CORNISH MOORLAND WINES LIMITED

Register to unlock more data on OkredoRegister

CORNISH MOORLAND WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064148

Incorporation date

04/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lonkey Moor, Bolventor, Launceston PL15 7TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon21/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon13/04/2026
Director's details changed for Mrs Susan Theresa Powell on 2026-04-13
dot icon13/04/2026
Change of details for Mr Phillip Powell as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Philip Powell on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Susan Theresa Powell as a person with significant control on 2026-04-13
dot icon13/04/2026
Secretary's details changed for Philip Powell on 2026-04-13
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon22/07/2025
Notification of Phillip Powell as a person with significant control on 2025-07-22
dot icon22/07/2025
Withdrawal of a person with significant control statement on 2025-07-22
dot icon22/07/2025
Notification of Susan Theresa Powell as a person with significant control on 2025-07-22
dot icon01/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon15/10/2024
Micro company accounts made up to 2024-02-28
dot icon20/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon14/10/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/11/2018
Registered office address changed from , 52 Vidler Square, Rye, East Sussex, TN31 7FP, England to Lonkey Moor Bolventor Launceston PL15 7TD on 2018-11-13
dot icon20/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/11/2015
Registered office address changed from , 2 Chestnut Close, Tenterden, Kent, TN30 7AS, England to Lonkey Moor Bolventor Launceston PL15 7TD on 2015-11-09
dot icon06/05/2015
Registered office address changed from , 27 Marks Drive, Bodmin, Cornwall, PL31 1BD to Lonkey Moor Bolventor Launceston PL15 7TD on 2015-05-06
dot icon01/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon25/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon25/04/2012
Registered office address changed from , C/O Blackwell Bate Clarke & Co, Unit 2 Restormel Estate Liddicoat Rd, Lostwithiel, Cornwall, PL22 0HG on 2012-04-25
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Susan Theresa Powell on 2010-03-04
dot icon06/05/2010
Director's details changed for Philip Powell on 2010-03-04
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/11/2009
Termination of appointment of All in Accounting (Sw) Ltd as a secretary
dot icon13/08/2009
Registered office changed on 13/08/2009 from, the barn cair, deviock, nr torpoint, cornwall, PL11 3DN
dot icon13/08/2009
Secretary appointed philip powell
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon12/08/2008
Registered office changed on 12/08/2008 from, st giles house, st giles on the heath, launceston, cornwall, PL15 9RT
dot icon12/08/2008
Return made up to 04/03/08; full list of members
dot icon11/08/2008
Secretary's change of particulars / all in accounting (sw) LTD / 11/08/2008
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon28/06/2007
Director's particulars changed
dot icon23/04/2007
Return made up to 04/03/07; full list of members
dot icon27/02/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon27/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/01/2007
Director resigned
dot icon15/01/2007
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon24/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon08/03/2006
Return made up to 04/03/06; full list of members
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon22/04/2005
Return made up to 04/03/05; full list of members
dot icon04/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.34K
-
0.00
-
-
2022
2
24.73K
-
0.00
-
-
2023
2
29.37K
-
0.00
-
-
2023
2
29.37K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

29.37K £Ascended18.76 % *

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
Herd, Nicholas
Director
20/11/2006 - 05/01/2007
-
Mullins, Edward Peter
Director
04/03/2004 - 04/01/2006
-
Powell, Jonathan Philip
Secretary
10/08/2009 - Present
-
Powell, Susan
Director
01/01/2007 - Present
5
Powell, Philip
Director
20/11/2006 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNISH MOORLAND WINES LIMITED

CORNISH MOORLAND WINES LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at Lonkey Moor, Bolventor, Launceston PL15 7TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH MOORLAND WINES LIMITED?

toggle

CORNISH MOORLAND WINES LIMITED is currently Active. It was registered on 04/03/2004 .

Where is CORNISH MOORLAND WINES LIMITED located?

toggle

CORNISH MOORLAND WINES LIMITED is registered at Lonkey Moor, Bolventor, Launceston PL15 7TD.

What does CORNISH MOORLAND WINES LIMITED do?

toggle

CORNISH MOORLAND WINES LIMITED operates in the Manufacture of other non-distilled fermented beverages (11.04 - SIC 2007) sector.

How many employees does CORNISH MOORLAND WINES LIMITED have?

toggle

CORNISH MOORLAND WINES LIMITED had 2 employees in 2023.

What is the latest filing for CORNISH MOORLAND WINES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-04 with no updates.