CORNISH PREMIER PASTIES LIMITED

Register to unlock more data on OkredoRegister

CORNISH PREMIER PASTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453034

Incorporation date

13/12/2007

Size

Full

Contacts

Registered address

Registered address

Unit 4-5 Hurling Way, St. Columb Major Business Park, St. Columb, Cornwall TR9 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon23/05/2025
Full accounts made up to 2024-08-31
dot icon10/04/2025
Appointment of Mr Andrew Paul Bray as a director on 2025-03-19
dot icon19/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon21/10/2024
Registration of charge 064530340003, created on 2024-10-14
dot icon09/10/2024
Satisfaction of charge 064530340002 in full
dot icon12/09/2024
Change of details for Prima Bakeries Limited as a person with significant control on 2024-09-11
dot icon11/09/2024
Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro TR1 2DP England to Unit 4-5 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX on 2024-09-11
dot icon11/09/2024
Change of details for Prima Bakeries Limited as a person with significant control on 2024-09-11
dot icon10/05/2024
Accounts for a small company made up to 2023-08-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon18/01/2023
Satisfaction of charge 064530340001 in full
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Previous accounting period extended from 2021-04-30 to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon11/10/2021
Termination of appointment of Jason Jobling as a director on 2021-10-11
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Resolutions
dot icon07/01/2021
Registration of charge 064530340002, created on 2020-12-21
dot icon06/01/2021
Registered office address changed from 4/5 Hurling Way St Columb Major Business Park Newquay Cornwall TR9 6SX England to C/O Bishop Fleming Chy Nyverow Newham Road Truro TR1 2DP on 2021-01-06
dot icon06/01/2021
Appointment of Lynne Norton as a director on 2020-12-21
dot icon05/01/2021
Termination of appointment of Frank Bradshaw as a director on 2020-12-21
dot icon05/01/2021
Termination of appointment of Fiona Rick as a director on 2020-12-21
dot icon05/01/2021
Termination of appointment of Fiona Rick as a secretary on 2020-12-21
dot icon05/01/2021
Cessation of Fiona Rick as a person with significant control on 2020-12-21
dot icon05/01/2021
Cessation of Frank Bradshaw as a person with significant control on 2020-12-21
dot icon05/01/2021
Appointment of Mr Mark Norton as a director on 2020-12-21
dot icon05/01/2021
Notification of Prima Bakeries Limited as a person with significant control on 2020-12-21
dot icon04/01/2021
Registration of charge 064530340001, created on 2020-12-21
dot icon10/11/2020
Change of details for Mr Frank Bradshaw as a person with significant control on 2020-06-19
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Director's details changed for Mr Frank Bradshaw on 2020-06-19
dot icon09/11/2020
Change of details for Mr Frank Bradshaw as a person with significant control on 2020-06-19
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/10/2020
Appointment of Mr Jason Jobling as a director on 2020-07-01
dot icon02/07/2020
Cessation of Paul Jackson as a person with significant control on 2020-03-02
dot icon02/07/2020
Termination of appointment of Paul Jackson as a director on 2020-03-03
dot icon23/03/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon23/03/2020
Cancellation of shares. Statement of capital on 2020-03-02
dot icon20/03/2020
Purchase of own shares.
dot icon20/03/2020
Purchase of own shares.
dot icon15/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2019
Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to 4/5 Hurling Way St Columb Major Business Park Newquay Cornwall TR9 6SX on 2019-01-23
dot icon14/01/2019
Notification of Paul Jackson as a person with significant control on 2018-10-31
dot icon14/01/2019
Notification of Fiona Rick as a person with significant control on 2018-10-31
dot icon14/01/2019
Notification of Frank Bradshaw as a person with significant control on 2018-10-31
dot icon14/01/2019
Withdrawal of a person with significant control statement on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon22/11/2018
Purchase of own shares.
dot icon28/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/01/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon22/01/2018
Purchase of own shares.
dot icon09/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon22/12/2017
Termination of appointment of Peter Franklin John Plechowicz as a director on 2017-06-30
dot icon22/12/2017
Termination of appointment of Michael William David Plechowicz as a director on 2017-06-30
dot icon22/12/2017
Termination of appointment of Wendy Joy Bradshaw as a director on 2016-12-28
dot icon21/09/2017
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin Cornwall PL31 2DY on 2017-09-21
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-06-30
dot icon27/07/2017
Purchase of own shares.
dot icon06/07/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon06/07/2017
Purchase of own shares.
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/01/2015
Director's details changed for Ms Fiona Rick on 2014-10-16
dot icon12/01/2015
Director's details changed for Peter Franklin John Plechowicz on 2014-10-16
dot icon12/01/2015
Director's details changed for Mr Paul Jackson on 2014-10-16
dot icon12/01/2015
Director's details changed for Michael William David Plechowicz on 2014-10-16
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Frank Bradshaw on 2014-01-02
dot icon02/01/2014
Director's details changed for Ms Fiona Rick on 2014-01-02
dot icon02/01/2014
Director's details changed for Wendy Joy Bradshaw on 2014-01-02
dot icon02/01/2014
Secretary's details changed for Fiona Rick on 2014-01-02
dot icon06/02/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/11/2012
Appointment of Fiona Rick as a secretary
dot icon20/11/2012
Termination of appointment of Michael Plechowicz as a secretary
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Paul Jackson on 2010-12-13
dot icon12/05/2010
Appointment of Ms Fiona Rick as a director
dot icon12/05/2010
Appointment of Mr Paul Jackson as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Peter Franklin John Plechowicz on 2009-12-13
dot icon30/03/2010
Director's details changed for Michael William David Plechowicz on 2009-12-13
dot icon30/03/2010
Director's details changed for Wendy Joy Bradshaw on 2009-12-13
dot icon14/04/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon09/04/2009
Capitals not rolled up
dot icon09/04/2009
Return made up to 13/12/08; full list of members
dot icon13/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.84M
-
0.00
567.71K
-
2022
63
4.06M
-
0.00
578.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rick, Fiona
Director
01/05/2010 - 21/12/2020
2
Norton, Lynne
Director
21/12/2020 - Present
6
Norton, Mark Darron
Director
21/12/2020 - Present
5
Bray, Andrew Paul
Director
19/03/2025 - Present
2

Persons with Significant Control

5
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 PREMIER PASTIES LIMITED

CORNISH PREMIER PASTIES LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at Unit 4-5 Hurling Way, St. Columb Major Business Park, St. Columb, Cornwall TR9 6SX. There are currently 3 active directors 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 PREMIER PASTIES LIMITED?

toggle

CORNISH PREMIER PASTIES LIMITED is currently Active. It was registered on 13/12/2007 .

Where is CORNISH PREMIER PASTIES LIMITED located?

toggle

CORNISH PREMIER PASTIES LIMITED is registered at Unit 4-5 Hurling Way, St. Columb Major Business Park, St. Columb, Cornwall TR9 6SX.

What does CORNISH PREMIER PASTIES LIMITED do?

toggle

CORNISH PREMIER PASTIES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CORNISH PREMIER PASTIES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with no updates.