CORKY'S BRANDS LIMITED

Register to unlock more data on OkredoRegister

CORKY'S BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05719738

Incorporation date

23/02/2006

Size

Dormant

Contacts

Registered address

Registered address

5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire S41 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2006)
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon15/05/2024
Termination of appointment of Mark Peter James as a director on 2024-05-09
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon03/04/2017
Accounts for a small company made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-09-30
dot icon08/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Satisfaction of charge 2 in full
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon17/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Mark Peter James on 2013-09-01
dot icon21/02/2014
Full accounts made up to 2013-09-30
dot icon30/01/2014
Director's details changed for Mr Steven James Garcia Perez on 2014-01-29
dot icon30/01/2014
Secretary's details changed for Mr Shaun Bacon on 2014-01-29
dot icon02/12/2013
Miscellaneous
dot icon13/11/2013
Auditor's resignation
dot icon24/10/2013
Auditor's resignation
dot icon21/05/2013
Full accounts made up to 2012-09-30
dot icon26/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon15/08/2012
Memorandum and Articles of Association
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon27/02/2012
Annual return made up to 2011-02-23 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon21/12/2010
Registered office address changed from , Furnace Hill, Clay Cross, Chesterfield, Derbyshire, S45 9NF on 2010-12-21
dot icon15/04/2010
Full accounts made up to 2009-09-30
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Mark Peter James on 2010-03-22
dot icon12/06/2009
Full accounts made up to 2008-09-30
dot icon05/03/2009
Return made up to 23/02/09; full list of members
dot icon11/02/2009
Appointment terminated director and secretary john craig
dot icon11/02/2009
Secretary appointed shaun bacon
dot icon10/06/2008
Full accounts made up to 2007-09-30
dot icon06/05/2008
Secretary appointed john andrew duncan craig
dot icon06/05/2008
Appointment terminated secretary karen vardey
dot icon28/02/2008
Return made up to 23/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / mark james / 26/02/2008
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon27/02/2007
Ad 23/02/06--------- £ si 200@1=200
dot icon27/02/2007
Return made up to 23/02/07; full list of members
dot icon15/05/2006
Ad 10/04/06--------- £ si 100@1=100 £ ic 100/200
dot icon16/03/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon23/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garcia Perez, Steven James
Director
23/02/2006 - Present
31
James, Mark Peter
Director
23/02/2006 - 09/05/2024
18

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 CORKY'S BRANDS LIMITED

CORKY'S BRANDS LIMITED is an(a) Active company incorporated on 23/02/2006 with the registered office located at 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire S41 7JB. 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 CORKY'S BRANDS LIMITED?

toggle

CORKY'S BRANDS LIMITED is currently Active. It was registered on 23/02/2006 .

Where is CORKY'S BRANDS LIMITED located?

toggle

CORKY'S BRANDS LIMITED is registered at 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire S41 7JB.

What does CORKY'S BRANDS LIMITED do?

toggle

CORKY'S BRANDS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CORKY'S BRANDS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-23 with no updates.