Company NameCormark Limited
DirectorsDenise Donegan and Daniel Michael Donegan
Company StatusActive
Company Number06726280
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NameCourtney UK Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Denise Donegan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(9 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Way, Falmouth Church Way
Falmouth
TR11 4SG
Director NameMr Daniel Michael Donegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 New Street Chelmsford New Street
Chelmsford
CM1 1NE
Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Mark Ryder Smallbone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMrs Corinne Ann Smallbone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 17 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Mark Ryder Smallbone
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMiss Lydia Natasha Smallbone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Way
Falmouth
TR11 4SG
Director NameMr Matthew Daniel Thomas Donegan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 New Street Chelmsford New Street
Chelmsford
CM1 1NE

Contact

Websitewww.oxfordtechpark.com
Telephone01621 850600
Telephone regionMaldon

Location

Registered Address59 New Street Chelmsford
New Street
Chelmsford
CM1 1NE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr Mark Ryder Smallbone
50.00%
Ordinary
1 at £1Mrs Corinne Ann Smallbone
50.00%
Ordinary

Financials

Year2014
Net Worth£250,470
Cash£4,360
Current Liabilities£8,477

Accounts

Latest Accounts29 March 2021 (3 years, 1 month ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

23 September 2022Delivered on: 23 September 2022
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Particulars: All that land known as sportsman arms, 26 sportsmans lane, hatfield peverel, chelmsford CM3 2NW registered under title EX475157.
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Particulars: All that land known as sportsman arms, 26 sportsmans lane, hatfield peverel, chelmsford CM3 2NW registered under title EX475157.
Outstanding
29 October 2020Delivered on: 29 October 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
17 October 2020Delivered on: 23 October 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: sportsmans arms, 26. sportsmans lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry.
Outstanding
24 December 2019Delivered on: 7 January 2020
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bluerock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Bluerock Secured Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bluerock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property situate and known as: sportsman arms, 26 sportsman lane, hatfield peverel, chelmsford, CM3 2NW as the same is contained in title number EX475157 registered at hm land registry.
Outstanding

Filing History

3 October 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
2 October 2023Total exemption full accounts made up to 29 March 2021 (5 pages)
8 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 September 2022Registration of charge 067262800008, created on 23 September 2022 (25 pages)
23 September 2022Registration of charge 067262800007, created on 23 September 2022 (12 pages)
21 July 2022Total exemption full accounts made up to 29 March 2020 (5 pages)
13 July 2022Confirmation statement made on 1 October 2021 with no updates (3 pages)
7 July 2022Director's details changed for Mr Daniel Michael Donegan on 7 July 2022 (2 pages)
1 June 2022Termination of appointment of Matthew Daniel Thomas Donegan as a director on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Daniel Michael Donegan as a director on 1 June 2022 (2 pages)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Registration of charge 067262800006, created on 29 October 2020 (8 pages)
23 October 2020Registration of charge 067262800005, created on 17 October 2020 (11 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
26 February 2020Registration of charge 067262800004, created on 26 February 2020 (8 pages)
24 February 2020Registration of charge 067262800003, created on 21 February 2020 (11 pages)
22 January 2020Micro company accounts made up to 29 March 2019 (2 pages)
7 January 2020Registration of charge 067262800002, created on 24 December 2019 (11 pages)
19 December 2019Registration of charge 067262800001, created on 18 December 2019 (11 pages)
29 November 2019Appointment of Mr Matthew Daniel Thomas Donegan as a director on 29 November 2019 (2 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
18 January 2019Micro company accounts made up to 29 March 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
8 May 2018Cessation of Lydia Natasha Smallbone as a person with significant control on 20 April 2018 (1 page)
8 May 2018Appointment of Mrs Denise Donegan as a director on 20 April 2018 (2 pages)
8 May 2018Termination of appointment of Lydia Natasha Smallbone as a director on 19 April 2018 (1 page)
8 May 2018Notification of Denise Donegan as a person with significant control on 20 April 2018 (2 pages)
8 May 2018Registered office address changed from 59 Church Way Falmouth TR11 4SG England to 59 New Street Chelmsford New Street Chelmsford CM1 1NE on 8 May 2018 (1 page)
20 April 2018Previous accounting period shortened from 31 October 2018 to 29 March 2018 (1 page)
21 March 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 June 2017Registered office address changed from Knowles Farm Wycke Hill Maldon Essex CM9 6SH to 59 Church Way Falmouth TR11 4SG on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Knowles Farm Wycke Hill Maldon Essex CM9 6SH to 59 Church Way Falmouth TR11 4SG on 12 June 2017 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Termination of appointment of Corinne Ann Smallbone as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Corinne Ann Smallbone as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Mark Ryder Smallbone as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Mark Ryder Smallbone as a director on 17 October 2016 (1 page)
19 September 2016Appointment of Miss Lydia Natasha Smallbone as a director on 5 September 2016 (2 pages)
19 September 2016Appointment of Miss Lydia Natasha Smallbone as a director on 5 September 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 February 2015Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages)
12 February 2015Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages)
12 February 2015Appointment of Mr Mark Ryder Smallbone as a director on 6 January 2015 (2 pages)
21 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 2
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 2
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 April 2012Termination of appointment of Mark Smallbone as a director (1 page)
19 April 2012Termination of appointment of Mark Smallbone as a director (1 page)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Angus Bates as a director (1 page)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Angus Bates as a director (1 page)
7 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 November 2009Appointment of Mrs Corinne Ann Smallbone as a director (2 pages)
23 November 2009Appointment of Mr Mark Ryder Smallbone as a director (2 pages)
23 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Angus William Bates on 21 October 2009 (2 pages)
23 November 2009Appointment of Mrs Corinne Ann Smallbone as a director (2 pages)
23 November 2009Director's details changed for Mr Angus William Bates on 21 October 2009 (2 pages)
23 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 November 2009Appointment of Mr Mark Ryder Smallbone as a director (2 pages)
18 November 2009Company name changed courtney uk LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(2 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
18 November 2009Company name changed courtney uk LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(2 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(1 page)
17 October 2008Incorporation (18 pages)
17 October 2008Incorporation (18 pages)