CORNISH CONCRETE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CORNISH CONCRETE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395283

Incorporation date

23/10/1978

Size

Full

Contacts

Registered address

Registered address

Point Mills, Bissoe, Truro, Cornwall TR4 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Director's details changed for Mr Richard Edward Tatlow on 2025-12-01
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon04/06/2025
Termination of appointment of Estelle Moses as a director on 2024-10-24
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/01/2025
Cessation of Estelle Moses as a person with significant control on 2024-10-22
dot icon06/01/2025
Notification of Ricky Edward Hill as a person with significant control on 2023-09-30
dot icon06/01/2025
Notification of Simon Paul Lucas as a person with significant control on 2023-09-30
dot icon03/01/2025
Registration of charge 013952830010, created on 2025-01-02
dot icon24/10/2024
Change of details for Mr David Jonathon Moses as a person with significant control on 2024-10-22
dot icon23/10/2024
Change of details for Mrs Estelle Moses as a person with significant control on 2024-10-22
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon02/04/2024
Termination of appointment of Hugh Harazi as a director on 2024-03-20
dot icon02/04/2024
Cessation of Hugh Harazi as a person with significant control on 2024-03-20
dot icon02/04/2024
Notification of Cornish Concrete Holdings Limited as a person with significant control on 2024-03-20
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/09/2023
Full accounts made up to 2022-09-30
dot icon15/04/2023
Resolutions
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/10/2021
Appointment of Mr Simon Paul Lucas as a director on 2021-10-01
dot icon28/07/2021
Appointment of Mr Ricky Edward Hill as a director on 2021-07-25
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
Termination of appointment of Sean Adam Piper as a director on 2021-06-08
dot icon19/05/2021
Termination of appointment of Sean Adam Piper as a secretary on 2021-05-06
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/05/2020
Director's details changed for Mr Sean Adam Piper on 2020-04-01
dot icon26/02/2020
Appointment of Mr Sean Adam Piper as a secretary on 2020-02-26
dot icon26/02/2020
Appointment of Mr Sean Adam Piper as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Shane Looker as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Shane Looker as a secretary on 2020-02-26
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon26/07/2019
Secretary's details changed for Mr Shane Looker on 2019-07-26
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2019
Appointment of Mr Shane Looker as a secretary on 2019-07-01
dot icon04/07/2019
Termination of appointment of Estelle Moses as a secretary on 2019-06-30
dot icon04/07/2019
Appointment of Mr Shane Looker as a director on 2019-07-01
dot icon04/07/2019
Cessation of Kevin Bate as a person with significant control on 2019-06-30
dot icon03/07/2019
Termination of appointment of Kevin Bate as a director on 2019-06-30
dot icon17/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Satisfaction of charge 4 in full
dot icon19/11/2018
Satisfaction of charge 3 in full
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon28/06/2018
Registration of charge 013952830008, created on 2018-06-14
dot icon28/06/2018
Registration of charge 013952830009, created on 2018-06-14
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Kevin Bate as a director on 2015-10-01
dot icon02/12/2015
Appointment of Mr Richard Edward Tatlow as a director on 2015-10-01
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/09/2014
Registration of charge 013952830007, created on 2014-09-12
dot icon03/06/2014
Full accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Hugh Harazi on 2009-12-31
dot icon24/02/2010
Director's details changed for David Jonathon Moses on 2009-12-31
dot icon24/02/2010
Director's details changed for Mrs Estelle Moses on 2009-12-31
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/05/2008
Accounts for a small company made up to 2007-09-30
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon01/12/2004
New director appointed
dot icon02/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-09-30
dot icon02/01/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-09-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Particulars of mortgage/charge
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-09-30
dot icon29/12/1998
Return made up to 31/12/98; full list of members
dot icon18/05/1998
Accounts for a small company made up to 1997-09-30
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon02/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Accounts for a small company made up to 1995-09-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-09-30
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a small company made up to 1993-09-30
dot icon28/02/1994
Return made up to 31/12/93; no change of members
dot icon08/03/1993
Return made up to 31/12/92; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon06/08/1992
Accounts for a small company made up to 1991-09-30
dot icon20/12/1991
Return made up to 31/12/91; full list of members
dot icon19/08/1991
Accounts for a small company made up to 1990-09-30
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon18/06/1990
Accounts for a small company made up to 1989-09-30
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1989
Return made up to 31/12/87; full list of members
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1989
Accounts for a small company made up to 1988-09-30
dot icon11/01/1988
Accounts for a small company made up to 1987-09-30
dot icon09/10/1987
Accounts for a small company made up to 1986-09-30
dot icon09/10/1987
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Full accounts made up to 1985-09-30
dot icon03/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

101
2022
change arrow icon-94.01 % *

* during past year

Cash in Bank

£37.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
911.01K
-
0.00
618.00
-
2022
101
782.78K
-
13.42M
37.00
-
2022
101
782.78K
-
13.42M
37.00
-

Employees

2022

Employees

101 Ascended1 % *

Net Assets(GBP)

782.78K £Descended-14.08 % *

Total Assets(GBP)

-

Turnover(GBP)

13.42M £Ascended- *

Cash in Bank(GBP)

37.00 £Descended-94.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Ricky Edward
Director
25/07/2021 - Present
20
Moses, David Jonathon
Director
01/11/2004 - Present
1
Lucas, Simon Paul
Director
01/10/2021 - Present
5
Tatlow, Richard Edward
Director
01/10/2015 - Present
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNISH CONCRETE PRODUCTS LIMITED

CORNISH CONCRETE PRODUCTS LIMITED is an(a) Active company incorporated on 23/10/1978 with the registered office located at Point Mills, Bissoe, Truro, Cornwall TR4 8QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 101 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH CONCRETE PRODUCTS LIMITED?

toggle

CORNISH CONCRETE PRODUCTS LIMITED is currently Active. It was registered on 23/10/1978 .

Where is CORNISH CONCRETE PRODUCTS LIMITED located?

toggle

CORNISH CONCRETE PRODUCTS LIMITED is registered at Point Mills, Bissoe, Truro, Cornwall TR4 8QZ.

What does CORNISH CONCRETE PRODUCTS LIMITED do?

toggle

CORNISH CONCRETE PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CORNISH CONCRETE PRODUCTS LIMITED have?

toggle

CORNISH CONCRETE PRODUCTS LIMITED had 101 employees in 2022.

What is the latest filing for CORNISH CONCRETE PRODUCTS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with updates.