CORNWALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORNWALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04933096

Incorporation date

15/10/2003

Size

Group

Contacts

Registered address

Registered address

Wasperton House Wasperton House, Wasperton, Warwick CV35 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon02/01/2026
Final Gazette dissolved following liquidation
dot icon02/10/2025
Return of final meeting in a members' voluntary winding up
dot icon17/04/2025
Declaration of solvency
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Appointment of a voluntary liquidator
dot icon25/03/2025
Satisfaction of charge 1 in full
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon04/10/2023
Secretary's details changed for Mrs Patricia Ann Bransby on 2023-10-01
dot icon04/10/2023
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon03/10/2023
Registered office address changed from Cornwall Road Smethwick West Midlands B66 2JR to Wasperton House Wasperton House Wasperton Warwick CV35 8EB on 2023-10-03
dot icon29/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon11/08/2022
Appointment of Mrs Patricia Ann Bransby as a director on 2022-07-29
dot icon14/04/2022
Appointment of Mrs Patricia Ann Bransby as a secretary on 2022-04-01
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon07/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/07/2020
Termination of appointment of Leonard James Bransby as a director on 2020-06-23
dot icon07/07/2020
Appointment of Mr James Richard Christopher Bransby as a director on 2020-06-23
dot icon07/07/2020
Appointment of Mr Simon James Peter Bransby as a director on 2020-06-23
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon29/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon28/02/2018
Resolutions
dot icon05/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon09/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/10/2015
Director's details changed for Leonard James Bransby on 2015-10-15
dot icon23/10/2015
Director's details changed for Leonard James Bransby on 2015-10-15
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon03/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon13/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Leonard James Bransby on 2009-10-15
dot icon11/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 15/10/08; full list of members
dot icon31/10/2008
Appointment terminated director geoffrey cooper
dot icon31/10/2008
Appointment terminated secretary geoffrey cooper
dot icon18/04/2008
Appointment terminated director samuel cinnamond
dot icon18/04/2008
Appointment terminated director geoffrey powner
dot icon07/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/11/2007
Resolutions
dot icon24/10/2007
Return made up to 15/10/07; full list of members
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 15/10/06; full list of members
dot icon02/11/2005
Return made up to 15/10/05; full list of members
dot icon11/10/2005
Ad 31/03/05--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/10/2005
Nc inc already adjusted 31/03/05
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Particulars of contract relating to shares
dot icon05/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/04/2005
Particulars of mortgage/charge
dot icon21/03/2005
Certificate of change of name
dot icon29/10/2004
Return made up to 15/10/04; full list of members
dot icon13/09/2004
Resolutions
dot icon18/06/2004
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon20/05/2004
Registered office changed on 20/05/04 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New secretary appointed;new director appointed
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New director appointed
dot icon08/05/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon08/05/2004
Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2004
Certificate of change of name
dot icon15/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bransby, Patricia Ann
Director
29/07/2022 - Present
-
Bransby, Leonard James
Director
01/04/2004 - 23/06/2020
5
Cinnamond, Samuel James
Director
01/04/2004 - 18/04/2008
4
Cooper, Geoffrey Thomas
Director
01/04/2004 - 31/10/2008
4
Powner, Geoffrey
Director
01/04/2004 - 18/04/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNWALL HOLDINGS LIMITED

CORNWALL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/10/2003 with the registered office located at Wasperton House Wasperton House, Wasperton, Warwick CV35 8EB. There are currently 4 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 HOLDINGS LIMITED?

toggle

CORNWALL HOLDINGS LIMITED is currently Dissolved. It was registered on 15/10/2003 and dissolved on 02/01/2026.

Where is CORNWALL HOLDINGS LIMITED located?

toggle

CORNWALL HOLDINGS LIMITED is registered at Wasperton House Wasperton House, Wasperton, Warwick CV35 8EB.

What does CORNWALL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CORNWALL HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2026: Final Gazette dissolved following liquidation.