CORMAC CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CORMAC CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737521

Incorporation date

11/08/2011

Size

Full

Contacts

Registered address

Registered address

Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall TR16 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon19/03/2026
Termination of appointment of Jane Rose Milligan as a director on 2026-02-25
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon04/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon21/01/2025
Appointment of Mr Philip Neil Edmond as a director on 2025-01-20
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Appointment of Ms Jane Rose Milligan as a director on 2024-12-01
dot icon04/11/2024
Termination of appointment of Sarah Joanne Morgan as a director on 2024-10-31
dot icon04/11/2024
Appointment of Mr Matthew David Johnson as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mrs Janice Elizabeth Ward as a director on 2024-11-01
dot icon30/09/2024
Director's details changed for Dominic Jon Bostock on 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon11/07/2024
Appointment of Mr Paul Cooper as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Catherine Jane Robinson as a director on 2024-07-01
dot icon09/04/2024
Appointment of Ms Sarah Joanne Morgan as a director on 2024-04-08
dot icon02/04/2024
Termination of appointment of Peter Robert Andrew as a director on 2024-04-01
dot icon02/04/2024
Cessation of Corserv Limited as a person with significant control on 2024-03-26
dot icon27/03/2024
Notification of Corserv Solutions Limited as a person with significant control on 2024-03-26
dot icon05/02/2024
Termination of appointment of Paul Stewart Hayes as a director on 2024-01-31
dot icon24/10/2023
Termination of appointment of Tim Andrew Jeans as a director on 2023-10-03
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon31/07/2023
Director's details changed for Mr Anthony Paul Byrne on 2023-07-01
dot icon26/07/2023
Termination of appointment of Michael William Hanrahan as a director on 2023-07-03
dot icon26/07/2023
Appointment of Mr Anthony Paul Byrne as a director on 2023-07-01
dot icon26/07/2023
Appointment of Mr Paul Stewart Hayes as a director on 2023-07-01
dot icon03/01/2023
Appointment of Mr Simon Giles Ashby as a director on 2023-01-01
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/06/2022
Termination of appointment of David Edwin Graham Kinnair as a secretary on 2022-06-30
dot icon29/06/2022
Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
dot icon08/04/2022
Termination of appointment of Phil Jon Mawston as a director on 2022-04-08
dot icon06/01/2022
Termination of appointment of Richard Cyril Zmuda as a secretary on 2021-12-31
dot icon21/12/2021
Registered office address changed from Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW to Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH on 2021-12-21
dot icon15/12/2021
Termination of appointment of Stephen James Smith as a director on 2021-12-08
dot icon02/12/2021
Register(s) moved to registered inspection location Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
dot icon02/12/2021
Register inspection address has been changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon30/06/2021
Director's details changed for Dominic Jon Bostock on 2021-06-29
dot icon21/05/2021
Termination of appointment of Julian Dennis Rand as a director on 2021-05-10
dot icon21/05/2021
Termination of appointment of Richard Alexander Pears as a director on 2021-05-10
dot icon11/11/2020
Termination of appointment of Charmion Lee Pears as a director on 2020-10-28
dot icon02/11/2020
Termination of appointment of Douglas Andrew Joss as a director on 2020-10-28
dot icon02/11/2020
Appointment of Mr Stephen James Smith as a director on 2020-10-29
dot icon02/11/2020
Appointment of Ms Julia Mary Gregory as a director on 2020-10-29
dot icon02/11/2020
Appointment of Mr Michael William Hanrahan as a director on 2020-10-29
dot icon28/10/2020
Appointment of Mr Richard Alexander Pears as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Julian Dennis Rand as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Tim Andrew Jeans as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Peter Robert Andrew as a director on 2020-10-26
dot icon21/09/2020
Termination of appointment of Michael Julian King as a director on 2020-09-11
dot icon21/09/2020
Termination of appointment of Alan John Hoare as a director on 2020-09-11
dot icon21/09/2020
Termination of appointment of Herbert Andrew James as a director on 2020-09-11
dot icon21/09/2020
Termination of appointment of Martin Leonard Eves as a director on 2020-09-11
dot icon02/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon02/04/2020
Appointment of Mr Alan John Hoare as a director on 2020-03-24
dot icon31/03/2020
Appointment of Mr Herbert Andrew James as a director on 2020-03-24
dot icon31/03/2020
Appointment of Mr Martin Leonard Eves as a director on 2020-03-24
dot icon29/10/2019
Termination of appointment of Elaine Karen Holt as a director on 2019-10-25
dot icon13/10/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon08/08/2019
Appointment of Mr David Edwin Graham Kinnair as a secretary on 2019-08-05
dot icon01/08/2019
Termination of appointment of Benjamin Pyle as a director on 2019-07-31
dot icon23/07/2019
Cessation of The Cornwall Council as a person with significant control on 2019-07-15
dot icon23/07/2019
Notification of Corserv Limited as a person with significant control on 2019-07-15
dot icon10/04/2019
Appointment of Mr Douglas Andrew Joss as a director on 2019-04-01
dot icon04/12/2018
Appointment of Dominic Jon Bostock as a director on 2018-11-27
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon05/11/2018
Appointment of Mr Michael Julian King as a director on 2018-11-03
dot icon02/11/2018
Appointment of Mr Phil Mawston as a director on 2018-10-29
dot icon02/11/2018
Termination of appointment of Joseph Gerard Keohane as a director on 2018-10-29
dot icon17/09/2018
Termination of appointment of Colin Harold Dennis as a director on 2018-09-13
dot icon23/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon15/08/2018
Appointment of Mrs Elaine Karen Holt as a director on 2018-08-08
dot icon09/03/2018
Termination of appointment of Michael King as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Catherine Jane Robinson as a director on 2018-03-01
dot icon04/01/2018
Appointment of Mr Benjamin Pyle as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Anthony John Barnett as a director on 2017-12-29
dot icon02/01/2018
Termination of appointment of Simon Mark Deacon as a director on 2017-12-31
dot icon07/12/2017
Appointment of Mrs Charmion Lee Pears as a director on 2017-11-15
dot icon17/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon15/06/2017
Appointment of Mr Michael King as a director on 2017-05-09
dot icon12/06/2017
Appointment of Simon Deacon as a director
dot icon12/06/2017
Appointment of Mr Simon Mark Deacon as a director on 2017-05-09
dot icon02/06/2017
Termination of appointment of Clive Frederick Russell as a director on 2017-03-20
dot icon17/03/2017
Termination of appointment of Simon Mark Deacon as a director on 2017-03-14
dot icon23/02/2017
Appointment of Mr Richard Cyril Zmuda as a secretary on 2017-02-13
dot icon09/02/2017
Appointment of Mr Anthony John Barnett as a director on 2017-02-06
dot icon09/02/2017
Termination of appointment of Arthur Henry Hooper as a director on 2017-02-06
dot icon03/01/2017
Termination of appointment of Tracey Ann Woodhams as a secretary on 2016-12-31
dot icon21/12/2016
Appointment of Mr Clive Frederick Russell as a director on 2016-12-12
dot icon21/12/2016
Termination of appointment of John Paul Masters as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Colin Jarvis as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of Russell Mark Ashman as a director on 2016-12-21
dot icon14/12/2016
Appointment of Mr Joseph Gerard Keohane as a director on 2016-12-02
dot icon25/11/2016
Appointment of Mr Colin Harold Dennis as a director on 2016-11-21
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Registered office address changed from Cornwall Council Legal Services New County Hall, Treyew Road Truro Cornwall TR1 3AY to Cormac Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW on 2016-10-18
dot icon14/09/2016
Termination of appointment of Benjamin Pyle as a director on 2016-09-14
dot icon12/09/2016
Appointment of Mr Benjamin Pyle as a director on 2016-09-12
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/01/2016
Resolutions
dot icon04/01/2016
Appointment of Mr Simon Mark Deacon as a director on 2015-12-22
dot icon04/01/2016
Termination of appointment of Joseph Gerard Keohane as a director on 2015-12-21
dot icon04/01/2016
Termination of appointment of Dominic Jon Bostock as a director on 2015-12-21
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon14/05/2014
Appointment of Mr John Paul Masters as a director
dot icon14/05/2014
Termination of appointment of Michael Crich as a director
dot icon26/02/2014
Full accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Michael Arthur Crich as a director
dot icon12/03/2013
Termination of appointment of John Masters as a director
dot icon12/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon07/01/2013
Appointment of Dominic Jon Bostock as a director
dot icon07/01/2013
Appointment of Joseph Gerard Keohane as a director
dot icon07/01/2013
Termination of appointment of Robin Fisher as a director
dot icon07/01/2013
Termination of appointment of Simon Deacon as a director
dot icon21/11/2012
Appointment of Ms Tracey Ann Woodhams as a secretary
dot icon13/11/2012
Appointment of Mr Russell Mark Ashman as a director
dot icon12/11/2012
Appointment of Mr Colin Jarvis as a director
dot icon18/10/2012
Termination of appointment of Gillian Steward as a director
dot icon18/10/2012
Termination of appointment of Catherine Robinson as a director
dot icon11/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon25/06/2012
Resolutions
dot icon25/06/2012
Statement of company's objects
dot icon29/03/2012
Appointment of Mrs Catherine Jane Robinson as a director
dot icon29/03/2012
Appointment of Mr John Paul Masters as a director
dot icon29/03/2012
Appointment of Ms Gillian Elizabeth Steward as a director
dot icon29/03/2012
Appointment of Mr Simon Mark Deacon as a director
dot icon07/02/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon11/08/2011
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
24/09/2026
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

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Anthony John
Director
06/02/2017 - 29/12/2017
5
King, Michael
Director
09/05/2017 - 01/03/2018
1
Fisher, Robin Michael Henry
Director
11/08/2011 - 06/12/2012
3
Joss, Douglas Andrew
Director
01/04/2019 - 28/10/2020
13
Hooper, Arthur Henry
Director
11/08/2011 - 06/02/2017
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORMAC CONTRACTING LIMITED

CORMAC CONTRACTING LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall TR16 5EH. There are currently 8 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 CORMAC CONTRACTING LIMITED?

toggle

CORMAC CONTRACTING LIMITED is currently Active. It was registered on 11/08/2011 .

Where is CORMAC CONTRACTING LIMITED located?

toggle

CORMAC CONTRACTING LIMITED is registered at Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall TR16 5EH.

What does CORMAC CONTRACTING LIMITED do?

toggle

CORMAC CONTRACTING LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CORMAC CONTRACTING LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Jane Rose Milligan as a director on 2026-02-25.