Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNERSTONE SUPPLIES LIMITED
Company Information for

CORNERSTONE SUPPLIES LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, S9 1XU,
Company Registration Number
01854182
Private Limited Company
Active

Company Overview

About Cornerstone Supplies Ltd
CORNERSTONE SUPPLIES LIMITED was founded on 1984-10-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cornerstone Supplies Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORNERSTONE SUPPLIES LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD
S9 1XU
Other companies in DE1
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='01854182'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 01854182
Company ID Number 01854182
Date formed 1984-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705708637  
Last Datalog update: 2025-11-05 19:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERSTONE SUPPLIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO 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.
Companies with same name CORNERSTONE SUPPLIES LIMITED
The following companies were found which have the same name as CORNERSTONE SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cornerstone Supplies Inc. 148 Sai Crescent Ottawa Ontario K1G 5P2 Dissolved Company formed on the 2016-03-09

Company Officers of CORNERSTONE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN BROWNSEY
Company Secretary 1996-12-31
KAREN ANN BROWNSEY
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BROWNSEY
Director 1990-12-31 2009-03-31
PAUL BROWNSEY
Company Secretary 1990-12-31 1997-03-14
WILLIAM JOHN BROWNSEY
Director 1990-12-31 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANN BROWNSEY ABBEYDALE DIRECT LIMITED Company Secretary 2002-05-14 CURRENT 2002-04-29 Active
KAREN ANN BROWNSEY SINFOIL & SLATER LTD Director 2012-05-02 CURRENT 2012-05-02 Active
KAREN ANN BROWNSEY ABBEYDALE DIRECT LIMITED Director 2002-05-14 CURRENT 2002-04-29 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
2025-10-0131/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-04-10CONFIRMATION STATEMENT MADE ON 16/03/25, WITH NO UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22Change of details for Ms Karen Ann Brownsey as a person with significant control on 2024-03-16
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-04-05CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Director's details changed for Mr David Roy Brownsey on 2022-10-01
2022-11-14Director's details changed for Mr David Roy Brownsey on 2022-10-01
2022-11-14CH01Director's details changed for Mr David Roy Brownsey on 2022-10-01
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-11-20PSC04Change of details for Ms Karen Ann Brownsey as a person with significant control on 2020-10-01
2020-11-20CH01Director's details changed for Mrs Karen Ann Brownsey on 2020-10-01
2020-11-13SH20Statement by Directors
2020-11-13SH19Statement of capital on 2020-11-13 GBP 101
2020-11-13CAP-SSSolvency Statement dated 18/10/20
2020-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 83 Friar Gate Derby Derbyshire DE1 1FL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR DAVID ROY BROWNSEY
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 60001
2018-03-29SH0115/03/18 STATEMENT OF CAPITAL GBP 60001
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 60000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-29AR0116/03/16 ANNUAL RETURN FULL LIST
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20SH03Purchase of own shares
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-13AR0116/03/15 ANNUAL RETURN FULL LIST
2014-07-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 60001
2014-03-24AR0116/03/14 ANNUAL RETURN FULL LIST
2013-06-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Mrs Karen Ann Brownsey on 2013-04-02
2013-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ANN BROWNSEY on 2013-04-02
2012-07-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/12 FROM 51 St John Street Ashbourne Derbyshire DE6 1GP Uk
2012-05-01AR0117/03/12 ANNUAL RETURN FULL LIST
2012-04-11AR0116/03/12 ANNUAL RETURN FULL LIST
2011-09-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-21AR0116/03/11 ANNUAL RETURN FULL LIST
2010-09-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01Director's details changed for Karen Ann Brownsey on 2010-03-29
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL BROWNSEY
2009-04-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 183 FRASER ROAD SHEFFIELD YORKSHIRE S8 0JP
2008-11-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-04-11363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-08363sRETURN MADE UP TO 16/03/99; CHANGE OF MEMBERS
1999-04-16288aNEW DIRECTOR APPOINTED
1998-06-02363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-24CERTNMCOMPANY NAME CHANGED PYRO HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-05-29288bSECRETARY RESIGNED
1997-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-29363sRETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS
1997-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-03288cSECRETARY'S PARTICULARS CHANGED
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-28288aNEW SECRETARY APPOINTED
1996-10-22288bDIRECTOR RESIGNED
1996-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-07-29SRES03EXEMPTION FROM APPOINTING AUDITORS 20/07/96
1996-05-23287REGISTERED OFFICE CHANGED ON 23/05/96 FROM: KNOWLES WARWICK 183 FRASER ROAD SHEFFIELD S8 0JP
1996-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/96
1996-04-17363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1995-03-27363sRETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-04-22363sRETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-05-21363sRETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS
1992-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1991-06-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1991-06-04Return made up to 31/12/90; no change of members
1991-03-18Registered office changed on 18/03/91 from:\century house bold lane derby DE1 3NT
1990-05-11Registered office changed on 11/05/90 from:\1-2 irongate derby DE1 3FJ
1990-03-30Return made up to 16/03/90; full list of members
1990-03-13FULL ACCOUNTS MADE UP TO 31/03/89
1989-10-17Return made up to 16/03/89; full list of members
1989-05-15Wd 03/05/89 ad 01/04/88--------- si 37498@1=37498 ic 2/37500
1989-05-09Full group accounts made up to 1988-03-31
1989-05-09Director's particulars changed
1989-02-08Return made up to 08/08/88; full list of members
1988-11-21FULL ACCOUNTS MADE UP TO 31/03/87
1988-05-24Declaration of satisfaction of mortgage/charge
1987-11-30Full group accounts made up to 1986-03-31
1987-10-14Return made up to 08/05/87; full list of members
1987-01-01Error
1986-08-12New director appointed
1986-07-03Return made up to 10/02/86; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to CORNERSTONE SUPPLIES 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 CORNERSTONE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1984-11-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 134,355
Provisions For Liabilities Charges 2012-04-01 £ 4,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CORNERSTONE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 60,000
Cash Bank In Hand 2012-04-01 £ 96,484
Current Assets 2012-04-01 £ 310,725
Debtors 2012-04-01 £ 133,035
Fixed Assets 2012-04-01 £ 20,888
Shareholder Funds 2012-04-01 £ 192,802
Stocks Inventory 2012-04-01 £ 81,206
Tangible Fixed Assets 2012-04-01 £ 20,887

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNERSTONE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNERSTONE SUPPLIES LIMITED
Trademarks
We have not found any records of CORNERSTONE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNERSTONE SUPPLIES 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 (46760 - Wholesale of other intermediate products) as CORNERSTONE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNERSTONE SUPPLIES 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.
Import/Export of Goods
Goods imported/exported by CORNERSTONE SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0064019900Waterproof footwear covering neither the ankle nor the knee, with outer soles and uppers of rubber or of plastics, the uppers of which are neither fixed to the sole nor assembled by stitching, riveting, nailing, screwing, plugging or similar processes (excl. covering the ankle but not the knee, footwear incorporating a protective metal toecap, orthopaedic footwear, skating boots with ice or roller skates attached and sports and toy footwear)
2015-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-07-0040151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-05-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-05-0040151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2015-04-0040151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-11-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-10-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-08-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-06-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-04-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-03-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2014-01-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-11-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-08-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-06-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-05-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2013-01-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-11-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-10-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-05-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2012-01-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-09-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2011-06-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERSTONE SUPPLIES 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 CORNERSTONE SUPPLIES 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.