CORRINGTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

CORRINGTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00329792

Incorporation date

14/07/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechcroft Barn, Upton Lovell, Warminster, Wiltshire BA12 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1937)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Caroline Creagh Chapman as a person with significant control on 2016-11-04
dot icon28/06/2017
Notification of Berkshire Trustees Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Trudy Rogers as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Richard Crombie as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jacqueline Ann Pudney as a person with significant control on 2016-04-06
dot icon19/11/2016
Termination of appointment of Enid Mary Crombie as a director on 2016-11-04
dot icon19/11/2016
Termination of appointment of Michael Bridgland Small as a director on 2016-07-29
dot icon19/11/2016
Appointment of Mrs Caroline Creagh Chapman as a director on 2016-11-04
dot icon19/11/2016
Appointment of Mrs Jacqueline Ann Pudney as a director on 2016-11-04
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/05/2016
Resolutions
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Satisfaction of charge 2 in full
dot icon21/08/2015
Satisfaction of charge 3 in full
dot icon21/08/2015
Satisfaction of charge 003297920004 in full
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon21/08/2015
Satisfaction of charge 003297920005 in full
dot icon05/03/2015
Sub-division of shares on 2014-12-23
dot icon09/02/2015
Particulars of variation of rights attached to shares
dot icon09/02/2015
Change of share class name or designation
dot icon09/02/2015
Statement of company's objects
dot icon09/02/2015
Resolutions
dot icon12/12/2014
Termination of appointment of Michael Bridgland Small as a secretary on 2014-12-08
dot icon12/12/2014
Appointment of Mrs Jacqueline Ann Pudney as a secretary on 2014-12-08
dot icon10/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/10/2013
Registration of charge 003297920005
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Registration of charge 003297920004
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/09/2012
Director's details changed for Mrs Enid Mary Crombie on 2009-10-01
dot icon21/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mrs Enid Mary Crombie on 2009-10-13
dot icon26/11/2009
Director's details changed for Michael Bridgland Small on 2009-10-13
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2009
Auditor's resignation
dot icon08/12/2008
Return made up to 13/10/08; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/11/2007
Return made up to 13/10/07; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/10/2006
Return made up to 13/10/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon17/10/2005
Return made up to 13/10/05; full list of members
dot icon20/07/2005
Accounts for a small company made up to 2004-12-31
dot icon24/11/2004
Return made up to 13/10/04; full list of members
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon29/10/2002
Return made up to 13/10/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2001
Return made up to 13/10/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 13/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Return made up to 13/10/98; no change of members
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Return made up to 13/10/97; full list of members
dot icon05/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/12/1996
Return made up to 13/10/96; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 13/10/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Secretary resigned;new secretary appointed
dot icon28/06/1995
Registered office changed on 28/06/95 from: the old rectory 29 martin lane cannon street london EC4R 0DJ
dot icon20/12/1994
Return made up to 22/10/94; no change of members
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon02/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/10/1993
Return made up to 22/10/93; no change of members
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon09/11/1992
Return made up to 22/10/92; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon25/10/1990
Return made up to 22/10/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon28/06/1990
Registered office changed on 28/06/90 from: 2, suffolk lane, cannon street, london EC4R 0AU
dot icon24/07/1989
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Return made up to 17/07/89; full list of members
dot icon07/12/1988
Accounting reference date extended from 30/11 to 31/12
dot icon19/10/1988
Accounts for a small company made up to 1987-11-30
dot icon19/10/1988
Return made up to 15/08/88; full list of members
dot icon19/01/1988
Accounts for a small company made up to 1986-11-30
dot icon21/09/1987
Return made up to 27/08/87; full list of members
dot icon05/09/1986
Return made up to 14/08/86; full list of members
dot icon02/08/1986
Accounts for a small company made up to 1985-11-30
dot icon30/07/1982
Annual return made up to 30/06/82
dot icon21/09/1981
Annual return made up to 22/07/81
dot icon29/05/1965
Accounts made up to 1984-11-30
dot icon14/07/1937
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-11.97 % *

* during past year

Cash in Bank

£997,927.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.92M
-
0.00
1.13M
-
2022
2
9.50M
-
0.00
997.93K
-
2022
2
9.50M
-
0.00
997.93K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

9.50M £Ascended6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

997.93K £Descended-11.97 % *

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
Creagh Chapman, Caroline Deborah
Director
04/11/2016 - Present
3
Pudney, Jacqueline Ann
Director
04/11/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRINGTON ESTATES LIMITED

CORRINGTON ESTATES LIMITED is an(a) Active company incorporated on 14/07/1937 with the registered office located at Beechcroft Barn, Upton Lovell, Warminster, Wiltshire BA12 0JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRINGTON ESTATES LIMITED?

toggle

CORRINGTON ESTATES LIMITED is currently Active. It was registered on 14/07/1937 .

Where is CORRINGTON ESTATES LIMITED located?

toggle

CORRINGTON ESTATES LIMITED is registered at Beechcroft Barn, Upton Lovell, Warminster, Wiltshire BA12 0JW.

What does CORRINGTON ESTATES LIMITED do?

toggle

CORRINGTON ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CORRINGTON ESTATES LIMITED have?

toggle

CORRINGTON ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CORRINGTON ESTATES LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.