CORNICK AND MORRIS LIMITED

Register to unlock more data on OkredoRegister

CORNICK AND MORRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04352967

Incorporation date

15/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nest Road, Felling Industrial Estate, Gateshead, Tyne And Wear NE10 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon25/03/2026
Current accounting period extended from 2026-03-31 to 2026-07-31
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon07/05/2025
Registered office address changed from Unit 7 Spring Lane South Malvern Worcestershire WR14 1AT to Nest Road Felling Industrial Estate Gateshead Tyne and Wear NE10 0ES on 2025-05-07
dot icon07/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Appointment of Mr Patrick Joseph Connolly as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Stephen Paul Cornick as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Stephen Paul Cornick as a secretary on 2025-04-30
dot icon06/05/2025
Notification of B2B Injection Moulding Ltd as a person with significant control on 2025-04-30
dot icon06/05/2025
Cessation of Stephen Paul Cornick as a person with significant control on 2025-04-30
dot icon10/02/2025
Cessation of Arthur Alun Morris as a person with significant control on 2025-02-06
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon07/02/2025
Change of details for Mr Stephen Paul Cornick as a person with significant control on 2025-02-06
dot icon05/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon07/01/2025
Termination of appointment of Arthur Alun Morris as a director on 2024-12-30
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Amended accounts made up to 2019-03-31
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/03/2017
Satisfaction of charge 5 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon12/12/2016
Registration of charge 043529670006, created on 2016-12-06
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon10/02/2010
Director's details changed for Stephen Paul Cornick on 2009-11-02
dot icon10/02/2010
Director's details changed for Arthur Alun Morris on 2009-11-02
dot icon10/02/2010
Secretary's details changed for Stephen Paul Cornick on 2009-11-02
dot icon15/01/2010
Director's details changed for Stephen Paul Cornick on 2009-11-02
dot icon15/01/2010
Director's details changed
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon11/02/2009
Location of debenture register
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 15/01/08; full list of members
dot icon29/01/2008
Location of debenture register
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Return made up to 15/01/07; full list of members
dot icon31/07/2006
Return made up to 15/01/05; full list of members; amend
dot icon31/07/2006
Return made up to 15/01/06; full list of members; amend
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 15/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 15/01/04; full list of members; amend
dot icon13/01/2004
Return made up to 15/01/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 15/01/03; full list of members
dot icon05/06/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon22/03/2002
Ad 15/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: c/o grant & co., Imperial house lypiatt road, cheltenham, gloucestershire GL50 2QJ
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Secretary resigned
dot icon15/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
156.17K
-
0.00
104.28K
-
2022
20
163.03K
-
0.00
73.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Patrick Joseph
Director
30/04/2025 - Present
16
Cornick, Stephen Paul
Secretary
15/01/2002 - 30/04/2025
-
Cornick, Stephen Paul
Director
15/01/2002 - 30/04/2025
3
Morris, Arthur Alun
Director
15/01/2002 - 30/12/2024
-

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

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 CORNICK AND MORRIS LIMITED

CORNICK AND MORRIS LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at Nest Road, Felling Industrial Estate, Gateshead, Tyne And Wear NE10 0ES. 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 CORNICK AND MORRIS LIMITED?

toggle

CORNICK AND MORRIS LIMITED is currently Active. It was registered on 15/01/2002 .

Where is CORNICK AND MORRIS LIMITED located?

toggle

CORNICK AND MORRIS LIMITED is registered at Nest Road, Felling Industrial Estate, Gateshead, Tyne And Wear NE10 0ES.

What does CORNICK AND MORRIS LIMITED do?

toggle

CORNICK AND MORRIS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CORNICK AND MORRIS LIMITED?

toggle

The latest filing was on 25/03/2026: Current accounting period extended from 2026-03-31 to 2026-07-31.