CORNE & PLANT (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CORNE & PLANT (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424445

Incorporation date

31/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Avenue Southlands, Haxby, York, North Yorkshire YO32 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon26/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon08/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/09/2024
Cessation of Gerald Frank Plant as a person with significant control on 2022-05-14
dot icon02/09/2024
Notification of Alexandra Hughes as a person with significant control on 2023-08-13
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon15/11/2023
Termination of appointment of Gerald Frank Plant as a director on 2022-05-14
dot icon30/10/2023
Micro company accounts made up to 2023-08-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-08-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-08-31
dot icon17/03/2021
Micro company accounts made up to 2020-08-31
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon08/07/2020
Appointment of Mr Gareth Stewart Hughes as a director on 2020-07-08
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/05/2020
Registered office address changed from 70 Monarch Way West End Southampton SO30 3JR England to 5 the Avenue Southlands Haxby York North Yorkshire YO32 2PD on 2020-05-04
dot icon14/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon14/02/2020
Termination of appointment of Joan Plant as a secretary on 2020-02-03
dot icon13/06/2019
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 70 Monarch Way West End Southampton SO30 3JR on 2019-06-13
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-08-31
dot icon06/06/2018
Micro company accounts made up to 2017-08-31
dot icon20/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon15/03/2018
Director's details changed for Mrs Alexandra Elizabeth Louise Hughes on 2017-11-15
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon12/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/12/2010
Appointment of Alexandra Elizabeth Louise Hughes as a director
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr Gerald Frank Plant on 2010-02-25
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon19/02/2009
Return made up to 19/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/02/2007
Return made up to 19/02/07; full list of members
dot icon21/11/2006
S-div 10/11/06
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/03/2006
Location of register of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon03/03/2005
Return made up to 19/02/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon13/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon12/06/2003
Location of register of members
dot icon12/06/2003
Return made up to 19/02/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon16/07/2002
Registered office changed on 16/07/02 from: 11 college place,london road southampton hampshire SO15 2FE
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/03/2001
Return made up to 19/02/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-08-31
dot icon27/03/2000
Accounts for a small company made up to 1999-08-31
dot icon09/03/2000
Return made up to 19/02/00; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: 75/77 sholing road southampton hants SO19 2EF
dot icon05/10/1999
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon16/05/1999
Location of register of members
dot icon08/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/03/1999
Return made up to 19/02/99; no change of members
dot icon11/03/1998
Return made up to 19/02/98; no change of members
dot icon12/01/1998
Auditor's resignation
dot icon11/01/1998
Accounts for a small company made up to 1997-06-30
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon12/03/1997
Return made up to 19/02/97; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-06-30
dot icon15/03/1996
Return made up to 19/02/96; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/03/1995
Return made up to 19/02/95; full list of members
dot icon14/04/1994
Accounts for a small company made up to 1993-06-30
dot icon15/03/1994
Return made up to 19/02/94; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon25/03/1993
Return made up to 19/02/93; full list of members
dot icon28/08/1992
Particulars of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Accounts for a small company made up to 1991-06-30
dot icon16/03/1992
Return made up to 19/02/92; no change of members
dot icon26/03/1991
Return made up to 19/02/91; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1990-07-01
dot icon23/03/1990
Return made up to 19/02/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-06-29
dot icon24/02/1989
Full accounts made up to 1988-06-29
dot icon08/02/1989
Return made up to 23/01/89; full list of members
dot icon19/12/1988
Secretary's particulars changed;director's particulars changed
dot icon19/04/1988
Return made up to 10/03/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-06-30
dot icon15/02/1988
Secretary's particulars changed
dot icon27/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1987
Registered office changed on 27/11/87 from: 92 high st eastleigh hants
dot icon09/09/1987
Secretary's particulars changed;director's particulars changed
dot icon07/04/1987
Full accounts made up to 1986-06-30
dot icon07/04/1987
Return made up to 02/03/87; full list of members
dot icon21/05/1986
Return made up to 06/03/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
546.85K
-
0.00
-
-
2022
3
71.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Gareth Stewart
Director
08/07/2020 - Present
6
Hughes, Alexandra Elizabeth Louise
Director
19/10/2010 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNE & PLANT (SOUTHERN) LIMITED

CORNE & PLANT (SOUTHERN) LIMITED is an(a) Active company incorporated on 31/05/1979 with the registered office located at 5 The Avenue Southlands, Haxby, York, North Yorkshire YO32 2PD. There are currently 2 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 CORNE & PLANT (SOUTHERN) LIMITED?

toggle

CORNE & PLANT (SOUTHERN) LIMITED is currently Active. It was registered on 31/05/1979 .

Where is CORNE & PLANT (SOUTHERN) LIMITED located?

toggle

CORNE & PLANT (SOUTHERN) LIMITED is registered at 5 The Avenue Southlands, Haxby, York, North Yorkshire YO32 2PD.

What does CORNE & PLANT (SOUTHERN) LIMITED do?

toggle

CORNE & PLANT (SOUTHERN) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CORNE & PLANT (SOUTHERN) LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-16 with no updates.