CORKILLS NORTHWICH LIMITED

Register to unlock more data on OkredoRegister

CORKILLS NORTHWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06257951

Incorporation date

24/05/2007

Size

Small

Contacts

Registered address

Registered address

Corkills Northwich, Middlewich Road, Northwich CW9 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon05/11/2025
Director's details changed for Jason Chisnall on 2025-11-04
dot icon05/11/2025
Director's details changed for Mr Adrian Brian Mcgrath Kermode on 2025-11-04
dot icon05/11/2025
Director's details changed for Mr Timothy John Worrall on 2025-11-04
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon08/11/2022
Appointment of Jason Chisnall as a director on 2022-11-01
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Termination of appointment of Sally Victoria Wykeham Fyffe as a director on 2020-08-10
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon03/02/2020
Director's details changed for Ms Sally Victoria Wykeham Fyffe on 2020-01-24
dot icon03/02/2020
Director's details changed for Ms Sally Victoria Wykeham Smith on 2020-01-24
dot icon10/12/2019
Accounts for a small company made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon18/07/2018
Current accounting period extended from 2018-09-25 to 2018-12-31
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-25
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon12/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-25
dot icon05/01/2018
Resolutions
dot icon05/10/2017
Resolutions
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Resolutions
dot icon27/09/2017
Registered office address changed from Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS to Corkills Northwich Middlewich Road Northwich CW9 7BL on 2017-09-27
dot icon08/08/2017
Appointment of Miss Sally Victoria Wykeham Smith as a director on 2017-08-04
dot icon08/08/2017
Appointment of Mr Timothy Worrall as a director on 2017-08-04
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Registered office address changed from Longlooms Road C/O Porsche Centre Cheshire Cheshire Oaks Cheshire CH65 9LF on 2012-07-24
dot icon24/07/2012
Appointment of Mrs Angela Cotton as a director
dot icon24/07/2012
Appointment of Mrs Angela Cotton as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Erica Ingham as a director
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon27/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon26/07/2010
Appointment of Miss Erica Jane Ingham as a director
dot icon26/07/2010
Director's details changed for Adrian Brian Mcgrath Kermode on 2010-05-24
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon08/01/2010
Termination of appointment of Karen Williams as a director
dot icon08/01/2010
Termination of appointment of Karen Williams as a secretary
dot icon24/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/06/2009
Return made up to 24/05/09; full list of members
dot icon05/06/2009
Location of debenture register
dot icon05/06/2009
Location of register of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from c/o porsche centre cheshire pennyhurst street cheshire oaks cheshire CH65 9LF uk
dot icon20/01/2009
Appointment terminated director stephen davies
dot icon18/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/06/2008
Return made up to 24/05/08; full list of members
dot icon23/06/2008
Location of debenture register
dot icon23/06/2008
Registered office changed on 23/06/2008 from porsche centre chester cheshire oaks ellsmere port cheshire CH65 9LF
dot icon23/06/2008
Location of register of members
dot icon28/04/2008
Director appointed adrian brian mcgrath kermode
dot icon28/04/2008
Registered office changed on 28/04/2008 from dresden house, the strand longton stoke-on-trent staffordshire ST3 2PD
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon21/09/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon06/07/2007
Certificate of change of name
dot icon25/06/2007
Certificate of change of name
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 1 mitchell lane bristol BS1 6BU
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon24/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORKILLS NORTHWICH LIMITED

CORKILLS NORTHWICH LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at Corkills Northwich, Middlewich Road, Northwich CW9 7BL. There are currently 4 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 CORKILLS NORTHWICH LIMITED?

toggle

CORKILLS NORTHWICH LIMITED is currently Active. It was registered on 24/05/2007 .

Where is CORKILLS NORTHWICH LIMITED located?

toggle

CORKILLS NORTHWICH LIMITED is registered at Corkills Northwich, Middlewich Road, Northwich CW9 7BL.

What does CORKILLS NORTHWICH LIMITED do?

toggle

CORKILLS NORTHWICH LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CORKILLS NORTHWICH LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Jason Chisnall on 2025-11-04.