Company NameCorbridge Delicatessens Limited
DirectorDavid Russell Robinson
Company StatusActive
Company Number06107675
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameDavid Russell Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasepoint Business Centre 110 Butterfield
Great Marlings
Luton
LU2 8DL
Secretary NameMr Peter Cooper
StatusCurrent
Appointed10 February 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHpt Basepoint Business Centre 110 Butterfield
Great Marlings
Luton
LU2 8DL
Secretary NameSuzanne Robinson
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitecorbridgelarder.co.uk

Location

Registered AddressThe Morpeth Larder
Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

1 at £1David Russell Robinson
50.00%
Ordinary
1 at £1Suzanne Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£118,082
Cash£32,145
Current Liabilities£30,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 November 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
21 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of Suzanne Robinson as a secretary on 10 February 2017 (1 page)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Appointment of Mr Peter Cooper as a secretary on 10 February 2017 (2 pages)
23 February 2017Termination of appointment of Suzanne Robinson as a secretary on 10 February 2017 (1 page)
23 February 2017Appointment of Mr Peter Cooper as a secretary on 10 February 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Registered office address changed from The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU England to The Morpeth Larder Sanderson Arcade Morpeth Northumberland NE61 1NS on 9 March 2016 (1 page)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Registered office address changed from The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU England to The Morpeth Larder Sanderson Arcade Morpeth Northumberland NE61 1NS on 9 March 2016 (1 page)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
8 March 2016Director's details changed for David Russell Robinson on 1 January 2016 (2 pages)
8 March 2016Director's details changed for David Russell Robinson on 1 January 2016 (2 pages)
26 February 2016Registered office address changed from Mayfield, Kimpton Road Welwyn Hertfordshire AL6 9NN to The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Mayfield, Kimpton Road Welwyn Hertfordshire AL6 9NN to The Lodge Bolbec Chase Whalton Park Morpeth Northumberland NE61 3TU on 26 February 2016 (1 page)
25 February 2016Director's details changed for David Russell Robinson on 19 February 2016 (2 pages)
25 February 2016Director's details changed for David Russell Robinson on 19 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David Russell Robinson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for David Russell Robinson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
14 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)