CORKERS CRISPS LTD

Register to unlock more data on OkredoRegister

CORKERS CRISPS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242337

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire CB6 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/12/2024
Current accounting period shortened from 2025-12-28 to 2025-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon21/05/2024
Accounts for a small company made up to 2022-12-31
dot icon21/05/2024
Accounts for a small company made up to 2023-12-30
dot icon11/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon04/05/2023
Termination of appointment of Jennifer Blythe as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Edward Samuel Power as a director on 2023-05-03
dot icon03/05/2023
Cessation of Invest Co Ltd as a person with significant control on 2023-05-03
dot icon28/04/2023
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon28/04/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/22
dot icon28/04/2023
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon03/01/2023
Termination of appointment of Steven Antony Phillips as a director on 2022-12-21
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon29/09/2022
Resolutions
dot icon29/09/2022
Resolutions
dot icon27/09/2022
Statement of capital on 2022-09-27
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Solvency Statement dated 21/09/22
dot icon27/09/2022
Statement by Directors
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2020-12-29
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 29/12/20
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 29/12/20
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 29/12/20
dot icon31/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon29/05/2022
Cessation of Ranjit Singh Boparan as a person with significant control on 2022-05-29
dot icon29/05/2022
Cessation of Baljinder Kaur Boparan as a person with significant control on 2022-05-29
dot icon19/01/2022
Audit exemption subsidiary accounts made up to 2019-12-29
dot icon19/01/2022
Consolidated accounts of parent company for subsidiary company period ending 29/12/19
dot icon19/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/01/2022
Satisfaction of charge 062423370003 in full
dot icon12/07/2021
Satisfaction of charge 1 in full
dot icon02/07/2021
Confirmation statement made on 2021-05-10 with updates
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon29/12/2020
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon03/07/2020
Second filing of Confirmation Statement dated 10/05/2020
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon04/03/2020
Full accounts made up to 2018-12-31
dot icon14/12/2019
Second filing of Confirmation Statement dated 10/05/2019
dot icon02/12/2019
Termination of appointment of Tolla Joanne Curle as a director on 2019-12-02
dot icon18/11/2019
Termination of appointment of David Glennan as a director on 2019-11-13
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon21/10/2019
Resolutions
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon27/09/2019
Appointment of Mrs Tolla Joanne Curle as a director on 2019-08-06
dot icon19/08/2019
Termination of appointment of Stephen Henderson as a director on 2019-08-06
dot icon18/07/2019
Confirmation statement made on 2019-05-10 with updates
dot icon15/07/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon17/06/2019
Appointment of Mr Steven Antony Phillips as a director on 2019-04-09
dot icon07/06/2019
Satisfaction of charge 062423370002 in full
dot icon14/05/2019
Termination of appointment of Rodney Stephen Garnham as a director on 2019-04-08
dot icon21/03/2019
Termination of appointment of Graham Mark Edwards as a director on 2019-03-19
dot icon21/03/2019
Appointment of Ms Jennifer Blythe as a director on 2019-03-19
dot icon27/12/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2018
Registration of charge 062423370003, created on 2018-12-13
dot icon09/11/2018
Resolutions
dot icon24/05/2018
Appointment of Mr Edward Samuel Power as a director on 2018-05-23
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon07/03/2018
Termination of appointment of Michael Anthony Masters as a director on 2018-02-21
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Mr Graham Mark Edwards as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Julia Ann Charles as a director on 2016-12-22
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon07/04/2016
Director's details changed for Ms Julia Ann Feltwell on 2016-01-14
dot icon07/04/2016
Appointment of Mr David Glennan as a director on 2016-01-14
dot icon07/04/2016
Appointment of Ms Julia Ann Feltwell as a director on 2016-01-14
dot icon01/03/2016
Termination of appointment of Gail Heather Taylor as a secretary on 2016-01-14
dot icon01/03/2016
Termination of appointment of Basil Lloyd Taylor as a director on 2016-01-14
dot icon01/03/2016
Appointment of Mrs Julia Ann Charles as a director on 2016-01-14
dot icon01/03/2016
Termination of appointment of Gail Heather Taylor as a director on 2016-01-14
dot icon01/03/2016
Appointment of Mr Michael Anthony Masters as a director on 2016-01-14
dot icon01/03/2016
Appointment of Mr Stephen Henderson as a director on 2016-01-14
dot icon26/02/2016
Memorandum and Articles of Association
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Change of share class name or designation
dot icon02/02/2016
Sub-division of shares on 2016-01-14
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Director's details changed for Mr Rodney Stephen Garnham on 2015-11-01
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Registration of charge 062423370002
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon19/12/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/05/2013
Registered office address changed from Mount Pleant Farm Main Street Pymoor Ely Cambridgeshire CB6 2DY on 2013-05-20
dot icon12/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2013
Appointment of Mr Basil Lloyd Taylor as a director
dot icon05/09/2012
Statement of company's objects
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon05/09/2012
Resolutions
dot icon16/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Julie Feltwell as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Julie Feltwell as a director
dot icon21/09/2011
Appointment of Mrs Gail Heather Taylor as a secretary
dot icon21/09/2011
Appointment of Mrs Gail Heather Taylor as a director
dot icon24/06/2011
Secretary's details changed for Mrs Julie Ann Feltwell on 2011-05-01
dot icon24/06/2011
Director's details changed for Mrs Julie Ann Feltwell on 2011-05-01
dot icon22/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/10/2010
Certificate of change of name
dot icon20/10/2010
Change of name notice
dot icon06/08/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon31/07/2009
Ad 22/07/09\gbp si 98@1=98\gbp ic 100/198\
dot icon21/07/2009
Director appointed rodney stephen garnham
dot icon14/07/2009
Return made up to 10/05/09; full list of members
dot icon14/07/2009
Director and secretary appointed julie ann feltwell
dot icon15/05/2009
Registered office changed on 15/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon15/05/2009
Appointment terminated director peter valaitis
dot icon15/05/2009
Appointment terminated director duport director LIMITED
dot icon15/05/2009
Appointment terminated secretary duport secretary LIMITED
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon10/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Mark
Director
22/12/2016 - 19/03/2019
33
Blythe, Jennifer
Director
19/03/2019 - 03/05/2023
1
Power, Edward Samuel
Director
23/05/2018 - 03/05/2023
11
Feltwell, Julie Ann
Director
14/01/2016 - Present
29
Phillips, Steven Antony
Director
09/04/2019 - 21/12/2022
5

Persons with Significant Control

4
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 CORKERS CRISPS LTD

CORKERS CRISPS LTD is an(a) Active company incorporated on 10/05/2007 with the registered office located at Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire CB6 2DY. 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 CORKERS CRISPS LTD?

toggle

CORKERS CRISPS LTD is currently Active. It was registered on 10/05/2007 .

Where is CORKERS CRISPS LTD located?

toggle

CORKERS CRISPS LTD is registered at Mount Pleasant Farm Main Street, Pymoor, Ely, Cambridgeshire CB6 2DY.

What does CORKERS CRISPS LTD do?

toggle

CORKERS CRISPS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CORKERS CRISPS LTD?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.