Company NameCorfe Bears Limited
DirectorsHayley Maskell and Stacey Maskell
Company StatusActive
Company Number06444640
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Hayley Maskell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage
7 East Street
Corfe Castle
Dorset
BH20 5ED
Director NameMr Stacey Maskell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage 7 East Street
Corfe Castle
Dorset
BH20 5ED
Secretary NameMr Hayley Maskell
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage
7 East Street
Corfe Castle
Dorset
BH20 5ED

Contact

Websitecorfebears.co.uk

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Hayley Maskell
50.00%
Ordinary
50 at £1Stacey Maskell
50.00%
Ordinary

Financials

Year2014
Net Worth£37,287
Cash£623
Current Liabilities£85,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

26 March 2009Delivered on: 31 March 2009
Persons entitled: National Westminster 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 7 2 victoria avenue industrial estate swanage t/n DT346865, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Director's details changed for Stacey Maskell on 4 December 2013 (2 pages)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Stacey Maskell on 4 December 2013 (2 pages)
28 January 2014Director's details changed for Stacey Maskell on 4 December 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (14 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Return made up to 04/12/08; full list of members (7 pages)
17 March 2009Return made up to 04/12/08; full list of members (7 pages)
4 December 2007Incorporation (16 pages)
4 December 2007Incorporation (16 pages)