CORNSHIRE LIMITED

Register to unlock more data on OkredoRegister

CORNSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211622

Incorporation date

19/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire DE22 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon18/12/2025
Register(s) moved to registered office address Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN
dot icon23/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon15/10/2024
Cessation of Henry Charles Moreton as a person with significant control on 2024-10-10
dot icon15/10/2024
Notification of Cornshire Eot Limited as a person with significant control on 2024-10-10
dot icon15/10/2024
Registration of charge 022116220020, created on 2024-10-10
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/04/2024
Group of companies' accounts made up to 2022-11-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon27/11/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
Group of companies' accounts made up to 2021-11-30
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon15/11/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon13/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon18/06/2020
Accounts for a small company made up to 2019-11-30
dot icon15/04/2020
Registered office address changed from C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN to Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN on 2020-04-15
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon04/11/2019
Director's details changed for Mr Henry Charles Moreton on 2019-11-04
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon21/09/2018
Satisfaction of charge 18 in full
dot icon31/08/2018
Audited abridged accounts made up to 2017-11-30
dot icon29/08/2018
Resolutions
dot icon19/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon09/08/2017
Group of companies' accounts made up to 2016-11-30
dot icon23/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon17/10/2016
Group of companies' accounts made up to 2015-11-30
dot icon25/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon04/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/11/2014
Registered office address changed from C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ to C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN on 2014-11-17
dot icon05/09/2014
Group of companies' accounts made up to 2013-11-30
dot icon20/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon07/01/2013
Director's details changed for Henry Charles Moreton on 2012-07-01
dot icon04/01/2013
Termination of appointment of Martin Hopson as a director
dot icon18/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon29/06/2012
Auditor's resignation
dot icon15/05/2012
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 2012-05-15
dot icon07/02/2012
Annual return made up to 2011-12-18
dot icon05/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon10/03/2010
Annual return made up to 2009-12-18
dot icon10/03/2010
Director's details changed for Henry Charles Moreton on 2010-02-24
dot icon24/02/2010
Previous accounting period shortened from 2010-02-28 to 2009-11-30
dot icon15/02/2010
Auditor's resignation
dot icon03/02/2010
Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom on 2010-02-03
dot icon29/12/2009
Accounts for a medium company made up to 2009-02-28
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon16/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon08/08/2008
Registered office changed on 08/08/2008 from 191A horninglow street anson court burton on trent staffordshire DE14 1NG
dot icon30/04/2008
Appointment terminated secretary barbara jones
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon07/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon03/07/2007
Ad 29/02/88-28/02/89 £ si 98@1
dot icon03/07/2007
Ad 01/03/96--------- £ si 24@1
dot icon03/07/2007
Ad 01/10/94--------- £ si 6@1
dot icon08/03/2007
Declaration of mortgage charge released/ceased
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Return made up to 18/12/06; full list of members
dot icon29/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon13/02/2006
Return made up to 18/12/05; full list of members
dot icon18/11/2005
Accounts for a medium company made up to 2005-02-28
dot icon12/05/2005
Declaration of mortgage charge released/ceased
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of mortgage charge released/ceased
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Return made up to 18/12/04; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2004-02-29
dot icon27/01/2004
Return made up to 18/12/03; full list of members
dot icon24/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon13/01/2003
Return made up to 18/12/02; full list of members
dot icon18/11/2002
Full accounts made up to 2002-02-28
dot icon24/07/2002
Director resigned
dot icon21/12/2001
Return made up to 18/12/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2001-02-28
dot icon26/07/2001
Ad 20/07/01--------- £ si 19746@1=19746 £ ic 254/20000
dot icon08/05/2001
New director appointed
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon22/01/2001
Return made up to 18/12/00; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-02-29
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
New director appointed
dot icon22/03/2000
Accounts for a small company made up to 1999-02-28
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Return made up to 18/12/99; full list of members
dot icon12/01/2000
Registered office changed on 12/01/00 from: suite 8 anson court horninglow street burton on trent staffordshire DE14 1NG
dot icon10/12/1998
Return made up to 18/12/98; full list of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: bartons chartered accontants lermon court fairway house links business park st mellons cardiff S. glam CF3 0LT
dot icon22/07/1998
Full accounts made up to 1998-02-28
dot icon09/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon26/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Return made up to 18/12/97; full list of members
dot icon08/12/1997
Full accounts made up to 1997-02-28
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
New secretary appointed
dot icon28/02/1997
Return made up to 18/12/96; full list of members
dot icon13/08/1996
Full accounts made up to 1996-02-29
dot icon28/03/1996
Ad 01/03/96--------- £ si 9@1=9 £ ic 221/230
dot icon06/03/1996
Ad 01/03/96--------- £ si 8@1=8 £ ic 213/221
dot icon21/02/1996
Return made up to 18/12/95; full list of members
dot icon01/08/1995
Full accounts made up to 1995-02-28
dot icon28/04/1995
Ad 01/03/95--------- £ si 3@1=3 £ ic 210/213
dot icon19/04/1995
Ad 01/10/94--------- £ si 66@1
dot icon08/03/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1994-02-28
dot icon07/06/1994
Particulars of mortgage/charge
dot icon09/05/1994
Ad 06/04/94--------- £ si 44@1=44 £ ic 100/144
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Memorandum and Articles of Association
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
£ nc 100/20000 23/03/94
dot icon30/03/1994
Full accounts made up to 1993-02-28
dot icon19/01/1994
Return made up to 18/12/93; no change of members
dot icon22/11/1993
Particulars of mortgage/charge
dot icon15/04/1993
Full accounts made up to 1992-02-28
dot icon02/02/1993
Return made up to 18/12/92; full list of members
dot icon24/03/1992
Full accounts made up to 1991-02-28
dot icon24/03/1992
Return made up to 18/12/91; no change of members
dot icon27/01/1992
Full accounts made up to 1990-02-28
dot icon25/09/1991
Particulars of mortgage/charge
dot icon28/07/1991
Registered office changed on 28/07/91 from: roxburghe house 273-287 regent street london W1R 8AD
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Return made up to 18/12/90; no change of members
dot icon11/12/1990
Particulars of mortgage/charge
dot icon16/11/1990
Particulars of mortgage/charge
dot icon13/02/1990
New director appointed
dot icon02/02/1990
Full accounts made up to 1989-02-28
dot icon02/02/1990
Return made up to 18/12/89; full list of members
dot icon11/03/1988
Accounting reference date notified as 28/02
dot icon08/03/1988
Registered office changed on 08/03/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/12/2026
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
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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 CORNSHIRE LIMITED

CORNSHIRE LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire DE22 3LN. There is currently no 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 CORNSHIRE LIMITED?

toggle

CORNSHIRE LIMITED is currently Active. It was registered on 19/01/1988 .

Where is CORNSHIRE LIMITED located?

toggle

CORNSHIRE LIMITED is registered at Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire DE22 3LN.

What does CORNSHIRE LIMITED do?

toggle

CORNSHIRE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORNSHIRE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with updates.