BOTTLENOSE LIMITED

Register to unlock more data on OkredoRegister

BOTTLENOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452102

Incorporation date

30/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Farmhouse, Lower Trewince Farm, Newquay, Cornwall TR8 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/04/2024
Change of details for Mr Paul Irwin as a person with significant control on 2024-04-12
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/01/2024
Registration of charge 044521020006, created on 2024-01-26
dot icon21/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon12/06/2018
Notification of Paul Irwin as a person with significant control on 2018-01-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon17/06/2014
Secretary's details changed for Miss Madelaine Nichola Burton on 2014-01-01
dot icon17/06/2014
Registered office address changed from the Farmhouse Lower Trewince Farm Newquay Cornwall TR8 4AW England on 2014-06-17
dot icon17/06/2014
Director's details changed for Miss Madelaine Nichola Burton on 2014-01-01
dot icon17/06/2014
Registered office address changed from 110 Beaumaris Road Hartley Vale Plymouth Devon PL3 5SD United Kingdom on 2014-06-17
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Paul Irwin on 2010-05-15
dot icon20/07/2010
Director's details changed for Miss Madelaine Nichola Burton on 2010-05-15
dot icon03/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon12/06/2009
Director and secretary's change of particulars / madelaine burton / 11/06/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/05/2008
Return made up to 30/05/08; full list of members
dot icon30/05/2008
Location of debenture register
dot icon28/05/2008
Location of register of members (non legible)
dot icon28/05/2008
Registered office changed on 28/05/2008 from apartment 23 clarence 10 royal william yard stonehouse, plymouth devon PL1 3PA
dot icon28/05/2008
Director and secretary's change of particulars / madelaine burton / 27/05/2008
dot icon28/05/2008
Director and secretary's change of particulars / madelaine burton / 27/05/2008
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 30/05/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 30/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/08/2005
Return made up to 30/05/05; full list of members
dot icon05/08/2005
Location of debenture register
dot icon05/08/2005
Registered office changed on 05/08/05 from: 17 queens gate stoke plymouth devon PL1 5NQ
dot icon05/08/2005
Location of register of members
dot icon04/08/2005
Secretary's particulars changed;director's particulars changed
dot icon27/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 30/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 30/05/03; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Particulars of mortgage/charge
dot icon16/06/2002
Ad 11/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon30/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
259.03K
-
0.00
30.33K
-
2022
2
246.52K
-
0.00
42.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Paul
Director
05/06/2002 - Present
4
Burton, Madelaine Nichola
Director
05/06/2002 - Present
5
Pellatt, James Michael
Director
30/05/2002 - 05/06/2002
180
Pellatt, Annie Teresa
Secretary
30/05/2002 - 05/06/2002
59
Burton, Madelaine Nichola
Secretary
05/06/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLENOSE LIMITED

BOTTLENOSE LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at The Farmhouse, Lower Trewince Farm, Newquay, Cornwall TR8 4AW. 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 BOTTLENOSE LIMITED?

toggle

BOTTLENOSE LIMITED is currently Active. It was registered on 30/05/2002 .

Where is BOTTLENOSE LIMITED located?

toggle

BOTTLENOSE LIMITED is registered at The Farmhouse, Lower Trewince Farm, Newquay, Cornwall TR8 4AW.

What does BOTTLENOSE LIMITED do?

toggle

BOTTLENOSE 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 BOTTLENOSE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.