CORKILLS VOLKSWAGEN LIMITED

Register to unlock more data on OkredoRegister

CORKILLS VOLKSWAGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863409

Incorporation date

13/10/1993

Size

Full

Contacts

Registered address

Registered address

Corkills Wigan, Pennyhurst Street, Wigan, Lancashire WN3 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1993)
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 Timothy Worrall on 2025-11-04
dot icon16/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/10/2023
Director's details changed for Adrian Brian Mcgarth-Kermode on 2023-10-05
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Appointment of Jason Chisnall as a director on 2022-11-01
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon11/10/2022
Director's details changed for Adrian Brian Mcgarth-Kermode on 2022-10-01
dot icon11/10/2022
Change of details for Mr Adrian Kermode as a person with significant control on 2022-10-01
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/08/2020
Termination of appointment of Sally Victoria Wykeham Fyffe as a director on 2020-08-10
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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/09/2017
Registration of charge 028634090016, created on 2017-09-19
dot icon16/08/2017
All of the property or undertaking has been released from charge 4
dot icon16/08/2017
All of the property or undertaking has been released from charge 11
dot icon16/08/2017
All of the property or undertaking has been released from charge 12
dot icon26/07/2017
Director's details changed for Mr Timothy Worrall on 2017-07-25
dot icon26/07/2017
Director's details changed for Miss Sally Victoria Wykeham Smith on 2017-07-25
dot icon03/07/2017
Appointment of Mr Timothy Worrall as a director on 2017-06-25
dot icon03/07/2017
Appointment of Miss Sally Victoria Wykeham Smith as a director on 2017-06-25
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Jacqueline Ann Kaye as a director on 2015-05-07
dot icon16/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Registration of charge 028634090015
dot icon24/06/2013
Registration of charge 028634090014
dot icon29/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Carl Hazleton as a director
dot icon21/08/2012
Appointment of Jacqueline Ann Kaye as a director
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 icon01/05/2012
Termination of appointment of Erica Ingham as a director
dot icon01/05/2012
Termination of appointment of Erica Ingham as a secretary
dot icon30/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/03/2010
Appointment of Mrs Erica Jane Ingham as a secretary
dot icon31/03/2010
Appointment of Mr Carl Desmond Hazleton as a director
dot icon31/03/2010
Appointment of Mrs Erica Jane Ingham as a director
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon08/01/2010
Termination of appointment of Karen Williams as a secretary
dot icon02/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/11/2009
Director's details changed for Adrian Brian Mcgarth-Kermode on 2009-11-01
dot icon29/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon21/10/2008
Return made up to 13/10/08; full list of members
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from corkills wigan, pennyhurst st wallgate wigan lancashire WN3 4AS
dot icon21/10/2008
Location of register of members
dot icon18/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/02/2008
Appointment terminated director sarah graham
dot icon16/10/2007
Return made up to 13/10/07; full list of members
dot icon10/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/07/2007
Certificate of change of name
dot icon16/10/2006
Return made up to 13/10/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Registered office changed on 20/12/05 from: corkills, wallgate wigan lancashire WN3 4AH
dot icon30/11/2005
Registered office changed on 30/11/05 from: derby road liverpool merseyside L20 1AB
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon05/11/2005
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 13/10/04; full list of members
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/10/2003
Return made up to 13/10/03; full list of members
dot icon28/10/2002
Return made up to 13/10/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Ad 31/12/01--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon01/05/2002
Nc inc already adjusted 31/12/01
dot icon01/05/2002
Resolutions
dot icon27/04/2002
Particulars of mortgage/charge
dot icon20/12/2001
Director resigned
dot icon12/10/2001
Return made up to 13/10/01; full list of members
dot icon03/10/2001
Director resigned
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Certificate of change of name
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 13/10/00; full list of members
dot icon29/09/2000
Director resigned
dot icon11/02/2000
Auditor's resignation
dot icon15/12/1999
Return made up to 13/10/99; full list of members
dot icon15/11/1999
Registered office changed on 15/11/99 from: 38 derby road huyton liverpool merseyside L36 9XP
dot icon28/09/1999
New director appointed
dot icon12/08/1999
Certificate of change of name
dot icon11/08/1999
Registered office changed on 11/08/99 from: moor lane thornton liverpool L23 4TN
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 13/10/98; no change of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon17/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon21/11/1997
Director resigned
dot icon12/10/1997
Return made up to 13/10/97; full list of members
dot icon11/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon17/12/1996
Return made up to 13/10/96; no change of members
dot icon13/11/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
New director appointed
dot icon31/01/1996
Director resigned;new director appointed
dot icon01/12/1995
Return made up to 13/10/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 13/10/94; full list of members
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Particulars of mortgage/charge
dot icon28/07/1994
Director resigned;new director appointed
dot icon02/06/1994
Accounting reference date notified as 31/12
dot icon24/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon24/01/1994
Director resigned;new director appointed
dot icon18/01/1994
Particulars of mortgage/charge
dot icon22/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
New director appointed
dot icon24/11/1993
Ad 28/10/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon20/11/1993
Particulars of mortgage/charge
dot icon28/10/1993
Memorandum and Articles of Association
dot icon28/10/1993
Nc inc already adjusted 14/10/93
dot icon28/10/1993
Resolutions
dot icon28/10/1993
Registered office changed on 28/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon28/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1993
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
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 VOLKSWAGEN LIMITED

CORKILLS VOLKSWAGEN LIMITED is an(a) Active company incorporated on 13/10/1993 with the registered office located at Corkills Wigan, Pennyhurst Street, Wigan, Lancashire WN3 4AS. 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 VOLKSWAGEN LIMITED?

toggle

CORKILLS VOLKSWAGEN LIMITED is currently Active. It was registered on 13/10/1993 .

Where is CORKILLS VOLKSWAGEN LIMITED located?

toggle

CORKILLS VOLKSWAGEN LIMITED is registered at Corkills Wigan, Pennyhurst Street, Wigan, Lancashire WN3 4AS.

What does CORKILLS VOLKSWAGEN LIMITED do?

toggle

CORKILLS VOLKSWAGEN 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 VOLKSWAGEN LIMITED?

toggle

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