Company NameA R Cornell Limited
DirectorsIan Albert Victor Cornell and Susan Marie Cornell
Company StatusActive
Company Number00880106
CategoryPrivate Limited Company
Incorporation Date25 May 1966(57 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Albert Victor Cornell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMrs Susan Marie Cornell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(26 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusCurrent
Appointed16 March 2005(38 years, 10 months after company formation)
Appointment Duration19 years, 1 month
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMary Cornell
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 25 February 2010)
RoleWidow
Correspondence Address11 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1NA
Secretary NameMary Cornell
NationalityBritish
StatusResigned
Appointed30 October 1991(25 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address11 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1NA

Contact

Websitesusiecornell.com
Telephone01245 679990
Telephone regionChelmsford

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11k at £1Ian Albert Victor Cornell
55.00%
Ordinary
9k at £1Susan Marie Cornell
45.00%
Ordinary

Financials

Year2014
Net Worth-£2,883
Cash£8,189
Current Liabilities£18,749

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

5 March 1996Delivered on: 12 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 June 1980Delivered on: 7 July 1980
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings south of navigation road, chelmsford essex. And having frontage to hill road south.
Fully Satisfied

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
22 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
18 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,000
(5 pages)
21 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 20,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 October 2014Secretary's details changed for Trent Nominees Limited on 12 September 2014 (1 page)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(4 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(4 pages)
14 October 2014Secretary's details changed for Trent Nominees Limited on 12 September 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(4 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 20,000
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr Ian Albert Victor Cornell on 12 September 2011 (2 pages)
6 October 2011Director's details changed for Mrs Susan Marie Cornell on 12 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Ian Albert Victor Cornell on 12 September 2011 (2 pages)
6 October 2011Director's details changed for Mrs Susan Marie Cornell on 12 September 2011 (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 28 September 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 October 2010Director's details changed for Susan Marie Cornell on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Ian Albert Victor Cornell on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Susan Marie Cornell on 12 September 2010 (2 pages)
11 October 2010Director's details changed for Ian Albert Victor Cornell on 12 September 2010 (2 pages)
11 October 2010Secretary's details changed for Trent Nominees Limited on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
11 October 2010Secretary's details changed for Trent Nominees Limited on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Termination of appointment of Mary Cornell as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Termination of appointment of Mary Cornell as a director (1 page)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 September 2008Return made up to 12/09/08; full list of members (4 pages)
29 September 2008Return made up to 12/09/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 October 2007Return made up to 12/09/07; full list of members (3 pages)
1 October 2007Return made up to 12/09/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Return made up to 12/09/06; full list of members (7 pages)
10 October 2006Return made up to 12/09/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 September 2005Return made up to 12/09/05; full list of members (7 pages)
19 September 2005Return made up to 12/09/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 92A friern gardens wickford essex SS1Z 0HD (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 92A friern gardens wickford essex SS1Z 0HD (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
22 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 September 2003Return made up to 12/09/03; full list of members (7 pages)
15 September 2003Return made up to 12/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 October 2002Return made up to 12/09/02; full list of members (8 pages)
22 October 2002Return made up to 12/09/02; full list of members (8 pages)
12 September 2001Return made up to 12/09/01; full list of members (7 pages)
12 September 2001Return made up to 12/09/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 October 2000Return made up to 12/09/00; full list of members (7 pages)
17 October 2000Return made up to 12/09/00; full list of members (7 pages)
9 March 2000Return made up to 12/09/99; no change of members (4 pages)
9 March 2000Return made up to 12/09/99; no change of members (4 pages)
7 March 2000Full accounts made up to 31 May 1999 (10 pages)
7 March 2000Full accounts made up to 31 May 1999 (10 pages)
25 March 1999Return made up to 12/09/98; full list of members (6 pages)
25 March 1999Return made up to 12/09/98; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1998Registered office changed on 25/09/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (2 pages)
25 September 1998Registered office changed on 25/09/98 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 October 1997Return made up to 12/09/97; full list of members (6 pages)
21 October 1997Return made up to 12/09/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 October 1996Return made up to 12/09/96; no change of members (4 pages)
6 October 1996Return made up to 12/09/96; no change of members (4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
9 November 1995Return made up to 12/09/95; no change of members (4 pages)
9 November 1995Return made up to 12/09/95; no change of members (4 pages)