CORNISH POINT WINES UK LTD

Register to unlock more data on OkredoRegister

CORNISH POINT WINES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03765072

Incorporation date

05/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

273-275 High Street, London Colney, St. Albans AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon03/09/2025
Director's details changed for Nicola Megan Jane Greening on 2025-09-03
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Change of details for Mr Nigel Greening as a person with significant control on 2025-02-04
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon09/04/2019
Registered office address changed from , 2 Station Road, Radlett, Herts, WD7 8JX to 273-275 High Street London Colney St. Albans AL2 1HA on 2019-04-09
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Termination of appointment of Jay Simonsohn as a secretary on 2018-08-28
dot icon28/08/2018
Appointment of Mr Nigel Greening as a secretary on 2018-08-28
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Appointment of Mr Nigel Greening as a director on 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon10/02/2015
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Jay Simonsohn on 2012-05-03
dot icon30/05/2012
Director's details changed for Nicola Megan Jane Greening on 2012-05-03
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon16/06/2010
Director's details changed for Nicola Megan Jane Greening on 2010-05-05
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Return made up to 05/05/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/07/2008
Return made up to 05/05/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from, studdys farm, captop, dartmouth, devon, TQ6 0JE
dot icon09/07/2008
Appointment terminated director nigel greening
dot icon09/07/2008
Appointment terminated secretary kharis greening
dot icon09/07/2008
Secretary appointed jay simonsohn
dot icon09/07/2008
Director appointed nicola megan jane greening
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Return made up to 05/05/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2006
Return made up to 05/05/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/08/2005
Return made up to 05/05/05; full list of members
dot icon31/08/2005
Registered office changed on 31/08/05 from:\smallbrook barn, thursley, godalming, surrey GU8 6QN
dot icon27/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/06/2004
Return made up to 05/05/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/06/2003
Return made up to 05/05/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/06/2002
Return made up to 05/05/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 05/05/01; full list of members
dot icon29/09/2000
Certificate of change of name
dot icon11/09/2000
Accounts for a dormant company made up to 2000-05-31
dot icon19/05/2000
Return made up to 05/05/00; full list of members
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New secretary appointed
dot icon20/06/1999
New director appointed
dot icon20/06/1999
New secretary appointed;new director appointed
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Secretary resigned
dot icon17/06/1999
Registered office changed on 17/06/99 from:\6-8 underwood street, london, N1 7JQ
dot icon05/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-6.67 % *

* during past year

Cash in Bank

£44,918.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
0
76.96K
-
0.00
48.60K
-
2022
0
111.19K
-
0.00
48.13K
-
2023
2
122.32K
-
0.00
44.92K
-
2023
2
122.32K
-
0.00
44.92K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

122.32K £Ascended10.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.92K £Descended-6.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNISH POINT WINES UK LTD

CORNISH POINT WINES UK LTD is an(a) Active company incorporated on 05/05/1999 with the registered office located at 273-275 High Street, London Colney, St. Albans AL2 1HA. There are currently 2 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 POINT WINES UK LTD?

toggle

CORNISH POINT WINES UK LTD is currently Active. It was registered on 05/05/1999 .

Where is CORNISH POINT WINES UK LTD located?

toggle

CORNISH POINT WINES UK LTD is registered at 273-275 High Street, London Colney, St. Albans AL2 1HA.

What does CORNISH POINT WINES UK LTD do?

toggle

CORNISH POINT WINES UK LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does CORNISH POINT WINES UK LTD have?

toggle

CORNISH POINT WINES UK LTD had 2 employees in 2023.

What is the latest filing for CORNISH POINT WINES UK LTD?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.