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

CORKBUSH FIELD LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S10,
Company Registration Number
04045101
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Corkbush Field Ltd
CORKBUSH FIELD LIMITED was founded on 2000-08-01 and had its registered office in Sheffield. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
CORKBUSH FIELD LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
DBA CONSULT LTD29/02/2012
DAVID BOURSNELL ASSOCIATES LIMITED19/01/2005
Filing Information
Company Number 04045101
Date formed 2000-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-03-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-24 17:14:10
Primary Source:Companies House
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 CORKBUSH FIELD LIMITED

Current Directors
Officer Role Date Appointed
PETER PERRY WILSON
Company Secretary 2000-08-01
DAVID JOHN GRIFFITH BOURSNELL
Director 2000-08-01
FIONA ELLIOTT
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2000-08-01 2000-08-01
LESLEY JOYCE GRAEME
Nominated Director 2000-08-01 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PERRY WILSON COTSWOLD VIEW HOLIDAY LETS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Dissolved 2013-12-31
PETER PERRY WILSON INNOVATIVE MARKETING CONSULTANCY LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2017-07-04
PETER PERRY WILSON JULIE 284 LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active
PETER PERRY WILSON WHISTON CORPORATE SERVICES LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
PETER PERRY WILSON RUSCON STEELS LIMITED Company Secretary 2004-09-20 CURRENT 1973-06-18 Active - Proposal to Strike off
PETER PERRY WILSON SINCLAIR TRAINING LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Dissolved 2014-10-21
PETER PERRY WILSON LOX HAIR LIMITED Company Secretary 2002-09-11 CURRENT 2002-09-11 Active
PETER PERRY WILSON WHISTON PROPERTIES LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
PETER PERRY WILSON QUIRKE'S GYM SPORTS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active - Proposal to Strike off
PETER PERRY WILSON SYLVIA PATTERSON LTD Company Secretary 2002-07-23 CURRENT 2002-07-23 Dissolved 2017-08-15
PETER PERRY WILSON NORTHFIELD UNDER 5'S LIMITED Company Secretary 2002-07-22 CURRENT 2002-07-22 Active
PETER PERRY WILSON SECURITE LIMITED Company Secretary 2000-06-22 CURRENT 2000-04-17 Active
PETER PERRY WILSON CRONELAND LIMITED Company Secretary 2000-03-08 CURRENT 1979-06-19 Active
PETER PERRY WILSON BLACKSTOCK PROPERTIES LIMITED Company Secretary 1999-11-30 CURRENT 1999-11-30 Active - Proposal to Strike off
FIONA ELLIOTT DBA CONSULT LIMITED Director 2009-10-19 CURRENT 2009-10-19 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
2016-03-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-04DS01APPLICATION FOR STRIKING-OFF
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 20/10/2015
2015-10-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 25/09/2015
2015-05-26AA01PREVSHO FROM 31/08/2015 TO 30/04/2015
2015-05-13AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 103
2014-08-19AR0101/08/14 FULL LIST
2014-05-15AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-19AR0101/08/13 FULL LIST
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-30AR0101/08/12 FULL LIST
2012-05-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-29RES15CHANGE OF NAME 13/02/2012
2012-02-29CERTNMCOMPANY NAME CHANGED DBA CONSULT LTD CERTIFICATE ISSUED ON 29/02/12
2012-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-19AR0101/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 01/08/2011
2011-08-19SH0102/08/10 STATEMENT OF CAPITAL GBP 103
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0101/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRIFFITH BOURSNELL / 01/10/2009
2010-03-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-04AP01DIRECTOR APPOINTED FIONA ELLIOTT
2009-08-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2006-06-27363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-0488(2)RAD 31/08/04--------- £ SI 99@1=99 £ IC 1/100
2005-01-19CERTNMCOMPANY NAME CHANGED DAVID BOURSNELL ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 19/01/05
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-06363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-25363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288bSECRETARY RESIGNED
2000-08-04288bDIRECTOR RESIGNED
2000-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CORKBUSH FIELD 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 CORKBUSH FIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-04-04 Outstanding BRB (RESIDUARY) LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 16,790
Provisions For Liabilities Charges 2011-09-01 £ 198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-04-30

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 CORKBUSH FIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 4
Cash Bank In Hand 2011-09-01 £ 150
Current Assets 2011-09-01 £ 14,778
Debtors 2011-09-01 £ 14,628
Fixed Assets 2011-09-01 £ 2,236
Shareholder Funds 2011-09-01 £ 26
Tangible Fixed Assets 2011-09-01 £ 2,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORKBUSH FIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORKBUSH FIELD LIMITED
Trademarks
We have not found any records of CORKBUSH FIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORKBUSH FIELD 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 (82990 - Other business support service activities not elsewhere classified) as CORKBUSH FIELD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORKBUSH FIELD 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 CORKBUSH FIELD 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 CORKBUSH FIELD 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.