C.A.B. CORNWALL

Register to unlock more data on OkredoRegister

C.A.B. CORNWALL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409017

Incorporation date

04/04/2002

Size

Full

Contacts

Registered address

Registered address

Duchy House, 21 Dean Street, Liskeard, Cornwall PL14 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon17/04/2026
Appointment of Dr Clive Acraman as a director on 2026-01-14
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon02/07/2025
Appointment of Mr Graeme Roy as a director on 2025-06-17
dot icon06/05/2025
Appointment of Joanna Lake-Jones as a director on 2025-04-02
dot icon29/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon07/01/2025
Director's details changed for Mr Gavin Carey on 2024-12-03
dot icon18/12/2024
Appointment of Mr Gavin Carey as a director on 2024-12-03
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon04/10/2024
Termination of appointment of John Stanley Baker as a director on 2024-09-26
dot icon04/10/2024
Termination of appointment of Jonathan James Paget as a director on 2024-09-26
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon28/02/2024
Termination of appointment of Henry James Meacock as a director on 2024-02-13
dot icon30/12/2023
Memorandum and Articles of Association
dot icon30/12/2023
Resolutions
dot icon20/12/2023
Statement of company's objects
dot icon02/10/2023
Memorandum and Articles of Association
dot icon02/10/2023
Resolutions
dot icon26/09/2023
Statement of company's objects
dot icon18/08/2023
Termination of appointment of Gillian Frances Pipkin as a secretary on 2023-08-04
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Appointment of Mr Stephen Paul Stolliday as a director on 2023-05-09
dot icon12/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon11/01/2023
Termination of appointment of Sean Thomas Finlay as a director on 2023-01-11
dot icon28/11/2022
Appointment of Mrs Pamela Elizabeth Cole as a director on 2022-11-01
dot icon01/11/2022
Termination of appointment of Natasha Ruth Arnold as a director on 2022-10-18
dot icon01/11/2022
Appointment of Ms Jane Amanda Abraham as a director on 2022-11-01
dot icon22/09/2022
Full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon07/02/2022
Termination of appointment of Meryll Rowena Dean as a director on 2022-02-05
dot icon03/02/2022
Termination of appointment of Jane Mary Williams as a director on 2022-02-03
dot icon09/12/2021
Appointment of Mrs Susan Janet Hobbs as a director on 2021-12-06
dot icon08/12/2021
Appointment of Mr Jonathan James Paget as a director on 2021-12-06
dot icon07/08/2021
Full accounts made up to 2021-03-31
dot icon21/06/2021
Director's details changed for Professor Meryll Rowena Dean on 2021-06-21
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon10/02/2021
Appointment of Mr Sean Thomas Finlay as a director on 2021-02-08
dot icon09/02/2021
Appointment of Mr Henry James Meacock as a director on 2021-02-08
dot icon09/02/2021
Appointment of Mrs Jane Mary Williams as a director on 2021-02-08
dot icon09/02/2021
Termination of appointment of Paul Charlesworth as a director on 2021-02-08
dot icon09/12/2020
Termination of appointment of Janet Ann Thompson as a director on 2020-12-04
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of Victoria Dennis as a director on 2020-09-02
dot icon23/07/2020
Appointment of Mrs Victoria Dennis as a director on 2020-07-20
dot icon01/07/2020
Termination of appointment of Michael John Cooper as a director on 2020-06-30
dot icon05/05/2020
Appointment of Mrs Janet Ann Thompson as a director on 2020-04-27
dot icon04/05/2020
Appointment of Miss Natasha Ruth Arnold as a director on 2020-04-27
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon07/02/2020
Appointment of Professor Meryll Rowena Dean as a director on 2020-01-27
dot icon04/02/2020
Statement of company's objects
dot icon04/02/2020
Resolutions
dot icon09/12/2019
Termination of appointment of Jane Mary Williams as a director on 2019-12-05
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon10/10/2019
Appointment of Ms Frances Anne Keene as a director on 2019-09-27
dot icon19/08/2019
Notification of a person with significant control statement
dot icon02/08/2019
Register inspection address has been changed from Camborne Community Centre South Terrace Camborne Cornwall TR14 8SU England to Duchy House, 21 Dean Street Liskeard Cornwall PL14 4AB
dot icon02/08/2019
Register(s) moved to registered office address Duchy House 21 Dean Street Liskeard Cornwall PL14 4AB
dot icon02/08/2019
Register(s) moved to registered office address Duchy House 21 Dean Street Liskeard Cornwall PL14 4AB
dot icon02/08/2019
Appointment of Mrs Gillian Frances Pipkin as a secretary on 2019-07-24
dot icon02/08/2019
Cessation of Michael John Cooper as a person with significant control on 2019-04-29
dot icon25/05/2019
Termination of appointment of Ian Dominic Mccormick as a director on 2019-05-16
dot icon25/05/2019
Cessation of Paul Charlesworth as a person with significant control on 2019-04-29
dot icon25/05/2019
Cessation of John Stanley Baker as a person with significant control on 2019-04-29
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon01/04/2019
Cessation of Susan Mary Elizabeth Swift as a person with significant control on 2018-04-23
dot icon11/01/2019
Termination of appointment of Rowena Swallow as a director on 2019-01-07
dot icon07/12/2018
Termination of appointment of Neil Colquhoun as a secretary on 2018-11-30
dot icon07/12/2018
Cessation of Neil Colquhoun as a person with significant control on 2018-11-30
dot icon07/12/2018
Termination of appointment of Gillian Frances Pipkin as a director on 2018-11-30
dot icon20/11/2018
Appointment of Mr Ian Dominic Mccormick as a director on 2018-10-26
dot icon20/11/2018
Appointment of Mrs Jane Mary Williams as a director on 2018-10-26
dot icon20/11/2018
Appointment of Mrs Rowena Swallow as a director on 2018-10-26
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Susan Mary Elizabeth Swift as a director on 2018-04-23
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon13/04/2018
Appointment of Ms Gillian Frances Pipkin as a director on 2017-10-23
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-04 no member list
dot icon08/04/2016
Termination of appointment of Stephen John Meakin as a director on 2016-03-01
dot icon26/02/2016
Termination of appointment of John Michael Hamilton Bellhouse as a director on 2016-02-03
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon23/07/2015
Appointment of Mr Neil Colquhoun as a secretary on 2015-05-15
dot icon23/07/2015
Appointment of Mr Paul Charlesworth as a director on 2015-07-13
dot icon17/07/2015
Termination of appointment of Matthew Sebastian Hastings as a director on 2015-04-13
dot icon19/05/2015
Termination of appointment of Graham Roy Tierney as a secretary on 2015-05-15
dot icon04/04/2015
Annual return made up to 2015-04-04 no member list
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Appointment of Mr Stephen John Meakin as a director on 2014-11-25
dot icon16/05/2014
Appointment of Mr Michael John Cooper as a director
dot icon12/05/2014
Annual return made up to 2014-04-04 no member list
dot icon12/05/2014
Register inspection address has been changed from 49 St. Nicholas Street Bodmin Cornwall PL31 1AF England
dot icon12/05/2014
Termination of appointment of Michael Mansfield as a secretary
dot icon12/05/2014
Appointment of Mr Graham Roy Tierney as a secretary
dot icon12/05/2014
Termination of appointment of Christopher Kennedy as a director
dot icon12/05/2014
Termination of appointment of Michael Mansfield as a director
dot icon12/05/2014
Termination of appointment of Peter Bellenes as a director
dot icon12/05/2014
Termination of appointment of Linda Hitchcox as a director
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Dr Linda Margaret Hitchcox as a director
dot icon28/07/2013
Appointment of Mr Matthew Sebastian Hastings as a director
dot icon04/04/2013
Annual return made up to 2013-04-04 no member list
dot icon26/01/2013
Appointment of Mr John Michael Hamilton Bellhouse as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/11/2012
Termination of appointment of Nigel Clark as a director
dot icon19/09/2012
Appointment of Reverend Peter Charles Bellenes as a director
dot icon19/09/2012
Termination of appointment of Philip Lawlor as a director
dot icon19/09/2012
Termination of appointment of Patricia Cook as a director
dot icon17/08/2012
Appointment of Mr Christopher Kenneth Kennedy as a director
dot icon17/08/2012
Appointment of Mr John Stanley Baker as a director
dot icon01/08/2012
Termination of appointment of Karen Pope as a director
dot icon26/07/2012
Termination of appointment of Kevin Flynn as a director
dot icon05/04/2012
Annual return made up to 2012-04-04 no member list
dot icon05/04/2012
Register inspection address has been changed from 49-50 Morrab Road Penzance Penzance Cornwall TR18 4DX England
dot icon02/04/2012
Registered office address changed from Caradon Enterprise Centre 1 Holman Road Liskeard Business Park Liskeard Cornwall PL14 3UT England on 2012-04-02
dot icon17/01/2012
Appointment of Mr Michael Charles Mansfield as a secretary
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Termination of appointment of Benjamin Sidgwick as a director
dot icon07/12/2011
Termination of appointment of Benjamin Sidgwick as a secretary
dot icon07/12/2011
Termination of appointment of Michael Willmore as a director
dot icon07/12/2011
Termination of appointment of Antony Faragher as a director
dot icon29/09/2011
Termination of appointment of John Marriott as a director
dot icon08/08/2011
Appointment of Mr Michael Charles Mansfield as a director
dot icon21/07/2011
Termination of appointment of Brian White as a director
dot icon06/04/2011
Annual return made up to 2011-04-04 no member list
dot icon05/04/2011
Registered office address changed from Caradon Enterprise Centre Holman Road, Liskeard Business Park Liskeard Cornwall PL14 3UT England on 2011-04-05
dot icon09/12/2010
Appointment of Mr Antony Philip Faragher as a director
dot icon29/11/2010
Register inspection address has been changed from 8 Market Street St. Austell Cornwall PL25 4BB England
dot icon29/11/2010
Appointment of Mr John Winston Marriott as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon19/05/2010
Termination of appointment of Timothy Jones as a director
dot icon19/05/2010
Termination of appointment of Clayton Elliott as a director
dot icon08/04/2010
Annual return made up to 2010-04-04 no member list
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Secretary's details changed for Mr Benjamin John Benson Sidgwick on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Michael Willmore on 2010-04-07
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for Dr Timothy Andrew Jones on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Philip James Lawlor on 2010-04-07
dot icon07/04/2010
Director's details changed for Mrs Patricia Hilda Cook on 2010-04-07
dot icon07/04/2010
Director's details changed for Susan Mary Elizabeth Swift on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Nigel Clark on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Benjamin John Benson Sidgwick on 2010-04-07
dot icon07/04/2010
Registered office address changed from Caradon Enterprise Centre 1 Holman Road Liakeard Business Park Liskeard Cornwall PL14 3UT England on 2010-04-07
dot icon24/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/12/2009
Appointment of Mr Kevin Flynn as a director
dot icon04/12/2009
Appointment of Ms Karen Elizabeth (Kathy) Pope as a director
dot icon04/12/2009
Appointment of Mr Clayton John Elliott as a director
dot icon05/11/2009
Appointment of Mr Brian Ernest White as a director
dot icon15/07/2009
Appointment terminated director melody tuffnell
dot icon18/06/2009
Memorandum and Articles of Association
dot icon26/05/2009
Appointment terminated director john osmond
dot icon21/04/2009
Appointment terminated director deborah clark
dot icon17/04/2009
Registered office changed on 17/04/2009 from 3 & 4 station hill redruth cornwall TR15 2PP
dot icon06/04/2009
Annual return made up to 04/04/09
dot icon13/02/2009
Director appointed dr timothy andrew jones
dot icon13/02/2009
Appointment terminated director joanna kenny
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/10/2008
Director appointed mr nigel clark
dot icon17/10/2008
Director appointed miss joanna nora kenny
dot icon13/10/2008
Director appointed mr philip james lawlor
dot icon13/10/2008
Director appointed miss deborah jean clark
dot icon13/10/2008
Director appointed mrs patricia hilda cook
dot icon13/10/2008
Director appointed mr john stuart osmond
dot icon10/10/2008
Director appointed mrs melody joanna tuffnell
dot icon10/10/2008
Location of register of members
dot icon10/10/2008
Secretary appointed mr benjamin john benson sidgwick
dot icon10/10/2008
Appointment terminated secretary graham tierney
dot icon19/07/2008
Certificate of change of name
dot icon26/06/2008
Director appointed michael willmore
dot icon20/06/2008
Appointment terminated director arthur webb
dot icon20/06/2008
Director appointed benjamin john benson sidgwick
dot icon07/04/2008
Annual return made up to 04/04/08
dot icon22/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Annual return made up to 04/04/07
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon03/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/04/2006
Annual return made up to 04/04/06
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/04/2005
Annual return made up to 04/04/05
dot icon30/03/2005
New director appointed
dot icon29/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/04/2004
Annual return made up to 04/04/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/01/2004
Director resigned
dot icon27/04/2003
Annual return made up to 04/04/03
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon23/07/2002
Registered office changed on 23/07/02 from: the community centre south terrace camborne cornwall TR14 8SU
dot icon18/07/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon04/04/2002
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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acraman, Clive, Dr
Director
14/01/2026 - Present
8
Baker, John Stanley
Director
08/08/2012 - 26/09/2024
-
Stolliday, Stephen Paul
Director
09/05/2023 - Present
5
Abraham, Jane Amanda
Director
01/11/2022 - Present
9
Paget, Jonathan James
Director
06/12/2021 - 26/09/2024
5

Persons with Significant Control

6
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 C.A.B. CORNWALL

C.A.B. CORNWALL is an(a) Active company incorporated on 04/04/2002 with the registered office located at Duchy House, 21 Dean Street, Liskeard, Cornwall PL14 4AB. There are currently 9 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 C.A.B. CORNWALL?

toggle

C.A.B. CORNWALL is currently Active. It was registered on 04/04/2002 .

Where is C.A.B. CORNWALL located?

toggle

C.A.B. CORNWALL is registered at Duchy House, 21 Dean Street, Liskeard, Cornwall PL14 4AB.

What does C.A.B. CORNWALL do?

toggle

C.A.B. CORNWALL operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for C.A.B. CORNWALL?

toggle

The latest filing was on 17/04/2026: Appointment of Dr Clive Acraman as a director on 2026-01-14.