ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornick And Morris Limited

Cornick And Morris Limited is an active company incorporated on 15 January 2002 with the registered office located in Gateshead, Tyne and Wear. Cornick And Morris Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04352967
Private limited company
Age
23 years
Incorporated 15 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Nest Road
Felling Industrial Estate
Gateshead
Tyne And Wear
NE10 0ES
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Unit 7 Spring Lane South Malvern Worcestershire WR14 1AT
Telephone
01684562792
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Engineer • British
Director • Engineer • British • Lives in UK • Born in Aug 1954
Director • British • Lives in England • Born in Nov 1964
B2B Injection Moulding Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apollo Plastics Limited
Patrick Joseph Connolly is a mutual person.
Active
Plastic Furniture Company Ltd
Patrick Joseph Connolly is a mutual person.
Active
Durham Women's Football Club Ltd
Patrick Joseph Connolly is a mutual person.
Active
B2B Injection Moulding Ltd
Patrick Joseph Connolly is a mutual person.
Active
INN Hospitality Group Ltd
Patrick Joseph Connolly is a mutual person.
Active
PFC Holdings Group Limited
Patrick Joseph Connolly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£43.03K
Decreased by £10.24K (-19%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 5 (-25%)
Total Assets
£503.82K
Decreased by £45.59K (-8%)
Total Liabilities
-£388.48K
Decreased by £7.06K (-2%)
Net Assets
£115.34K
Decreased by £38.53K (-25%)
Debt Ratio (%)
77%
Increased by 5.11% (+7%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Stephen Paul Cornick (PSC) Resigned
4 Months Ago on 30 Apr 2025
B2B Injection Moulding Ltd (PSC) Appointed
4 Months Ago on 30 Apr 2025
Stephen Paul Cornick Resigned
4 Months Ago on 30 Apr 2025
Stephen Paul Cornick Resigned
4 Months Ago on 30 Apr 2025
Mr Patrick Joseph Connolly Appointed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Arthur Alun Morris (PSC) Resigned
7 Months Ago on 6 Feb 2025
Mr Stephen Paul Cornick (PSC) Details Changed
7 Months Ago on 6 Feb 2025
Get Credit Report
Discover Cornick And Morris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 7 Spring Lane South Malvern Worcestershire WR14 1AT to Nest Road Felling Industrial Estate Gateshead Tyne and Wear NE10 0ES on 7 May 2025
Submitted on 7 May 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 7 May 2025
Notification of B2B Injection Moulding Ltd as a person with significant control on 30 April 2025
Submitted on 6 May 2025
Cessation of Stephen Paul Cornick as a person with significant control on 30 April 2025
Submitted on 6 May 2025
Appointment of Mr Patrick Joseph Connolly as a director on 30 April 2025
Submitted on 6 May 2025
Termination of appointment of Stephen Paul Cornick as a director on 30 April 2025
Submitted on 6 May 2025
Termination of appointment of Stephen Paul Cornick as a secretary on 30 April 2025
Submitted on 6 May 2025
Cessation of Arthur Alun Morris as a person with significant control on 6 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 7 Feb 2025
Change of details for Mr Stephen Paul Cornick as a person with significant control on 6 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year