Pett
East Sussex
TN35 4EX
Director Name | Mr Robert Charles Warren |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Colin Peter Folwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1967(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Church Place Barn Vicarage Lane Westfield East Sussex TN35 4SD |
Director Name | Benjamin James Folwell |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1982(14 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Alfred Street St. Leonards On Sea TN38 0HD |
Secretary Name | Colin Peter Folwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 January 2011) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Church Place Barn Vicarage Lane Westfield East Sussex TN35 4SD |
Director Name | Annette Christina Folwell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory 109 Elphinstone Road Hastings East Sussex TN34 2BP |
Director Name | James Laurence Rosewell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2009) |
Role | Sales Director |
Correspondence Address | Maze House Maze Hill St Leonards O-S East Sussex TN38 0BA |
Director Name | Annette Christina Folwell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(34 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Place Barn Vicarage Lane Westfield East Sussex TN35 4SD |
Director Name | Mr Andrew Nicholas Britnell |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bystock Hayes Old Bystock Drive Bystock Exmouth Devon EX8 5EQ |
Website | corbeau-seats.com |
---|---|
Email address | [email protected] |
Telephone | 01424 854499 |
Telephone region | Hastings |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
66.7k at £1 | Corbeau Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,364,982 |
Cash | £2,861 |
Current Liabilities | £371,126 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 20 December 2023 (2 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (1 month from now) |
1 May 2019 | Delivered on: 1 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 May 2006 | Delivered on: 11 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 2000 | Delivered on: 21 March 2000 Persons entitled: Bibby Factors Sussex Limited Classification: First floating charge Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise. Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details. Outstanding |
13 December 1994 | Delivered on: 21 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit UX3 wainwright close st leonards on sea east sussex t/n esx 156585. Outstanding |
17 December 1993 | Delivered on: 23 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 July 2019 | Cessation of Corbeau Holdings Limited as a person with significant control on 31 March 2018 (1 page) |
18 July 2019 | Notification of Cm Consolidated Limited as a person with significant control on 31 March 2018 (2 pages) |
31 May 2019 | Satisfaction of charge 4 in full (1 page) |
31 May 2019 | Satisfaction of charge 1 in full (1 page) |
31 May 2019 | Satisfaction of charge 2 in full (1 page) |
1 May 2019 | Registration of charge 009126620006, created on 1 May 2019 (30 pages) |
13 March 2019 | Registration of charge 009126620005, created on 13 March 2019 (43 pages) |
12 March 2019 | Appointment of Mr Robert Charles Warren as a director on 12 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Andrew Nicholas Britnell as a director on 12 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Victor John Lee on 20 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 16 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Annette Folwell as a director (1 page) |
16 March 2011 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 16 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Colin Folwell as a secretary (1 page) |
16 March 2011 | Termination of appointment of Colin Folwell as a director (1 page) |
16 March 2011 | Termination of appointment of Colin Folwell as a director (1 page) |
16 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Annette Folwell as a director (1 page) |
16 March 2011 | Termination of appointment of Colin Folwell as a secretary (1 page) |
8 March 2011 | Appointment of Victor John Lee as a director (3 pages) |
8 March 2011 | Appointment of Victor John Lee as a director (3 pages) |
8 March 2011 | Appointment of Mr Andrew Nicholas Britnell as a director (3 pages) |
8 March 2011 | Appointment of Mr Andrew Nicholas Britnell as a director (3 pages) |
14 December 2010 | Termination of appointment of Benjamin Folwell as a director (2 pages) |
14 December 2010 | Termination of appointment of Benjamin Folwell as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Annette Christina Folwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Benjamin James Folwell on 3 February 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Appointment terminated director james rosewell (1 page) |
24 March 2009 | Appointment terminated director james rosewell (1 page) |
16 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
29 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 30/32 north street hailsham east sussex BN27 1DW (1 page) |
20 December 2005 | Return made up to 18/12/04; full list of members (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 30/32 north street hailsham east sussex BN27 1DW (1 page) |
20 December 2005 | Return made up to 18/12/04; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
3 November 2003 | Ad 01/10/02--------- £ si 6667@1 (2 pages) |
3 November 2003 | Ad 01/10/02--------- £ si 6667@1 (2 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | Notice of completion of voluntary arrangement (6 pages) |
16 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages) |
16 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages) |
16 June 2003 | Notice of completion of voluntary arrangement (6 pages) |
16 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2003 (3 pages) |
16 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages) |
16 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 March 2003 (3 pages) |
21 February 2003 | Return made up to 18/12/02; full list of members (8 pages) |
21 February 2003 | Return made up to 18/12/02; full list of members (8 pages) |
19 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (3 pages) |
19 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2002 (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | New director appointed (1 page) |
13 September 2002 | New director appointed (1 page) |
24 January 2002 | Return made up to 18/12/01; full list of members
|
24 January 2002 | Return made up to 18/12/01; full list of members
|
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
28 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2001 (3 pages) |
28 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2001 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2000 (2 pages) |
9 October 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2000 (2 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 18/12/99; full list of members
|
10 March 2000 | Return made up to 18/12/99; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1999 (2 pages) |
2 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1999 (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
18 June 1999 | Auditor's resignation (1 page) |
18 June 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
28 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
28 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1998 (2 pages) |
28 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 1998 (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
3 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 February 1997 | Return made up to 18/12/96; change of members
|
26 February 1997 | Return made up to 18/12/96; change of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 18/12/95; full list of members (6 pages) |
27 June 1996 | Return made up to 18/12/95; full list of members (6 pages) |
25 June 1996 | Nc inc already adjusted 06/11/95 (1 page) |
25 June 1996 | Ad 06/11/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
25 June 1996 | Ad 06/11/95--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Nc inc already adjusted 06/11/95 (1 page) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 December 1986 | Return made up to 24/12/85; full list of members (6 pages) |
15 December 1986 | Return made up to 24/12/85; full list of members (6 pages) |
8 August 1967 | Incorporation (15 pages) |
8 August 1967 | Incorporation (15 pages) |