CORNELLY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

CORNELLY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05505171

Incorporation date

11/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

45/47 Heol Fach, North Cornelly, Bridgend CF33 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2005)
dot icon17/04/2026
Replacement Filing for the appointment of Mrs Paisley Jones as a director
dot icon13/04/2026
Termination of appointment of Paisley Jones as a director on 2026-04-10
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon13/04/2026
Appointment of Mrs Paisley Jones as a director on 2026-04-13
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Director's details changed for Mr Craig Anthony Lambourne on 2025-09-09
dot icon27/05/2025
Termination of appointment of Matthew Wyn Swift as a director on 2025-05-26
dot icon06/05/2025
Appointment of Mrs Paisley Jones as a director on 2025-04-25
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Appointment of Mr Matthew Wyn Swift as a director on 2023-08-24
dot icon02/05/2023
Termination of appointment of Mary Hughes as a director on 2023-04-30
dot icon13/04/2023
Registration of charge 055051710001, created on 2023-03-31
dot icon13/04/2023
Registration of charge 055051710002, created on 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Director's details changed for Mr Craig Anthony Lambourne on 2022-11-01
dot icon17/10/2022
Appointment of Mrs Annette Jean Pritchard as a director on 2022-10-14
dot icon02/08/2022
Notification of a person with significant control statement
dot icon30/06/2022
Cessation of Adrian Morgan as a person with significant control on 2022-06-30
dot icon30/06/2022
Cessation of Ann Catherine Humphries as a person with significant control on 2022-06-30
dot icon12/04/2022
Appointment of Mrs Mary Hughes as a director on 2022-04-05
dot icon12/04/2022
Termination of appointment of Ann Catherine Humphries as a director on 2022-04-05
dot icon12/04/2022
Termination of appointment of Adrian Morgan as a director on 2022-04-05
dot icon12/04/2022
Appointment of Miss Nicola Sheppard as a director on 2022-04-05
dot icon11/04/2022
Appointment of Mr Adrian Morgan as a secretary on 2022-04-05
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon16/03/2022
Certificate of change of name
dot icon16/03/2022
Change of name notice
dot icon30/11/2021
Certificate of change of name
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Resolutions
dot icon19/11/2021
Change of name notice
dot icon01/04/2021
Registered office address changed from Caddt Centre Gibbons Way North Cornelly Bridgend Mid Glamorgan CF33 4nd Wales to 45/47 Heol Fach North Cornelly Bridgend CF33 4LN on 2021-04-01
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Mr Craig Anthony Lambourne as a director on 2019-11-01
dot icon17/10/2019
Termination of appointment of Caddt Community Interest Company as a director on 2019-10-14
dot icon17/10/2019
Termination of appointment of Adrian Morgan as a secretary on 2019-10-14
dot icon17/10/2019
Appointment of Mrs Ann Catherine Humphries as a director on 2019-10-14
dot icon17/10/2019
Appointment of Mr Adrian Morgan as a director on 2019-10-14
dot icon06/09/2019
Termination of appointment of Ann Catherine Humphries as a director on 2019-09-06
dot icon06/09/2019
Appointment of Caddt Community Interest Company as a director on 2019-09-01
dot icon06/09/2019
Notification of Ann Catherine Humphries as a person with significant control on 2019-09-01
dot icon06/09/2019
Appointment of Mrs Ann Catherine Humphries as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of June Solomon as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of Georgina Runnalls as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of Annette Jean Pritchard as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of Melanie Denise Pritchard as a director on 2019-09-01
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/01/2019
Resolutions
dot icon09/08/2018
Appointment of Mrs June Solomon as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Rhiannon Dixon as a director on 2018-08-09
dot icon09/08/2018
Change of details for Mr Adrian Morgan as a person with significant control on 2018-08-01
dot icon09/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Termination of appointment of Alison Michelle Harris as a director on 2018-07-30
dot icon20/06/2018
Appointment of Mrs Melanie Denise Pritchard as a director on 2018-06-11
dot icon11/06/2018
Secretary's details changed for Mr Adrian Morgan on 2018-06-09
dot icon11/06/2018
Termination of appointment of Nicola Sheppard as a director on 2018-06-09
dot icon07/06/2018
Appointment of Mrs Georgina Runnalls as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Lyn Smith as a director on 2018-06-06
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/03/2017
Appointment of Mrs Rhiannon Dixon as a director on 2017-03-27
dot icon15/03/2017
Termination of appointment of Alan James Phillips as a director on 2017-02-28
dot icon15/03/2017
Termination of appointment of Megan Winifred Butcher as a director on 2017-02-08
dot icon15/03/2017
Appointment of Miss Alison Michelle Harris as a director on 2017-03-08
dot icon15/03/2017
Appointment of Mrs Lyn Smith as a director on 2017-03-08
dot icon15/03/2017
Appointment of Mrs Annette Jean Pritchard as a director on 2017-03-08
dot icon27/02/2017
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon01/12/2016
Appointment of Miss Nicola Sheppard as a director on 2016-07-01
dot icon30/11/2016
Termination of appointment of Thomas Gerald Doak as a director on 2016-11-07
dot icon20/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Termination of appointment of Georgina Runnalls as a director on 2015-09-24
dot icon12/10/2015
Termination of appointment of Maureen Roberts as a director on 2015-09-24
dot icon12/10/2015
Termination of appointment of Ignacio Paullada as a director on 2015-09-24
dot icon12/10/2015
Registered office address changed from Community Hub, 38 Heol Llan North Cornelly Bridgend Mid Glamorgan CF33 4DP to Caddt Centre Gibbons Way North Cornelly Bridgend Mid Glamorgan CF33 4nd on 2015-10-12
dot icon09/08/2015
Annual return made up to 2015-07-11 no member list
dot icon16/05/2015
Secretary's details changed for Mr Adrian Morgan on 2015-05-01
dot icon16/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2015
Registered office address changed from 97 Hazeldene Avenue Brackla Bridgend Mid Glamorgan CF31 2JR Wales to Community Hub, 38 Heol Llan North Cornelly Bridgend Mid Glamorgan CF33 4DP on 2015-03-31
dot icon06/10/2014
Appointment of Mr Adrian Morgan as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Adrian Morgan as a secretary on 2014-07-30
dot icon01/09/2014
Registered office address changed from , 56 Heol-Y-Parc, North Cornelly, Bridgend, Mid Glamorgan, CF33 4LT to 97 Hazeldene Avenue Brackla Bridgend Mid Glamorgan CF31 2JR on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-11 no member list
dot icon18/07/2014
Appointment of Mr Ignacio Paullada as a director on 2014-05-15
dot icon18/07/2014
Appointment of Mr Thomas Gerald Doak as a director on 2014-05-15
dot icon18/07/2014
Appointment of Mrs Maureen Roberts as a director on 2014-06-15
dot icon16/07/2014
Resolutions
dot icon22/04/2014
Secretary's details changed for Mr Adrian Morgan on 2013-08-31
dot icon22/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/01/2014
Termination of appointment of Libby Davies as a director
dot icon04/10/2013
Termination of appointment of Jefferson Tildesley as a director
dot icon02/10/2013
Termination of appointment of Nicola Sheppard as a director
dot icon25/09/2013
Termination of appointment of Beth Jones as a director
dot icon03/09/2013
Termination of appointment of Claire Roach as a director
dot icon21/08/2013
Annual return made up to 2013-07-11 no member list
dot icon21/08/2013
Registered office address changed from , 56 Heol-Y-Parc, North Cornelly, Bridgend, Mid Glamorgan, CF33 4LT, Wales to 97 Hazeldene Avenue Brackla Bridgend Mid Glamorgan CF31 2JR on 2013-08-21
dot icon21/08/2013
Registered office address changed from , 63 Pellau Road, Margam, Port Talbot, West Glamorgan, SA13 2LG, Wales to 97 Hazeldene Avenue Brackla Bridgend Mid Glamorgan CF31 2JR on 2013-08-21
dot icon07/03/2013
Registered office address changed from , 56 Heol Y Parc, North Cornelly, Bridgend, Glamorgan, CF33 4NF to 97 Hazeldene Avenue Brackla Bridgend Mid Glamorgan CF31 2JR on 2013-03-07
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Resolutions
dot icon12/02/2013
Statement of company's objects
dot icon10/08/2012
Annual return made up to 2012-07-11 no member list
dot icon09/08/2012
Director's details changed for Miss Libby Gwenllian Davies on 2012-06-30
dot icon09/08/2012
Director's details changed for Cllr Jefferson Houseman Tildesley on 2012-06-30
dot icon09/08/2012
Director's details changed for Miss Claire Helen Roach on 2012-06-30
dot icon09/08/2012
Director's details changed for Miss Nicola Sheppard on 2012-06-30
dot icon09/08/2012
Director's details changed for Miss Beth Ellen Jones on 2012-06-30
dot icon09/08/2012
Termination of appointment of Allyson Morgan as a director
dot icon09/08/2012
Termination of appointment of Janice Horsell as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/03/2012
Appointment of Cllr Megan Winifred Butcher as a director
dot icon09/03/2012
Termination of appointment of Dudley Bevan as a director
dot icon18/10/2011
Appointment of Miss Janice Horsell as a director
dot icon18/10/2011
Appointment of Miss Libby Gwenllian Davies as a director
dot icon17/10/2011
Appointment of Cllr Jefferson Tildesley as a director
dot icon17/10/2011
Appointment of Miss Allyson Morgan as a director
dot icon14/10/2011
Director's details changed for Miss Claire Helen Roach on 2011-10-13
dot icon14/10/2011
Director's details changed for Miss Nicola Sheppard on 2011-10-13
dot icon14/10/2011
Director's details changed for Miss Beth Ellen Jones on 2011-10-13
dot icon13/10/2011
Appointment of Miss Nicola Sheppard as a director
dot icon10/10/2011
Appointment of Mr Adrian Morgan as a secretary
dot icon09/10/2011
Termination of appointment of Richard Granville as a director
dot icon27/08/2011
Appointment of Miss Beth Ellen Jones as a director
dot icon27/08/2011
Appointment of Miss Claire Helen Roach as a director
dot icon08/08/2011
Annual return made up to 2011-07-11 no member list
dot icon08/08/2011
Termination of appointment of Martyn Bannister as a director
dot icon08/08/2011
Termination of appointment of Martyn Bannister as a secretary
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-07-11 no member list
dot icon20/08/2010
Director's details changed for Georgina Runnalls on 2010-06-30
dot icon20/08/2010
Director's details changed for Alan James Phillips on 2010-06-30
dot icon20/08/2010
Director's details changed for Dudley Alan Bevan on 2010-06-30
dot icon20/08/2010
Director's details changed for Richard Morgan Granville on 2010-06-30
dot icon20/08/2010
Director's details changed for Martyn John Bannister on 2010-06-30
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Annual return made up to 11/07/09
dot icon11/08/2009
Appointment terminated director charles coombes
dot icon26/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Annual return made up to 11/07/08
dot icon14/07/2008
Director and secretary appointed martyn john bannister
dot icon14/07/2008
Director appointed richard morgan granville
dot icon14/07/2008
Appointment terminated secretary alan phillips
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/01/2008
Director resigned
dot icon27/09/2007
New director appointed
dot icon30/07/2007
Annual return made up to 11/07/07
dot icon18/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/05/2007
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon29/08/2006
Annual return made up to 11/07/06
dot icon11/11/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon25/10/2005
Registered office changed on 25/10/05 from: 6 heol y sheet, north cornelly, bridgend, CF33 4EY
dot icon11/07/2005
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.56K
-
0.00
-
-
2022
5
58.40K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Morgan
Director
14/10/2019 - 05/04/2022
5
Mrs Ann Catherine Humphries
Director
01/09/2019 - 06/09/2019
3
Mrs Ann Catherine Humphries
Director
14/10/2019 - 05/04/2022
3
Lambourne, Craig Anthony
Director
01/11/2019 - Present
4
Hughes, Mary
Director
05/04/2022 - 30/04/2023
1

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 CORNELLY DEVELOPMENT TRUST

CORNELLY DEVELOPMENT TRUST is an(a) Active company incorporated on 11/07/2005 with the registered office located at 45/47 Heol Fach, North Cornelly, Bridgend CF33 4LN. 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 CORNELLY DEVELOPMENT TRUST?

toggle

CORNELLY DEVELOPMENT TRUST is currently Active. It was registered on 11/07/2005 .

Where is CORNELLY DEVELOPMENT TRUST located?

toggle

CORNELLY DEVELOPMENT TRUST is registered at 45/47 Heol Fach, North Cornelly, Bridgend CF33 4LN.

What does CORNELLY DEVELOPMENT TRUST do?

toggle

CORNELLY DEVELOPMENT TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNELLY DEVELOPMENT TRUST?

toggle

The latest filing was on 17/04/2026: Replacement Filing for the appointment of Mrs Paisley Jones as a director.