CORRIE AND CO LTD

Register to unlock more data on OkredoRegister

CORRIE AND CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135640

Incorporation date

26/01/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 King Street, Ulverston, Cumbria LA12 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon27/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr Morgan Stewart Corrie as a director
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/12/2025
Registered office address changed from Cavendish House Kirkby-in-Furness Cumbria LA17 7UN to 14 King Street Ulverston Cumbria LA12 7DZ on 2025-12-18
dot icon28/02/2025
Termination of appointment of Allen Joseph Gibb as a director on 2025-02-19
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon25/06/2024
Appointment of Mrs Melanie Jane Corrie as a director on 2024-06-01
dot icon25/06/2024
Appointment of Mr Morgan Stewart Corrie as a director on 2024-06-01
dot icon25/06/2024
Appointment of Mr Fraser David Corrie as a director on 2024-06-01
dot icon25/06/2024
Appointment of Mr Stewart James Mccoy as a director on 2024-06-01
dot icon25/06/2024
Termination of appointment of Robert James Cairns as a director on 2024-05-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-01-26 with updates
dot icon30/03/2023
Cessation of Allen Joseph Gibb as a person with significant control on 2023-03-01
dot icon06/02/2023
Cessation of Lucy Georgiana Cavendish as a person with significant control on 2023-01-31
dot icon06/02/2023
Cessation of Richard Hugh Baron Cavendish as a person with significant control on 2023-01-31
dot icon06/02/2023
Termination of appointment of Richard Hugh Baron Cavendish as a director on 2023-01-31
dot icon06/02/2023
Notification of Officelife Developments Limited as a person with significant control on 2023-01-31
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Director's details changed for Mr David Morgan Corrie on 2017-11-01
dot icon08/11/2017
Termination of appointment of Duncan Neil Peake as a secretary on 2017-05-26
dot icon04/09/2017
Cessation of Duncan Neil Peake as a person with significant control on 2017-05-26
dot icon06/06/2017
Termination of appointment of Duncan Neil Peake as a director on 2017-05-26
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Mr Robert James Cairns as a director on 2015-06-16
dot icon10/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Statement of capital following an allotment of shares on 2010-07-16
dot icon28/12/2012
Statement of capital following an allotment of shares on 2010-07-16
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-26
dot icon18/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Allen Joseph Gibb as a director
dot icon13/06/2012
Termination of appointment of Robert Walker as a director
dot icon24/05/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon19/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Resolutions
dot icon19/08/2010
Appointment of Duncan Neil Peake as a secretary
dot icon27/07/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon27/07/2010
Termination of appointment of Anthony Smith as a secretary
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Appointment of Richard Hugh Cavendish as a director
dot icon07/04/2010
Appointment of Robert Thomas Andrew Walker as a director
dot icon12/03/2010
Registered office address changed from 11 Queen Street Ulverston LA12 7AF England on 2010-03-12
dot icon11/03/2010
Appointment of Duncan Neil Peake as a director
dot icon26/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
31/03/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
17
27.12K
-
0.00
149.32K
-
2022
16
351.49K
-
0.00
406.37K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrie, Melanie Jane
Director
01/06/2024 - Present
3
Cairns, Robert James
Director
16/06/2015 - 31/05/2024
21
Corrie, Morgan Stewart
Director
01/06/2024 - Present
-
Corrie, Fraser David
Director
01/06/2024 - Present
-
Mccoy, Stewart James
Director
01/06/2024 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORRIE AND CO LTD

CORRIE AND CO LTD is an(a) Active company incorporated on 26/01/2010 with the registered office located at 14 King Street, Ulverston, Cumbria LA12 7DZ. There are currently 5 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 CORRIE AND CO LTD?

toggle

CORRIE AND CO LTD is currently Active. It was registered on 26/01/2010 .

Where is CORRIE AND CO LTD located?

toggle

CORRIE AND CO LTD is registered at 14 King Street, Ulverston, Cumbria LA12 7DZ.

What does CORRIE AND CO LTD do?

toggle

CORRIE AND CO LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CORRIE AND CO LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-01-26 with no updates.