CORNISH ROCK TORS LIMITED

Register to unlock more data on OkredoRegister

CORNISH ROCK TORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05868810

Incorporation date

06/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

21, The Basement Victoria Park Road, Exeter EX2 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2006)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon24/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon22/01/2024
Appointment of Mr Hugo Frederick Timothy Brown as a director on 2024-01-22
dot icon22/01/2024
Termination of appointment of Benjamin William Ward Spicer as a director on 2024-01-22
dot icon22/01/2024
Cessation of Benjamin William Ward Spicer as a person with significant control on 2024-01-22
dot icon22/01/2024
Notification of Hugo Frederick Timothy Brown as a person with significant control on 2024-01-22
dot icon28/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon14/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/03/2021
Registered office address changed from 25 Anthony Road Exeter EX1 2SS England to 21, the Basement Victoria Park Road Exeter EX2 4NT on 2021-03-23
dot icon16/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon18/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon16/09/2017
Termination of appointment of Matthew Nicholas Wheadon as a secretary on 2017-09-16
dot icon10/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/02/2017
Appointment of Mr Matthew Nicholas Wheadon as a secretary on 2017-02-27
dot icon09/11/2016
Termination of appointment of Matthew Nicholas Wheadon as a director on 2016-11-01
dot icon09/11/2016
Termination of appointment of Matthew Nicholas Wheadon as a secretary on 2016-11-01
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon10/06/2016
Registered office address changed from C/O Brooks & Jeal Chartered Accounts the Burgess Building Eddystone Road Wadebridge Cornwall PL27 7AL to 25 Anthony Road Exeter EX1 2SS on 2016-06-10
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon22/04/2014
Registered office address changed from Polbilly Shilla Mill Lane Polzeath Cornwall PL27 6SS on 2014-04-22
dot icon07/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/01/2011
Appointment of Mr Benjamin William Ward Spicer as a director
dot icon28/01/2011
Termination of appointment of Simon Carley Smith as a director
dot icon26/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Matthew Nicholas Wheadon on 2010-04-01
dot icon23/08/2010
Director's details changed for Simon Alan Carley Smith on 2010-04-01
dot icon21/08/2010
Secretary's details changed for Matthew Nicholas Wheadon on 2010-04-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/07/2009
Return made up to 06/07/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/06/2009
Ad 01/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon24/11/2008
Accounting reference date extended from 05/07/2008 to 30/11/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from polbilly shilla mill lane polzeath cornwall PL27 6SS
dot icon27/10/2008
Registered office changed on 27/10/2008 from flat 4 67 cranbrook road redland bristol avon BS6 7BS
dot icon01/08/2008
Return made up to 06/07/08; full list of members
dot icon08/05/2008
Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-05
dot icon11/04/2008
Accounting reference date shortened from 31/07/2007 to 05/07/2007
dot icon25/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Return made up to 06/07/07; full list of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: 8 church lane clifton bristol BS8 4TX
dot icon26/07/2006
Registered office changed on 26/07/06 from: bentinck house, bentinck rd west drayton middx UB7 7RQ
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
Director resigned
dot icon06/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-44.87 % *

* during past year

Cash in Bank

£51,423.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
81.64K
-
0.00
93.28K
-
2022
10
62.16K
-
0.00
51.42K
-
2022
10
62.16K
-
0.00
51.42K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

62.16K £Descended-23.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.42K £Descended-44.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spicer, Benjamin William Ward
Director
01/01/2011 - 22/01/2024
-
Brown, Hugo Frederick Timothy
Director
22/01/2024 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORNISH ROCK TORS LIMITED

CORNISH ROCK TORS LIMITED is an(a) Active company incorporated on 06/07/2006 with the registered office located at 21, The Basement Victoria Park Road, Exeter EX2 4NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH ROCK TORS LIMITED?

toggle

CORNISH ROCK TORS LIMITED is currently Active. It was registered on 06/07/2006 .

Where is CORNISH ROCK TORS LIMITED located?

toggle

CORNISH ROCK TORS LIMITED is registered at 21, The Basement Victoria Park Road, Exeter EX2 4NT.

What does CORNISH ROCK TORS LIMITED do?

toggle

CORNISH ROCK TORS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does CORNISH ROCK TORS LIMITED have?

toggle

CORNISH ROCK TORS LIMITED had 10 employees in 2022.

What is the latest filing for CORNISH ROCK TORS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with no updates.