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

CORBALLY GROUP (BESCOT) LIMITED

THE MILL, ONE, HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
06857047
Private Limited Company
Active

Company Overview

About Corbally Group (bescot) Ltd
CORBALLY GROUP (BESCOT) LIMITED was founded on 2009-03-24 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Corbally Group (bescot) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORBALLY GROUP (BESCOT) LIMITED
 
Legal Registered Office
THE MILL, ONE
HIGH STREET
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Previous Names
ST FRANCIS GROUP (BESCOT) LIMITED03/04/2017
Filing Information
Company Number 06857047
Company ID Number 06857047
Date formed 2009-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBALLY GROUP (BESCOT) 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 CORBALLY GROUP (BESCOT) LIMITED

Current Directors
Officer Role Date Appointed
DESMOND NOEL KELLY
Director 2009-03-24
JOHN THOMAS KELLY
Director 2009-04-01
PATRICK JAMES KELLY
Director 2009-03-24
SALLY ANN O'DONNELL
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD BAKER
Company Secretary 2009-03-24 2017-03-31
ROBERT JOHN BRAID
Director 2012-04-26 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND NOEL KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
DESMOND NOEL KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
DESMOND NOEL KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-26 CURRENT 2012-04-12 Active
DESMOND NOEL KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
DESMOND NOEL KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DESMOND NOEL KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
DESMOND NOEL KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
DESMOND NOEL KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
DESMOND NOEL KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
DESMOND NOEL KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
DESMOND NOEL KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
DESMOND NOEL KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
DESMOND NOEL KELLY CRANEFARM LIMITED Director 2006-08-01 CURRENT 2002-06-14 Active
JOHN THOMAS KELLY WAKE GREEN DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
JOHN THOMAS KELLY WAKE GREEN (WARWICK) LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
JOHN THOMAS KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2017-08-08 CURRENT 2012-11-19 Active
JOHN THOMAS KELLY LANSDOWNE CORPORATE HOLDINGS LTD Director 2017-06-19 CURRENT 2017-06-19 Active
JOHN THOMAS KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
JOHN THOMAS KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
JOHN THOMAS KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
JOHN THOMAS KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-16 CURRENT 2014-12-11 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
JOHN THOMAS KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-26 CURRENT 2012-04-12 Active
JOHN THOMAS KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
JOHN THOMAS KELLY K D ESTATES LIMITED Director 2010-03-01 CURRENT 2008-06-11 Active
JOHN THOMAS KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-04-01 CURRENT 2009-03-24 Active
JOHN THOMAS KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
JOHN THOMAS KELLY CORBALLY DEVELOPMENTS LIMITED Director 2008-07-28 CURRENT 1996-03-04 Active
JOHN THOMAS KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
JOHN THOMAS KELLY J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
JOHN THOMAS KELLY CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
JOHN THOMAS KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
JOHN THOMAS KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
JOHN THOMAS KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
JOHN THOMAS KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
PATRICK JAMES KELLY CONEYGRE REDEVELOPMENTS LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICK JAMES KELLY PJK INVESTMENTS (RIVERSIDE EVESHAM) LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PATRICK JAMES KELLY PJK DEVELOPMENTS (WALSALL) LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
PATRICK JAMES KELLY HENDISON LTD Director 2017-04-27 CURRENT 2017-04-27 Active
PATRICK JAMES KELLY CORBALLY GROUP (EVESHAM) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
PATRICK JAMES KELLY VANGUARD GLOBAL REALTY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
PATRICK JAMES KELLY CORBALLY PROPERTY DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (FINMERE) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
PATRICK JAMES KELLY CORBALLY GROUP (KNOCKANALLY) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
PATRICK JAMES KELLY CORBALLY GROUP (GARNETT ROAD) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (BRANTHAM 2) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (RADWAY) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
PATRICK JAMES KELLY THERMAL VORTEX LIMITED Director 2016-10-28 CURRENT 2016-10-28 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (EDGBASTON) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
PATRICK JAMES KELLY SWINFORD (SIROCCO) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
PATRICK JAMES KELLY CORBALLY GROUP (CANNOCK) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
PATRICK JAMES KELLY CORBALLY PROPERTY INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
PATRICK JAMES KELLY CORBALLY GROUP (AVIATION) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PATRICK JAMES KELLY CORBALLY GROUP (WELFORD) LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY PROPERTIES 31 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
PATRICK JAMES KELLY PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
PATRICK JAMES KELLY CORBALLY GROUP (HARBURY) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
PATRICK JAMES KELLY CORBALLY GROUP (PENLEE) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
PATRICK JAMES KELLY CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
PATRICK JAMES KELLY CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
PATRICK JAMES KELLY CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
PATRICK JAMES KELLY CORBALLY ASBESTOS SURVEYING LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active - Proposal to Strike off
PATRICK JAMES KELLY K D ESTATES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
PATRICK JAMES KELLY CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
PATRICK JAMES KELLY ARDEN HOUSE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-31 Liquidation
PATRICK JAMES KELLY CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
PATRICK JAMES KELLY CONTROLLED SCAFFOLDING LIMITED Director 2007-02-05 CURRENT 2002-09-06 Active
PATRICK JAMES KELLY CORBALLY PROPERTY COMPANY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
PATRICK JAMES KELLY CRANSLEY DEVELOPMENTS LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2017-05-07
PATRICK JAMES KELLY CRANEFARM LIMITED Director 2006-02-03 CURRENT 2002-06-14 Active
PATRICK JAMES KELLY J. WHELAN & SONS LIMITED Director 2005-06-15 CURRENT 1957-12-10 Active
PATRICK JAMES KELLY KALASTINA (UK) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
PATRICK JAMES KELLY CORBALLY DEVELOPMENTS LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
SALLY ANN O'DONNELL PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2012-11-19 Active
SALLY ANN O'DONNELL CORBALLY GROUP (CANNOCK) LIMITED Director 2015-11-09 CURRENT 2015-06-16 Active
SALLY ANN O'DONNELL CORBALLY GROUP (AVIATION) LIMITED Director 2014-12-16 CURRENT 2014-09-02 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PERRY BARR) LIMITED Director 2014-12-16 CURRENT 2014-12-03 Active
SALLY ANN O'DONNELL CORBALLY GROUP (WELFORD) LIMITED Director 2013-11-01 CURRENT 2013-10-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY PROPERTIES 31 LIMITED Director 2013-07-29 CURRENT 2013-07-25 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (BORDESLEY HALL) LIMITED Director 2013-04-22 CURRENT 2012-04-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (PENLEE) LIMITED Director 2013-04-22 CURRENT 2012-10-12 Active
SALLY ANN O'DONNELL CORBALLY GROUP (HARBURY) LIMITED Director 2013-04-22 CURRENT 2013-01-31 Active
SALLY ANN O'DONNELL CORBALLY GROUP (COVENTRY) LIMITED Director 2012-04-26 CURRENT 2012-04-17 Active - Proposal to Strike off
SALLY ANN O'DONNELL CORBALLY GROUP (TEWKESBURY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
SALLY ANN O'DONNELL CORBALLY GROUP (DIGBETH) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
SALLY ANN O'DONNELL CORBALLY PROPERTY COMPANY LIMITED Director 2008-07-18 CURRENT 2007-01-26 Active
SALLY ANN O'DONNELL J. WHELAN & SONS LIMITED Director 2008-07-18 CURRENT 1957-12-10 Active
SALLY ANN O'DONNELL CONTROLLED SCAFFOLDING LIMITED Director 2008-07-18 CURRENT 2002-09-06 Active
SALLY ANN O'DONNELL CRANEFARM LIMITED Director 2008-07-18 CURRENT 2002-06-14 Active
SALLY ANN O'DONNELL CORBALLY DEVELOPMENTS LIMITED Director 2008-05-28 CURRENT 1996-03-04 Active
SALLY ANN O'DONNELL CORBALLY HOLDINGS LIMITED Director 2008-05-23 CURRENT 1973-05-29 Active
SALLY ANN O'DONNELL CORBALLY GROUP (NORTON LANE) LIMITED Director 2007-03-01 CURRENT 2007-03-01 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS KELLY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-29PSC05Change of details for St Francis Group Limited as a person with significant control on 2017-04-01
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-09-21AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BRAID
2017-04-11TM02Termination of appointment of Brian Edward Baker on 2017-03-31
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED ST FRANCIS GROUP (BESCOT) LIMITED CERTIFICATE ISSUED ON 03/04/17
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068570470002
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068570470003
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068570470001
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN EDWARD BAKER on 2016-01-01
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/01/2016
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM April Barns Redditch Road Ullenhall Henley-in-Arden West Midlands B95 5NY
2015-09-03AUDAUDITOR'S RESIGNATION
2015-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068570470003
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068570470002
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068570470001
2014-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-26AR0124/03/14 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013
2013-03-25AR0124/03/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN BRAID
2012-04-05AR0124/03/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-30AR0124/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14AR0124/03/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN KELLY / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BARKER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-04-24288aDIRECTOR APPOINTED MR JOHN THOMAS KELLY
2009-04-22225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CORBALLY GROUP (BESCOT) 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 CORBALLY GROUP (BESCOT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CORBALLY GROUP (BESCOT) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 2,268,814
Creditors Due After One Year 2011-12-31 £ 2,642,551
Creditors Due Within One Year 2012-12-31 £ 13,547
Creditors Due Within One Year 2011-12-31 £ 26,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORBALLY GROUP (BESCOT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,197
Cash Bank In Hand 2011-12-31 £ 8,122
Current Assets 2012-12-31 £ 2,300,845
Current Assets 2011-12-31 £ 2,672,713
Debtors 2012-12-31 £ 7,476
Debtors 2011-12-31 £ 431,253
Shareholder Funds 2012-12-31 £ 18,484
Shareholder Funds 2011-12-31 £ 3,762
Stocks Inventory 2012-12-31 £ 2,292,172
Stocks Inventory 2011-12-31 £ 2,233,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORBALLY GROUP (BESCOT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBALLY GROUP (BESCOT) LIMITED
Trademarks
We have not found any records of CORBALLY GROUP (BESCOT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBALLY GROUP (BESCOT) 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 (68100 - Buying and selling of own real estate) as CORBALLY GROUP (BESCOT) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORBALLY GROUP (BESCOT) 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 CORBALLY GROUP (BESCOT) 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 CORBALLY GROUP (BESCOT) 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.