Cornerstone Fs Plc BUCKINGHAM


Cornerstone Fs PLC started in year 2013 as Public Limited Company with registration number 08367949. The Cornerstone Fs PLC company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Buckingham at The Old Rectory. Postal code: MK18 2JR. Since 2020/10/14 Cornerstone Fs Plc is no longer carrying the name Cornerstone Brands.

Currently there are 6 directors in the the firm, namely John B., Simon B. and James H. and others. In addition one secretary - Judy H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thi J. who worked with the the firm until 31 December 2023.

Cornerstone Fs Plc Address / Contact

Office Address The Old Rectory
Office Address2 Addington
Town Buckingham
Post code MK18 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08367949
Date of Incorporation Mon, 21st Jan 2013
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Judy H.

Position: Secretary

Appointed: 01 January 2024

John B.

Position: Director

Appointed: 01 December 2022

Simon B.

Position: Director

Appointed: 11 October 2022

James H.

Position: Director

Appointed: 12 September 2022

William N.

Position: Director

Appointed: 22 February 2022

Judy H.

Position: Director

Appointed: 04 November 2020

Gareth E.

Position: Director

Appointed: 22 July 2020

Stephen F.

Position: Director

Appointed: 22 February 2022

Resigned: 25 July 2022

Glyn B.

Position: Director

Appointed: 06 April 2021

Resigned: 03 May 2022

Philip B.

Position: Director

Appointed: 06 April 2021

Resigned: 30 November 2022

Daniel M.

Position: Director

Appointed: 06 April 2021

Resigned: 01 November 2022

Elliott M.

Position: Director

Appointed: 06 April 2021

Resigned: 31 August 2022

Thi J.

Position: Secretary

Appointed: 03 October 2020

Resigned: 31 December 2023

Julian W.

Position: Director

Appointed: 22 July 2020

Resigned: 12 July 2022

Dominic H.

Position: Director

Appointed: 31 March 2020

Resigned: 07 August 2020

Spencer H.

Position: Director

Appointed: 19 April 2018

Resigned: 09 September 2020

Darren G.

Position: Director

Appointed: 19 April 2018

Resigned: 21 November 2019

Andrew O.

Position: Director

Appointed: 02 August 2017

Resigned: 21 November 2019

Roshan P.

Position: Director

Appointed: 02 August 2017

Resigned: 06 March 2020

William H.

Position: Director

Appointed: 03 December 2013

Resigned: 22 September 2017

Robert D.

Position: Director

Appointed: 03 December 2013

Resigned: 02 August 2016

Timothy S.

Position: Director

Appointed: 03 December 2013

Resigned: 20 June 2016

Richard F.

Position: Director

Appointed: 16 August 2013

Resigned: 07 August 2020

Thomas H.

Position: Director

Appointed: 16 August 2013

Resigned: 02 August 2016

Oliver B.

Position: Director

Appointed: 21 January 2013

Resigned: 09 September 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Oliver B. The abovementioned PSC has 25-50% voting rights.

Oliver B.

Notified on 1 May 2016
Ceased on 9 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Cornerstone Brands October 14, 2020
Cornerstone Fs October 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-07-31
Net Worth178 073815 709    
Balance Sheet
Cash Bank On Hand 777 0991 371 142519 729425 132 
Current Assets179 9101 172 879 1 422 0991 225 32095 000
Debtors60 566108 141175 039246 398189 37195 000
Net Assets Liabilities   435 31531 68295 100
Other Debtors 33 83734 448140 901163 044 
Property Plant Equipment 7 099202 811146 99575 820 
Total Inventories 287 639690 892655 972610 817 
Cash Bank In Hand75 646777 099    
Stocks Inventory43 698287 639    
Tangible Fixed Assets13 8987 099    
Reserves/Capital
Called Up Share Capital112160    
Profit Loss Account Reserve-105 671-729 435    
Shareholder Funds178 073815 709    
Other
Audit Fees Expenses   10 5009 500 
Accumulated Depreciation Impairment Property Plant Equipment 12 30115 287138 579199 253 
Additions Other Than Through Business Combinations Property Plant Equipment    1 486 
Amounts Owed By Related Parties     95 000
Average Number Employees During Period   312614
Corporation Tax Recoverable 19 87349 008   
Creditors   119 39782 178 
Depreciation Expense Property Plant Equipment    71 17526 541
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -10 501-225 794
Disposals Property Plant Equipment    -11 987-275 073
Finance Lease Liabilities Present Value Total   36 26282 178 
Fixed Assets    75 820100
Increase From Depreciation Charge For Year Property Plant Equipment  15 287 71 17526 541
Investments Fixed Assets     100
Investments In Subsidiaries     100
Net Current Assets Liabilities164 175808 610 407 71738 04095 000
Nominal Value Allotted Share Capital   286286 
Number Shares Issued Fully Paid   28 597 46228 597 462 
Other Creditors 364 269749 223254 297229 045 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 301   
Other Disposals Property Plant Equipment  24 699   
Other Inventories   655 972610 817 
Other Remaining Borrowings    405 993 
Other Taxation Social Security Payable 7 60282 853   
Par Value Share 1  0 
Prepayments   57 20916 495 
Property Plant Equipment Gross Cost 19 400218 098285 574275 073 
Taxation Social Security Payable   126 920134 915 
Total Additions Including From Business Combinations Property Plant Equipment  223 397   
Total Assets Less Current Liabilities178 073815 709 554 712113 86095 100
Total Borrowings   119 39782 178 
Trade Creditors Trade Payables 253 687146 820596 903405 382 
Trade Debtors Trade Receivables 30 61291 58348 2889 832 
Amount Specific Advance Or Credit Directors    -25 000 
Creditors Due Within One Year15 735364 269    
Number Shares Allotted 1 200    
Share Capital Allotted Called Up Paid5812    
Share Premium Account283 6321 544 984    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 5th, July 2023
Free Download (77 pages)

Company search