UKBizDB.co.uk

THE CORNISH WHOLESALER LIMITED

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

This company is commonly known as The Cornish Wholesaler Limited. The company was founded 5 years ago and was given the registration number 11857958. The firm's registered office is in PENRYN. You can find them at Maenrock Farm, Jobs Water, Penryn, Cornwall. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:THE CORNISH WHOLESALER LIMITED
Company Number:11857958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Maenrock Farm, Jobs Water, Penryn, Cornwall, United Kingdom, TR10 9BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Secretary01 January 2023Active
Easton House, Ston Easton, Radstock, England, BA3 4DH

Director14 September 2020Active
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Secretary04 March 2019Active
7, Commercial Road, Hayle, England, TR27 4DE

Director04 March 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 March 2019Active
Easton House, Ston Easton, Radstock, England, BA3 4DH

Director14 September 2020Active
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Director04 March 2019Active

People with Significant Control

Ms Nicola Rankine
Notified on:19 October 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Easton House, Ston Easton, Radstock, England, BA3 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nicola Rankine
Notified on:19 October 2020
Status:Active
Date of birth:May 2020
Nationality:British
Country of residence:England
Address:Glebe Farm, Sancreed, Penzance, England, TR20 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lavender
Notified on:19 October 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Easton House, Ston Easton, Radstock, England, BA3 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Patricia Christine Cannon
Notified on:04 March 2019
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:England
Address:7, Commercial Road, Hayle, England, TR27 4DE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Address

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

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Address

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

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.