CORNELIUS SPECIALTIES LTD

Register to unlock more data on OkredoRegister

CORNELIUS SPECIALTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758693

Incorporation date

28/03/2006

Size

Small

Contacts

Registered address

Registered address

15c Rookwood Way, Haverhill, Suffolk CB9 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon13/08/2025
Registration of charge 057586930007, created on 2025-08-11
dot icon31/07/2025
Appointment of Dr Neville Douglas Prior as a secretary on 2025-07-31
dot icon31/07/2025
Termination of appointment of Phillip Gibbons as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Phillip Gibbons as a secretary on 2025-07-31
dot icon17/07/2025
Accounts for a small company made up to 2025-01-31
dot icon16/06/2025
Appointment of Mr Simon Moran as a director on 2025-06-16
dot icon16/06/2025
Appointment of Mrs Amy O'brien as a director on 2025-06-16
dot icon07/01/2025
Director's details changed for Mr Phillip Gibbons on 2025-01-02
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon20/09/2024
Accounts for a small company made up to 2024-01-31
dot icon25/06/2024
Termination of appointment of Jane Mccallion as a secretary on 2024-02-01
dot icon25/06/2024
Appointment of Mr Phillip Gibbons as a secretary on 2024-02-01
dot icon06/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon27/11/2023
Registration of charge 057586930006, created on 2023-11-09
dot icon04/08/2023
Full accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon20/07/2022
Full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon24/07/2021
Full accounts made up to 2021-01-31
dot icon01/02/2021
Appointment of Mrs Jane Mccallion as a secretary on 2021-02-01
dot icon01/02/2021
Termination of appointment of Phillip Timothy Gibbons as a secretary on 2021-02-01
dot icon01/02/2021
Termination of appointment of Darren Spiby as a director on 2021-01-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon29/07/2020
Full accounts made up to 2020-01-31
dot icon22/07/2020
Appointment of Mr Phillip Gibbons as a director on 2020-07-02
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon29/07/2019
Full accounts made up to 2019-01-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/01/2019
Termination of appointment of John Mark Bilney as a director on 2019-01-04
dot icon30/07/2018
Full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon20/12/2017
Termination of appointment of Robert John Fagan as a secretary on 2017-12-06
dot icon20/12/2017
Appointment of Mr Phillip Timothy Gibbons as a secretary on 2017-12-18
dot icon02/08/2017
Full accounts made up to 2017-01-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/02/2017
Appointment of Mr Darren Spiby as a director on 2017-02-15
dot icon16/02/2017
Appointment of Mr Robert John Fagan as a secretary on 2017-02-15
dot icon31/01/2017
Termination of appointment of Robert William Pattie as a secretary on 2017-01-31
dot icon14/07/2016
Full accounts made up to 2016-01-31
dot icon25/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/01/2016
Appointment of Mr. Robert William Pattie as a secretary on 2016-01-16
dot icon29/01/2016
Termination of appointment of Jane Marian Prior as a secretary on 2016-01-16
dot icon28/07/2015
Full accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/10/2014
Satisfaction of charge 2 in full
dot icon08/09/2014
Registration of charge 057586930005, created on 2014-09-08
dot icon19/08/2014
Registration of charge 057586930004, created on 2014-08-19
dot icon06/08/2014
Satisfaction of charge 1 in full
dot icon24/07/2014
Full accounts made up to 2014-01-31
dot icon18/06/2014
Registration of charge 057586930003
dot icon25/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2013-01-31
dot icon22/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-01-31
dot icon20/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2011-01-31
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/04/2010
Director's details changed for John Mark Bilney on 2010-03-28
dot icon25/03/2010
Full accounts made up to 2010-01-31
dot icon19/08/2009
Full accounts made up to 2009-01-31
dot icon12/05/2009
Return made up to 28/03/09; full list of members
dot icon31/07/2008
Full accounts made up to 2008-01-31
dot icon07/04/2008
Return made up to 28/03/08; full list of members
dot icon25/06/2007
Full accounts made up to 2007-01-31
dot icon15/06/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon13/03/2007
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/01/2007
Ad 09/01/07--------- £ si 100000@1=100000 £ ic 17648/117648
dot icon24/01/2007
Ad 12/01/07--------- £ si 17647@1=17647 £ ic 1/17648
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon17/01/2007
Certificate of change of name
dot icon28/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/12/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Phillip
Director
02/07/2020 - 31/07/2025
-
Prior, Neville Douglas, Dr
Director
09/01/2007 - Present
2
O'brien, Amy
Director
16/06/2025 - Present
1
Mccallion, Jane
Secretary
01/02/2021 - 01/02/2024
-
Gibbons, Phillip
Secretary
01/02/2024 - 31/07/2025
-

Persons with Significant Control

0

No PSC data available.

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 CORNELIUS SPECIALTIES LTD

CORNELIUS SPECIALTIES LTD is an(a) Active company incorporated on 28/03/2006 with the registered office located at 15c Rookwood Way, Haverhill, Suffolk CB9 8PB. 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 CORNELIUS SPECIALTIES LTD?

toggle

CORNELIUS SPECIALTIES LTD is currently Active. It was registered on 28/03/2006 .

Where is CORNELIUS SPECIALTIES LTD located?

toggle

CORNELIUS SPECIALTIES LTD is registered at 15c Rookwood Way, Haverhill, Suffolk CB9 8PB.

What does CORNELIUS SPECIALTIES LTD do?

toggle

CORNELIUS SPECIALTIES LTD operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for CORNELIUS SPECIALTIES LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.