CORNWALL BIRD WATCHING & PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

CORNWALL BIRD WATCHING & PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07839617

Incorporation date

08/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Retyn Barn, Summercourt, Newquay TR8 5DECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon27/01/2026
Director's details changed for Mr Bruce John Taggart on 2026-01-27
dot icon15/01/2026
Director's details changed for Mr Andrew Craig Crystal on 2025-12-18
dot icon07/01/2026
Termination of appointment of David Keith Parker as a director on 2026-01-05
dot icon18/12/2025
Appointment of Mr Andrew Craig Crystal as a director on 2025-12-02
dot icon18/12/2025
Appointment of Miss Charlotte Christine Holloway-Wheatley as a director on 2025-12-02
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon05/08/2025
Termination of appointment of Christopher Mason as a director on 2025-08-05
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Appointment of Mr Daniel Arthur Bloomfield as a director on 2023-12-05
dot icon02/01/2024
Appointment of Mr Adrian Mark Lea as a director on 2023-12-05
dot icon01/01/2024
Termination of appointment of Nicholas James Watmough as a secretary on 2023-12-05
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/08/2023
Appointment of Ms Rowena Castillo-Nicholls as a director on 2023-08-01
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Joshua Howells as a director on 2023-05-21
dot icon19/04/2023
Registered office address changed from Five Acres, Allet, Truro, Cornwall Allet Truro TR4 9DJ England to 1 1 Retyn Barn Summercourt Newquay TR8 5DE on 2023-04-19
dot icon19/04/2023
Registered office address changed from 1 1 Retyn Barn Summercourt Newquay TR8 5DE England to 1 Retyn Barn Summercourt Newquay TR8 5DE on 2023-04-19
dot icon18/04/2023
Appointment of Mr Nicholas James Watmough as a secretary on 2023-04-18
dot icon18/04/2023
Termination of appointment of Joshua Ray Howells as a secretary on 2023-04-18
dot icon18/04/2023
Appointment of Mr Joshua Howells as a director on 2023-04-18
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/09/2022
Termination of appointment of Carol Hughes as a director on 2022-09-08
dot icon25/08/2022
Appointment of Mr Nicholas James Watmough as a director on 2022-08-02
dot icon22/08/2022
Appointment of Ms Jasmina Lidia Goodair as a director on 2022-07-26
dot icon20/08/2022
Termination of appointment of David Carrier as a director on 2022-06-07
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Appointment of Mr Bob Bosisto as a director on 2021-11-21
dot icon21/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/11/2021
Appointment of Mr Steve Ashby as a director on 2021-11-21
dot icon21/11/2021
Termination of appointment of Philip John Mcvey as a director on 2020-11-27
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Appointment of Mr Joshua Ray Howells as a secretary on 2020-11-13
dot icon17/11/2020
Registered office address changed from Little Boslymon Tredinnick Pits Bodmin PL30 5AP England to Five Acres, Allet, Truro, Cornwall Allet Truro TR4 9DJ on 2020-11-17
dot icon17/11/2020
Director's details changed for Mr Christopher Mason on 2020-11-13
dot icon17/11/2020
Termination of appointment of Gregory Richard John Adams as a director on 2020-11-13
dot icon17/11/2020
Termination of appointment of Howard John Stanlake as a director on 2020-11-13
dot icon17/11/2020
Termination of appointment of Philip John Mcvey as a secretary on 2020-11-13
dot icon08/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/08/2020
Termination of appointment of Lucy Sarah Mooney as a director on 2020-08-11
dot icon28/07/2020
Appointment of Mr Peter Roseveare as a director on 2020-07-26
dot icon27/07/2020
Appointment of Mrs Carol Hughes as a director on 2020-07-26
dot icon23/06/2020
Appointment of Mr Christopher Mason as a director on 2020-06-18
dot icon02/04/2020
Director's details changed for Mr Mark James Grantham on 2020-03-29
dot icon02/04/2020
Termination of appointment of Daniel Jonathan Chaney as a director on 2020-03-29
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/10/2019
Appointment of Ms Lucy Sarah Mooney as a director on 2019-10-01
dot icon10/10/2019
Appointment of Mr David Carrier as a director on 2019-10-01
dot icon04/10/2019
Appointment of Mr David Robert Collins as a director on 2019-07-13
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of Derek Spooner as a director on 2019-01-02
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/09/2018
Registered office address changed from 2 Wendron Street Helston Cornwall TR13 8PP to Little Boslymon Tredinnick Pits Bodmin PL30 5AP on 2018-09-05
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/05/2016
Termination of appointment of Peter William Kent as a director on 2016-01-15
dot icon21/12/2015
Annual return made up to 2015-11-08 no member list
dot icon21/12/2015
Appointment of Mr Philip John Mcvey as a secretary on 2015-09-11
dot icon21/12/2015
Appointment of Mr Derek Spooner as a director on 2015-02-05
dot icon21/12/2015
Appointment of Mr Phillip Taylor as a director on 2015-09-11
dot icon21/12/2015
Appointment of Mr Daniel Jonathan Chaney as a director on 2015-09-11
dot icon21/12/2015
Termination of appointment of Catherine Ann Hutchings as a director on 2015-02-07
dot icon21/12/2015
Termination of appointment of Catherine Ann Hutchings as a secretary on 2015-02-06
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-08 no member list
dot icon12/11/2014
Termination of appointment of Christine Lesley Mitchell as a director on 2014-04-22
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/12/2013
Director's details changed for Mrs Christine Lesley Mitchell on 2013-11-01
dot icon09/12/2013
Annual return made up to 2013-11-08 no member list
dot icon09/12/2013
Director's details changed for Mr Mark James Grantham on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr Gregory Richard John Adams on 2013-02-09
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Simon Taylor as a director
dot icon20/11/2012
Annual return made up to 2012-11-08 no member list
dot icon19/11/2012
Termination of appointment of Darrell Clegg as a director
dot icon23/10/2012
Appointment of Mr Philip William Mcvey as a director
dot icon23/10/2012
Termination of appointment of Derek Julian as a director
dot icon09/08/2012
Appointment of Mrs Catherine Ann Hutchings as a secretary
dot icon09/08/2012
Termination of appointment of John Bertenshaw as a secretary
dot icon30/07/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon23/07/2012
Termination of appointment of Catherine Hutchings as a director
dot icon23/07/2012
Appointment of Mr Peter William Kent as a director
dot icon23/07/2012
Appointment of Mrs Catherine Ann Hutchings as a director
dot icon23/07/2012
Appointment of Mrs Catherine Ann Hutchings as a director
dot icon20/07/2012
Appointment of Mr Simon Marlow Taylor as a director
dot icon20/07/2012
Appointment of Mr Howard John Stanlake as a director
dot icon19/07/2012
Termination of appointment of John Bertenshaw as a director
dot icon13/07/2012
Termination of appointment of Peter Crispin as a director
dot icon13/07/2012
Registered office address changed from , 12 Dunveth Road, Wadebridge, Cornwall, PL27 7XD, United Kingdom on 2012-07-13
dot icon26/02/2012
Appointment of Mr Gregory Richard John Adams as a director
dot icon26/02/2012
Appointment of Mr Darrell Clegg as a director
dot icon23/02/2012
Appointment of Mr Peter Richard Tinsley Crispin as a director
dot icon23/02/2012
Appointment of Mrs Christine Lesley Mitchell as a director
dot icon23/02/2012
Appointment of Mr David Keith Parker as a director
dot icon22/02/2012
Appointment of Mr Mark James Grantham as a director
dot icon17/02/2012
Appointment of Mr Anthony Charles Blunden as a director
dot icon08/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodair, Jasmina Lidia
Director
26/07/2022 - Present
-
Watmough, Nicholas James, Dr
Director
02/08/2022 - Present
1
Collins, David Robert
Director
13/07/2019 - Present
4
Blunden, Anthony Charles
Director
19/01/2012 - Present
2
Crystal, Andrew Craig
Director
02/12/2025 - Present
2

Persons with Significant Control

1
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 CORNWALL BIRD WATCHING & PRESERVATION SOCIETY

CORNWALL BIRD WATCHING & PRESERVATION SOCIETY is an(a) Active company incorporated on 08/11/2011 with the registered office located at 1 Retyn Barn, Summercourt, Newquay TR8 5DE. There are currently 15 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 CORNWALL BIRD WATCHING & PRESERVATION SOCIETY?

toggle

CORNWALL BIRD WATCHING & PRESERVATION SOCIETY is currently Active. It was registered on 08/11/2011 .

Where is CORNWALL BIRD WATCHING & PRESERVATION SOCIETY located?

toggle

CORNWALL BIRD WATCHING & PRESERVATION SOCIETY is registered at 1 Retyn Barn, Summercourt, Newquay TR8 5DE.

What does CORNWALL BIRD WATCHING & PRESERVATION SOCIETY do?

toggle

CORNWALL BIRD WATCHING & PRESERVATION SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORNWALL BIRD WATCHING & PRESERVATION SOCIETY?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Bruce John Taggart on 2026-01-27.