CORNMILL CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

CORNMILL CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188154

Incorporation date

19/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

93d Bretby Lane, Bretby, Burton-On-Trent, Derbyshire DE15 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1996)
dot icon17/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/07/2023
Second filing of Confirmation Statement dated 2022-04-29
dot icon20/07/2023
Director's details changed for Mr Steven John Charles Williams on 2023-07-20
dot icon18/07/2023
Second filing of Confirmation Statement dated 2022-04-29
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-04-29 with updates
dot icon22/12/2021
Appointment of Mr Steven Williams as a director on 2021-12-10
dot icon15/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon31/07/2021
Notification of Philip Raymond Stockbridge as a person with significant control on 2021-07-31
dot icon26/07/2021
Termination of appointment of Gavin Mark Avery as a director on 2021-07-13
dot icon26/07/2021
Termination of appointment of Gavin Mark Avery as a secretary on 2021-07-13
dot icon26/07/2021
Cessation of Gavin Mark Avery as a person with significant control on 2021-06-30
dot icon25/07/2021
Registered office address changed from 8 Mill Court Shenstone Lichfield Staffordshire WS14 0DE to 93D Bretby Lane Bretby Burton-on-Trent Derbyshire DE15 0QP on 2021-07-25
dot icon06/07/2021
Appointment of Mr Philip Raymond Stockbridge as a director on 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon06/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/05/2020
Cessation of Jonathon Oliver James Mcclean as a person with significant control on 2020-05-14
dot icon14/05/2020
Notification of Gavin Mark Avery as a person with significant control on 2020-05-14
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/07/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon05/05/2016
Registered office address changed from Flat Number 5 6 Cornhill Pencei Porthmadog Gwynedd LL49 9AT to 8 Mill Court Shenstone Lichfield Staffordshire WS14 0DE on 2016-05-05
dot icon04/05/2016
Termination of appointment of Elisabeth Aina Linnea Mclean as a director on 2016-04-04
dot icon04/05/2016
Termination of appointment of Elisabeth Aina Linnea Mclean as a secretary on 2016-04-04
dot icon21/04/2016
Termination of appointment of Peter Conrad Frohlich as a director on 2016-04-08
dot icon07/03/2016
Appointment of Gavin Mark Avery as a director on 2016-02-20
dot icon03/03/2016
Appointment of Gavin Mark Avery as a secretary on 2016-02-20
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Secretary's details changed for Elisabeth Aina Linnea Mclean on 2015-12-01
dot icon19/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/04/2015
Appointment of Elisabeth Aina Linnea Mclean as a director on 2015-03-25
dot icon17/04/2015
Appointment of Elisabeth Aina Linnea Mclean as a secretary on 2015-03-25
dot icon12/04/2015
Registered office address changed from Harbourside Pencei Porthmadog Gwynedd LL49 9AY to Flat Number 5 6 Cornhill Pencei Porthmadog Gwynedd LL49 9AT on 2015-04-12
dot icon12/04/2015
Termination of appointment of Christopher Mark Hayward as a director on 2015-03-25
dot icon12/04/2015
Termination of appointment of Christpher Mark Hayward as a secretary on 2015-03-25
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Reginald Harbidge as a director
dot icon02/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/08/2010
Appointment of Mr Peter Conrad Frohlich as a director
dot icon26/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Director's details changed for Christopher Mark Hayward on 2010-04-29
dot icon26/05/2010
Termination of appointment of Susan Gardner as a director
dot icon16/04/2010
Registered office address changed from Dinas View Back of Marine Terrace Criccieth Gwynedd LL52 0EF on 2010-04-16
dot icon15/04/2010
Appointment of Mr Christpher Mark Hayward as a secretary
dot icon15/04/2010
Termination of appointment of William Andrews as a secretary
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 29/04/09; full list of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from pine trees old road, wrinehill crewe cheshire CW3 9BW
dot icon13/05/2009
Secretary's change of particulars / william andrews / 20/04/2009
dot icon13/05/2009
Director's change of particulars / susan gardner / 20/04/2009
dot icon22/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/06/2008
Return made up to 29/04/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 29/04/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 29/04/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 29/04/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 29/04/04; full list of members
dot icon06/11/2003
New director appointed
dot icon22/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 17/05/03; full list of members
dot icon31/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon08/07/2002
Return made up to 17/05/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon25/01/2002
Ad 07/11/01--------- £ si 5@1=5 £ ic 2/7
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
Secretary resigned;director resigned
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Registered office changed on 13/11/01 from: 4 dippons house dippons drive wolverhampton west midlands WV6 8HJ
dot icon01/06/2001
Return made up to 17/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/06/2000
Return made up to 17/05/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon22/04/1999
Registered office changed on 22/04/99 from: 4 dippons house dippons drive wolverhampton west midlands WV6 8HJ
dot icon22/04/1999
Return made up to 19/04/99; full list of members
dot icon01/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/06/1998
Return made up to 19/04/98; full list of members
dot icon22/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon22/07/1997
Return made up to 19/04/97; full list of members
dot icon15/05/1996
Registered office changed on 15/05/96 from: 76 whitchurch road cardiff CF4 3LX
dot icon15/05/1996
New secretary appointed;new director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Secretary resigned
dot icon19/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.71K
-
0.00
5.15K
-
2022
1
9.39K
-
0.00
9.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockbridge, Philip Raymond
Director
30/06/2021 - Present
2
Williams, Stephen John Charles
Director
10/12/2021 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNMILL CONSORTIUM LIMITED

CORNMILL CONSORTIUM LIMITED is an(a) Active company incorporated on 19/04/1996 with the registered office located at 93d Bretby Lane, Bretby, Burton-On-Trent, Derbyshire DE15 0QP. There are currently 2 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 CORNMILL CONSORTIUM LIMITED?

toggle

CORNMILL CONSORTIUM LIMITED is currently Active. It was registered on 19/04/1996 .

Where is CORNMILL CONSORTIUM LIMITED located?

toggle

CORNMILL CONSORTIUM LIMITED is registered at 93d Bretby Lane, Bretby, Burton-On-Trent, Derbyshire DE15 0QP.

What does CORNMILL CONSORTIUM LIMITED do?

toggle

CORNMILL CONSORTIUM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORNMILL CONSORTIUM LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2025-04-30.