Corbally Holdings Limited HENLEY-IN-ARDEN


Corbally Holdings started in year 1973 as Private Limited Company with registration number 01115746. The Corbally Holdings company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Henley-in-arden at The Mill, One. Postal code: B95 5AA. Since 2017/04/03 Corbally Holdings Limited is no longer carrying the name St. Francis Group.

The firm has 3 directors, namely Patrick K., Desmond K. and Sally O.. Of them, Patrick K., Desmond K., Sally O. have been with the company the longest, being appointed on 23 May 2008. 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 - Brian B. who worked with the the firm until 31 March 2017.

Corbally Holdings Limited Address / Contact

Office Address The Mill, One
Office Address2 High Street
Town Henley-in-arden
Post code B95 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115746
Date of Incorporation Tue, 29th May 1973
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Patrick K.

Position: Director

Appointed: 23 May 2008

Desmond K.

Position: Director

Appointed: 23 May 2008

Sally O.

Position: Director

Appointed: 23 May 2008

Robert B.

Position: Director

Appointed: 26 April 2012

Resigned: 31 March 2017

Robert B.

Position: Director

Appointed: 24 February 2010

Resigned: 26 April 2012

Brian B.

Position: Secretary

Appointed: 28 July 2008

Resigned: 31 March 2017

John K.

Position: Director

Appointed: 23 May 2008

Resigned: 20 July 2020

Eileen K.

Position: Director

Appointed: 14 November 1991

Resigned: 28 July 2008

Patrick K.

Position: Director

Appointed: 14 November 1991

Resigned: 28 July 2008

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Pjk Holding Limited from Henley-In-Arden, England. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dnk Corporate Holdings Limited that put Henley-In-Arden, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lansdowne Group Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pjk Holding Limited

The Mill One High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 10440575
Notified on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Dnk Corporate Holdings Limited

The Mill One High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 10440660
Notified on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lansdowne Group Ltd

The Mill One High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 10440459
Notified on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Eileen K.

Notified on 1 July 2016
Ceased on 4 November 2016
Nature of control: 75,01-100% shares

Company previous names

St. Francis Group April 3, 2017
P.j. Murray (haulage) March 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 470 177-1 251 606      
Balance Sheet
Cash Bank In Hand140 55879 077      
Cash Bank On Hand  5 510 159539 3169 105 836908 3304 219 3818 173 684
Current Assets23 416 79832 463 75145 687 76140 082 51645 708 19347 118 88644 883 24345 004 255
Debtors23 276 24032 384 67440 082 65939 448 25736 507 41446 115 61340 563 26736 679 617
Net Assets Liabilities Including Pension Asset Liability1 470 177-1 251 606      
Other Debtors  15 280 59714 623 95512 948 27816 710 94218 896 61419 116 204
Property Plant Equipment  3 258173 688149 96514 31013 671 
Tangible Fixed Assets170 845218 773      
Total Inventories  94 94394 94394 94394 943100 595150 954
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 470 077-1 251 706      
Shareholder Funds1 470 177-1 251 606      
Other
Accrued Liabilities Deferred Income  1 214 310198 97224 51121 38519 10718 597
Accumulated Depreciation Impairment Property Plant Equipment  54537 29873 1585 1508 11410 947
Amounts Owed By Group Undertakings  21 905 39022 908 73221 833 92829 247 09720 991 92816 691 936
Average Number Employees During Period  71011101010
Bank Borrowings Overdrafts      678 
Corporation Tax Payable  488 905 3 777117 389  
Corporation Tax Recoverable   3 557  142 059393 567
Creditors  15 518 3908 078 63411 986 3195 469 1652 687 7652 120 580
Creditors Due After One Year22 505 80327 983 493      
Creditors Due Within One Year273 5166 310 583      
Debtors Due After One Year-22 510 050-29 834 149      
Fixed Assets834 547582 9755 451175 781151 95815 90315 16412 825
Increase From Depreciation Charge For Year Property Plant Equipment   36 753 3 0152 964368
Investments Fixed Assets663 702364 2022 1932 0931 9931 5931 4931 493
Investments In Group Undertakings  2 1932 0931 9931 5931 4931 493
Net Current Assets Liabilities23 143 28226 153 16830 169 37132 003 88233 721 87441 649 72142 195 47842 883 675
Number Shares Allotted 100      
Other Creditors  11 496 0296 285 29310 389 4524 004 7012 195 7931 672 554
Other Taxation Social Security Payable  16 22512 60812 91612 63310 94520 862
Par Value Share 1      
Prepayments Accrued Income  1 290 3901 187 1851 182 062102 387163 008364 615
Property Plant Equipment Gross Cost  3 803210 986223 12319 46021 78522 279
Provisions For Liabilities Charges1 8494 256      
Recoverable Value-added Tax     784 64 323
Secured Debts4 834 0004 834 000      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 85 245      
Tangible Fixed Assets Cost Or Valuation303 232388 477      
Tangible Fixed Assets Depreciation132 387169 704      
Tangible Fixed Assets Depreciation Charged In Period 37 317      
Total Additions Including From Business Combinations Property Plant Equipment   207 183 4 6332 325494
Total Assets Less Current Liabilities23 977 82926 736 14330 174 82232 179 66333 873 83241 665 62442 210 64242 896 500
Trade Creditors Trade Payables  146 11526 126130 48019 78714 68510 663
Trade Debtors Trade Receivables  1 606 282724 828543 14654 403369 65848 972
Disposals Decrease In Depreciation Impairment Property Plant Equipment     71 023  
Disposals Property Plant Equipment     208 296  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements