CORKER OUTDOOR LTD

Register to unlock more data on OkredoRegister

CORKER OUTDOOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336913

Incorporation date

10/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Westdene Whetsted Road, Whetsted, Tonbridge TN12 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon10/12/2025
Change of details for Mr Michael Anthony Corkery as a person with significant control on 2025-12-01
dot icon10/12/2025
Director's details changed for Mr Michael Anthony Corkery on 2025-12-01
dot icon19/09/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon13/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/07/2023
Current accounting period shortened from 2023-10-31 to 2023-07-31
dot icon25/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon11/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon01/05/2022
Current accounting period extended from 2022-07-31 to 2022-10-31
dot icon11/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon12/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon13/09/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon14/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon06/10/2019
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Westdene Whetsted Road Whetsted Tonbridge TN12 6SD on 2019-10-06
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/05/2018
Previous accounting period shortened from 2018-01-31 to 2017-07-31
dot icon26/04/2018
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2018
Previous accounting period shortened from 2017-07-31 to 2017-01-31
dot icon18/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Change of name notice
dot icon11/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/09/2015
Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-08
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/08/2014
Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Russell Square House 10-12 Russell Square London WC1B 5LF on 2014-08-22
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon21/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/12/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-12-10
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Michael Anthony Corkery on 2009-10-01
dot icon19/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 10/12/08; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
dot icon15/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon21/07/2008
Registered office changed on 21/07/2008 from 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
dot icon04/01/2008
Return made up to 10/12/07; no change of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon25/01/2007
Return made up to 10/12/06; full list of members
dot icon18/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon23/12/2005
Return made up to 10/12/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/12/2004
Return made up to 10/12/04; full list of members
dot icon05/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon24/01/2004
Return made up to 10/12/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/01/2003
Return made up to 10/12/02; full list of members
dot icon04/10/2002
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
238.54K
-
0.00
169.19K
-
2022
16
111.58K
-
0.00
69.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corkery, Michael Anthony
Director
17/12/2001 - Present
2

Persons with Significant Control

2
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 CORKER OUTDOOR LTD

CORKER OUTDOOR LTD is an(a) Active company incorporated on 10/12/2001 with the registered office located at Westdene Whetsted Road, Whetsted, Tonbridge TN12 6SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORKER OUTDOOR LTD?

toggle

CORKER OUTDOOR LTD is currently Active. It was registered on 10/12/2001 .

Where is CORKER OUTDOOR LTD located?

toggle

CORKER OUTDOOR LTD is registered at Westdene Whetsted Road, Whetsted, Tonbridge TN12 6SD.

What does CORKER OUTDOOR LTD do?

toggle

CORKER OUTDOOR LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CORKER OUTDOOR LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.