Company NameCortes Limited
DirectorHernan Cortes
Company StatusActive
Company Number02842513
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Hernan Cortes
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sunnyside Place
London
SW19 4SJ
Secretary NameMrs Donna Theresa Smith
NationalityBritish
StatusCurrent
Appointed11 July 2003(9 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ottways Lane
Ashtead
Surrey
KT21 2PS
Secretary NameLucrecia Cortes Mesa
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite F231-235 East Bridge
New Covent Garden Market
London
SW8 5JB
Director NamePedro Julio Martin Pelliza
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed20 April 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address210 Manhattan Building
Bow Quarters Fairfield Road
London
E3 2UG
Director NamePilar Perez
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address38 Chaldon Road
London
SW6 7NJ
Secretary NamePilar Perez
NationalityBritish
StatusResigned
Appointed30 September 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address38 Chaldon Road
London
SW6 7NJ
Secretary NameStephen Hunt
NationalityBritish
StatusResigned
Appointed10 September 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2001)
RoleAccountant
Correspondence Address25 Tennyson Road
Bognor Regis
West Sussex
PO21 2SB
Secretary NameSuzanna Catlin
NationalityBritish
StatusResigned
Appointed12 December 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address3 Farriers Road
Epsom
Surrey
KT17 1LP
Director NameDonna Theresa Purll
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 August 2009)
RoleFinancial Controller
Correspondence Address12 Glorney Mead
Badshot Lea
Farnham
Surrey
GU9 9NL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.cortestm.com

Location

Registered AddressNightingale House
46-48 East Street
Epsom
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.1k at £1Hernan Cortes
100.00%
Ordinary

Financials

Year2014
Turnover£6,162,574
Gross Profit£1,647,960
Net Worth£991,888
Cash£230,613
Current Liabilities£2,094,207

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

6 August 2007Delivered on: 7 August 2007
Persons entitled: Stevenor Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit paid by the tenant.
Outstanding
13 August 2002Delivered on: 16 August 2002
Persons entitled: Treasury (Gp) Limited and Newent Limited,as General Partners in the Thl Tolworth Limitedpartnership

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's equitable interest in the sum of £6,420 and any other sum paid into the account pursuant to the deed and any interest credited thereon.
Outstanding
10 January 2001Delivered on: 16 January 2001
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 2 the granary gothic barns old park lane fishbourne chichester PO18 8HL title number WSX234870 also a charge on the goodwill of any business carried out by the chargor at the charged property and the the fixtures and fittings moveable plant machinery and other equipment at the property also a charge on the benefit of all monies to be received in respect of the charged property including any rental or other income from leases etc.
Outstanding
3 March 1998Delivered on: 4 March 1998
Persons entitled: Banco Bilbao Vizcaya

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property plot 6 berkeley mews adelaide road chichester west sussex. See the mortgage charge document for full details.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
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. See the mortgage charge document for full details.
Outstanding
6 January 1995Delivered on: 24 January 1995
Satisfied on: 22 March 1997
Persons entitled: Banco Central Hispanoamericano S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
12 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 July 2018Amended total exemption full accounts made up to 31 August 2017 (7 pages)
20 April 2018Group of companies' accounts made up to 31 August 2017 (21 pages)
20 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
6 June 2017Group of companies' accounts made up to 31 August 2016 (20 pages)
6 June 2017Group of companies' accounts made up to 31 August 2016 (20 pages)
30 March 2017All of the property or undertaking has been released from charge 4 (5 pages)
30 March 2017All of the property or undertaking has been released from charge 3 (5 pages)
30 March 2017All of the property or undertaking has been released from charge 4 (5 pages)
30 March 2017All of the property or undertaking has been released from charge 3 (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (15 pages)
25 May 2016Group of companies' accounts made up to 31 August 2015 (15 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,100
(4 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,100
(4 pages)
3 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6,100
(4 pages)
19 June 2015Group of companies' accounts made up to 31 August 2014 (15 pages)
19 June 2015Group of companies' accounts made up to 31 August 2014 (15 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6,100
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6,100
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 6,100
(4 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (15 pages)
3 June 2014Group of companies' accounts made up to 31 August 2013 (15 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,100
(4 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,100
(4 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,100
(4 pages)
11 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
11 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
25 April 2012Accounts for a small company made up to 31 August 2011 (8 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages)
5 August 2011Director's details changed (2 pages)
5 August 2011Director's details changed (2 pages)
5 August 2011Secretary's details changed for Mrs Donna Theresa Smith on 1 August 2011 (2 pages)
14 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
14 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
15 November 2010Secretary's details changed for Mrs Donna Theresa Smith on 12 November 2010 (3 pages)
15 November 2010Secretary's details changed for Mrs Donna Theresa Smith on 12 November 2010 (3 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
11 November 2009Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages)
11 November 2009Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages)
11 November 2009Secretary's details changed for Donna Theresa Purll on 4 November 2009 (2 pages)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 August 2009Appointment terminated director donna purll (1 page)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 August 2009Appointment terminated director donna purll (1 page)
31 October 2008Accounts for a small company made up to 31 August 2008 (7 pages)
31 October 2008Accounts for a small company made up to 31 August 2008 (7 pages)
9 October 2008Director appointed donna theresa purll (1 page)
9 October 2008Director appointed donna theresa purll (1 page)
8 August 2008Return made up to 05/08/08; full list of members (3 pages)
8 August 2008Return made up to 05/08/08; full list of members (3 pages)
17 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
17 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
10 August 2007Return made up to 05/08/07; full list of members (2 pages)
10 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
21 July 2007Secretary's particulars changed (1 page)
21 July 2007Secretary's particulars changed (1 page)
26 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 05/08/06; full list of members (2 pages)
16 August 2006Return made up to 05/08/06; full list of members (2 pages)
7 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
7 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
19 August 2005Return made up to 05/08/05; full list of members (2 pages)
19 August 2005Return made up to 05/08/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
8 February 2005Accounts for a small company made up to 31 August 2004 (8 pages)
28 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
2 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
14 January 2003£ ic 10000/6100 29/08/02 £ sr 3900@1=3900 (1 page)
14 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2003£ ic 10000/6100 29/08/02 £ sr 3900@1=3900 (1 page)
20 November 2002Secretary's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
19 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
3 September 2001Return made up to 05/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/01
(7 pages)
1 May 2001Full accounts made up to 31 August 2000 (16 pages)
1 May 2001Full accounts made up to 31 August 2000 (16 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 05/08/00; full list of members (7 pages)
25 August 2000Return made up to 05/08/00; full list of members (7 pages)
29 February 2000Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Full accounts made up to 31 August 1998 (15 pages)
31 March 1999Full accounts made up to 31 August 1998 (15 pages)
27 August 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1998Full accounts made up to 31 August 1997 (14 pages)
7 May 1998Full accounts made up to 31 August 1997 (14 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
23 October 1997Return made up to 05/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Return made up to 05/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Full accounts made up to 31 August 1996 (14 pages)
21 March 1997Full accounts made up to 31 August 1996 (14 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
22 August 1996Return made up to 05/08/96; full list of members (6 pages)
22 August 1996Return made up to 05/08/96; full list of members (6 pages)
21 June 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
21 June 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
21 June 1996Full accounts made up to 30 September 1995 (14 pages)
21 June 1996Full accounts made up to 30 September 1995 (14 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995New secretary appointed (2 pages)
8 November 1995Secretary resigned (2 pages)
8 November 1995Secretary resigned (2 pages)
20 October 1995Ad 15/09/95--------- £ si 9500@1=9500 £ ic 10000/19500 (2 pages)
20 October 1995Ad 15/09/95--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages)
20 October 1995Ad 15/09/95--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages)
20 October 1995Particulars of contract relating to shares (4 pages)
20 October 1995Ad 15/09/95--------- £ si 9500@1=9500 £ ic 10000/19500 (2 pages)
20 October 1995Particulars of contract relating to shares (4 pages)
12 September 1995Return made up to 05/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Return made up to 05/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1995Full accounts made up to 30 September 1994 (13 pages)
1 June 1995Full accounts made up to 30 September 1994 (13 pages)
23 May 1995Registered office changed on 23/05/95 from: F231-235 fruit&vegetable market new covent garden market london SW8 5JB (1 page)
23 May 1995Registered office changed on 23/05/95 from: F231-235 fruit&vegetable market new covent garden market london SW8 5JB (1 page)