CORNISH COFFEE CO. LIMITED

Register to unlock more data on OkredoRegister

CORNISH COFFEE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107776

Incorporation date

28/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1995)
dot icon29/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon12/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/08/2023
Amended audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon02/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon06/08/2020
Registered office address changed from St Ann's House St. Anns Road Chertsey Surrey KT16 9EH to Unit 4 Barncoose Industrial Estate Barncoose Redruth TR15 3RQ on 2020-08-06
dot icon11/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon21/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon07/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon07/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon28/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon28/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon06/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon06/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon14/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon14/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Johannes Adrianus Michielsen as a director on 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon07/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon07/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon07/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/03/2014
Amended accounts made up to 2012-12-31
dot icon27/11/2013
Registered office address changed from 7 Ember Centre Hersham Trading Estate Hersham Surrey KT12 3PU on 2013-11-27
dot icon07/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon07/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon26/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Johannes Adrianus Michielsen as a director
dot icon19/05/2010
Termination of appointment of Frans Michielsen as a director
dot icon15/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 28/09/08; full list of members
dot icon10/11/2008
Secretary appointed mr adrian leonard stagg
dot icon27/10/2008
Appointment terminated secretary alexander rogers
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 28/09/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Director's particulars changed
dot icon09/10/2006
Return made up to 28/09/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 28/09/05; full list of members
dot icon13/10/2004
Return made up to 28/09/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 28/09/03; full list of members
dot icon26/02/2003
Director resigned
dot icon06/11/2002
Return made up to 28/09/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Return made up to 28/09/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 28/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
Return made up to 28/09/99; full list of members
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/12/1998
Auditor's resignation
dot icon01/12/1998
Particulars of mortgage/charge
dot icon28/10/1998
Return made up to 28/09/98; full list of members
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Auditor's resignation
dot icon11/06/1998
Secretary resigned
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
Director resigned
dot icon05/11/1997
Return made up to 28/09/97; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon12/12/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1996
Ad 04/09/96--------- £ si 998@1
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
Return made up to 28/09/96; full list of members
dot icon13/09/1996
Registered office changed on 13/09/96 from: mill house nancegollan business park helston cornwall TR13 0BN
dot icon03/06/1996
Secretary resigned
dot icon03/06/1996
New secretary appointed
dot icon17/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Accounting reference date notified as 31/12
dot icon22/03/1996
Particulars of mortgage/charge
dot icon16/11/1995
Registered office changed on 16/11/95 from: 9 edward street truro cornwall TR1 3AJ
dot icon03/10/1995
Secretary resigned
dot icon28/09/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£93,460.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
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
32
250.31K
-
0.00
93.46K
-
2021
32
250.31K
-
0.00
93.46K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

250.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORNISH COFFEE CO. LIMITED

CORNISH COFFEE CO. LIMITED is an(a) Active company incorporated on 28/09/1995 with the registered office located at Unit 4 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH COFFEE CO. LIMITED?

toggle

CORNISH COFFEE CO. LIMITED is currently Active. It was registered on 28/09/1995 .

Where is CORNISH COFFEE CO. LIMITED located?

toggle

CORNISH COFFEE CO. LIMITED is registered at Unit 4 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQ.

What does CORNISH COFFEE CO. LIMITED do?

toggle

CORNISH COFFEE CO. LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

How many employees does CORNISH COFFEE CO. LIMITED have?

toggle

CORNISH COFFEE CO. LIMITED had 32 employees in 2021.

What is the latest filing for CORNISH COFFEE CO. LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-09-28 with no updates.