Corlay & Co Limited BURNLEY


Corlay & started in year 2003 as Private Limited Company with registration number 04639276. The Corlay & company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Burnley at Bank Hall Mill. Postal code: BB10 1AQ. Since 2003/03/24 Corlay & Co Limited is no longer carrying the name Brockhampton.

Currently there are 2 directors in the the firm, namely Timothy C. and Andrew C.. In addition one secretary - Timothy C. - is with the company. As of 29 April 2024, there were 2 ex directors - George C., Alysia C. and others listed below. There were no ex secretaries.

Corlay & Co Limited Address / Contact

Office Address Bank Hall Mill
Office Address2 Daneshouse Road
Town Burnley
Post code BB10 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639276
Date of Incorporation Thu, 16th Jan 2003
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Timothy C.

Position: Secretary

Appointed: 20 January 2003

Timothy C.

Position: Director

Appointed: 20 January 2003

Andrew C.

Position: Director

Appointed: 20 January 2003

George C.

Position: Director

Appointed: 20 January 2003

Resigned: 16 August 2012

Alysia C.

Position: Director

Appointed: 20 January 2003

Resigned: 16 August 2012

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 20 January 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 20 January 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Timothy C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Andrew C. This PSC owns 25-50% shares.

Timothy C.

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

Andrew C.

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

Company previous names

Brockhampton March 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181 120182 414       
Balance Sheet
Cash Bank On Hand 634 812472 257433 379289 778231 603166 864321 423141 752
Current Assets760 530933 645867 428840 227495 931444 795336 355495 446386 036
Debtors195 782296 717394 435357 771160 945166 651123 560138 654178 377
Net Assets Liabilities  72 34580 73378 50983 10986 36489 92298 608
Other Debtors  75 000 12 50017 5006 77513 4153 330
Property Plant Equipment 47 72235 90950 47052 04841 32630 83723 51432 008
Total Inventories 2 11673649 07745 20846 54145 93135 369 
Cash Bank In Hand559 524634 812       
Stocks Inventory5 2242 116       
Tangible Fixed Assets63 44647 722       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve181 020182 314       
Shareholder Funds181 120182 414       
Other
Accumulated Amortisation Impairment Intangible Assets 110 750110 750110 750110 750110 750110 750110 750 
Accumulated Depreciation Impairment Property Plant Equipment 63 12174 93490 335100 912111 63479 13686 45992 965
Amounts Owed By Related Parties 107 208162 130200 962     
Amounts Owed To Group Undertakings  780 695686 426455 198356 762174 962243 162121 272
Average Number Employees During Period    78998
Bank Borrowings Overdrafts 184    46 25035 62026 667
Corporation Tax Payable 28 549 33 150 29 6427 094  
Corporation Tax Recoverable  4 212 1 2379 283   
Creditors 789 412823 810801 636563 739502 45046 25035 62026 667
Current Tax For Period   33 150     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -2 3591 146     
Fixed Assets   50 470154 770148 25476 83329 19232 008
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 000105 54487 84670 147
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   4 962     
Increase Decrease In Current Tax From Adjustment For Prior Periods  -4 212      
Increase From Depreciation Charge For Year Property Plant Equipment  11 81315 40111 21510 7228 2937 3236 506
Intangible Assets Gross Cost 110 750110 750110 750110 750110 750110 750110 750 
Investments Fixed Assets    102 722106 92845 9965 678 
Net Current Assets Liabilities130 360144 23343 61838 591-67 808-57 65561 640100 81899 348
Number Shares Issued Fully Paid   2     
Other Creditors 723 0294 8114 3234 5292 4392 9382 92313 210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    638 40 791  
Other Disposals Property Plant Equipment    3 800 45 000  
Other Taxation Social Security Payable 14 54218 51632 62931 44934 30618 86827 98729 040
Par Value Share 1 1     
Property Plant Equipment Gross Cost 110 843110 843140 805152 960152 960109 973109 973124 973
Provisions For Liabilities Balance Sheet Subtotal  7 1828 3288 4537 4905 8594 4686 081
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -6 57134 296     
Total Additions Including From Business Combinations Property Plant Equipment   25 00015 955 2 013 15 000
Total Assets Less Current Liabilities193 806191 95579 52789 06186 96290 599138 473130 010131 356
Total Current Tax Expense Credit  -4 21233 150     
Trade Creditors Trade Payables 23 10819 78845 10872 56379 30167 103109 504113 166
Trade Debtors Trade Receivables 189 510153 093156 809147 208139 868116 785125 239175 047
Creditors Due Within One Year630 170789 412       
Intangible Fixed Assets Aggregate Amortisation Impairment110 750110 750       
Intangible Fixed Assets Cost Or Valuation 110 750       
Number Shares Allotted 2       
Provisions For Liabilities Charges12 6869 541       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation 110 843       
Tangible Fixed Assets Depreciation47 39763 121       
Tangible Fixed Assets Depreciation Charged In Period 15 724       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements