CORNFIELD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CORNFIELD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529962

Incorporation date

18/03/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon09/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon20/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/03/2025
Change of details for Mr Andrew Nigel Wright as a person with significant control on 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon02/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-18 with updates
dot icon04/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon26/09/2013
Registered office address changed from Solsbury Pounsell Lane Huish Episcopi Langport Somerset TA10 9QU United Kingdom on 2013-09-26
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon10/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Registered office address changed from Pinkham & Co Morningside, North Street Langport Somerset TA10 9RH on 2010-04-28
dot icon27/04/2010
Director's details changed for Moira Lesley Wright on 2009-10-01
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Director's details changed for Andrew Nigel Wright on 2009-10-01
dot icon31/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon27/05/2009
Return made up to 18/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 18/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon26/11/2007
Return made up to 18/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 18/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Return made up to 18/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 18/03/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 18/03/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2002
Return made up to 18/03/02; full list of members
dot icon29/03/2001
Return made up to 18/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon16/04/2000
Return made up to 18/03/00; full list of members
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon18/06/1999
Return made up to 18/03/99; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New secretary appointed;new director appointed
dot icon20/03/1998
New director appointed
dot icon18/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-58.42 % *

* during past year

Cash in Bank

£12,611.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.80K
-
0.00
30.33K
-
2022
2
56.16K
-
0.00
12.61K
-
2022
2
56.16K
-
0.00
12.61K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

56.16K £Ascended44.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.61K £Descended-58.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNFIELD DEVELOPMENTS LIMITED

CORNFIELD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/03/1998 with the registered office located at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNFIELD DEVELOPMENTS LIMITED?

toggle

CORNFIELD DEVELOPMENTS LIMITED is currently Active. It was registered on 18/03/1998 .

Where is CORNFIELD DEVELOPMENTS LIMITED located?

toggle

CORNFIELD DEVELOPMENTS LIMITED is registered at 22 Wessex Park, Bancombe Business Estate, Somerton, Somerset TA11 6SB.

What does CORNFIELD DEVELOPMENTS LIMITED do?

toggle

CORNFIELD DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CORNFIELD DEVELOPMENTS LIMITED have?

toggle

CORNFIELD DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CORNFIELD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-18 with updates.