CORNISH HERITAGE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CORNISH HERITAGE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01873214

Incorporation date

19/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

62 Morrab Road Morrab Road, Penzance, Cornwall TR18 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon10/10/2025
Previous accounting period shortened from 2025-11-30 to 2025-10-10
dot icon10/10/2025
Micro company accounts made up to 2025-10-10
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon28/12/2024
Registered office address changed from 2 Princes Street Truro TR1 2ES England to 62 Morrab Road Morrab Road Penzance Cornwall TR18 4EP on 2024-12-28
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/10/2023
Micro company accounts made up to 2022-11-30
dot icon15/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/08/2019
Registered office address changed from Bostrase House Millpool Goldsithney Penzance TR20 9JG England to 2 Princes Street Truro TR1 2ES on 2019-08-30
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Termination of appointment of Colin Francis Murley as a secretary on 2018-10-21
dot icon02/11/2018
Notification of Jennifer Jane Howells as a person with significant control on 2017-02-13
dot icon31/03/2018
Micro company accounts made up to 2017-11-30
dot icon21/02/2018
Cessation of Suzie Annemarie Murley as a person with significant control on 2017-02-13
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon14/02/2017
Registered office address changed from 9 Coombe Park Bal Lake Camborne Cornwall TR14 0JG to Bostrase House Millpool Goldsithney Penzance TR20 9JG on 2017-02-14
dot icon14/02/2017
Appointment of Jennifer Jane Howells as a director on 2017-02-13
dot icon14/02/2017
Termination of appointment of Colin Francis Murley as a director on 2017-02-13
dot icon03/01/2017
Micro company accounts made up to 2016-11-30
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon27/07/2016
Micro company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Craig Weatherhill as a director on 2014-03-02
dot icon07/01/2015
Termination of appointment of Donald Ryley Rawe as a director on 2014-03-29
dot icon07/01/2015
Termination of appointment of Helen Valerie Rawe as a director on 2014-03-29
dot icon07/01/2015
Termination of appointment of Suzie Annemarie Murley as a director on 2014-03-29
dot icon07/01/2015
Termination of appointment of Jill Fox as a director on 2014-03-29
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Colin Francis Murley as a secretary
dot icon03/01/2013
Termination of appointment of Suzie Murley as a secretary
dot icon09/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Appointment of Mrs Suzie Annemarie Murley as a director
dot icon10/01/2012
Termination of appointment of Anthony Richards as a director
dot icon10/01/2012
Appointment of Mrs Helen Valerie Rawe as a director
dot icon10/01/2012
Secretary's details changed for Suzie Annemarie Murley on 2011-12-03
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Appointment of Mr Donald Ryley Rawe as a director
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Anthony James Richards on 2009-11-30
dot icon20/01/2010
Director's details changed for Colin Francis Murley on 2009-11-30
dot icon20/01/2010
Director's details changed for Miss Jill Fox on 2009-11-30
dot icon20/01/2010
Director's details changed for Craig Weatherhill on 2009-11-30
dot icon06/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director appointed miss jill fox
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-11-30
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon09/02/2000
Accounts for a dormant company made up to 1999-11-30
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon09/02/1998
Accounts for a dormant company made up to 1997-11-30
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon27/07/1997
Registered office changed on 27/07/97 from: the old chapel burras wendron helston cornwall TR13 0JE
dot icon12/03/1997
Registered office changed on 12/03/97 from: quaker house penstraze, chacewater truro cornwall TR4 8PE
dot icon12/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Return made up to 31/12/96; full list of members
dot icon14/03/1996
Director resigned
dot icon05/03/1996
Accounts for a dormant company made up to 1995-11-30
dot icon05/03/1996
Return made up to 31/12/95; change of members
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Registered office changed on 05/03/96 from: kennal mill kennal vale ponsanooth truro cornwall TR3 7HL
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon26/10/1995
Director resigned
dot icon09/02/1995
Accounts for a dormant company made up to 1994-11-30
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon28/01/1994
Accounts for a dormant company made up to 1993-11-30
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon16/02/1993
Accounts for a dormant company made up to 1992-11-30
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
Accounts for a dormant company made up to 1991-11-30
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Return made up to 31/12/91; no change of members
dot icon15/04/1992
Registered office changed on 15/04/92 from: 14 pendennis close penzance cornwall TR18 2BB
dot icon15/04/1992
Return made up to 30/11/90; no change of members
dot icon20/05/1991
Accounts for a dormant company made up to 1990-11-30
dot icon06/04/1990
Accounts for a dormant company made up to 1989-11-30
dot icon06/04/1990
Resolutions
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1989
Accounts for a dormant company made up to 1988-11-30
dot icon05/02/1989
Return made up to 31/12/88; full list of members
dot icon17/11/1988
Accounts for a dormant company made up to 1987-11-30
dot icon17/11/1988
Accounts for a dormant company made up to 1986-11-30
dot icon17/11/1988
Accounts for a dormant company made up to 1985-11-30
dot icon17/11/1988
Return made up to 31/12/87; full list of members
dot icon04/10/1988
Resolutions
dot icon08/07/1988
First gazette
dot icon16/05/1988
Resolutions
dot icon14/01/1988
Return made up to 31/12/86; full list of members
dot icon03/08/1987
Return made up to 31/12/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/10/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
10/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/10/2025
dot iconNext account date
10/10/2026
dot iconNext due on
10/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Jennifer Jane
Director
13/02/2017 - Present
-

Persons with Significant Control

2
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 CORNISH HERITAGE COMPANY LIMITED(THE)

CORNISH HERITAGE COMPANY LIMITED(THE) is an(a) Active company incorporated on 19/12/1984 with the registered office located at 62 Morrab Road Morrab Road, Penzance, Cornwall TR18 4EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH HERITAGE COMPANY LIMITED(THE)?

toggle

CORNISH HERITAGE COMPANY LIMITED(THE) is currently Active. It was registered on 19/12/1984 .

Where is CORNISH HERITAGE COMPANY LIMITED(THE) located?

toggle

CORNISH HERITAGE COMPANY LIMITED(THE) is registered at 62 Morrab Road Morrab Road, Penzance, Cornwall TR18 4EP.

What does CORNISH HERITAGE COMPANY LIMITED(THE) do?

toggle

CORNISH HERITAGE COMPANY LIMITED(THE) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CORNISH HERITAGE COMPANY LIMITED(THE)?

toggle

The latest filing was on 10/10/2025: Previous accounting period shortened from 2025-11-30 to 2025-10-10.