaction of charge 23 in full
dot icon05/05/2022
Satisfaction of charge 22 in full
dot icon05/05/2022
Satisfaction of charge 21 in full
dot icon05/05/2022
Satisfaction of charge 20 in full
dot icon05/05/2022
Satisfaction of charge 19 in full
dot icon05/05/2022
Satisfaction of charge 18 in full
dot icon05/05/2022
Satisfaction of charge 17 in full
dot icon05/05/2022
Satisfaction of charge 16 in full
dot icon05/05/2022
Satisfaction of charge 15 in full
dot icon05/05/2022
Satisfaction of charge 14 in full
dot icon05/05/2022
Satisfaction of charge 12 in full
dot icon05/05/2022
Satisfaction of charge 11 in full
dot icon05/05/2022
Satisfaction of charge 10 in full
dot icon05/05/2022
Satisfaction of charge 9 in full
dot icon05/05/2022
Satisfaction of charge 8 in full
dot icon05/05/2022
Satisfaction of charge 7 in full
dot icon05/05/2022
Satisfaction of charge 6 in full
dot icon05/05/2022
Satisfaction of charge 5 in full
dot icon26/04/2022
Termination of appointment of Stephen Kirkpartrick as a director on 2022-04-25
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon08/12/2021
Notification of Corbo Holdings Limited as a person with significant control on 2021-12-03
dot icon08/12/2021
Cessation of Samuel Verner Morrison as a person with significant control on 2021-12-03
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon13/10/2020
Current accounting period extended from 2020-10-31 to 2021-04-30
dot icon22/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon29/04/2019
Full accounts made up to 2018-10-31
dot icon21/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon04/07/2017
Full accounts made up to 2016-10-31
dot icon09/05/2017
Auditor's resignation
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon29/01/2016
Registration of charge NI0299220043, created on 2016-01-28
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-30
dot icon05/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/03/2015
Group of companies' accounts made up to 2014-10-31
dot icon20/01/2015
Previous accounting period shortened from 2015-01-31 to 2014-10-31
dot icon13/01/2015
Resolutions
dot icon23/12/2014
Group of companies' accounts made up to 2014-01-31
dot icon17/12/2014
Registration of charge NI0299220041, created on 2014-12-11
dot icon16/12/2014
Registration of charge NI0299220042, created on 2014-12-11
dot icon09/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon20/11/2013
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon20/11/2013
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon20/11/2013
All of the property or undertaking has been released and no longer forms part of charge 17
dot icon30/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon26/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21
dot icon20/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22
dot icon21/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/08/2012
Particulars of a mortgage or charge/MG09 / charge no: 40
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 33
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 34
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 35
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 36
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 37
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 39
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 38
dot icon10/07/2012
Group of companies' accounts made up to 2012-01-31
dot icon01/11/2011
Group of companies' accounts made up to 2011-01-31
dot icon19/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon24/02/2011
Resolutions
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-06-14
dot icon03/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon22/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon22/10/2010
Director's details changed for Samuel Morrison on 2010-09-07
dot icon22/10/2010
Director's details changed for Samuel Verner Morrison on 2010-09-07
dot icon22/10/2010
Secretary's details changed for Margaret Lynn Morrison on 2010-09-07
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 32
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon19/05/2010
Appointment of Mr Stephen Kirkpartrick as a director
dot icon15/03/2010
Previous accounting period extended from 2010-01-31 to 2010-02-28
dot icon04/03/2010
Previous accounting period shortened from 2010-02-28 to 2010-01-31
dot icon02/02/2010
Annual return made up to 2009-09-07 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-02-28
dot icon28/01/2010
Duplicate mortgage certificatecharge no:31
dot icon22/01/2010
Particulars of a mortgage or charge/MG09 / charge no: 31
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 30
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 29
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 21
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 22
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 23
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 24
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 25
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 26
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 28
dot icon09/10/2009
Accounts for a medium company made up to 2008-02-29
dot icon20/02/2009
28/02/07 annual accts
dot icon24/09/2008
Particulars of a mortgage charge
dot icon17/09/2008
07/09/08 annual return shuttle
dot icon28/03/2008
Mortgage satisfaction
dot icon28/01/2008
Mortgage satisfaction
dot icon23/10/2007
07/09/07 annual return shuttle
dot icon26/09/2007
Particulars of a mortgage charge
dot icon27/06/2007
Particulars of a mortgage charge
dot icon22/06/2007
07/09/06 annual return shuttle
dot icon25/04/2007
Particulars of a mortgage charge
dot icon20/03/2007
28/02/06 annual accts
dot icon15/01/2007
Particulars of a mortgage charge
dot icon10/10/2006
Particulars of a mortgage charge
dot icon10/10/2006
Particulars of a mortgage charge
dot icon20/06/2006
Change of dirs/sec
dot icon02/02/2006
28/02/05 annual accts
dot icon01/02/2006
Change of ARD
dot icon07/12/2005
Particulars of a mortgage charge
dot icon06/11/2005
07/09/05 annual return shuttle
dot icon07/10/2005
Return of allot of shares
dot icon05/10/2005
Particulars of a mortgage charge
dot icon20/09/2005
Particulars of a mortgage charge
dot icon12/08/2005
Particulars of a mortgage charge
dot icon10/06/2005
31/07/04 annual accts
dot icon03/05/2005
Particulars of a mortgage charge
dot icon01/10/2004
07/09/04 annual return shuttle
dot icon05/07/2004
Particulars of a mortgage charge
dot icon05/07/2004
Particulars of a mortgage charge
dot icon05/07/2004
Particulars of a mortgage charge
dot icon07/05/2004
31/07/03 annual accts
dot icon01/10/2003
07/09/03 annual return shuttle
dot icon13/05/2003
31/07/02 annual accts
dot icon25/02/2003
Particulars of a mortgage charge
dot icon20/11/2002
07/09/02 annual return shuttle
dot icon11/05/2002
31/07/01 annual accts
dot icon06/09/2001
07/09/01 annual return shuttle
dot icon07/06/2001
31/07/00 annual accts
dot icon05/09/2000
07/09/00 annual return shuttle
dot icon10/08/2000
31/07/99 annual accts
dot icon03/09/1999
07/09/99 annual return shuttle
dot icon10/08/1999
31/07/98 annual accts
dot icon04/09/1998
07/09/98 annual return shuttle
dot icon30/07/1998
31/07/97 annual accts
dot icon29/09/1997
Change of ARD during arp
dot icon13/09/1997
07/09/97 annual return shuttle
dot icon07/07/1997
30/09/96 annual accts
dot icon16/02/1997
Resolutions
dot icon16/02/1997
Resolutions
dot icon12/02/1997
Particulars of a mortgage charge
dot icon19/11/1996
07/09/96 annual return shuttle
dot icon18/10/1995
Particulars of a mortgage charge
dot icon18/10/1995
Particulars of a mortgage charge
dot icon18/10/1995
Particulars of a mortgage charge
dot icon13/10/1995
Updated mem and arts
dot icon13/10/1995
Change in sit reg add
dot icon13/10/1995
Change of dirs/sec
dot icon13/10/1995
Change of dirs/sec
dot icon06/10/1995
Resolutions
dot icon05/10/1995
Cert change
dot icon05/10/1995
Resolution to change name
dot icon07/09/1995
Incorporation
dot icon07/09/1995
Decln complnce reg new co
dot icon07/09/1995
Memorandum
dot icon07/09/1995
Articles
dot icon07/09/1995
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
61.44M
-
0.00
1.53M
-
2022
6
1.89M
-
0.00
172.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Samuel Verner
Director
07/09/1995 - Present
39
Morrison, Andrew Robert
Director
12/12/2024 - Present
15
Morrison, Samuel
Director
20/05/2005 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBO LIMITED

CORBO LIMITED is an(a) Active company incorporated on 07/09/1995 with the registered office located at C/O D.T. Carson & Co., 51-53 Thomas Street, Ballymena BT43 6AZ. 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 CORBO LIMITED?

toggle

CORBO LIMITED is currently Active. It was registered on 07/09/1995 .

Where is CORBO LIMITED located?

toggle

CORBO LIMITED is registered at C/O D.T. Carson & Co., 51-53 Thomas Street, Ballymena BT43 6AZ.

What does CORBO LIMITED do?

toggle

CORBO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORBO LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.