ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04768926

Incorporation date

18/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall PL27 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2003)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon18/11/2025
Termination of appointment of Luke John Fox as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Amy Dutton as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of April Wakeling as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Andrew James Nuttall as a director on 2025-11-17
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon10/02/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon23/10/2024
Accounts for a medium company made up to 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon27/10/2023
Full accounts made up to 2023-01-31
dot icon10/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon10/02/2023
Director's details changed for Mrs Emily Clare Doney on 2022-12-01
dot icon10/02/2023
Change of details for Mrs Emily Clare Doney as a person with significant control on 2022-12-01
dot icon21/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/07/2022
Director's details changed for Mrs Rebecca Cornelius on 2022-07-05
dot icon05/07/2022
Director's details changed for Mrs Emily Clare Doney on 2022-07-05
dot icon04/07/2022
Appointment of Mr Luke John Fox as a director on 2022-03-01
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Notification of Emily Clare Doney as a person with significant control on 2021-10-24
dot icon18/03/2022
Notification of Rebecca Cornelius as a person with significant control on 2021-10-24
dot icon18/03/2022
Cessation of Robert Roden Harris as a person with significant control on 2021-10-24
dot icon18/03/2022
Termination of appointment of Robert Roden Harris as a director on 2021-10-24
dot icon18/03/2022
Termination of appointment of Robert Roden Harris as a secretary on 2021-10-24
dot icon18/03/2022
Director's details changed for Mrs Emily Clare Doney on 2021-10-06
dot icon18/03/2022
Director's details changed for Mrs Emily Clare Doney on 2022-03-18
dot icon15/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon06/10/2020
Director's details changed for Miss Amy Dutton on 2020-05-06
dot icon15/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/06/2020
Registration of charge 047689260001, created on 2020-05-22
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon30/05/2019
Director's details changed for Mrs Rebecca Cornelius on 2018-11-27
dot icon30/05/2019
Director's details changed for Mrs Rebecca Cornelius on 2018-11-27
dot icon21/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/02/2018
Appointment of Mrs April Wakeling as a director on 2018-02-01
dot icon28/02/2018
Appointment of Miss Amy Dutton as a director on 2018-02-01
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/04/2017
Director's details changed for Mrs Emily Clare Doney on 2017-04-20
dot icon20/04/2017
Director's details changed for Mrs Emily Clare Doney on 2017-04-20
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/10/2013
Registered office address changed from Southwinds Polzeath Wadebridge Cornwall PL26 6QU on 2013-10-07
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/12/2012
Appointment of Andrew James Nuttall as a director
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-18
dot icon06/06/2011
Annual return made up to 2011-05-18
dot icon26/07/2010
Annual return made up to 2010-05-18
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/07/2009
Director's change of particulars / emily harris / 13/06/2009
dot icon14/07/2009
Return made up to 18/05/09; full list of members
dot icon01/10/2008
Return made up to 18/05/08; no change of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/07/2007
Return made up to 18/05/07; no change of members
dot icon26/06/2007
New director appointed
dot icon12/06/2007
Secretary resigned;director resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/05/2004
Return made up to 18/05/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/07/2003
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon13/06/2003
Registered office changed on 13/06/03 from: c/o rm company services LIMITED invision house, wilbury way hitchin hertfordshire SG4 0XE
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
New director appointed
dot icon18/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, Rebecca
Director
06/05/2007 - Present
9
RM REGISTRARS LIMITED
Corporate Secretary
17/05/2003 - 17/05/2003
1740
RM NOMINEES LIMITED
Nominee Director
17/05/2003 - 17/05/2003
128
Harris, Robert Roden
Director
17/05/2003 - 23/10/2021
7
Doney, Emily Clare
Director
06/05/2007 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED is an(a) Active company incorporated on 18/05/2003 with the registered office located at Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall PL27 6NU. There are currently 2 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 ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED?

toggle

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED is currently Active. It was registered on 18/05/2003 .

Where is ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED located?

toggle

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED is registered at Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall PL27 6NU.

What does ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED do?

toggle

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.