Company NameCornerstone Projects Limited
DirectorDuncan Rhys Phillips
Company StatusActive
Company Number05132353
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Duncan Rhys Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Market Street
Hoylake
Wirral
CH47 5AA
Wales
Secretary NameMr Duncan Rhys Phillips
StatusCurrent
Appointed29 May 2009(5 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address91 Market Street
Hoylake
Wirral
CH47 5AA
Wales
Secretary NameMr David Edward Cunliffe
NationalityBritish
StatusResigned
Appointed22 June 2004(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2009)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address31 Massams Lane
Formby
L37 7BD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecornerstoneprojects.co.uk/
Telephone0151 6325142
Telephone regionLiverpool

Location

Registered Address91 Market Street
Hoylake
Wirral
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches4 other UK companies use this postal address

Shareholders

55 at £1Duncan Ryhs Phillips
55.00%
Ordinary
45 at £1Philippa Claire Phillips
45.00%
Ordinary

Financials

Year2014
Net Worth£556,610
Cash£75,461
Current Liabilities£79,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

20 October 2010Delivered on: 22 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 59 market street hoylake wirral t/no:MS267672 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2010Delivered on: 22 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 milton road west kirby wirral t/n MS3352 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
23 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 February 2020Cessation of Philippa Claire Phillips as a person with significant control on 24 September 2019 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
28 February 2020Cessation of Duncan Rhys Phillips as a person with significant control on 24 September 2019 (1 page)
28 February 2020Notification of Sheer Horizon Ltd as a person with significant control on 24 September 2019 (2 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 December 2019Satisfaction of charge 3 in full (2 pages)
23 December 2019Satisfaction of charge 2 in full (2 pages)
23 December 2019Satisfaction of charge 1 in full (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Register(s) moved to registered inspection location C/O Cornerstone Projects Ltd 91 Market Street Wirral CH47 5AA (1 page)
23 May 2017Register inspection address has been changed from C/O Cornerstone Projects Ltd 16 Forest Road Meols Wirral Merseyside CH47 6AU United Kingdom to C/O Cornerstone Projects Ltd 91 Market Street Wirral CH47 5AA (1 page)
23 May 2017Register inspection address has been changed from C/O Cornerstone Projects Ltd 16 Forest Road Meols Wirral Merseyside CH47 6AU United Kingdom to C/O Cornerstone Projects Ltd 91 Market Street Wirral CH47 5AA (1 page)
23 May 2017Register(s) moved to registered inspection location C/O Cornerstone Projects Ltd 91 Market Street Wirral CH47 5AA (1 page)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 October 2015Registered office address changed from 16 Forest Road Meols Wirral Merseyside CH47 6AU to 91 Market Street Hoylake Wirral CH47 5AA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 16 Forest Road Meols Wirral Merseyside CH47 6AU to 91 Market Street Hoylake Wirral CH47 5AA on 22 October 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Duncan Rhys Phillips on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Duncan Rhys Phillips on 20 May 2011 (2 pages)
20 May 2011Register inspection address has been changed from C/O Cornerstone Projects Ltd 16 Forest Road Wirral Merseyside CH47 6AU United Kingdom (1 page)
20 May 2011Secretary's details changed for Mr Duncan Rhys Phillips on 20 May 2011 (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register inspection address has been changed from C/O Cornerstone Projects Ltd 16 Forest Road Wirral Merseyside CH47 6AU United Kingdom (1 page)
20 May 2011Secretary's details changed for Mr Duncan Rhys Phillips on 20 May 2011 (1 page)
15 February 2011Registered office address changed from , 6 Forest Road, Meols, Wirral, Merseyside, CH47 6AU, England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , 10 Leighton Avenue, Meols, Wirral, CH47 0LZ on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , 6 Forest Road, Meols, Wirral, Merseyside, CH47 6AU, England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , 10 Leighton Avenue, Meols, Wirral, CH47 0LZ on 15 February 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Duncan Rhys Phillips on 15 May 2010 (2 pages)
2 June 2010Director's details changed for Duncan Rhys Phillips on 15 May 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Appointment of Mr Duncan Rhys Phillips as a secretary (1 page)
16 February 2010Appointment of Mr Duncan Rhys Phillips as a secretary (1 page)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
29 May 2009Appointment terminated secretary david cunliffe (1 page)
29 May 2009Appointment terminated secretary david cunliffe (1 page)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Return made up to 19/05/07; full list of members (2 pages)
12 July 2007Return made up to 19/05/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
10 July 2006Return made up to 19/05/06; full list of members (2 pages)
10 July 2006Return made up to 19/05/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: flat 7 hoyle court, trinity road, hoylake, wirral, CH47 2BS (1 page)
10 May 2006Registered office changed on 10/05/06 from: flat 7 hoyle court, trinity road, hoylake, wirral, CH47 2BS (1 page)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 March 2005Registered office changed on 21/03/05 from: 7 glenfield road, liverpool, L15 5BJ (1 page)
21 March 2005Registered office changed on 21/03/05 from: 7 glenfield road, liverpool, L15 5BJ (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
19 May 2004Incorporation (13 pages)
19 May 2004Incorporation (13 pages)