CORNVALLEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CORNVALLEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273122

Incorporation date

04/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Waterloo Road, Wolverhampton, West Midlands WV1 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1996)
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/07/2025
Satisfaction of charge 13 in full
dot icon02/07/2025
Satisfaction of charge 032731220017 in full
dot icon02/07/2025
Satisfaction of charge 15 in full
dot icon02/07/2025
Satisfaction of charge 032731220020 in full
dot icon02/07/2025
Satisfaction of charge 10 in full
dot icon02/07/2025
Satisfaction of charge 032731220016 in full
dot icon02/07/2025
Satisfaction of charge 032731220019 in full
dot icon25/06/2025
Satisfaction of charge 11 in full
dot icon25/06/2025
Satisfaction of charge 12 in full
dot icon25/06/2025
Satisfaction of charge 14 in full
dot icon29/04/2025
Satisfaction of charge 032731220018 in full
dot icon08/12/2024
Confirmation statement made on 2024-11-04 with updates
dot icon06/12/2024
Cessation of Arthur William Rudge as a person with significant control on 2024-08-15
dot icon06/12/2024
Notification of Tajeo Limited as a person with significant control on 2024-08-15
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Particulars of variation of rights attached to shares
dot icon11/09/2024
Particulars of variation of rights attached to shares
dot icon10/09/2024
Change of share class name or designation
dot icon10/09/2024
Change of details for Mr John William Raggett as a person with significant control on 2024-08-15
dot icon09/09/2024
Change of details for Mr John William Raggett as a person with significant control on 2024-08-15
dot icon09/09/2024
Notification of Arthur William Rudge as a person with significant control on 2024-08-15
dot icon07/08/2024
Appointment of Mr Arthur William Rudge as a director on 2024-08-01
dot icon07/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/02/2022
Appointment of Mr Nigel Foster as a director on 2022-02-03
dot icon28/01/2022
Certificate of change of name
dot icon28/01/2022
Change of name notice
dot icon25/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Registration of charge 032731220020, created on 2018-12-24
dot icon27/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon21/11/2018
Change of details for Mr John William Raggett as a person with significant control on 2018-10-05
dot icon20/11/2018
Director's details changed for Mr John William Raggett on 2018-10-05
dot icon20/11/2018
Change of details for Mr John William Raggett as a person with significant control on 2018-10-02
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/05/2018
Appointment of Mr Ian James Cattell as a secretary on 2018-04-25
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/06/2017
Registration of charge 032731220019, created on 2017-06-27
dot icon23/11/2016
Registration of charge 032731220018, created on 2016-11-17
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/08/2016
Termination of appointment of Cheryl Portman as a secretary on 2016-08-24
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/07/2016
Satisfaction of charge 3 in full
dot icon06/07/2016
Satisfaction of charge 8 in full
dot icon10/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr John William Raggett on 2015-03-20
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr John William Raggett on 2013-11-05
dot icon05/11/2013
Secretary's details changed for Cheryl Portman on 2013-11-05
dot icon25/09/2013
Director's details changed for Mr John William Raggett on 2013-09-25
dot icon30/08/2013
Satisfaction of charge 5 in full
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2013
Registration of charge 032731220017
dot icon07/06/2013
Registration of charge 032731220016
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 15
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/11/2012
Particulars of a mortgage or charge/MG09 / charge no: 14
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Cheryl Portman on 2009-03-03
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/11/2008
Return made up to 04/11/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 04/11/07; no change of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/05/2007
Registered office changed on 04/05/07 from: 2 lombard st west west bromwich west midlands B70 8EH
dot icon04/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2006
Return made up to 04/11/06; full list of members
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Return made up to 04/11/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 04/11/04; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/06/2004
Particulars of mortgage/charge
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon08/04/2004
Particulars of mortgage/charge
dot icon06/01/2004
Return made up to 04/11/03; full list of members
dot icon09/07/2003
Full accounts made up to 2002-11-30
dot icon01/02/2003
Particulars of mortgage/charge
dot icon09/12/2002
Return made up to 04/11/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 04/11/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-11-30
dot icon11/12/2000
Return made up to 04/11/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-11-30
dot icon22/12/1999
Return made up to 04/11/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-11-30
dot icon12/02/1999
Registered office changed on 12/02/99 from: victoria chambers 100 boldmere road sutton coldfield west midlands B73 5UB
dot icon28/01/1999
Director resigned
dot icon28/01/1999
Secretary resigned
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon21/01/1999
Return made up to 04/11/98; no change of members
dot icon02/09/1998
Full accounts made up to 1997-11-30
dot icon27/01/1998
Return made up to 04/11/97; full list of members
dot icon25/04/1997
Particulars of mortgage/charge
dot icon25/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Ad 21/03/97--------- £ si 900@1=900 £ ic 100/1000
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon14/03/1997
Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Registered office changed on 13/03/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
dot icon04/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+183.76 % *

* during past year

Cash in Bank

£1,707,352.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
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
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.31M
-
0.00
601.69K
-
2022
0
8.70M
-
0.00
1.71M
-
2022
0
8.70M
-
0.00
1.71M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.70M £Ascended19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71M £Ascended183.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raggett, John William
Director
13/01/1999 - Present
4
Rudge, Arthur William
Director
01/08/2024 - Present
10
Foster, Nigel
Director
03/02/2022 - Present
4

Persons with Significant Control

4
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 CORNVALLEY ESTATES LIMITED

CORNVALLEY ESTATES LIMITED is an(a) Active company incorporated on 04/11/1996 with the registered office located at 34 Waterloo Road, Wolverhampton, West Midlands WV1 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNVALLEY ESTATES LIMITED?

toggle

CORNVALLEY ESTATES LIMITED is currently Active. It was registered on 04/11/1996 .

Where is CORNVALLEY ESTATES LIMITED located?

toggle

CORNVALLEY ESTATES LIMITED is registered at 34 Waterloo Road, Wolverhampton, West Midlands WV1 4DG.

What does CORNVALLEY ESTATES LIMITED do?

toggle

CORNVALLEY ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORNVALLEY ESTATES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-04 with no updates.