CORNISH LIME COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORNISH LIME COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04391187

Incorporation date

11/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brims Park, Old Callywith Road, Bodmin, Cornwall PL31 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon31/03/2026
Director's details changed for Mr Adam James Brown on 2026-03-30
dot icon23/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Director's details changed for Mr Adam James Brown on 2023-05-15
dot icon18/04/2023
Confirmation statement made on 2023-03-11 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon16/11/2022
Notification of Cornish Lime Company Holdings Limited as a person with significant control on 2022-10-27
dot icon16/11/2022
Cessation of Karen June Brown as a person with significant control on 2022-10-27
dot icon16/11/2022
Cessation of Philip James Brown as a person with significant control on 2022-10-27
dot icon16/11/2022
Appointment of Mr Dave James Boraston as a director on 2022-10-27
dot icon16/11/2022
Appointment of Mr Christopher Philip Brown as a director on 2022-10-27
dot icon16/11/2022
Appointment of Mr Adam James Brown as a director on 2022-10-27
dot icon16/11/2022
Appointment of Mr Edward Louis Walker as a director on 2022-10-27
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon31/10/2022
Solvency Statement dated 28/10/22
dot icon31/10/2022
Statement by Directors
dot icon31/10/2022
Statement of capital on 2022-10-31
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Solvency Statement dated 27/10/22
dot icon28/10/2022
Statement by Directors
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Karen June Brown as a director on 2018-07-23
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/08/2013
Change of share class name or designation
dot icon30/08/2013
Resolutions
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/04/2010
Director's details changed for Philip James Brown on 2010-03-11
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 11/03/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 11/03/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 11/03/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 11/03/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 11/03/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon03/09/2002
Particulars of mortgage/charge
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
New director appointed
dot icon11/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

27
2023
change arrow icon+6.70 % *

* during past year

Cash in Bank

£282,711.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
957.14K
-
0.00
395.97K
-
2022
34
1.20M
-
0.00
264.96K
-
2023
27
1.02M
-
0.00
282.71K
-
2023
27
1.02M
-
0.00
282.71K
-

Employees

2023

Employees

27 Descended-21 % *

Net Assets(GBP)

1.02M £Descended-15.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.71K £Ascended6.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Karen June
Director
23/07/2018 - Present
2
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
11/03/2002 - 11/03/2002
138
Brown, Adam James
Director
27/10/2022 - Present
4
AR NOMINEES LIMITED
Nominee Director
11/03/2002 - 11/03/2002
130
Brown, Christopher Philip
Director
27/10/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 LIME COMPANY LIMITED

CORNISH LIME COMPANY LIMITED is an(a) Active company incorporated on 11/03/2002 with the registered office located at Brims Park, Old Callywith Road, Bodmin, Cornwall PL31 2DZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH LIME COMPANY LIMITED?

toggle

CORNISH LIME COMPANY LIMITED is currently Active. It was registered on 11/03/2002 .

Where is CORNISH LIME COMPANY LIMITED located?

toggle

CORNISH LIME COMPANY LIMITED is registered at Brims Park, Old Callywith Road, Bodmin, Cornwall PL31 2DZ.

What does CORNISH LIME COMPANY LIMITED do?

toggle

CORNISH LIME COMPANY LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does CORNISH LIME COMPANY LIMITED have?

toggle

CORNISH LIME COMPANY LIMITED had 27 employees in 2023.

What is the latest filing for CORNISH LIME COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr Adam James Brown on 2026-03-30.