Company NameA.W.Corke And Sons Limited
Company StatusActive
Company Number00709503
CategoryPrivate Limited Company
Incorporation Date1 December 1961(62 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBrian Raymond Corke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMr Ronald William Corke
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMrs Victoria Anna Louise Bullock
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2015(53 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector Ht Scaffolding
Country of ResidenceUnited Kingdom
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameChristopher Charles Corke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2015(53 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSealant Applicator
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Secretary NameVictoria Anne Louise Bullock
StatusCurrent
Appointed30 April 2015(53 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Director NameMr John Arthur Corke
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1994)
RoleBuilder
Correspondence Address21 Butlers Way
Great Yeldham
Halstead
Essex
CO9 4QN
Director NameMr Arthur Raymond Corke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 04 December 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Bull Lane
Long Melford
Sudbury
Suffolk
CO10 9EA
Secretary NameMrs Pamela Corke
NationalityBritish
StatusResigned
Appointed22 October 1991(29 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressPark Corner Little St Mary
Long Melford
Sudbury
Suffolk
CO10 9LG

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125 at £1B.r. Corke
20.83%
Ordinary
125 at £1Bates Wells & Executors Of P. Corke
20.83%
Ordinary
125 at £1R.w. Corke
20.83%
Ordinary
125 at £1Victoria Bullock
20.83%
Ordinary
100 at £1A.r. Corke
16.67%
Ordinary

Financials

Year2014
Net Worth£38,063
Cash£20,161
Current Liabilities£870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

28 September 1987Delivered on: 1 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot of land adjacent to bradfield house, bradfield combust, bury st. Edmunds suffolk, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1981Delivered on: 30 July 1981
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as "iona" stanstead street (otherwise known as lower street) in the parish of stanstead suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 February 1976Delivered on: 1 March 1976
Persons entitled: National Westminster Bank Limited

Classification: Deed of exchange effecting substitution registered pursuant to section 95 of the companies act on 1948 on the 1ST march 1976
Secured details: All monies secured by two charges dated 30-3-72 & 21-6-71.
Particulars: Land at bulmer, essex.
Outstanding
19 December 1972Delivered on: 2 January 1973
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27-75 acres approx of land at takeley essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
26 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (10 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Registered office address changed from 9 Lynton Road Thorpe Bay Essex, SS1 3BE to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 9 Lynton Road Thorpe Bay Essex, SS1 3BE to 22 Friars Street Sudbury Suffolk CO10 2AA on 22 December 2015 (1 page)
3 November 2015Director's details changed for Christopher Corks on 22 March 2015 (2 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600
(9 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600
(9 pages)
3 November 2015Director's details changed for Christopher Corks on 22 March 2015 (2 pages)
17 May 2015Appointment of Victoria Anne Louise Bullock as a secretary on 30 April 2015 (3 pages)
17 May 2015Termination of appointment of Pamela Corke as a secretary on 30 April 2015 (2 pages)
17 May 2015Termination of appointment of Pamela Corke as a secretary on 30 April 2015 (2 pages)
17 May 2015Appointment of Victoria Anne Louise Bullock as a secretary on 30 April 2015 (3 pages)
28 April 2015Appointment of Mrs Victoria Anna Louise Bullock as a director on 22 March 2015 (3 pages)
28 April 2015Appointment of Christopher Corks as a director on 22 March 2015 (3 pages)
28 April 2015Appointment of Christopher Corks as a director on 22 March 2015 (3 pages)
28 April 2015Appointment of Mrs Victoria Anna Louise Bullock as a director on 22 March 2015 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600
(7 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 600
(7 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 600
(7 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 October 2009Director's details changed for Mr Arthur Raymond Corke on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Brian Raymond Corke on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Ronald William Corke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Arthur Raymond Corke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ronald William Corke on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Brian Raymond Corke on 22 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
5 November 2008Return made up to 22/10/08; full list of members (5 pages)
5 November 2008Return made up to 22/10/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
24 October 2007Return made up to 22/10/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 November 2005Return made up to 22/10/05; full list of members (3 pages)
1 November 2005Return made up to 22/10/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
29 October 2004Return made up to 22/10/04; full list of members (8 pages)
29 October 2004Return made up to 22/10/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 October 2003Return made up to 22/10/03; full list of members (8 pages)
28 October 2003Return made up to 22/10/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 November 2001Return made up to 22/10/01; full list of members (8 pages)
19 November 2001Return made up to 22/10/01; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (1 page)
1 November 2000Return made up to 22/10/00; full list of members (8 pages)
1 November 2000Return made up to 22/10/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (1 page)
10 August 1999Accounts for a small company made up to 31 December 1998 (1 page)
27 October 1998Return made up to 22/10/98; no change of members (4 pages)
27 October 1998Return made up to 22/10/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 December 1997 (1 page)
12 February 1998Accounts for a small company made up to 31 December 1997 (1 page)
28 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (1 page)
12 February 1997Accounts for a small company made up to 31 December 1996 (1 page)
24 October 1996Return made up to 22/10/96; full list of members (6 pages)
24 October 1996Return made up to 22/10/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (1 page)
8 July 1996Accounts for a small company made up to 31 December 1995 (1 page)
17 October 1995Return made up to 22/10/95; no change of members (4 pages)
17 October 1995Return made up to 22/10/95; no change of members (4 pages)