CORNFORTH INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORNFORTH INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993641

Incorporation date

12/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crosskeys, Etherley Bank, Bishop Auckland, Durham DL14 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon17/04/2026
Change of details for Mr David Anthony Clark as a person with significant control on 2026-04-17
dot icon17/04/2026
Registered office address changed from Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG England to Crosskeys Etherley Bank Bishop Auckland Durham DL14 0LG on 2026-04-17
dot icon17/04/2026
Director's details changed for Ms Caroline Ann Kelly on 2026-04-17
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Cessation of Caroline Ann Kelly as a person with significant control on 2021-10-27
dot icon02/09/2025
Notification of Ck Holdings Limited as a person with significant control on 2021-10-27
dot icon02/09/2025
Director's details changed for Mr David Anthony Clark on 2025-09-02
dot icon02/09/2025
Notification of David Anthony Clark as a person with significant control on 2025-09-02
dot icon02/09/2025
Notification of a person with significant control statement
dot icon02/09/2025
Withdrawal of a person with significant control statement on 2025-09-02
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon25/01/2023
Satisfaction of charge 049936410003 in full
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2022
Registered office address changed from , Hilton Road Aycliffe Industrial Park, Newton Aycliffe, Co Durham, DL5 6EN, England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 2022-11-23
dot icon23/11/2022
Registered office address changed from , Crosskelys Etherley Bank, High Etherley, Bishop Auckland, Durham, DL14 0LG, England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 2022-11-23
dot icon03/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2021
Change of details for Ms Caroline Kelly as a person with significant control on 2017-08-01
dot icon27/10/2021
Statement of capital following an allotment of shares on 2017-08-01
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon21/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Registration of charge 049936410003, created on 2019-06-13
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Brenda Hall as a secretary on 2018-06-29
dot icon23/04/2018
Registration of charge 049936410002, created on 2018-04-19
dot icon19/03/2018
Appointment of Mr David Anthony Clark as a director on 2017-08-01
dot icon22/02/2018
Statement of capital following an allotment of shares on 2017-08-01
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon18/10/2017
Registered office address changed from , Hilton Road, Aycliffe Industrial Park, Newton Aycliffe, Co Durham, DL5 6YW to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 2017-10-18
dot icon01/09/2017
Secretary's details changed for Ms Brenda Hall on 2017-09-01
dot icon30/08/2017
Appointment of Ms Brenda Hall as a secretary on 2017-08-01
dot icon30/08/2017
Director's details changed for Ms Caroline Kelly on 2017-08-30
dot icon30/08/2017
Cessation of David Joseph Iceton as a person with significant control on 2017-08-01
dot icon30/08/2017
Notification of Caroline Kelly as a person with significant control on 2017-08-01
dot icon23/08/2017
Termination of appointment of David Joseph Iceton as a director on 2017-08-01
dot icon23/08/2017
Appointment of Ms Caroline Kelly as a director on 2017-08-01
dot icon18/05/2017
Satisfaction of charge 1 in full
dot icon14/02/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Director's details changed for David Joseph Iceton on 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon28/08/2013
Director's details changed for David Joseph Iceton on 2013-08-05
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for David Joseph Iceton on 2009-12-15
dot icon10/05/2010
Termination of appointment of Susanne Holland as a secretary
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 12/12/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon19/08/2004
Particulars of mortgage/charge
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon12/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

5
2022
change arrow icon+160,856.52 % *

* during past year

Cash in Bank

£37,020.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
552.08K
-
0.00
23.00
-
2022
5
487.15K
-
0.00
37.02K
-
2022
5
487.15K
-
0.00
37.02K
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

487.15K £Descended-11.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.02K £Ascended160.86K % *

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
Clark, David
Director
01/08/2017 - Present
23
Kelly, Caroline Ann
Director
01/08/2017 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORNFORTH INDUSTRIAL SERVICES LIMITED

CORNFORTH INDUSTRIAL SERVICES LIMITED is an(a) Active company incorporated on 12/12/2003 with the registered office located at Crosskeys, Etherley Bank, Bishop Auckland, Durham DL14 0LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNFORTH INDUSTRIAL SERVICES LIMITED?

toggle

CORNFORTH INDUSTRIAL SERVICES LIMITED is currently Active. It was registered on 12/12/2003 .

Where is CORNFORTH INDUSTRIAL SERVICES LIMITED located?

toggle

CORNFORTH INDUSTRIAL SERVICES LIMITED is registered at Crosskeys, Etherley Bank, Bishop Auckland, Durham DL14 0LG.

What does CORNFORTH INDUSTRIAL SERVICES LIMITED do?

toggle

CORNFORTH INDUSTRIAL SERVICES LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CORNFORTH INDUSTRIAL SERVICES LIMITED have?

toggle

CORNFORTH INDUSTRIAL SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for CORNFORTH INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Mr David Anthony Clark as a person with significant control on 2026-04-17.