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

CORNHILL HOUSE GROUP LTD

42 PEARL BROOK AVENUE, STAFFORD, ST16 3WJ,
Company Registration Number
05712516
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cornhill House Group Ltd
CORNHILL HOUSE GROUP LTD was founded on 2006-02-16 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Cornhill House Group Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CORNHILL HOUSE GROUP LTD
 
Legal Registered Office
42 PEARL BROOK AVENUE
STAFFORD
ST16 3WJ
Other companies in TD12
 
Filing Information
Company Number 05712516
Company ID Number 05712516
Date formed 2006-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts 
Last Datalog update: 2019-11-28 04:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNHILL HOUSE GROUP LTD
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 CORNHILL HOUSE GROUP LTD

Current Directors
Officer Role Date Appointed
CLIVE GEOFFREY PLIMSOLL
Company Secretary 2006-02-17
RICHARD RISDON PALMER
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET YOUNG LILFORD
Director 2006-02-17 2014-02-07
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-02-16 2006-02-20
DUPORT DIRECTOR LIMITED
Nominated Director 2006-02-16 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEOFFREY PLIMSOLL ESK BUILDING PRODUCTS LTD Company Secretary 2007-08-02 CURRENT 1989-06-01 Dissolved 2014-02-08
CLIVE GEOFFREY PLIMSOLL SEE COOLING UK LIMITED Company Secretary 2003-11-25 CURRENT 2002-04-09 Active - Proposal to Strike off
CLIVE GEOFFREY PLIMSOLL PLIMSOLL CONSULTING LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
CLIVE GEOFFREY PLIMSOLL BLUE GOLD WATER PLC Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CLIVE GEOFFREY PLIMSOLL FORD & SONS (ELECTRICAL AND TELEVISION) LIMITED Company Secretary 2002-09-27 CURRENT 1977-04-05 Dissolved 2014-05-06
CLIVE GEOFFREY PLIMSOLL THE HART GROUP LIMITED Company Secretary 2002-09-10 CURRENT 1999-06-16 Dissolved 2014-09-16
CLIVE GEOFFREY PLIMSOLL FORD GROUP PLC Company Secretary 2002-09-09 CURRENT 2001-11-05 Dissolved 2014-05-13
RICHARD RISDON PALMER EMOTION ENERGY SOLAR SIX LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2016-03-22
RICHARD RISDON PALMER EMOTION ENERGY SOLAR FIVE LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2016-06-07
RICHARD RISDON PALMER EMOTION ENERGY SOLAR FOUR LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-06-07
RICHARD RISDON PALMER ESGP LIMITED Director 2014-03-03 CURRENT 2007-09-11 Dissolved 2017-08-01
RICHARD RISDON PALMER EMOTION ENERGY SOLAR LTD Director 2013-11-28 CURRENT 2010-03-26 Dissolved 2017-07-04
RICHARD RISDON PALMER EMOTION ENERGY LTD Director 2013-11-28 CURRENT 2009-04-01 Liquidation
RICHARD RISDON PALMER VEGIAN LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD RISDON PALMER ECOLOGIC INNOVATIONS LIMITED Director 2013-03-05 CURRENT 2009-12-04 Active
RICHARD RISDON PALMER GREENLED SCOTLAND LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
RICHARD RISDON PALMER NEOENERGY LTD Director 2011-08-02 CURRENT 2010-02-01 Active - Proposal to Strike off
RICHARD RISDON PALMER GREENLED GROUP LIMITED Director 2011-07-22 CURRENT 2010-05-10 Active - Proposal to Strike off
RICHARD RISDON PALMER GREENLED LIGHT LIMITED Director 2011-03-04 CURRENT 2006-10-10 Active - Proposal to Strike off
RICHARD RISDON PALMER ESK BUILDING PRODUCTS LTD Director 2007-07-27 CURRENT 1989-06-01 Dissolved 2014-02-08
RICHARD RISDON PALMER SEE COOLING UK LIMITED Director 2003-11-25 CURRENT 2002-04-09 Active - Proposal to Strike off
RICHARD RISDON PALMER BLUE GOLD WATER PLC Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off

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
2019-11-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-20DS01Application to strike the company off the register
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/19 FROM Cornhill House Cornhill-on-Tweed TD12 4UD
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-28AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0116/02/15 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-23AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LILFORD
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD RISDON PALMER
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-23AR0116/02/13 ANNUAL RETURN FULL LIST
2012-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE GEOFFREY PLIMSOLL on 2012-09-01
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-26AR0116/02/12 ANNUAL RETURN FULL LIST
2011-02-26AR0116/02/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-03AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01Director's details changed for Lady Margaret Young Lilford on 2010-01-01
2009-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-04-03AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-09363aReturn made up to 16/02/09; full list of members
2008-03-01363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-03-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-03225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-0388(2)RAD 17/02/06--------- £ SI 98@1=98 £ IC 2/100
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288bSECRETARY RESIGNED
2006-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNHILL HOUSE GROUP LTD 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 CORNHILL HOUSE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNHILL HOUSE GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30

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 CORNHILL HOUSE GROUP LTD

Intangible Assets
Patents
We have not found any records of CORNHILL HOUSE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORNHILL HOUSE GROUP LTD
Trademarks
We have not found any records of CORNHILL HOUSE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNHILL HOUSE GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as CORNHILL HOUSE GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORNHILL HOUSE GROUP LTD 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 CORNHILL HOUSE GROUP LTD 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 CORNHILL HOUSE GROUP LTD 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.