Company NameCorncraft Limited
DirectorCaroline Gage
Company StatusActive
Company Number05834399
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Caroline Gage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameCaroline Gage
StatusCurrent
Appointed28 July 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameWinifred Mary Gage
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameSarah Marie Gage
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Sudbuy Road
Lavenham
Sudbury
Suffolk
CO10 9PJ
Director NameMichael John Gage
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 12 January 2017)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressWoodlands Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9PJ
Director NameSarah Marie Gage
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 28 July 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWoodlands Sudbuy Road
Lavenham
Sudbury
Suffolk
CO10 9PJ
Director NameRoyston Gage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01449 740456
Telephone regionStowmarket

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Caroline Locker
24.51%
Ordinary A
50 at £1M. Sage & S. Gage
24.51%
Ordinary A
50 at £1Royston Gage
24.51%
Ordinary A
50 at £1Winifred Mary Gage
24.51%
Ordinary A
1 at £1Caroline Locker
0.49%
Ordinary C
1 at £1Royston Gage
0.49%
Ordinary B
1 at £1Sarah Gage
0.49%
Ordinary C
1 at £1Winifred Mary Gage
0.49%
Ordinary B

Financials

Year2014
Net Worth£4,835
Cash£3,448
Current Liabilities£50,253

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

19 March 2024Total exemption full accounts made up to 31 January 2024 (14 pages)
6 June 2023Confirmation statement made on 1 June 2023 with updates (6 pages)
15 May 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
15 June 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
10 June 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
7 June 2021Termination of appointment of Winifred Mary Gage as a director on 31 May 2021 (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with updates (6 pages)
7 June 2021Termination of appointment of Royston Gage as a director on 31 May 2021 (1 page)
3 June 2021Cessation of Winifred Mary Gage as a person with significant control on 2 March 2021 (1 page)
3 June 2021Cessation of Roy Gage as a person with significant control on 2 March 2021 (1 page)
3 June 2021Change of details for Ms Caroline Gage as a person with significant control on 2 March 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
8 June 2020Confirmation statement made on 1 June 2020 with updates (6 pages)
17 September 2019Director's details changed for Caroline Locker on 12 September 2019 (2 pages)
17 September 2019Change of details for Caroline Locker as a person with significant control on 12 September 2019 (2 pages)
17 September 2019Secretary's details changed for Caroline Locker on 17 September 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (6 pages)
7 June 2019Change of details for Winifred Mary Gage as a person with significant control on 6 April 2016 (2 pages)
7 June 2019Change of details for Roy Gage as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
1 June 2018Director's details changed for Royston Gage on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Winifred Mary Gage on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Caroline Locker on 1 June 2018 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 January 2017Termination of appointment of Michael John Gage as a director on 12 January 2017 (1 page)
24 January 2017Termination of appointment of Michael John Gage as a director on 12 January 2017 (1 page)
13 December 2016Termination of appointment of Sarah Marie Gage as a secretary on 28 July 2016 (1 page)
13 December 2016Termination of appointment of Sarah Marie Gage as a secretary on 28 July 2016 (1 page)
12 December 2016Appointment of Caroline Locker as a secretary on 28 July 2016 (2 pages)
12 December 2016Appointment of Caroline Locker as a secretary on 28 July 2016 (2 pages)
7 December 2016Termination of appointment of Sarah Marie Gage as a director on 28 July 2016 (1 page)
7 December 2016Termination of appointment of Sarah Marie Gage as a director on 28 July 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (16 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (16 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 203
(9 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 203
(9 pages)
25 June 2015Purchase of own shares. (3 pages)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 203
(4 pages)
25 June 2015Purchase of own shares. (3 pages)
25 June 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 203
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 204
(9 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 204
(9 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 204
(9 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 204
(9 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 204
(9 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 204
(9 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 June 2010Director's details changed for Michael John Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Royston Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Caroline Locker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Caroline Locker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Royston Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Michael John Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Michael John Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Caroline Locker on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Sarah Marie Gage on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
24 June 2010Director's details changed for Winifred Mary Gage on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Royston Gage on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Director's change of particulars / michael gage / 01/06/2008 (1 page)
8 June 2009Director's change of particulars / michael gage / 01/06/2008 (1 page)
8 June 2009Return made up to 01/06/09; full list of members (7 pages)
8 June 2009Return made up to 01/06/09; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 June 2008Return made up to 01/06/08; full list of members (7 pages)
16 June 2008Return made up to 01/06/08; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
7 June 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
7 June 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 01/06/07; full list of members (5 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 01/06/07; full list of members (5 pages)
21 July 2006Ad 29/06/06--------- £ si 203@1=203 £ ic 1/204 (2 pages)
21 July 2006Ad 29/06/06--------- £ si 203@1=203 £ ic 1/204 (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
13 July 2006Registered office changed on 13/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 July 2006Director resigned (1 page)
1 June 2006Incorporation (12 pages)
1 June 2006Incorporation (12 pages)