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

CORKERS CRISPS LTD

MOUNT PLEASANT FARM MAIN STREET, PYMOOR, ELY, CAMBRIDGESHIRE, CB6 2DY,
Company Registration Number
06242337
Private Limited Company
Active

Company Overview

About Corkers Crisps Ltd
CORKERS CRISPS LTD was founded on 2007-05-10 and has its registered office in Ely. The organisation's status is listed as "Active". Corkers Crisps Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORKERS CRISPS LTD
 
Legal Registered Office
MOUNT PLEASANT FARM MAIN STREET
PYMOOR
ELY
CAMBRIDGESHIRE
CB6 2DY
Other companies in CB6
 
Previous Names
NATURALO LTD20/10/2010
Filing Information
Company Number 06242337
Company ID Number 06242337
Date formed 2007-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2022
Account next due 28/09/2023
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB997982815  
Last Datalog update: 2023-10-05 07:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORKERS CRISPS LTD
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 CORKERS CRISPS LTD

Current Directors
Officer Role Date Appointed
GRAHAM MARK EDWARDS
Director 2016-12-22
JULIE ANN FELTWELL
Director 2016-01-14
RODNEY STEPHEN GARNHAM
Director 2009-07-15
DAVID GLENNAN
Director 2016-01-14
STEPHEN HENDERSON
Director 2016-01-14
EDWARD SAMUEL POWER
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY MASTERS
Director 2016-01-14 2018-02-21
JULIA ANN CHARLES
Director 2016-01-14 2016-12-22
GAIL HEATHER TAYLOR
Company Secretary 2011-09-12 2016-01-14
BASIL LLOYD TAYLOR
Director 2013-01-01 2016-01-14
GAIL HEATHER TAYLOR
Director 2011-09-12 2016-01-14
JULIE ANN FELTWELL
Company Secretary 2009-05-01 2011-12-21
JULIE ANN FELTWELL
Director 2009-05-01 2011-12-21
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-05-10 2009-04-02
DUPORT DIRECTOR LIMITED
Nominated Director 2007-05-10 2009-04-02
PETER ANTHONY VALAITIS
Director 2008-09-12 2009-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS LIMITED Director 2016-12-22 CURRENT 2005-03-03 Active
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS (CREWE) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
GRAHAM MARK EDWARDS ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
GRAHAM MARK EDWARDS ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
GRAHAM MARK EDWARDS SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
GRAHAM MARK EDWARDS EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
GRAHAM MARK EDWARDS GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
GRAHAM MARK EDWARDS BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GRAHAM MARK EDWARDS BYLENE LIMITED Director 2016-04-29 CURRENT 1997-02-27 Active - Proposal to Strike off
GRAHAM MARK EDWARDS INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
GRAHAM MARK EDWARDS INDIAN RESTAURANTS LIMITED Director 2016-01-19 CURRENT 1997-10-21 Active
GRAHAM MARK EDWARDS CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
GRAHAM MARK EDWARDS INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
GRAHAM MARK EDWARDS GME CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GRAHAM MARK EDWARDS ASG2 LIMITED Director 2007-05-02 CURRENT 2006-12-20 Active
GRAHAM MARK EDWARDS BELLFORT LIMITED Director 2007-04-30 CURRENT 1991-01-21 Active
GRAHAM MARK EDWARDS GOLDEN FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active - Proposal to Strike off
GRAHAM MARK EDWARDS MCMASTER LIMITED Director 2007-01-03 CURRENT 1989-05-30 Active - Proposal to Strike off
GRAHAM MARK EDWARDS GOLDEN FOODS (UK) LIMITED Director 2007-01-03 CURRENT 1990-11-08 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BURE VALLEY FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active
GRAHAM MARK EDWARDS LAKESIDE FOOD GROUP LIMITED Director 2004-12-21 CURRENT 1989-06-15 Active
GRAHAM MARK EDWARDS WHOLESALE CLUB LIMITED Director 2004-12-21 CURRENT 1991-02-04 Active - Proposal to Strike off
JULIE ANN FELTWELL BUFFALOAD LOGISTICS (CREWE) LIMITED Director 2017-01-05 CURRENT 2016-12-21 Active
JULIE ANN FELTWELL TFP VENTURES LIMITED Director 2015-02-01 CURRENT 2014-02-25 Active
RODNEY STEPHEN GARNHAM BUFFALOAD LTD Director 2007-12-12 CURRENT 2007-11-21 Dissolved 2016-05-17
STEPHEN HENDERSON BERNARD MATTHEWS FOODS LIMITED Director 2018-05-22 CURRENT 2016-03-02 Active
STEPHEN HENDERSON CRAWSHAW GROUP PLC Director 2017-05-26 CURRENT 2003-05-07 Liquidation
STEPHEN HENDERSON ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
STEPHEN HENDERSON ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
STEPHEN HENDERSON SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
STEPHEN HENDERSON EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN HENDERSON BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON ED'S EASY DINER GROUP LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
STEPHEN HENDERSON BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
STEPHEN HENDERSON INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
STEPHEN HENDERSON INDIAN RESTAURANTS LIMITED Director 2016-01-19 CURRENT 1997-10-21 Active
STEPHEN HENDERSON FISHWORKS RESTAURANTS LIMITED Director 2016-01-19 CURRENT 2011-09-23 Active
STEPHEN HENDERSON CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
STEPHEN HENDERSON INVEST CO 1 LIMITED Director 2014-09-17 CURRENT 2014-05-29 Active
STEPHEN HENDERSON PIE COMPANY LIMITED(THE) Director 2014-08-02 CURRENT 1985-01-25 Active - Proposal to Strike off
EDWARD SAMUEL POWER BUFFALOAD LOGISTICS LIMITED Director 2018-05-23 CURRENT 2005-03-03 Active
EDWARD SAMUEL POWER SARABRIDGE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
EDWARD SAMUEL POWER A H WORTH AND COMPANY LIMITED Director 2014-07-23 CURRENT 1948-03-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Direct Sales - on the roadElyHave you got experience in growing sales? Corkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team....2016-12-31
Direct Sales - on the RoadElyCorkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team. Are you great at face to face sales and do you enjoy2016-11-23
Quality TechnicianElyCorkers Crisps are a Premium Crisp Manufacturing Company based in Pymoor, close to Ely in the beautiful fens. We are delighted to advertise 2 newly created2016-10-15
Telesales Team MemberElyCorkers Crisps Ltd is a premium hand cooked crisp company based in the beautiful fens, 3 miles from Ely in Cambridgeshire. A really exciting opportunity has2016-09-24
Production OperativeElyAre you passionate about great crisps? We are!! We are currently looking for production operatives to join our bustling expanding team, following a huge2016-09-15
Direct Sales - On the RoadElyHave you got experience in growing sales? Corkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team....2016-06-22
Production Operative - PackerElyAre you nimble fingered and like to get a job done? We are looking for packing staff to help pack our quality premium product into beautiful packaging. We2016-06-06
Potato Grader / Yard workerElyWe have a vacancy for a keen, diligent person to join our busy, expanding Company to work in the potato grading shed working 40 hours across 5 days. Overtime2016-04-28
Operations ManagerEly*Operations Manger* This is a fantastic and challenging opportunity to join an exciting business during a huge growth period. As Operations Manager, you will2016-04-20
Sales Team MemberElyThis team member will be cold calling suspects and prospects, reconnecting with lapsed customers, making appointments for the Area Sales Manager and helping...2016-04-14
Production Operative - Crisp FryerElyAre you passionate about great crisps? We are!! We are currently looking for a crisp fryer to join our bustling expanding team, following a huge investment2016-04-14
Potato Grader / Yard personElyWe have a vacancy for a keen, diligent person to join our expanding Company to work in the potato grading shed working 40 hours across 5 days. Additionally,2016-03-02
Packer/Warehouse OperativeElyAre you passionate about great crisps? We are!! We are currently looking for three packers to join our bustling expanding team, following a huge investment2016-02-04
Production Operative - Crisp FryerElyAre you passionate about great crisps? We are!! We are currently looking for a crisp fryer to join our bustling expanding team, following a huge investment2016-01-12
Finance AnalystElyCorkers Crisps are the quintessentially British Hand Cut Crisp Company based closed to Ely, Cambridgeshire . We are delighted to be looking to fill a new2015-11-23

Jobs results powered by Indeed
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
2023-07-11CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER BLYTHE
2023-05-03APPOINTMENT TERMINATED, DIRECTOR EDWARD SAMUEL POWER
2023-05-03CESSATION OF INVEST CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2023-04-28Audit exemption statement of guarantee by parent company for period ending 01/01/22
2023-04-28Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2023-04-28Audit exemption subsidiary accounts made up to 2022-01-01
2023-01-03APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY PHILLIPS
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY PHILLIPS
2022-12-28Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-28AA01Current accounting period shortened from 29/12/21 TO 28/12/21
2022-09-29Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-09-29RES12Resolution of varying share rights or name
2022-09-27Statement by Directors
2022-09-27Solvency Statement dated 21/09/22
2022-09-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-27Statement of capital on GBP 1,483.2174
2022-09-27SH19Statement of capital on 2022-09-27 GBP 1,483.2174
2022-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-27CAP-SSSolvency Statement dated 21/09/22
2022-09-27SH20Statement by Directors
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/20
2022-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/20
2022-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/20
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-29PSC07CESSATION OF BALJINDER KAUR BOPARAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 29/12/19
2022-01-19Audit exemption subsidiary accounts made up to 2019-12-29
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370003
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370003
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-12-30AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-12-29AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2020-07-03RP04CS01Second filing of Confirmation Statement dated 10/05/2020
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-14RP04CS01Second filing of Confirmation Statement dated 10/05/2019
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLENNAN
2019-10-22SH0119/09/19 STATEMENT OF CAPITAL GBP 1083217.40
2019-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-27AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-07-15SH0110/10/18 STATEMENT OF CAPITAL GBP 1083217.4
2019-06-17AP01DIRECTOR APPOINTED MR STEVEN ANTONY PHILLIPS
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370002
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY STEPHEN GARNHAM
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS
2019-03-21AP01DIRECTOR APPOINTED MS JENNIFER BLYTHE
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062423370003
2018-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-24AP01DIRECTOR APPOINTED MR EDWARD SAMUEL POWER
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MASTERS
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 83457
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-16AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AP01DIRECTOR APPOINTED MR GRAHAM MARK EDWARDS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANN CHARLES
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 83457
2016-05-27AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Ms Julia Ann Feltwell on 2016-01-14
2016-04-07AP01DIRECTOR APPOINTED MR DAVID GLENNAN
2016-04-07AP01DIRECTOR APPOINTED MS JULIA ANN FELTWELL
2016-03-01TM02Termination of appointment of Gail Heather Taylor on 2016-01-14
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GAIL TAYLOR
2016-03-01AP01DIRECTOR APPOINTED MRS JULIA ANN CHARLES
2016-03-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS
2016-03-01AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2016-02-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-02RES12Resolution of varying share rights or name
2016-02-02RES01ADOPT ARTICLES 14/01/2016
2016-02-02SH08Change of share class name or designation
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 83457
2016-02-02SH02SUB-DIVISION 14/01/16
2016-01-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STEPHEN GARNHAM / 01/11/2015
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 83457
2015-06-01AR0110/05/15 FULL LIST
2015-01-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-03AR0110/05/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062423370002
2013-12-19SH0110/12/13 STATEMENT OF CAPITAL GBP 83457
2013-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12AR0110/05/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MOUNT PLEANT FARM MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2DY
2013-03-12AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-04AP01DIRECTOR APPOINTED MR BASIL LLOYD TAYLOR
2012-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-05SH0129/08/12 STATEMENT OF CAPITAL GBP 66766
2012-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-05RES01ALTER ARTICLES 17/08/2012
2012-05-16AR0110/05/12 FULL LIST
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE FELTWELL
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FELTWELL
2011-09-21AP03SECRETARY APPOINTED MRS GAIL HEATHER TAYLOR
2011-09-21AP01DIRECTOR APPOINTED MRS GAIL HEATHER TAYLOR
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011
2011-06-22AR0110/05/11 FULL LIST
2011-03-15AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-20RES15CHANGE OF NAME 19/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED NATURALO LTD CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-06AR0110/05/10 FULL LIST
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-3188(2)AD 22/07/09 GBP SI 98@1=98 GBP IC 100/198
2009-07-21288aDIRECTOR APPOINTED RODNEY STEPHEN GARNHAM
2009-07-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED JULIE ANN FELTWELL
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PETER VALAITIS
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED
2008-09-15288aDIRECTOR APPOINTED MR PETER VALAITIS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-27363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1111626 Active Licenced property: PYMOOR COMMON WILLOW FARM LITTLE DOWNHAM ELY LITTLE DOWNHAM GB CB6 2WA. Correspondance address: PYMOOR COMMON WILLOW FARM LITTLE DOWNHAM ELY LITTLE DOWNHAM GB CB6 2WA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORKERS CRISPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE DEED 2013-03-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CORKERS CRISPS LTD

Intangible Assets
Patents
We have not found any records of CORKERS CRISPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORKERS CRISPS LTD
Trademarks
We have not found any records of CORKERS CRISPS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CORKERS CRISPS LTD

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2016-07-01 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORKERS CRISPS LTD 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 CORKERS CRISPS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2018-11-0020059980Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables)
2018-10-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2018-04-0020052080Potatoes, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. potatoes in the form of flour, meal or flakes, and thinly sliced, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption)
2017-02-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-11-0020019097Vegetables, fruit, nuts and other edible parts of plants, prepared or preserved by vinegar or acetic acid (excl. cucumbers and gherkins, mango chutney, fruit of the genus Capsicum other than sweet peppers or pimentos, sweetcorn, yams, sweet potatoes and similar edible parts of plants, containing >= 5% by weight of starch; mushrooms, palm hearts, olives, sweet peppers, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, car
2016-11-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-06-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen
2016-05-0020019097Vegetables, fruit, nuts and other edible parts of plants, prepared or preserved by vinegar or acetic acid (excl. cucumbers and gherkins, mango chutney, fruit of the genus Capsicum other than sweet peppers or pimentos, sweetcorn, yams, sweet potatoes and similar edible parts of plants, containing >= 5% by weight of starch; mushrooms, palm hearts, olives, sweet peppers, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, car
2016-03-0020052020Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen

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 CORKERS CRISPS LTD 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 CORKERS CRISPS LTD 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.