ANN'S COTTAGE (WAREHOUSE) LIMITED

Register to unlock more data on OkredoRegister

ANN'S COTTAGE (WAREHOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231649

Incorporation date

15/09/2004

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 15/09/2004)
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon07/02/2025
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 icon11/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon27/10/2023
Full accounts made up to 2023-01-31
dot icon23/06/2023
Confirmation statement made on 2023-05-25 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 icon22/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Director's details changed for Mrs Emily Clare Doney on 2021-10-24
dot icon18/07/2022
Change of details for Mrs Emily Clare Doney as a person with significant control on 2021-10-24
dot icon05/07/2022
Notification of Emily Clare Doney as a person with significant control on 2021-10-24
dot icon05/07/2022
Notification of Rebecca Cornelius as a person with significant control on 2021-10-24
dot icon05/07/2022
Director's details changed for Mrs Emily Clare Doney on 2022-07-05
dot icon05/07/2022
Cessation of Robert Roden Harris as a person with significant control on 2021-10-24
dot icon05/07/2022
Termination of appointment of Robert Roden Harris as a director on 2021-10-24
dot icon05/07/2022
Termination of appointment of Robert Roden Harris as a secretary on 2021-10-24
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 icon17/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon02/06/2020
Registration of charge 052316490001, created on 2020-05-22
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon03/09/2019
Director's details changed for Mrs Rebecca Cornelius on 2018-11-27
dot icon03/09/2019
Director's details changed for Mrs Rebecca Cornelius on 2018-11-27
dot icon26/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/04/2017
Director's details changed for Mrs Emily Clare Doney on 2017-04-20
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for Robert Rodden Harris on 2013-09-15
dot icon20/09/2013
Director's details changed for Mr Robert Roden Harris on 2013-09-15
dot icon20/09/2013
Director's details changed for Mrs Emily Clare Doney on 2013-09-15
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2012
Annual return made up to 2012-09-15 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 icon07/10/2011
Annual return made up to 2011-09-15
dot icon21/01/2011
Director's details changed for Miss Emily Clare Harris on 2009-06-13
dot icon21/12/2010
Registered office address changed from , Southwinds, Polzeath, Wadebridge, Cornwall, PL26 6QU on 2010-12-21
dot icon21/12/2010
Annual return made up to 2010-09-25
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/10/2008
Return made up to 15/09/08; no change of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/10/2007
Return made up to 15/09/07; no change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/06/2007
Secretary resigned;director resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon05/10/2006
Return made up to 15/09/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/09/2005
Return made up to 15/09/05; full list of members
dot icon30/11/2004
Accounting reference date extended from 30/09/05 to 31/01/06
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon08/10/2004
Registered office changed on 08/10/04 from: c/o rm company services LIMITED, invision house wilbury way, hitchin, hertfordshire SG4 0XE
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon15/09/2004
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
16/05/2026
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

8
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
14/09/2004 - 14/09/2004
1740
RM NOMINEES LIMITED
Nominee Director
14/09/2004 - 14/09/2004
128
Harris, Robert Roden
Director
21/09/2004 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANN'S COTTAGE (WAREHOUSE) LIMITED

ANN'S COTTAGE (WAREHOUSE) LIMITED is an(a) Active company incorporated on 15/09/2004 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 (WAREHOUSE) LIMITED?

toggle

ANN'S COTTAGE (WAREHOUSE) LIMITED is currently Active. It was registered on 15/09/2004 .

Where is ANN'S COTTAGE (WAREHOUSE) LIMITED located?

toggle

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

What does ANN'S COTTAGE (WAREHOUSE) LIMITED do?

toggle

ANN'S COTTAGE (WAREHOUSE) LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ANN'S COTTAGE (WAREHOUSE) LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-03-31.