Company NameCornend Limited
DirectorsPaul Frederic Whiteside Connelly and Sean Connelly
Company StatusActive
Company Number01308772
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Frederic Whiteside Connelly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(22 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleGarage Proprietor
Country of ResidenceSpain
Correspondence AddressUnit 6
Pool Street Ind Estate
Pool Street
Macclesfield
SK11 7NX
Director NameMr Sean Connelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(23 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6
Pool Street Ind Estate
Pool Street
Macclesfield
SK11 7NX
Secretary NameMr Sean Connelly
NationalityBritish
StatusCurrent
Appointed15 May 2000(23 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6
Pool Street Ind Estate
Pool Street
Macclesfield
SK11 7NX
Director NameMiss Joanne Marie Mansbridge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
RoleMotor Mechanic
Correspondence Address216 Crompton Road
Macclesfield
Cheshire
SK11 8EZ
Director NameMr Michael George Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2002)
RoleMotor Mechanic
Correspondence Address13 Longmead Road
Paignton
Devon
TQ3 1AW
Secretary NameMr Michael George Williams
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence Address8 Maple Road
Alderley Edge
Cheshire
SK9 7PW
Secretary NameMrs Susan Linda Branthwaite
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2000)
RoleAccounts Clerk
Correspondence Address76 St Austell Avenue
Broken Cross
Macclesfield
Cheshire
SK10 3NY
Director NameDavid Alan Hancock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleAdministration Manager
Correspondence Address5 Homer Drive
Marple Bridge
Stockport
Cheshire
SK6 5DR

Contact

Websitewww.maccmot.com/
Telephone01625 500676
Telephone regionMacclesfield

Location

Registered AddressUnit 6
Pool Street Ind Estate
Pool Street
Macclesfield
SK11 7NX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Paul Connelly
50.00%
Ordinary
50 at £1Sean Connelly
50.00%
Ordinary

Financials

Year2014
Net Worth£28,849
Cash£36,122
Current Liabilities£37,425

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
17 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
2 August 2022Director's details changed for Mr Sean Connelly on 20 July 2022 (2 pages)
2 August 2022Director's details changed for Mr Sean Connelly on 20 July 2022 (2 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 August 2022Secretary's details changed for Mr Sean Connelly on 20 July 2022 (1 page)
24 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
12 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
4 August 2020Change of details for Mr Paul Frederic Whiteside Connelly as a person with significant control on 30 April 2020 (2 pages)
4 August 2020Director's details changed for Mr Paul Frederic Whiteside Connelly on 30 April 2020 (2 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
8 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 102
(3 pages)
22 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
11 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Director's details changed for Sean Connelly on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Sean Connelly on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Paul Connelly on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Paul Connelly on 28 July 2010 (2 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / paul connelly / 01/06/2009 (2 pages)
29 July 2009Director's change of particulars / paul connelly / 01/06/2009 (2 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Return made up to 28/07/06; full list of members (2 pages)
11 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 July 2005Return made up to 28/07/05; full list of members (3 pages)
28 July 2005Return made up to 28/07/05; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 August 2004Return made up to 28/07/04; full list of members (2 pages)
6 August 2004Return made up to 28/07/04; full list of members (2 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 August 2002Return made up to 28/07/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (7 pages)
15 August 2001Return made up to 28/07/01; full list of members (7 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Notice of resolution removing auditor (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Notice of resolution removing auditor (1 page)
6 September 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 September 2000Return made up to 28/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
16 August 1999Return made up to 28/07/99; full list of members (6 pages)
16 August 1999Return made up to 28/07/99; full list of members (6 pages)
31 July 1998Return made up to 28/07/98; no change of members (4 pages)
31 July 1998Return made up to 28/07/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
4 August 1997Return made up to 28/07/97; no change of members (4 pages)
4 August 1997Return made up to 28/07/97; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
23 September 1996Return made up to 28/07/96; full list of members (6 pages)
23 September 1996Return made up to 28/07/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
25 August 1995Return made up to 28/07/95; no change of members (4 pages)
25 August 1995Return made up to 28/07/95; no change of members (4 pages)