Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Corstorphine & Wright (Birmingham) Limited
Corstorphine & Wright (Birmingham) Limited is a liquidation company incorporated on 2 December 2013 with the registered office located in Leicester, Leicestershire. Corstorphine & Wright (Birmingham) Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
08799140
Private limited company
Age
11 years
Incorporated
2 December 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1655 days
Dated
14 January 2020
(5 years ago)
Next confirmation dated
14 January 2021
Was due on
25 February 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1711 days
For period
1 Jul
⟶
30 Jun 2018
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Corstorphine & Wright (Birmingham) Limited
Contact
Address
8 Warren Park Way
Enderby
LE19 4SA
Same address for the past
4 years
Companies in LE19 4SA
Telephone
01217378350
Email
Unreported
Website
Corstorphine-wright.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Simon Stuart Jones
Director • British • Lives in UK • Born in Feb 1974
Ben Round
Director • Finance Director • British • Lives in England • Born in Mar 1980
Mr Jeffrey Robin Downes
Director • British • Lives in UK • Born in Jan 1954
Mr Paul Henry Turner
Director • British • Lives in England • Born in Feb 1965
Michael John Lampard
Director • British • Lives in England • Born in Jan 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Corstorphine & Wright New Co Limited
Michael John Lampard, Mr Paul Henry Turner, and 2 more are mutual people.
Active
Corstorphine + Wright Limited
Mr Paul Henry Turner, Ben Round, and 1 more are mutual people.
Active
Q&A Planning Limited
Mr Paul Henry Turner, Mr Jeffrey Robin Downes, and 1 more are mutual people.
Active
Corstorphine + Wright Holdings Limited
Michael John Lampard, Mr Paul Henry Turner, and 1 more are mutual people.
Active
R3 Consultancy Limited
Michael John Lampard, Mr Paul Henry Turner, and 1 more are mutual people.
Active
CWDG Ltd
Michael John Lampard, Ben Round, and 1 more are mutual people.
Active
Corstorphine & Wright (Central South) Ltd
Michael John Lampard and Ben Round are mutual people.
Active
Tomo Properties Limited
Michael John Lampard and Mr Paul Henry Turner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
30 Jun 2018
For period
30 Jun
⟶
30 Jun 2018
Traded for
12 months
Cash in Bank
£461.71K
Decreased by £174.96K (-27%)
Turnover
£3.22M
Increased by £839.76K (+35%)
Employees
43
Increased by 12 (+39%)
Total Assets
£1.73M
Increased by £140.37K (+9%)
Total Liabilities
-£755.57K
Decreased by £380.79K (-34%)
Net Assets
£976.06K
Increased by £521.16K (+115%)
Debt Ratio (%)
44%
Decreased by 27.78% (-39%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Years Ago on 21 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 11 Jan 2021
Declaration of Solvency
4 Years Ago on 11 Jan 2021
Registered Address Changed
4 Years Ago on 11 Jan 2021
Accounting Period Extended
5 Years Ago on 30 Mar 2020
Confirmation Submitted
5 Years Ago on 14 Jan 2020
Mr Ben Round Appointed
6 Years Ago on 29 Jul 2019
New Charge Registered
6 Years Ago on 28 Jun 2019
Edward James Baverstock Resigned
6 Years Ago on 28 Jun 2019
Michael Charles Turner Resigned
6 Years Ago on 28 Jun 2019
Get Alerts
Get Credit Report
Discover Corstorphine & Wright (Birmingham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 17 December 2024
Submitted on 12 Feb 2025
Liquidators' statement of receipts and payments to 17 December 2023
Submitted on 8 Mar 2024
Liquidators' statement of receipts and payments to 17 December 2022
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 17 December 2021
Submitted on 21 Feb 2022
Resignation of a liquidator
Submitted on 16 Sep 2021
Satisfaction of charge 087991400001 in full
Submitted on 21 Jan 2021
Resolutions
Submitted on 20 Jan 2021
Registered office address changed from Brook Hall Brook Street Warwick Warwickshire CV34 4BL to 8 Warren Park Way Enderby LE19 4SA on 11 January 2021
Submitted on 11 Jan 2021
Declaration of solvency
Submitted on 11 Jan 2021
Appointment of a voluntary liquidator
Submitted on 11 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs