CORNFLOWER LIMITED

Register to unlock more data on OkredoRegister

CORNFLOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292989

Incorporation date

17/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire RG14 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon28/01/2026
Change of details for Rosemary Holdings Limited as a person with significant control on 2024-10-29
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Registration of charge 032929890003, created on 2025-08-22
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon12/05/2025
Appointment of Mrs Alison Gaynor Nutbrown as a director on 2025-05-08
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/11/2024
Statement by Directors
dot icon18/11/2024
Solvency Statement dated 29/10/24
dot icon18/11/2024
Statement of capital on 2024-11-18
dot icon09/11/2024
Resolutions
dot icon31/10/2024
Cessation of Michael Robert Gubbins as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Simon Marcus Nutbrown as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of Rosemary Holdings Limited as a person with significant control on 2024-10-29
dot icon18/10/2024
Registration of charge 032929890002, created on 2024-10-17
dot icon30/09/2024
Termination of appointment of Michael Robert Gubbins as a director on 2024-09-27
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Registered office address changed from Unit 6 Old Station Business Park Compton Newbury Berkshire RG20 6NE to Unit D Castle Industrial Park Castle Way Newbury Berkshire RG14 2EZ on 2017-01-16
dot icon07/01/2017
Registration of charge 032929890001, created on 2017-01-06
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon13/12/2016
Termination of appointment of Gordon Marcus Nutbrown as a director on 2016-11-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon04/01/2012
Appointment of Michael Robert Gubbins as a director
dot icon03/01/2012
Director's details changed for Gordon Marcus Nutbrown on 2012-01-03
dot icon03/01/2012
Director's details changed for Simon Marcus Nutbrown on 2012-01-03
dot icon03/01/2012
Appointment of Simon Marcus Nutbrown as a secretary
dot icon03/01/2012
Termination of appointment of Alison Nutbrown as a secretary
dot icon03/01/2012
Termination of appointment of Alison Nutbrown as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/01/2011
Registered office address changed from New Inn Studio, Yattendon Road Hampstead Norreys Thatcham Berkshire RG18 0TF on 2011-01-09
dot icon31/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alison Gaynor Nutbrown on 2010-01-14
dot icon14/01/2010
Director's details changed for Gordon Marcus Nutbrown on 2010-01-14
dot icon14/01/2010
Director's details changed for Simon Marcus Nutbrown on 2010-01-14
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 17/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 17/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Location of debenture register
dot icon15/01/2007
Location of register of members
dot icon15/01/2007
Registered office changed on 15/01/07 from: 19 station road twyford berkshire RG10 9NS
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 17/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Certificate of change of name
dot icon27/01/2005
Return made up to 17/12/04; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 17/12/02; full list of members
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Registered office changed on 28/02/02 from: mc queen house silver street reading RG1 2TN
dot icon10/01/2002
Return made up to 17/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 17/12/99; full list of members
dot icon14/01/2000
New director appointed
dot icon14/01/2000
Secretary resigned;director resigned
dot icon14/01/2000
New secretary appointed
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Registered office changed on 09/02/99 from: mcqueen house silver street reading berkshire RG1 2TN
dot icon04/01/1999
Return made up to 17/12/98; no change of members
dot icon30/12/1998
Certificate of change of name
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon28/09/1998
Certificate of change of name
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/09/1998
Miscellaneous
dot icon25/09/1998
Registered office changed on 25/09/98 from: 18A queen square bath BA1 2HR
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
New director appointed
dot icon21/01/1998
Return made up to 17/12/97; full list of members
dot icon10/07/1997
Ad 25/06/97--------- £ si 266000@1=266000 £ ic 2/266002
dot icon10/01/1997
New secretary appointed;new director appointed
dot icon10/01/1997
New director appointed
dot icon06/01/1997
Registered office changed on 06/01/97 from: 11 kingsmead square bath BA1 2AB
dot icon06/01/1997
Secretary resigned
dot icon06/01/1997
Director resigned
dot icon17/12/1996
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
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14
250.91K
-
0.00
196.05K
-
2022
17
318.39K
-
0.00
170.89K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nutbrown, Alison Gaynor
Secretary
13/09/2002 - 03/01/2012
-
Nutbrown, Alison Gaynor
Director
08/05/2025 - Present
3
Nutbrown, Alison Gaynor
Director
15/12/1999 - 03/01/2012
3
Gubbins, Michael Robert
Director
03/01/2012 - 27/09/2024
5
Nutbrown, Simon Marcus
Director
12/02/1998 - Present
10

Persons with Significant Control

5
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 CORNFLOWER LIMITED

CORNFLOWER LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire RG14 2EZ. There are currently 2 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 CORNFLOWER LIMITED?

toggle

CORNFLOWER LIMITED is currently Active. It was registered on 17/12/1996 .

Where is CORNFLOWER LIMITED located?

toggle

CORNFLOWER LIMITED is registered at Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire RG14 2EZ.

What does CORNFLOWER LIMITED do?

toggle

CORNFLOWER LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CORNFLOWER LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Rosemary Holdings Limited as a person with significant control on 2024-10-29.