Corby Fm Limited CORBY


Founded in 2008, Corby Fm, classified under reg no. 06470191 is an active company. Currently registered at Caldan House NN17 2BQ, Corby the company has been in the business for sixteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Karen B., Christopher S. and Desmond B.. In addition one secretary - Christopher S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew B. who worked with the the firm until 28 March 2010.

Corby Fm Limited Address / Contact

Office Address Caldan House
Office Address2 Unit 2, Dale Street
Town Corby
Post code NN17 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06470191
Date of Incorporation Fri, 11th Jan 2008
Industry Radio broadcasting
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 09 September 2011

Christopher S.

Position: Secretary

Appointed: 28 March 2010

Christopher S.

Position: Director

Appointed: 11 January 2008

Desmond B.

Position: Director

Appointed: 11 January 2008

Patrick M.

Position: Director

Appointed: 15 February 2013

Resigned: 01 July 2015

Patrick M.

Position: Director

Appointed: 23 August 2009

Resigned: 28 March 2010

Andrew B.

Position: Secretary

Appointed: 11 January 2008

Resigned: 28 March 2010

Simon G.

Position: Director

Appointed: 11 January 2008

Resigned: 23 August 2009

Lynn J.

Position: Director

Appointed: 11 January 2008

Resigned: 23 August 2009

Andrew B.

Position: Director

Appointed: 11 January 2008

Resigned: 28 March 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Christopher S. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Karen B. This PSC and has 25-50% voting rights. The third one is Desmond B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Karen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Desmond B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand31 90814 72119 34721 00318 4036 824
Current Assets40 76720 83820 97426 98422 20810 597
Debtors8 8596 1171 6275 9813 8053 773
Other Debtors3 4232 574    
Property Plant Equipment7 5868 7074 6982 3081 1631 681
Other
Accumulated Depreciation Impairment Property Plant Equipment23 58413 11117 40220 43122 29322 791
Additions Other Than Through Business Combinations Property Plant Equipment 6 2572826397171 016
Average Number Employees During Period 55466
Creditors17 63726 07424 67827 20020 81611 618
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 4414 744    
Increase From Depreciation Charge For Year Property Plant Equipment 5 1364 2913 0291 862498
Net Current Assets Liabilities23 130-5 236-3 704-2161 392-1 021
Other Creditors12 68521 48822 32624 65917 0677 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 609    
Other Disposals Property Plant Equipment 15 609    
Other Taxation Social Security Payable4 9524 2842 1122 3013 5092 049
Profit Loss -27 245-2 4771 098463-1 895
Property Plant Equipment Gross Cost31 17021 81822 10022 73923 45624 472
Total Assets Less Current Liabilities30 7163 4719942 0922 555660
Trade Creditors Trade Payables 3022402402402 120
Trade Debtors Trade Receivables3 0361 1431 6275 9813 8053 773
Transfers To From Retained Earnings Increase Decrease In Equity  10 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 9th, February 2024
Free Download (8 pages)

Company search