CORKWOOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORKWOOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02201632

Incorporation date

02/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1987)
dot icon29/10/2025
Total exemption full accounts made up to 2025-06-23
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon19/03/2025
Appointment of Mr David Arthur Nash as a director on 2025-01-13
dot icon17/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-06-23
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-06-23
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-06-23
dot icon28/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon25/10/2021
Appointment of Dr Gerhard Wolf as a director on 2021-10-25
dot icon25/10/2021
Appointment of Mr David Roderick Prichard as a director on 2021-10-25
dot icon23/10/2021
Termination of appointment of Jeffrey Robert Stevenson as a director on 2021-10-23
dot icon06/08/2021
Total exemption full accounts made up to 2021-06-23
dot icon28/07/2021
Termination of appointment of David Barnett Liness as a director on 2021-06-24
dot icon12/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-06-23
dot icon14/09/2020
Termination of appointment of Doreen Francis Mather as a director on 2020-09-13
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-23
dot icon11/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-23
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-06-23
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon21/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Total exemption small company accounts made up to 2015-06-23
dot icon24/05/2016
Termination of appointment of William Eldon Mather as a director on 2015-06-23
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Jeffrey Robert Stevenson as a director on 2015-09-17
dot icon07/10/2015
Appointment of Mr David Barnett Liness as a director on 2015-09-17
dot icon25/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-23
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Ian David Hillman as a secretary on 2015-01-20
dot icon26/01/2015
Termination of appointment of Ian David Hillman as a director on 2015-01-20
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Auditor's resignation
dot icon14/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon12/03/2010
Director's details changed for Doreen Francis Mather on 2010-01-24
dot icon12/03/2010
Director's details changed for William Eldon Mather on 2010-01-24
dot icon12/03/2010
Director's details changed for David Sherwood on 2010-01-26
dot icon12/03/2010
Director's details changed for Ian David Hillman on 2010-01-24
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/01/09; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 26/01/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 26/01/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 26/01/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 26/01/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 26/01/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 26/01/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/04/2002
Registered office changed on 09/04/02 from: europa house goldstone villas hove east sussex BN3 3RQ
dot icon15/03/2002
Return made up to 26/01/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 26/01/01; full list of members
dot icon22/09/2000
Registered office changed on 22/09/00 from: 45 portland road hove east sussex BN3 5DQ
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Director resigned
dot icon21/02/2000
Return made up to 26/01/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Registered office changed on 03/03/99 from: 150 portland road hove east sussex BN3 5QL
dot icon10/02/1999
Return made up to 26/01/99; full list of members
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 26/01/98; no change of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Return made up to 26/01/97; no change of members
dot icon28/08/1996
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 26/01/96; full list of members
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 26/01/95; full list of members
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 26/01/94; full list of members
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Return made up to 26/01/93; no change of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Full accounts made up to 1990-12-31
dot icon18/02/1992
Return made up to 26/01/92; no change of members
dot icon30/04/1991
Full accounts made up to 1989-12-31
dot icon30/04/1991
Return made up to 31/01/91; full list of members
dot icon08/03/1990
Return made up to 26/01/90; full list of members
dot icon08/03/1990
New director appointed
dot icon08/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1990
Registered office changed on 08/03/90 from: southampton house 317 hoigh holborn london WC1V 6NF
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon28/11/1989
New director appointed
dot icon28/11/1989
Return made up to 31/05/89; full list of members
dot icon30/03/1988
Wd 29/02/88 pd 01/02/88--------- £ si 2@1
dot icon08/03/1988
Accounting reference date notified as 31/12
dot icon07/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1988
Registered office changed on 07/02/88 from: 82 great eastern street london EC2A
dot icon03/02/1988
Memorandum and Articles of Association
dot icon03/02/1988
Resolutions
dot icon02/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-87.42 % *

* during past year

Cash in Bank

£15,210.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
24.09K
-
2022
0
10.00
-
0.00
120.90K
-
2023
0
10.00
-
0.00
15.21K
-
2023
0
10.00
-
0.00
15.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.21K £Descended-87.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prichard, David Roderick
Director
25/10/2021 - Present
-
Nash, David Arthur
Director
13/01/2025 - Present
1
Wolf, Gerhard, Dr
Director
25/10/2021 - Present
-

Persons with Significant Control

1
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 CORKWOOD SERVICES LIMITED

CORKWOOD SERVICES LIMITED is an(a) Active company incorporated on 02/12/1987 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORKWOOD SERVICES LIMITED?

toggle

CORKWOOD SERVICES LIMITED is currently Active. It was registered on 02/12/1987 .

Where is CORKWOOD SERVICES LIMITED located?

toggle

CORKWOOD SERVICES LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does CORKWOOD SERVICES LIMITED do?

toggle

CORKWOOD SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORKWOOD SERVICES LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-06-23.