UKBizDB.co.uk

THE CORNWALL PASTY CO LIMITED

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

This company is commonly known as The Cornwall Pasty Co Limited. The company was founded 16 years ago and was given the registration number 06341367. The firm's registered office is in WELLINGBOROUGH. You can find them at Sterling House Sterling House, 31/32 High Street, Wellingborough, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CORNWALL PASTY CO LIMITED
Company Number:06341367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sterling House Sterling House, 31/32 High Street, Wellingborough, Northants, England, NN8 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director01 August 2022Active
20 Lester Grove, Hazlemere, High Wycombe, HP15 7HW

Secretary13 August 2007Active
Sterling House, Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director17 October 2019Active
20 Lester Grove, Hazlemere, High Wycombe, HP15 7HW

Director13 August 2007Active
20 Lester Grove, Hazlemere, High Wycombe, HP15 7HW

Director13 August 2007Active
Sterling House, Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director01 July 2017Active

People with Significant Control

Ms Jenny Wilson
Notified on:01 July 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Sterling House, Sterling House, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jenny Wilson
Notified on:01 July 2017
Status:Active
Date of birth:July 2017
Nationality:British
Country of residence:England
Address:Sterling House, Sterling House, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Jenny Elaine Wilson
Notified on:01 July 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Sterling House, Sterling House, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm Ian Fullick
Notified on:12 August 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Elizabeth Fullick
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 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 (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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Change person director company.

Download
2023-08-17Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Resolution

Resolution.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.