CORBY MASONIC COMPLEX LIMITED

Register to unlock more data on OkredoRegister

CORBY MASONIC COMPLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07383125

Incorporation date

21/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Masonic Club, Rockingham Road, Corby, Northamptonshire NN17 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon24/07/2025
Notification of Jeffrey Eric Conisbee as a person with significant control on 2025-07-22
dot icon24/07/2025
Appointment of Mr Jeffrey Eric Conisbee as a director on 2025-07-22
dot icon07/01/2025
Termination of appointment of James Stephen Spence as a director on 2024-11-28
dot icon07/01/2025
Cessation of James Stephen Spence as a person with significant control on 2024-11-28
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-09-30
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon25/09/2020
Director's details changed for James Stephen Spence on 2020-09-21
dot icon25/09/2020
Director's details changed for Mr Stephen Frederick Burton on 2020-09-21
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/09/2017
Notification of Jeffrey Freeman as a person with significant control on 2017-06-20
dot icon26/09/2017
Cessation of Robert Mayberry as a person with significant control on 2017-06-20
dot icon21/07/2017
Appointment of Mr Jeffrey Freeman as a director on 2017-06-20
dot icon21/07/2017
Termination of appointment of Robert Mayberry as a director on 2017-06-20
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-21 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-21 no member list
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-21 no member list
dot icon27/09/2013
Termination of appointment of George Mcgarry as a director
dot icon27/09/2013
Termination of appointment of George Mcgarry as a secretary
dot icon27/09/2013
Appointment of Mr Stephen Frederick Burton as a secretary
dot icon27/09/2013
Appointment of Mr Stephen Frederick Burton as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-21 no member list
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Director's details changed for Robert Mayberry on 2011-09-21
dot icon30/09/2011
Director's details changed for James Stephen Spence on 2011-09-21
dot icon30/09/2011
Director's details changed for George Mcgarry on 2011-09-21
dot icon29/09/2011
Director's details changed for George Mcgarry on 2011-09-21
dot icon29/09/2011
Director's details changed for Robert Mayberry on 2011-09-21
dot icon29/09/2011
Annual return made up to 2011-09-21 no member list
dot icon29/09/2011
Secretary's details changed for George Mcgarry on 2011-09-20
dot icon21/09/2010
Incorporation
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
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Jeffrey
Director
20/06/2017 - Present
-
Spence, James Stephen
Director
21/09/2010 - 28/11/2024
-
Burton, Stephen Frederick
Director
18/06/2013 - Present
1
Conisbee, Jeffrey Eric
Director
22/07/2025 - Present
-

Persons with Significant Control

6
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 CORBY MASONIC COMPLEX LIMITED

CORBY MASONIC COMPLEX LIMITED is an(a) Active company incorporated on 21/09/2010 with the registered office located at Masonic Club, Rockingham Road, Corby, Northamptonshire NN17 1AD. 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 CORBY MASONIC COMPLEX LIMITED?

toggle

CORBY MASONIC COMPLEX LIMITED is currently Active. It was registered on 21/09/2010 .

Where is CORBY MASONIC COMPLEX LIMITED located?

toggle

CORBY MASONIC COMPLEX LIMITED is registered at Masonic Club, Rockingham Road, Corby, Northamptonshire NN17 1AD.

What does CORBY MASONIC COMPLEX LIMITED do?

toggle

CORBY MASONIC COMPLEX LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORBY MASONIC COMPLEX LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with no updates.