Cornard Tye
Sudbury
Suffolk
CO10 0QA
Director Name | Mr Alec Roger Chaplin |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Normandie Way Bures Suffolk CO8 5BE |
Director Name | Mr John Charles Scanlon |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Secretary Name | Mr Andrew Stephen Stopps |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(85 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Michael Ian Bromley |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(89 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Aviation Ind |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holbrook Close Great Waldingfield Sudbury Suffolk CO10 0XX |
Director Name | Mr Andrew Stephen Stopps |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(91 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Geoffrey William Challacombe |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr David Oakes |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(98 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Cival Servant |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Basil Thomas Ambrose |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 March 2008) |
Role | Vintner |
Correspondence Address | Nether Hall Cavendish Sudbury Suffolk CO10 8BX |
Director Name | Mr Robert Henry Hope Barton |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2001) |
Role | Farmer |
Correspondence Address | Eyston Smyths Farm Foxearth Sudbury Suffolk CO10 7LA |
Director Name | Mrs Doris May Clarke |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 December 2008) |
Role | Retired |
Correspondence Address | Hawera 144 Melford Road Sudbury Suffolk CO10 6JZ |
Director Name | Mr Roland Coote Oliver |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1993) |
Role | Surveyor |
Correspondence Address | Newton Hall Newton Sudbury Suffolk CO10 0QR |
Director Name | Mr Harry James Turner |
---|---|
Date of Birth | April 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1995) |
Role | Retired |
Correspondence Address | Ransoms 29 Friars Street Sudbury Suffolk CO10 6AA |
Director Name | Mr Charles John Grimwood |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 05 December 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holbrook Close Great Waldingfield Sudbury Suffolk CO10 0XX |
Secretary Name | Mr William Peter Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(71 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage North End Little Yeldham Halstead Essex CO9 4LG |
Director Name | Alan Edward McLauchlan |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(74 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 May 2010) |
Role | Retired |
Correspondence Address | 60 Friars Street Sudbury Suffolk CO10 6AG |
Director Name | Robert Rowling |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(76 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 20 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Broom Street Great Cornard Sudbury Suffolk CO10 0JT |
Director Name | Mr Alan Cocksedge |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(82 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 26 May 2021) |
Role | Retired Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 18 Constitution Hill Sudbury Suffolk CO10 2PT |
Director Name | Mr William Peter Clayton |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(88 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage North End Little Yeldham Halstead Essex CO9 4LG |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
130 at £1 | Sudbury Cricket Club 6.24% Ordinary |
---|---|
130 at £1 | Sudbury Hockey Club 6.24% Ordinary |
115 at £1 | J. Scanlon 5.52% Ordinary |
105 at £1 | Mrs M. Turner 5.04% Ordinary |
100 at £1 | Greene King 4.80% Ordinary |
100 at £1 | Richard Marshall 4.80% Ordinary |
75 at £1 | B.t. Ambrose 3.60% Ordinary |
75 at £1 | D.g. Prior 3.60% Ordinary |
75 at £1 | Mrs A.b. Clarke 3.60% Ordinary |
70 at £1 | Sports Ground Limited Sudbury Suffolk 3.36% Ordinary |
- | OTHER 20.56% - |
51 at £1 | Mrs E.a. Clayton 2.45% Ordinary |
50 at £1 | D.p. Chambers 2.40% Ordinary |
50 at £1 | Geoffrey Challacombe 2.40% Ordinary |
50 at £1 | Miss A. Pizzy 2.40% Ordinary |
50 at £1 | Mrs P. Alston 2.40% Ordinary |
50 at £1 | S. Pizzy 2.40% Ordinary |
283 at £1 | W. Clayton 13.59% Ordinary |
40 at £1 | J.c. Grimwood 1.92% Ordinary |
30 at £1 | Mrs M. Walker 1.44% Ordinary |
25 at £1 | R. Mattingly 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,738 |
Cash | £2,333 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 March 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2023 (1 month, 4 weeks from now) |
17 August 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
26 May 2021 | Termination of appointment of William Peter Clayton as a director on 26 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Alan Cocksedge as a director on 26 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with updates (7 pages) |
28 August 2018 | Appointment of Mr David Oakes as a director on 20 June 2018 (2 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Geoffrey William Challacombe as a director on 30 March 2016 (2 pages) |
24 March 2017 | Termination of appointment of Robert Rowling as a director on 20 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Geoffrey William Challacombe as a director on 30 March 2016 (2 pages) |
24 March 2017 | Termination of appointment of Robert Rowling as a director on 20 March 2017 (1 page) |
13 December 2016 | Termination of appointment of Charles John Grimwood as a director on 5 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Charles John Grimwood as a director on 5 December 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
24 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (15 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (15 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Director's details changed for Mr John Charles Scanlon on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Charles John Grimwood on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Robert Rowling on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Alan Cocksedge on 25 March 2011 (2 pages) |
10 May 2011 | Termination of appointment of Alan Mclauchlan as a director (1 page) |
10 May 2011 | Director's details changed for Mr William Peter Clayton on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael Ian Bromley on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Alec Roger Chaplin on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Patricia Ann Alston on 25 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Director's details changed for Mr John Charles Scanlon on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Charles John Grimwood on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Robert Rowling on 25 March 2011 (2 pages) |
10 May 2011 | Termination of appointment of Alan Mclauchlan as a director (1 page) |
10 May 2011 | Director's details changed for Alan Cocksedge on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr William Peter Clayton on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael Ian Bromley on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Alec Roger Chaplin on 25 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Patricia Ann Alston on 25 March 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Appointment of Mr Andrew Stephen Stopps as a director (2 pages) |
10 January 2011 | Appointment of Mr Andrew Stephen Stopps as a director (2 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (24 pages) |
20 May 2010 | Secretary's details changed for Andrew Stephen Stopps on 25 March 2010 (3 pages) |
20 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (24 pages) |
20 May 2010 | Secretary's details changed for Andrew Stephen Stopps on 25 March 2010 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (12 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (12 pages) |
2 February 2009 | Director appointed michael ian bromley (2 pages) |
2 February 2009 | Director appointed michael ian bromley (2 pages) |
8 January 2009 | Appointment terminated director doris clarke (1 page) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Appointment terminated director doris clarke (1 page) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 July 2008 | Return made up to 26/03/08; full list of members (15 pages) |
4 July 2008 | Return made up to 26/03/08; full list of members (15 pages) |
16 April 2008 | Director appointed william peter clayton (2 pages) |
16 April 2008 | Director appointed william peter clayton (2 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Appointment terminated director basil ambrose (1 page) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Appointment terminated director basil ambrose (1 page) |
3 June 2007 | Return made up to 26/03/07; full list of members (12 pages) |
3 June 2007 | Return made up to 26/03/07; full list of members (12 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Return made up to 26/03/06; no change of members (10 pages) |
19 April 2006 | Return made up to 26/03/06; no change of members (10 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
29 April 2005 | Return made up to 26/03/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
26 April 2004 | Return made up to 26/03/04; full list of members (12 pages) |
26 April 2004 | Return made up to 26/03/04; full list of members (12 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 22 friars street sudbury suffolk CO10 2AA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 22 friars street sudbury suffolk CO10 2AA (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
2 April 2003 | Return made up to 26/03/03; no change of members (10 pages) |
2 April 2003 | Return made up to 26/03/03; no change of members (10 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
18 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
15 April 2002 | Return made up to 26/03/02; no change of members
|
15 April 2002 | Return made up to 26/03/02; no change of members
|
5 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 2 king street sudbury suffolk CO10 6EB (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 2 king street sudbury suffolk CO10 6EB (1 page) |
2 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
11 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
11 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
31 March 2000 | Return made up to 26/03/00; change of members (9 pages) |
31 March 2000 | Return made up to 26/03/00; change of members (9 pages) |
10 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
10 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (8 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (8 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
8 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
18 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
11 April 1997 | Return made up to 26/03/97; no change of members (6 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 26/03/96; full list of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 26/03/96; full list of members
|
28 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
22 March 1995 | Return made up to 26/03/95; full list of members (8 pages) |
22 March 1995 | Return made up to 26/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |