Corbel Conservation Ltd TAUNTON


Corbel Conservation started in year 2002 as Private Limited Company with registration number 04482690. The Corbel Conservation company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Taunton at The Collar Factory. Postal code: TA1 1QN.

Currently there are 2 directors in the the firm, namely Christian F. and Adam R.. In addition one secretary - Adam R. - is with the company. 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.

Corbel Conservation Ltd Address / Contact

Office Address The Collar Factory
Office Address2 112 St. Augustine Street
Town Taunton
Post code TA1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04482690
Date of Incorporation Thu, 11th Jul 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Adam R.

Position: Secretary

Appointed: 09 March 2018

Christian F.

Position: Director

Appointed: 07 April 2016

Adam R.

Position: Director

Appointed: 12 July 2002

Natalie M.

Position: Secretary

Appointed: 04 November 2016

Resigned: 09 March 2018

Natalie M.

Position: Director

Appointed: 07 April 2016

Resigned: 09 March 2018

Mark L.

Position: Director

Appointed: 12 July 2002

Resigned: 12 December 2017

Adam R.

Position: Secretary

Appointed: 12 July 2002

Resigned: 04 November 2016

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 12 July 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 12 July 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Adam R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Mark L. This PSC has significiant influence or control over the company,.

Adam R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark L.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth112 595116 676204 895      
Balance Sheet
Cash Bank On Hand   232 194150 66117 441104 246140 261155 169
Current Assets534 021440 533851 814726 586621 900656 767637 978911 8861 129 372
Debtors120 14681 161119 053111 020112 082148 315115 910140 696253 363
Net Assets Liabilities   189 628206 431233 110300 950247 065269 638
Other Debtors   8 71414 0386 45036 4026 62328 785
Property Plant Equipment   28 49422 32515 3499 8848 5882 548
Total Inventories   383 372359 157491 011417 822630 929720 840
Cash Bank In Hand173 14663 163352 776      
Net Assets Liabilities Including Pension Asset Liability112 595116 676       
Stocks Inventory240 729296 209379 985      
Tangible Fixed Assets14 16512 75613 360      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve112 495116 576204 795      
Shareholder Funds112 595116 676204 895      
Other
Accrued Liabilities Deferred Income  39 53726 412     
Accumulated Depreciation Impairment Property Plant Equipment    40 91048 13155 71757 24863 288
Additions Other Than Through Business Combinations Property Plant Equipment    6 2252452 1217 635 
Average Number Employees During Period   -18-17-16-16-14-16
Bank Borrowings Overdrafts       98 48580 303
Creditors  618 307559 948433 329435 936344 935671 432861 772
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 114  5 920 
Disposals Property Plant Equipment    4 950  7 400 
Fixed Assets14 16512 75613 36028 494     
Increase From Depreciation Charge For Year Property Plant Equipment    8 5587 2217 5867 4516 040
Net Current Assets Liabilities100 910106 182193 970166 638188 571220 831293 043240 454267 600
Other Creditors   26 41257 22496 064143 005126 753299 894
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  14 6077 738     
Property Plant Equipment Gross Cost    63 23563 48065 60165 83665 836
Provisions For Liabilities Balance Sheet Subtotal  2 4355 5044 4653 0701 9771 977510
Taxation Social Security Payable   98 14755 42056 826145 101223 913243 013
Total Assets Less Current Liabilities115 075118 938207 330221 544     
Trade Creditors Trade Payables   435 389320 685283 04656 829222 281238 562
Trade Debtors Trade Receivables   102 30698 044141 86579 508134 073224 578
Advances Credits Directors        2 952
Creditors Due Within One Year433 111334 351657 844      
Debtors Due After One Year 45 41662 222      
Net Assets Liability Excluding Pension Asset Liability 116 676204 895      
Number Shares Allotted 100-100      
Par Value Share 11      
Provisions For Liabilities Charges2 4802 2622 435      
Other Debtors Due After One Year29 05245 416       
Share Capital Allotted Called Up Paid100-100-100      
Tangible Fixed Assets Additions 1 9423 661      
Tangible Fixed Assets Cost Or Valuation32 95134 89338 554      
Tangible Fixed Assets Depreciation18 78622 13725 194      
Tangible Fixed Assets Depreciation Charged In Period 3 3513 057      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, December 2023
Free Download (9 pages)

Company search