BR TRADING (CORNWALL) LIMITED

Register to unlock more data on OkredoRegister

BR TRADING (CORNWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887852

Incorporation date

19/02/1985

Size

Small

Contacts

Registered address

Registered address

General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1985)
dot icon28/11/2025
Accounts for a small company made up to 2025-01-31
dot icon11/02/2025
Change of details for Bodmin and Wenford Railway Trust as a person with significant control on 2023-09-13
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon05/02/2025
Termination of appointment of David Letcher as a director on 2025-01-31
dot icon05/02/2025
Termination of appointment of Paul Ronald Edward David Foster as a director on 2025-01-31
dot icon30/01/2025
Termination of appointment of Adam Philip Cox as a director on 2025-01-09
dot icon31/12/2024
Director's details changed for Mr Steven Richard Lightfoot on 2024-12-30
dot icon27/08/2024
Change of name notice
dot icon27/08/2024
Certificate of change of name
dot icon27/08/2024
Re-registration of Memorandum and Articles
dot icon27/08/2024
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Re-registration from a public company to a private limited company
dot icon22/08/2024
Particulars of variation of rights attached to shares
dot icon16/08/2024
Full accounts made up to 2024-01-31
dot icon09/08/2024
Change of share class name or designation
dot icon21/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/09/2023
Full accounts made up to 2023-01-31
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon23/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon20/09/2022
Statement of capital following an allotment of shares on 2022-07-31
dot icon24/06/2022
Director's details changed for Mr Nicholas Richard Wood on 2022-06-24
dot icon24/06/2022
Secretary's details changed for Mr Nicholas Richard Wood on 2022-06-24
dot icon24/06/2022
Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ to General Station Harleigh Road Bodmin Cornwall PL31 1AQ on 2022-06-24
dot icon29/11/2021
Appointment of Mr Nicholas Richard Wood as a secretary on 2021-10-21
dot icon26/11/2021
Termination of appointment of Peter Gilbert Fitzgerald as a secretary on 2021-10-01
dot icon01/11/2021
Full accounts made up to 2021-01-31
dot icon20/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon20/08/2021
Appointment of David Letcher as a director on 2021-02-01
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon05/03/2021
Appointment of Adam Philip Cox as a director on 2020-10-28
dot icon06/11/2020
Full accounts made up to 2020-01-31
dot icon23/09/2020
Termination of appointment of Philip John Andrews as a director on 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon18/10/2019
Termination of appointment of Frank Philip Hawke as a director on 2019-10-16
dot icon28/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon22/08/2019
Director's details changed for Mr Peter Gilbert Fitzgerald on 2019-07-01
dot icon22/08/2019
Director's details changed for Mr. David John William Nelson on 2019-07-01
dot icon21/08/2019
Director's details changed for Mr Nicholas Richard Wood on 2019-07-16
dot icon21/08/2019
Director's details changed for Mr Peter Gilbert Fitzgerald on 2019-07-01
dot icon21/08/2019
Director's details changed for Mr Frank Philip Hawke on 2019-07-01
dot icon21/08/2019
Termination of appointment of Nicholas Richard Wood as a director on 2019-07-01
dot icon15/08/2019
Termination of appointment of Peter Ernest John Twydle as a director on 2019-07-16
dot icon15/08/2019
Appointment of Mr Steven Richard Lightfoot as a director on 2019-07-16
dot icon26/07/2019
Full accounts made up to 2019-01-31
dot icon13/02/2019
Termination of appointment of Martyn Blackwell as a director on 2019-01-16
dot icon21/09/2018
Appointment of Philip John Andrews as a director on 2018-07-30
dot icon23/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon06/07/2018
Full accounts made up to 2018-01-31
dot icon06/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon08/08/2017
Full accounts made up to 2017-01-31
dot icon27/03/2017
Appointment of Peter Gilbert Fitzgerald as a secretary on 2017-03-21
dot icon02/12/2016
Termination of appointment of Christopher Hart as a secretary on 2016-11-30
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-12
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-11-12
dot icon07/11/2016
Appointment of Nicholas Richard Wood as a director on 2016-09-20
dot icon31/10/2016
Appointment of Mr Nicholas Richard Wood as a director on 2016-09-20
dot icon10/08/2016
Full accounts made up to 2016-01-31
dot icon03/02/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Termination of appointment of a director
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon20/01/2016
Appointment of Mr Paul Ronald Edward David Foster as a director
dot icon20/01/2016
Termination of appointment of Steven Richard Lightfoot as a director on 2015-04-21
dot icon19/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon30/10/2015
Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR United Kingdom to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 2015-10-30
dot icon30/10/2015
Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 2015-10-30
dot icon07/10/2015
Termination of appointment of Steven Richard Lightfoot as a director on 2015-04-21
dot icon02/07/2015
Current accounting period extended from 2015-09-30 to 2016-01-31
dot icon05/05/2015
Termination of appointment of Alan Edward Moore as a director on 2015-04-21
dot icon05/05/2015
Appointment of Mr Paul Ronald Edward David Foster as a director on 2015-04-21
dot icon10/04/2015
Full accounts made up to 2014-10-01
dot icon28/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon31/03/2014
Full accounts made up to 2013-10-01
dot icon10/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Spencer Robinson as a director
dot icon08/01/2014
Appointment of Mr Steven Richard Lightfoot as a director
dot icon08/01/2014
Appointment of Mr David John William Nelson as a director
dot icon22/11/2013
Director's details changed for Mr Peter Ernest John Twydle on 2013-11-20
dot icon22/11/2013
Termination of appointment of Richard Jones as a director
dot icon22/11/2013
Director's details changed for Mr Peter Gilbert Fitzgerald on 2013-10-31
dot icon22/11/2013
Termination of appointment of Sam Briddes as a director
dot icon22/11/2013
Termination of appointment of Richard Bohill as a director
dot icon11/04/2013
Full accounts made up to 2012-10-01
dot icon08/02/2013
Appointment of Mr Christopher Hart as a secretary
dot icon01/02/2013
Termination of appointment of Richard Jones as a secretary
dot icon23/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-10-01
dot icon07/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-10-01
dot icon05/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Richard Peter Jones on 2010-11-12
dot icon14/04/2010
Registered office address changed from Bodmin General Station Bodmin Cornwall PL31 1AQ on 2010-04-14
dot icon07/04/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Peter Ernest John Twydle on 2010-03-29
dot icon07/04/2010
Director's details changed for Sam Briddes on 2010-03-29
dot icon07/04/2010
Director's details changed for Richard John Bohill on 2010-03-20
dot icon07/04/2010
Director's details changed for Frank Philip Hawke on 2010-03-29
dot icon07/04/2010
Director's details changed for Mr Spencer George Robinson on 2010-03-29
dot icon07/04/2010
Director's details changed for Alan Edward Moore on 2010-03-29
dot icon07/04/2010
Director's details changed for Mr Martyn Blackwell on 2010-03-29
dot icon07/04/2010
Secretary's details changed for Mr Richard Peter Jones on 2010-03-29
dot icon07/04/2010
Director's details changed for Richard Peter Jones on 2010-03-29
dot icon18/03/2010
Full accounts made up to 2009-10-01
dot icon17/11/2009
Director's details changed for Sam Briddes on 2009-11-11
dot icon13/04/2009
Full accounts made up to 2008-10-01
dot icon24/02/2009
Return made up to 12/11/08; full list of members
dot icon11/08/2008
Appointment terminated secretary roger webster
dot icon11/08/2008
Secretary appointed richard peter jones
dot icon11/06/2008
Appointment terminated director roger webster
dot icon05/06/2008
Director appointed richard peter jones
dot icon12/03/2008
Full accounts made up to 2007-10-01
dot icon28/01/2008
Return made up to 12/11/07; full list of members
dot icon20/07/2007
New director appointed
dot icon28/03/2007
Full accounts made up to 2006-10-01
dot icon17/01/2007
Return made up to 12/11/06; full list of members
dot icon18/12/2006
New director appointed
dot icon28/04/2006
Full accounts made up to 2005-10-01
dot icon19/12/2005
Return made up to 12/11/05; full list of members
dot icon15/04/2005
Group of companies' accounts made up to 2004-10-01
dot icon13/12/2004
Return made up to 12/11/04; full list of members
dot icon17/04/2004
Group of companies' accounts made up to 2003-10-01
dot icon23/12/2003
Return made up to 12/11/03; full list of members
dot icon29/07/2003
New director appointed
dot icon20/05/2003
Nc inc already adjusted 09/05/03
dot icon20/05/2003
Resolutions
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon15/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 12/11/02; full list of members
dot icon25/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon20/02/2002
Return made up to 12/11/01; full list of members
dot icon08/03/2001
Full group accounts made up to 2000-10-01
dot icon03/01/2001
Return made up to 12/11/00; full list of members
dot icon07/11/2000
Director resigned
dot icon24/05/2000
Full group accounts made up to 1999-09-30
dot icon06/02/2000
Return made up to 12/11/99; no change of members
dot icon26/04/1999
Full group accounts made up to 1998-09-30
dot icon21/12/1998
Return made up to 12/11/98; bulk list available separately
dot icon05/05/1998
Full group accounts made up to 1997-09-30
dot icon31/12/1997
Return made up to 12/11/97; no change of members
dot icon13/08/1997
Auditor's resignation
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon03/01/1997
Return made up to 12/11/96; bulk list available separately
dot icon30/12/1996
New director appointed
dot icon03/07/1996
Full group accounts made up to 1995-10-01
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Return made up to 12/11/95; change of members
dot icon31/05/1995
Declaration of satisfaction of mortgage/charge
dot icon31/05/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Full group accounts made up to 1994-10-03
dot icon15/01/1995
Auditor's resignation
dot icon15/01/1995
Auditor's resignation
dot icon11/01/1995
Return made up to 12/11/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/05/1994
Director resigned
dot icon05/05/1994
Full group accounts made up to 1993-09-30
dot icon25/04/1994
Return made up to 12/11/93; full list of members
dot icon11/04/1994
New secretary appointed
dot icon29/10/1993
Secretary resigned;director resigned
dot icon14/09/1993
Director resigned
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon08/12/1992
Return made up to 12/11/92; bulk list available separately
dot icon16/04/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
New director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Return made up to 12/11/91; bulk list available separately
dot icon20/05/1991
Full accounts made up to 1990-09-30
dot icon28/04/1991
Return made up to 31/12/90; change of members
dot icon05/02/1991
Registration of charge for debentures
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon05/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
Director resigned
dot icon12/12/1989
Return made up to 12/11/89; bulk list available separately
dot icon12/12/1989
Accounting reference date extended from 31/03 to 30/09
dot icon07/11/1989
Full accounts made up to 1989-03-31
dot icon03/02/1989
Full accounts made up to 1988-03-31
dot icon03/02/1989
Director resigned
dot icon03/02/1989
Director resigned;new director appointed
dot icon03/02/1989
Return made up to 09/12/88; bulk list available separately
dot icon19/02/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 17/12/87; bulk list available separately
dot icon15/10/1987
Particulars of mortgage/charge
dot icon14/02/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Return made up to 20/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Company type changed from pri to PLC
dot icon19/02/1985
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
31/01/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
599.04K
-
0.00
146.02K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbet, Ian Alexander Farquharson
Director
18/09/1995 - 18/09/2000
1
Lightfoot, Steven Richard
Director
16/07/2019 - Present
1
Cox, Adam Philip
Director
28/10/2020 - 09/01/2025
-
Briddes, Sam
Director
20/01/2003 - 31/08/2013
1
Bohill, Richard John
Director
20/05/2007 - 30/10/2011
-

Persons with Significant Control

1
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 BR TRADING (CORNWALL) LIMITED

BR TRADING (CORNWALL) LIMITED is an(a) Active company incorporated on 19/02/1985 with the registered office located at General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQ. There are currently 4 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 BR TRADING (CORNWALL) LIMITED?

toggle

BR TRADING (CORNWALL) LIMITED is currently Active. It was registered on 19/02/1985 .

Where is BR TRADING (CORNWALL) LIMITED located?

toggle

BR TRADING (CORNWALL) LIMITED is registered at General Station, Harleigh Road, Bodmin, Cornwall PL31 1AQ.

What does BR TRADING (CORNWALL) LIMITED do?

toggle

BR TRADING (CORNWALL) LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for BR TRADING (CORNWALL) LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a small company made up to 2025-01-31.