Company NameM A And I G Corner Limited
Company StatusActive
Company Number04519731
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Graham Corner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kemble Close
Cramlington
Northumberland
NE23 3QB
Director NameMr Michael Anthony Corner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTayarc
Nelson Drive
Swarland
Northumberland
NE65 9JR
Secretary NameMr Michael Anthony Corner
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCd4519731
Country of ResidenceEngland
Correspondence AddressTayarc
Nelson Drive
Swarland
Northumberland
NE65 9JR
Director NameMrs Debra Jean Corner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleWaitress
Country of ResidenceEngland
Correspondence Address22-26 Union Quay
North Shields
NE30 1HJ
Director NameMrs Valerie Corner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address22-26 Union Quay
North Shields
NE30 1HJ
Director NameMiss Stacey Louise Corner
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address61 Kendal Drive
Cramlington
NE23 2XW
Director NameMrs Samantha Ellen Moles
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address109 Newlyn Drive
Cramlington
NE23 1RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address22-26 Union Quay
North Shields
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Mr I.g. Corner
50.00%
Ordinary
50 at £1Mr M.a. Corner
50.00%
Ordinary

Financials

Year2014
Net Worth£228,781
Cash£31,032
Current Liabilities£90,052

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Appointment of Mrs Debra Jean Corner as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mrs Valerie Corner as a director on 6 April 2016 (2 pages)
31 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
21 September 2011Director's details changed for Mr Ian Graham Corner on 11 September 2010 (2 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Michael Anthony Corner on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Ian Graham Corner on 27 August 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
26 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
21 September 2007Return made up to 27/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 September 2006Return made up to 27/08/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 September 2005Return made up to 27/08/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
20 September 2004Return made up to 27/08/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
26 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
22 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2002Incorporation (15 pages)