UKBizDB.co.uk

W.H. CORNELIUS LIMITED

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

This company is commonly known as W.h. Cornelius Limited. The company was founded 78 years ago and was given the registration number 00408803. The firm's registered office is in REIGATE. You can find them at The Old Wheel House, 31-37 Church Street, Reigate, Surrey. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:W.H. CORNELIUS LIMITED
Company Number:00408803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Old Wheel House, 31-37 Church Street, Reigate, Surrey, RH2 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, Kent Street, Sedlescombe, Battle, England, TN33 0SG

Secretary28 September 1995Active
Kent House, Kent Street, Sedlescombe, Battle, England, TN33 0SG

Director-Active
The Old Wheel House, C/O Coveney Nicholls, 31-37 Church Street, Reigate, England, RH2 0AD

Director-Active
Mapleton Stud Chartwell Lane, Four Elms, Edenbridge, TN8 6PL

Secretary-Active
St Annes House, Lower Park, Bewdley, DY12 2DJ

Director-Active
18 The Upper Drive, Hove, BN3 6GN

Director-Active
Beachy House, Bell Lane, Nutley, TN22 3PD

Director-Active
41 Old Claygate Lane, Claygate, Esher, KT10 0ER

Director-Active
Mapleton Stud Chartwell Lane, Four Elms, Edenbridge, TN8 6PL

Director-Active
Mapleton Stud Chartwell Lane, Four Elms, Edenbridge, TN8 6PL

Director-Active

People with Significant Control

Mr Warren Henry Cornelius
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:The Old Wheel House, Reigate, RH2 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr William David Cornelius
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:The Old Wheel House, Reigate, RH2 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Termination director company with name termination date.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.