CORNERSTONE CHEMICAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE CHEMICAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07879780

Incorporation date

13/12/2011

Size

Full

Contacts

Registered address

Registered address

C/O Square One Law, Anson House, Burdon Terrace, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon30/01/2026
Termination of appointment of Michael Cyril Driscoll as a director on 2025-08-08
dot icon30/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Termination of appointment of Mark Stevens as a secretary on 2025-06-30
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Full accounts made up to 2023-12-31
dot icon02/04/2025
Termination of appointment of Ronald James Foster as a director on 2025-01-17
dot icon02/04/2025
Registered office address changed from PO Box NE15 8NZ Suite 3 and 4, the Curve the Waterfront Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NZ England to C/O Square One Law, Anson House Burdon Terrace Newcastle upon Tyne NE2 3AE on 2025-04-02
dot icon12/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon12/11/2024
Satisfaction of charge 078797800001 in full
dot icon12/11/2024
Satisfaction of charge 078797800002 in full
dot icon11/11/2024
Registration of charge 078797800003, created on 2024-11-08
dot icon12/09/2024
Appointment of Mr Mark Stevens as a secretary on 2024-05-29
dot icon11/09/2024
Termination of appointment of Paula Bastos as a secretary on 2024-05-29
dot icon29/02/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon23/02/2024
Full accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from G6 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to PO Box NE15 8NZ Suite 3 and 4, the Curve the Waterfront Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NZ on 2023-09-21
dot icon19/01/2023
Amended full accounts made up to 2021-12-31
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon25/10/2022
Termination of appointment of Vesna Aleksic as a secretary on 2022-10-05
dot icon25/10/2022
Appointment of Paula Bastos as a secretary on 2022-10-05
dot icon31/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Appointment of Mr Thomas Blaser as a director on 2021-06-17
dot icon12/04/2021
Termination of appointment of Jason Monaco as a director on 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Appointment of Mr Jason Monaco as a director on 2020-08-28
dot icon16/07/2020
Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AE to G6 Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2020-07-16
dot icon15/05/2020
Termination of appointment of Eifion Samuel Jones as a director on 2020-04-20
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/11/2019
Appointment of Ms. Vesna Aleksic as a secretary on 2019-09-05
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon02/10/2018
Registration of charge 078797800002, created on 2018-09-24
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/11/2017
Appointment of Mr Ronald James Foster as a director on 2016-07-12
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Registration of charge 078797800001, created on 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/08/2015
Administrative restoration application
dot icon04/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon07/12/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon20/02/2012
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon13/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£940,000.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.49M
-
0.00
940.00K
-
2021
6
8.49M
-
0.00
940.00K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

8.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Ronald James
Director
12/07/2016 - 17/01/2025
-
Monaco, Jason
Director
28/08/2020 - 31/03/2021
-
Aleksic, Vesna, Ms.
Secretary
05/09/2019 - 05/10/2022
-
Bastos, Paula
Secretary
05/10/2022 - 29/05/2024
-
Blaser, Thomas
Director
17/06/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORNERSTONE CHEMICAL COMPANY LIMITED

CORNERSTONE CHEMICAL COMPANY LIMITED is an(a) Active company incorporated on 13/12/2011 with the registered office located at C/O Square One Law, Anson House, Burdon Terrace, Newcastle Upon Tyne NE2 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE CHEMICAL COMPANY LIMITED?

toggle

CORNERSTONE CHEMICAL COMPANY LIMITED is currently Active. It was registered on 13/12/2011 .

Where is CORNERSTONE CHEMICAL COMPANY LIMITED located?

toggle

CORNERSTONE CHEMICAL COMPANY LIMITED is registered at C/O Square One Law, Anson House, Burdon Terrace, Newcastle Upon Tyne NE2 3AE.

What does CORNERSTONE CHEMICAL COMPANY LIMITED do?

toggle

CORNERSTONE CHEMICAL COMPANY LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

How many employees does CORNERSTONE CHEMICAL COMPANY LIMITED have?

toggle

CORNERSTONE CHEMICAL COMPANY LIMITED had 6 employees in 2021.

What is the latest filing for CORNERSTONE CHEMICAL COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Michael Cyril Driscoll as a director on 2025-08-08.