CORNERFORD LIMITED

Register to unlock more data on OkredoRegister

CORNERFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871316

Incorporation date

04/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 01/03/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-03-01
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 01/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 01/03/25
dot icon27/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon18/06/2025
Change of details for Stamford Properties Three Limited as a person with significant control on 2025-06-18
dot icon15/04/2025
Director's details changed for Mr David William Pilbeam on 2025-04-15
dot icon11/03/2025
Audit exemption subsidiary accounts made up to 2024-03-02
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 02/03/24
dot icon28/02/2025
Current accounting period shortened from 2024-03-01 to 2024-02-29
dot icon25/02/2025
Notice of agreement to exemption from audit of accounts for period ending 02/03/24
dot icon25/02/2025
Consolidated accounts of parent company for subsidiary company period ending 02/03/24
dot icon29/11/2024
Previous accounting period shortened from 2024-03-02 to 2024-03-01
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/05/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-02
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon08/01/2024
Satisfaction of charge 038713160001 in full
dot icon04/08/2023
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 33 Holborn Holborn London EC1N 2HT
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon03/08/2023
Register(s) moved to registered office address 33 Holborn London EC1N 2HT
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-14
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-12
dot icon12/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-13
dot icon22/03/2023
Appointment of Mr David William Pilbeam as a director on 2023-03-17
dot icon22/03/2023
Appointment of Sainsburys Corporate Director Limited as a director on 2023-03-17
dot icon22/03/2023
Termination of appointment of Peter Stuart Cameron as a director on 2023-03-17
dot icon22/03/2023
Termination of appointment of Jonathan Martin Austen as a director on 2023-03-17
dot icon20/03/2023
Notification of Stamford Properties Three Limited as a person with significant control on 2023-03-17
dot icon20/03/2023
Cessation of Sii Uk Halliwell (No1) Ltd as a person with significant control on 2023-03-17
dot icon20/03/2023
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2023-03-17
dot icon20/03/2023
Termination of appointment of Lhj Secretaries Limited as a secretary on 2023-03-17
dot icon20/03/2023
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 33 Holborn London EC1N 2HT on 2023-03-20
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-14
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-12
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-13
dot icon13/03/2023
Second filing of Confirmation Statement dated 2018-10-14
dot icon13/03/2023
Second filing of Confirmation Statement dated 2022-10-28
dot icon13/03/2023
Second filing of Confirmation Statement dated 2021-10-28
dot icon13/03/2023
Second filing of Confirmation Statement dated 2020-10-28
dot icon13/03/2023
Second filing of Confirmation Statement dated 2019-10-28
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-13
dot icon13/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-14
dot icon10/03/2023
Second filing of Confirmation Statement dated 2017-10-14
dot icon02/02/2023
Notification of Sii Uk Halliwell (No1) Ltd as a person with significant control on 2023-01-12
dot icon01/02/2023
Full accounts made up to 2022-06-30
dot icon29/01/2023
Change of details for Sii Uk Halliwell (Midco) Limited as a person with significant control on 2023-01-12
dot icon24/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-14
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Cessation of British Airways Pension Trustees Limited as a person with significant control on 2023-01-12
dot icon15/01/2023
Registration of charge 038713160001, created on 2023-01-11
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon11/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-12
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon17/11/2021
Full accounts made up to 2021-02-17
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon25/02/2021
Current accounting period shortened from 2022-02-17 to 2021-06-30
dot icon24/02/2021
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2021-02-24
dot icon24/02/2021
Appointment of Lhj Secretaries Limited as a secretary on 2021-02-17
dot icon24/02/2021
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2021-02-17
dot icon24/02/2021
Appointment of Mr Jonathan Martin Austen as a director on 2021-02-17
dot icon24/02/2021
Appointment of Mr Peter Stuart Cameron as a director on 2021-02-17
dot icon24/02/2021
Termination of appointment of Catherine Jane Mccall as a director on 2021-02-17
dot icon24/02/2021
Termination of appointment of Darshna Malde as a director on 2021-02-17
dot icon24/02/2021
Notification of British Airways Pension Trustees Limited as a person with significant control on 2021-02-17
dot icon24/02/2021
Notification of Sii Uk Halliwell (Midco) Limited as a person with significant control on 2021-02-17
dot icon24/02/2021
Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 2021-02-17
dot icon24/02/2021
Previous accounting period shortened from 2021-12-31 to 2021-02-17
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon08/02/2021
Resolutions
dot icon08/02/2021
Resolutions
dot icon27/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Appointment of Ms Darshna Malde as a director on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/12/2020
Termination of appointment of Garry Peter Mills as a director on 2020-12-15
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/10/2019
Termination of appointment of Barry Steven Hill as a director on 2019-09-27
dot icon04/10/2019
Appointment of Ms Catherine Jane Mccall as a director on 2019-10-04
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Director's details changed for Mr Garry Peter Mills on 2017-01-23
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/09/2016
Appointment of Mr Garry Peter Mills as a director on 2016-09-09
dot icon09/09/2016
Termination of appointment of Luke Roland Layfield as a director on 2016-07-01
dot icon31/03/2016
Appointment of Mr Luke Roland Layfield as a director on 2016-03-24
dot icon10/02/2016
Termination of appointment of Matthew Timothy Leach as a director on 2016-02-01
dot icon03/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr Matthew Timothy Leach as a director on 2015-07-06
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon28/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Appointment of Mr Barry Steven Hill as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon06/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/11/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon06/11/2013
Register(s) moved to registered office address
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon08/11/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon01/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon01/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-01
dot icon20/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Director's details changed for Mr Richard Peter Jones on 2009-11-19
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Director's details changed for Mr Christopher James Wentworth Laxton on 2009-11-19
dot icon20/11/2009
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-11-19
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/12/2008
Registered office changed on 05/12/2008 from, st helens 1 undershaft, london, EC3P 3DQ
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon07/10/2008
Resolutions
dot icon02/07/2008
Appointment terminated director nicholas mansley
dot icon02/07/2008
Appointment terminated director julius gottlieb
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 14/10/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 14/10/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon03/11/2005
Return made up to 14/10/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Return made up to 14/10/04; full list of members
dot icon18/12/2003
Accounting reference date extended from 09/12/03 to 31/12/03
dot icon18/12/2003
Return made up to 04/11/03; full list of members
dot icon15/12/2003
Location of register of members
dot icon23/09/2003
Full accounts made up to 2002-12-09
dot icon23/07/2003
Director's particulars changed
dot icon24/12/2002
New director appointed
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon19/12/2002
New secretary appointed
dot icon18/12/2002
Registered office changed on 18/12/02 from: morgan stanley dean writer, 5TH floor legal and compliance, department 25 cabot square, canary wharf london E14 4QA
dot icon18/12/2002
Accounting reference date extended from 30/11/02 to 09/12/02
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon12/07/2002
Full accounts made up to 2001-11-30
dot icon20/06/2002
Director's particulars changed
dot icon10/05/2002
Memorandum and Articles of Association
dot icon12/12/2001
Location of register of members (non legible)
dot icon07/12/2001
Return made up to 04/11/01; full list of members
dot icon30/10/2001
Ad 18/10/01--------- £ si 1504821@1=1504821 £ ic 300/1505121
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
£ nc 300/1505121 18/10/01
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon07/08/2001
Memorandum and Articles of Association
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon23/01/2001
New director appointed
dot icon24/11/2000
Return made up to 04/11/00; full list of members
dot icon31/10/2000
Registered office changed on 31/10/00 from: 200 aldersgate street, london, EC1A 4DD
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon11/04/2000
Memorandum and Articles of Association
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon22/02/2000
Ad 15/02/00--------- £ si 99@1=99 £ ic 201/300
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Ad 14/02/00--------- £ si 200@1=200 £ ic 1/201
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
£ nc 100/300 14/02/00
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
01/03/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
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
Mccall, Catherine Jane
Director
04/10/2019 - 17/02/2021
41
Cameron, Peter Stuart
Director
17/02/2021 - 17/03/2023
95
LHJ SECRETARIES LIMITED
Corporate Secretary
17/02/2021 - 17/03/2023
58
Pilbeam, David William
Director
17/03/2023 - Present
32
Austen, Jonathan Martin
Director
17/02/2021 - 17/03/2023
378

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 CORNERFORD LIMITED

CORNERFORD LIMITED is an(a) Active company incorporated on 04/11/1999 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. 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 CORNERFORD LIMITED?

toggle

CORNERFORD LIMITED is currently Active. It was registered on 04/11/1999 .

Where is CORNERFORD LIMITED located?

toggle

CORNERFORD LIMITED is registered at 33 Charterhouse Street, London EC1M 6HA.

What does CORNERFORD LIMITED do?

toggle

CORNERFORD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORNERFORD LIMITED?

toggle

The latest filing was on 19/01/2026: Notice of agreement to exemption from audit of accounts for period ending 01/03/25.