Company NameCorner's Bulk Transport Limited
DirectorsMichael Francis Corner and Stephen Francis Corner
Company StatusActive
Company Number08359042
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Francis Corner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner's Transport Arlaw Banks
Winston, Darlington
County Durham
DL2 3PX
Secretary NameMichael Francis Corner
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCorner's Transport Arlaw Banks
Winston, Darlington
County Durham
DL2 3PX
Director NameMr Stephen Francis Corner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressArlaw Banks Winston
Darlington
Co Durham
DL2 3PX

Location

Registered AddressArlaw Banks
Winston
Darlington
Co Durham
DL2 3PX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East

Shareholders

2 at £1Eileen Corner
66.67%
Ordinary
1 at £1Michael Francis Corner
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

29 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
18 October 2023Registration of charge 083590420001, created on 17 October 2023 (40 pages)
2 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
29 March 2023Notification of Eileen Corner as a person with significant control on 6 April 2016 (2 pages)
24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
5 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 February 2015Appointment of Mr Stephen Francis Corner as a director on 14 January 2015 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Appointment of Mr Stephen Francis Corner as a director on 14 January 2015 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
20 January 2014Registered office address changed from Corner's Transport Arlaw Banks Winston, Darlington County Durham DL2 3PX United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Corner's Transport Arlaw Banks Winston, Darlington County Durham DL2 3PX United Kingdom on 20 January 2014 (1 page)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(4 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)