The Marquis Of Cornwallis Limited IPSWICH


The Marquis Of Cornwallis started in year 2014 as Private Limited Company with registration number 09281401. The The Marquis Of Cornwallis company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ipswich at Marquis Of Cornwallis Upper Street. Postal code: IP7 5JZ.

The company has one director. Steven O., appointed on 27 October 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Wendy T., Geoffrey L. and others listed below. There were no ex directors.

The Marquis Of Cornwallis Limited Address / Contact

Office Address Marquis Of Cornwallis Upper Street
Office Address2 Layham
Town Ipswich
Post code IP7 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281401
Date of Incorporation Mon, 27th Oct 2014
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Steven O.

Position: Director

Appointed: 27 October 2014

Wendy T.

Position: Secretary

Appointed: 21 June 2016

Resigned: 13 October 2017

Geoffrey L.

Position: Secretary

Appointed: 27 October 2014

Resigned: 21 June 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is O'leary Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Steven O. This PSC owns 75,01-100% shares.

O'Leary Group Limited

Leytonstone House Hanbury Drive, Leytonstone, London, E11 1GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08710133
Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven O.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-31
Net Worth1 000   
Balance Sheet
Cash Bank On Hand219 7122 39232 49449 627
Current Assets219 712197 18143 53955 127
Debtors 182 9066 045500
Net Assets Liabilities -63 655-676 706965 215
Other Debtors 182 9066 045500
Property Plant Equipment 978 3551 386 7521 251 792
Total Inventories 11 8835 0005 000
Cash Bank In Hand219 712   
Net Assets Liabilities Including Pension Asset Liability1 000   
Reserves/Capital
Called Up Share Capital1 000   
Shareholder Funds1 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment  170 617310 884
Average Number Employees During Period  3847
Bank Borrowings Overdrafts  25 78419 767
Corporation Tax Recoverable  6 045 
Creditors218 712227 704314 983280 999
Fixed Assets  1 386 7521 251 792
Increase From Depreciation Charge For Year Property Plant Equipment  170 617140 267
Net Current Assets Liabilities1 000-30 523-271 444-225 872
Number Shares Issued Fully Paid  1 000 
Other Creditors218 7121 011 4871 792 0145 065
Other Inventories  5 0005 000
Other Taxation Social Security Payable 1 81049 578 
Par Value Share  1 
Property Plant Equipment Gross Cost 978 3551 557 3691 562 676
Taxation Social Security Payable  49 57870 846
Total Additions Including From Business Combinations Property Plant Equipment 978 355579 0145 307
Total Assets Less Current Liabilities1 000947 8321 115 3081 025 920
Trade Creditors Trade Payables 225 894239 621185 321
Creditors Due Within One Year218 712   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Monday 6th November 2023 director's details were changed
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements