Warning: file_put_contents(c/c5ba322970633b7ed558d2a3b35e127f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carleys Of Cornwall Limited, TR4 8PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLEYS OF CORNWALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carleys Of Cornwall Limited. The company was founded 23 years ago and was given the registration number 03997714. The firm's registered office is in TRURO. You can find them at Great Wheal Daniel Station Road, Chacewater, Truro, Cornwall. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CARLEYS OF CORNWALL LIMITED
Company Number:03997714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Great Wheal Daniel Station Road, Chacewater, Truro, Cornwall, TR4 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wheal Henry Farm, Creegbrawse, Truro, TR4 8NF

Secretary29 January 2009Active
Wheal Henry Farm, Creegbrawse Chacewater, Truro, TR4 8NF

Director19 May 2000Active
Wheal Henry Farm, Creegbrawse, Truro, TR4 8NF

Director09 June 2000Active
Great Wheal Daniel, Station Road, Chacewater, Truro, United Kingdom, TR4 8FP

Director19 March 2021Active
Rose Cottage, Caerhayes Gorran, St. Austell, PL26 6LY

Secretary19 May 2000Active
Rose Cottage, Caerhayes Gorran, St. Austell, PL26 6LY

Director19 May 2000Active
37 Chalfont Road, Oxford, OX2 6TL

Director26 June 2000Active

People with Significant Control

John Martin Carley
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shirley Jessamyn Katherine Yvonne Carley
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Address

Change registered office address company with date old address new address.

Download
2014-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.