UKBizDB.co.uk

T.C. CORNWELL LIMITED

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

This company is commonly known as T.c. Cornwell Limited. The company was founded 24 years ago and was given the registration number 03830379. The firm's registered office is in NEWCASTLE. You can find them at 5-9 High Street, , Newcastle, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:T.C. CORNWELL LIMITED
Company Number:03830379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5-9 High Street, Newcastle, Staffordshire, England, ST5 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-9, High Street, Newcastle, England, ST5 1RB

Secretary13 December 2017Active
5-9, High Street, Newcastle, England, ST5 1RB

Director15 October 1999Active
Wetwood Manor, Wetwood, Eccleshall, ST21 6NW

Director15 October 1999Active
Cherry Tree Cottage, Cherry Tree Lane, Woore, CW3 9SR

Secretary15 October 1999Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Secretary24 August 1999Active
Car Tref, Newport Road Gnosall, Stafford, ST20 0BN

Director02 November 1999Active
Priors Ley, Dayhills, Stone, ST15 8RX

Director15 October 1999Active
Priors Ley, Dayhills, Stone, ST15 8RX

Director15 October 1999Active
48 Paris Avenue, Newcastle, ST5 2RQ

Director15 October 1999Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Director24 August 1999Active

People with Significant Control

Mrs Annabel Mary Brennan
Notified on:24 August 2016
Status:Active
Date of birth:August 1962
Nationality:English
Country of residence:England
Address:5-9, High Street, Newcastle, England, ST5 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Charles Julian Mitchell
Notified on:24 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:5-9, High Street, Newcastle, England, ST5 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Jonathan Clement Mitchell
Notified on:24 August 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:5-9, High Street, Newcastle, England, ST5 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-16Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Accounts

Accounts with accounts type group.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-12-27Officers

Termination secretary company with name termination date.

Download
2017-12-26Officers

Appoint person secretary company with name date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.