ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cork Reclaimers Limited

Cork Reclaimers Limited is an active company incorporated on 15 January 1941 with the registered office located in Liverpool, Merseyside. Cork Reclaimers Limited was registered 85 years ago.
Status
Active
Active since incorporation
Company No
00364868
Private limited company
Age
85 years
Incorporated 15 January 1941
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2025 (25 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Malthouse & Company
America House Rumford Court
Rumford Place Liverpool
Merseyside
L3 9DD
Same address for the past 19 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • British
Mrs Janet Elizabeth Stewart Thorpe
PSC • British • Lives in England • Born in Mar 1967
Mr Andrew Stewart Brown
PSC • British • Lives in UK • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ABW Architects Limited
Andrew Stewart Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£101.74K
Increased by £23.23K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.41M
Increased by £148.11K (+7%)
Total Liabilities
-£283.84K
Increased by £27.05K (+11%)
Net Assets
£2.12M
Increased by £121.06K (+6%)
Debt Ratio (%)
12%
Increased by 0.42% (+4%)
Latest Activity
Confirmation Submitted
11 Days Ago on 14 Jan 2026
Andrew Stewart Brown Details Changed
12 Days Ago on 13 Jan 2026
Andrew Stewart Brown Details Changed
1 Month Ago on 1 Dec 2025
Andrew Stewart Brown Details Changed
1 Month Ago on 1 Dec 2025
Full Accounts Submitted
4 Months Ago on 23 Sep 2025
Colin Stewart Brown Resigned
4 Months Ago on 17 Sep 2025
Colin Stewart Brown Resigned
4 Months Ago on 16 Sep 2025
Andrew Stewart Brown (PSC) Appointed
2 Years 9 Months Ago on 30 Apr 2023
Elizabeth Brown (PSC) Resigned
2 Years 9 Months Ago on 30 Apr 2023
Janet Elizabeth Stewart Thorpe (PSC) Appointed
2 Years 9 Months Ago on 30 Apr 2023
Get Credit Report
Discover Cork Reclaimers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with updates
Submitted on 14 Jan 2026
Director's details changed for Andrew Stewart Brown on 1 December 2025
Submitted on 14 Jan 2026
Notification of Andrew Stewart Brown as a person with significant control on 30 April 2023
Submitted on 13 Jan 2026
Cessation of Elizabeth Brown as a person with significant control on 30 April 2023
Submitted on 13 Jan 2026
Notification of Janet Elizabeth Stewart Thorpe as a person with significant control on 30 April 2023
Submitted on 13 Jan 2026
Director's details changed for Andrew Stewart Brown on 13 January 2026
Submitted on 13 Jan 2026
Director's details changed for Andrew Stewart Brown on 1 December 2025
Submitted on 13 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Termination of appointment of Colin Stewart Brown as a director on 16 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Colin Stewart Brown as a secretary on 17 September 2025
Submitted on 17 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year