Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNDRIVE LIMITED
Company Information for

CORNDRIVE LIMITED

C/O SL INVESTMENT MANAGEMENT ONE CITY PLACE, QUEENS ROAD, CHESTER, CH1 3BQ,
Company Registration Number
02739844
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corndrive Ltd
CORNDRIVE LIMITED was founded on 1992-08-14 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Corndrive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORNDRIVE LIMITED
 
Legal Registered Office
C/O SL INVESTMENT MANAGEMENT ONE CITY PLACE
QUEENS ROAD
CHESTER
CH1 3BQ
Other companies in RH7
 
Filing Information
Company Number 02739844
Company ID Number 02739844
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2022-12-29 04:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNDRIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNDRIVE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JAMES CRILLY
Company Secretary 1999-09-30
RAYMOND JAMES CRILLY
Director 1999-09-30
DAVID WILLIAM JAMES ROXBURGH
Director 2003-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD PATRICK JOHN OHAGAN
Director 1992-10-28 2003-01-30
ROBERT STANLEY KING
Company Secretary 1992-10-28 1999-09-30
DAVID ROBERT SHAW
Director 1992-10-30 1999-09-30
ROBERT GEORGE TURNER
Director 1992-10-28 1999-09-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1992-10-28
ALAN MICHAEL JONES
Director 1992-08-14 1992-10-28
MARTIN EDGAR RICHARDS
Nominated Director 1992-08-14 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Company Secretary 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY FITZWILTON (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1977-05-25 Active - Proposal to Strike off
RAYMOND JAMES CRILLY FITZWILTON FINANCE (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1996-05-03 Active - Proposal to Strike off
RAYMOND JAMES CRILLY BENE PRETIUM LIMITED Company Secretary 1995-11-07 CURRENT 1994-01-12 Active - Proposal to Strike off
RAYMOND JAMES CRILLY ERNE HOLDINGS LIMITED Company Secretary 1993-06-21 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY RAALSE HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Director 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY ERNE HOLDINGS LIMITED Director 1996-05-23 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY BENE PRETIUM LIMITED Director 1995-11-07 CURRENT 1994-01-12 Active - Proposal to Strike off
RAYMOND JAMES CRILLY WELLWORTH PROPERTIES LIMITED Director 1986-02-17 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH ERNE HOLDINGS LIMITED Director 2003-05-01 CURRENT 1992-08-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON PROPERTY (U.K.) LIMITED Director 2003-01-30 CURRENT 1987-02-27 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FORTEVEN LIMITED Director 2003-01-30 CURRENT 1990-06-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH WELLWORTH PROPERTIES LIMITED Director 2003-01-30 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH F.A. WELLWORTH AND COMPANY LIMITED Director 2003-01-30 CURRENT 1936-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0123/10/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-27AR0123/10/11 ANNUAL RETURN FULL LIST
2010-11-03AR0123/10/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-18AD02Register inspection address has been changed
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES ROXBURGH / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CRILLY / 18/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2002-12-01363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-06363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-07363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-04363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-06-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-06-02AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-10363aRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12
1994-09-13363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-06-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-10-22363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1992-12-21287REGISTERED OFFICE CHANGED ON 21/12/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD
1992-12-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-12-21288NEW DIRECTOR APPOINTED
1992-12-21Registered office changed on 21/12/92 from:\ royex house aldermanbury square london EC2V 7LD
1992-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNDRIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of CORNDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNDRIVE LIMITED
Trademarks
We have not found any records of CORNDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CORNDRIVE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CORNDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.