UKBizDB.co.uk

CORNFLOWER LIMITED

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

This company is commonly known as Cornflower Limited. The company was founded 27 years ago and was given the registration number 03292989. The firm's registered office is in NEWBURY. You can find them at Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CORNFLOWER LIMITED
Company Number:03292989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire, England, RG14 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ

Secretary03 January 2012Active
Unit D, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ

Director03 January 2012Active
Unit D, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ

Director12 February 1998Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary17 December 1996Active
New Inn Cottage, Hampstead Norreys, Thatcham, RG18 0TF

Secretary13 September 2002Active
Caxton West Drive, Sonning, Reading, RG4 6GE

Secretary17 December 1996Active
19 Station Road, Twyford, Reading, RG10 9NS

Secretary15 December 1999Active
12 Yewhurst Close, Twyford, Reading, RG10 9PW

Secretary12 February 1998Active
18a Queen Square, Bath, BA1 2HR

Nominee Director17 December 1996Active
Gorseland The Common, Danbury, Chelmsford, CM3 4EE

Director14 February 1998Active
Gorseland The Common, Danbury, Chelmsford, CM3 4EE

Director14 February 1998Active
New Inn Cottage, Hampstead Norreys, Thatcham, RG18 0TF

Director15 December 1999Active
Unit 6, Old Station Business Park, Compton, Newbury, England, RG20 6NE

Director17 December 1996Active
Caxton West Drive, Sonning, Reading, RG4 6GE

Director17 December 1996Active
12 Yewhurst Close, Twyford, Reading, RG10 9PW

Director12 February 1998Active
Penpoll, West Harting, Petersfield, GU31 5PA

Director13 September 2002Active

People with Significant Control

Mr Michael Robert Gubbins
Notified on:17 December 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Unit D, Castle Industrial Park, Newbury, England, RG14 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Marcus Nutbrown
Notified on:17 December 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit D, Castle Industrial Park, Newbury, England, RG14 2EZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Address

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

Download
2017-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.