CORNWALL CONSULTANTS LTD.

Register to unlock more data on OkredoRegister

CORNWALL CONSULTANTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578850

Incorporation date

31/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, East Pool Tolvaddon Business Park, Tolvaddon, Camborne, Cornwall TR14 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Mr Daniel Berriman on 2025-11-05
dot icon05/11/2025
Change of details for Mr Daniel Berriman as a person with significant control on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon15/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Memorandum and Articles of Association
dot icon09/04/2024
Resolutions
dot icon09/04/2024
Particulars of variation of rights attached to shares
dot icon09/04/2024
Sub-division of shares on 2024-03-25
dot icon09/04/2024
Change of share class name or designation
dot icon25/03/2024
Appointment of Mrs Alice May Yvette Bane as a director on 2024-03-25
dot icon11/12/2023
Appointment of Mr Adam James Wells as a secretary on 2023-12-01
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Andrea Jean Hunt as a secretary on 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon04/11/2022
Register inspection address has been changed to Unit a Woodlands Court Truro Business Park Truro TR4 9NH
dot icon04/11/2022
Register(s) moved to registered inspection location Unit a Woodlands Court Truro Business Park Truro TR4 9NH
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Appointment of Mrs Andrea Jean Hunt as a secretary on 2021-12-24
dot icon05/01/2022
Termination of appointment of Tanya Demelza Barefoot as a secretary on 2021-12-24
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/10/2020
Registered office address changed from Parc Vean House, Parc Vean Coach Lane Redruth Cornwall TR15 2TT to Unit 3, East Pool Tolvaddon Business Park Tolvaddon Camborne Cornwall TR14 0HX on 2020-10-12
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Anthony Elliott as a director
dot icon03/10/2012
Appointment of Mr Daniel Berriman as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Anthony John Elliott on 2009-11-16
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Secretary's change of particulars / tanya mattews / 15/10/2008
dot icon12/06/2008
Secretary appointed tanya demelza mattews
dot icon12/06/2008
Appointment terminated secretary amy hurst
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon28/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/05/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
280.45K
-
0.00
233.78K
-
2022
17
323.36K
-
0.00
325.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berriman, Daniel
Director
31/08/2012 - Present
3
Hunt, Andrea Jean
Secretary
24/12/2021 - 30/11/2023
-
Wells, Adam James
Secretary
01/12/2023 - Present
-
Bane, Alice May Yvette
Director
25/03/2024 - Present
1

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 CONSULTANTS LTD.

CORNWALL CONSULTANTS LTD. is an(a) Active company incorporated on 31/10/2002 with the registered office located at Unit 3, East Pool Tolvaddon Business Park, Tolvaddon, Camborne, Cornwall TR14 0HX. There are currently 3 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 CONSULTANTS LTD.?

toggle

CORNWALL CONSULTANTS LTD. is currently Active. It was registered on 31/10/2002 .

Where is CORNWALL CONSULTANTS LTD. located?

toggle

CORNWALL CONSULTANTS LTD. is registered at Unit 3, East Pool Tolvaddon Business Park, Tolvaddon, Camborne, Cornwall TR14 0HX.

What does CORNWALL CONSULTANTS LTD. do?

toggle

CORNWALL CONSULTANTS LTD. operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CORNWALL CONSULTANTS LTD.?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.