Cortworth Limited CHESTERFIELD


Cortworth started in year 1993 as Private Limited Company with registration number 02862504. The Cortworth company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Chesterfield at C/o United Cast Bar (uk) Limited. Postal code: S41 0EX.

The company has one director. Eloy C., appointed on 15 March 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cortworth Limited Address / Contact

Office Address C/o United Cast Bar (uk) Limited
Office Address2 Spital Lane
Town Chesterfield
Post code S41 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862504
Date of Incorporation Thu, 14th Oct 1993
Industry Non-trading company
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Eloy C.

Position: Director

Appointed: 15 March 2019

Mark P.

Position: Director

Appointed: 27 February 2017

Resigned: 15 March 2019

Duncan M.

Position: Director

Appointed: 30 June 2011

Resigned: 30 September 2014

Merrick T.

Position: Director

Appointed: 29 September 2010

Resigned: 30 June 2011

Alan R.

Position: Director

Appointed: 29 September 2010

Resigned: 28 February 2017

Bi Secretariat Limited

Position: Corporate Director

Appointed: 02 March 2005

Resigned: 30 September 2010

Bi Nominees Limited

Position: Corporate Secretary

Appointed: 24 February 2005

Resigned: 30 September 2010

Bi Nominees Limited

Position: Corporate Director

Appointed: 22 February 2005

Resigned: 30 September 2010

Tracy M.

Position: Director

Appointed: 10 March 2004

Resigned: 22 February 2005

Stephen W.

Position: Director

Appointed: 20 September 2000

Resigned: 02 March 2005

Tracy M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 24 February 2005

Stephen W.

Position: Secretary

Appointed: 03 September 1997

Resigned: 12 November 1999

Stephen H.

Position: Director

Appointed: 03 September 1997

Resigned: 10 March 2004

Duncan M.

Position: Director

Appointed: 03 September 1997

Resigned: 20 September 2000

Roger P.

Position: Director

Appointed: 01 February 1994

Resigned: 03 September 1997

David S.

Position: Director

Appointed: 07 January 1994

Resigned: 03 September 1997

Timothy P.

Position: Director

Appointed: 21 December 1993

Resigned: 03 September 1997

Graham W.

Position: Secretary

Appointed: 16 December 1993

Resigned: 03 September 1997

Graham W.

Position: Director

Appointed: 16 December 1993

Resigned: 03 September 1997

William M.

Position: Director

Appointed: 16 December 1993

Resigned: 03 September 1997

Roderick T.

Position: Director

Appointed: 26 November 1993

Resigned: 17 December 1993

Anthony S.

Position: Director

Appointed: 26 November 1993

Resigned: 16 December 1993

Anthony S.

Position: Secretary

Appointed: 26 November 1993

Resigned: 03 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 26 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 26 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1993

Resigned: 26 November 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Bi Group Limited from Chesterfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bi Group Limited

C/O Ucb Uk Spital Lane, Chesterfield, S41 0EX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to November 30, 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search

Advertisements