3 CORNMARKET LOUTH LIMITED

Register to unlock more data on OkredoRegister

3 CORNMARKET LOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072746

Incorporation date

15/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Prospect Street, Bridlington, East Yorkshire YO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon13/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/03/2025
Change of details for Mrs Kathryn Anne Bateson as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mrs Kathryn Anne Bateson as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mr John William Downs as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mrs Susan Dorothy Anne Downs as a person with significant control on 2025-03-17
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/12/2021
Notification of Kathryn Anne Bateson as a person with significant control on 2021-12-08
dot icon20/12/2021
Appointment of Mrs Kathryn Anne Bateson as a director on 2021-12-13
dot icon20/12/2021
Cessation of Harold Andrew Johnston as a person with significant control on 2021-12-08
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon15/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-07-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-07-31
dot icon06/09/2017
Satisfaction of charge 6 in full
dot icon04/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mrs. Susan Dorothy Anne Downs on 2016-03-15
dot icon12/04/2016
Director's details changed for Mr John William Downs on 2016-03-15
dot icon12/04/2016
Secretary's details changed for Mrs Susan Dorothy Anne Downs on 2016-03-15
dot icon13/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mrs Susan Dorothy Anne Downs on 2013-03-15
dot icon19/03/2013
Secretary's details changed for Mrs Susan Dorothy Anne Downs on 2013-03-15
dot icon19/03/2013
Director's details changed for Mr John William Downs on 2013-03-15
dot icon25/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/09/2012
Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 2012-09-05
dot icon02/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mrs Susan Dorothy Anne Downs on 2010-03-15
dot icon12/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon27/03/2009
Return made up to 15/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2008
Return made up to 15/03/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/04/2007
Return made up to 15/03/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/05/2006
Return made up to 15/03/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon25/10/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Return made up to 15/03/05; full list of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Certificate of change of name
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.72K
-
0.00
14.66K
-
2022
0
93.18K
-
0.00
14.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Kathryn Anne
Director
13/12/2021 - Present
-
Downs, John William
Director
15/03/2004 - Present
7
Downs, Susan Dorothy Anne
Director
15/03/2004 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 CORNMARKET LOUTH LIMITED

3 CORNMARKET LOUTH LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 CORNMARKET LOUTH LIMITED?

toggle

3 CORNMARKET LOUTH LIMITED is currently Active. It was registered on 15/03/2004 .

Where is 3 CORNMARKET LOUTH LIMITED located?

toggle

3 CORNMARKET LOUTH LIMITED is registered at 15 Prospect Street, Bridlington, East Yorkshire YO15 2AE.

What does 3 CORNMARKET LOUTH LIMITED do?

toggle

3 CORNMARKET LOUTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 CORNMARKET LOUTH LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-15 with no updates.