Check the

CORRIS CAVERNS LIMITED

Company
CORRIS CAVERNS LIMITED (02734601)

CORRIS CAVERNS

Phone: 01654 761 584
B rating

KEY FINANCES

Year
2016
Assets
£169.76k ▲ £10.78k (6.78 %)
Cash
£120.31k ▲ £14.59k (13.80 %)
Liabilities
£271.74k ▲ £229.82k (548.23 %)
Net Worth
£-101.98k ▼ £-219.04k (-187.12 %)

REGISTRATION INFO

Company name
CORRIS CAVERNS LIMITED
Company number
02734601
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.kingarthurslabyrinth.co.uk
Phones
01654 761 584
Registered Address
1 CORRIS CRAFT CENTRE,
UPPER CORRIS,
MACHYNLLETH,
POWYS,
SY20 9RF

ECONOMIC ACTIVITIES

91030
Operation of historical sites and buildings and similar visitor attractions

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Appointment of Mrs Catrin Dwyryd Rutherford as a secretary on 1 July 2016

CHARGES

16 March 2000
Status
Outstanding
Delivered
23 March 2000
Persons entitled
Barclays Bank PLC
Description
Land lying on the east and west sides of the roadway…

5 January 1996
Status
Outstanding
Delivered
25 January 1996
Persons entitled
Barclays Bank PLC
Description
Corris craft centre,corris,near machynlleth,powys.

17 June 1994
Status
Satisfied on 19 May 2000
Delivered
24 June 1994
Persons entitled
The Welsh Development Agency
Description
Fixed and floating charges over the undertaking and all…

17 June 1994
Status
Satisfied on 18 November 2015
Delivered
24 June 1994
Persons entitled
The Welsh Development Agency
Description
F/H piece or parcel of land situate at mynydd braichgoch…

17 June 1994
Status
Satisfied on 18 November 2015
Delivered
24 June 1994
Persons entitled
The Welsh Development Agency
Description
F/H piece or parcel of land forming part of the former…

See Also


Last update 2018

CORRIS CAVERNS LIMITED DIRECTORS

Catrin Dwyryd Rutherford

  Acting
Appointed
01 July 2016
Role
Secretary
Address
1 Corris Craft Centre, Upper Corris, Machynlleth, Powys, SY20 9RF
Name
RUTHERFORD, Catrin Dwyryd

Ian Edward Rutherford

  Acting PSC
Appointed
27 July 1992
Occupation
Visitor Attraction Operator
Role
Director
Age
80
Nationality
British
Address
Ty Newydd, Llanegryn, Tywyn, Gwynedd, LL36 9SR
Country Of Residence
Wales
Name
RUTHERFORD, Ian Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Foulkes Lloyd

  Resigned
Appointed
27 July 1992
Resigned
30 June 2016
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Bryn Garrog, 7 Coronation Road, Menai Bridge, Anglesey, LL59 5BD
Name
LLOYD, John Foulkes

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
27 July 1992
Resigned
27 July 1992
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

John Foulkes Lloyd

  Resigned
Appointed
27 July 1992
Resigned
30 June 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Bryn Garrog, 7 Coronation Road, Menai Bridge, Anglesey, LL59 5BD
Country Of Residence
United Kingdom
Name
LLOYD, John Foulkes

REVIEWS


Check The Company
Very good according to the company’s financial health.