Corah Limited BRISTOL


Corah started in year 1919 as Private Limited Company with registration number 00159790. The Corah company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8FD.

The firm has 3 directors, namely Andrew O., Jeffrey S. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Andrew O. and Jeffrey S. have been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corah Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00159790
Date of Incorporation Mon, 20th Oct 1919
Industry Dormant Company
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrew O.

Position: Director

Appointed: 31 December 2022

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Ian H.

Position: Secretary

Resigned: 24 March 1995

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Director

Appointed: 02 December 2001

Resigned: 16 August 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Christopher H.

Position: Director

Appointed: 28 February 2000

Resigned: 30 July 2004

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Katherine W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 March 1999

Michael H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 2001

David H.

Position: Director

Appointed: 02 October 1997

Resigned: 24 December 2002

Olga T.

Position: Director

Appointed: 28 August 1996

Resigned: 19 July 1997

William D.

Position: Director

Appointed: 28 August 1996

Resigned: 31 December 1997

Brenda B.

Position: Secretary

Appointed: 24 March 1995

Resigned: 01 May 1998

Stephen R.

Position: Director

Appointed: 05 October 1994

Resigned: 30 November 2002

Frederick F.

Position: Director

Appointed: 05 October 1994

Resigned: 28 August 1996

David S.

Position: Director

Appointed: 05 October 1994

Resigned: 04 December 2000

Alistair M.

Position: Director

Appointed: 05 October 1994

Resigned: 05 February 1996

Peter H.

Position: Director

Appointed: 05 October 1994

Resigned: 28 August 1996

John A.

Position: Director

Appointed: 23 October 1992

Resigned: 08 July 1996

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1995

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 1992

Graham S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1994

Stuart H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1997

Ian H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 1995

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 October 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is I.p. Clarke & Company Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

I.P. Clarke & Company Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, May 2023
Free Download (6 pages)

Company search