CORNWALL SCRAP STORE

Register to unlock more data on OkredoRegister

CORNWALL SCRAP STORE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981605

Incorporation date

20/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drinnick No 8, Goonamarris, St. Austell, Cornwall PL26 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon11/03/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon13/01/2026
Appointment of Mr Graham Eric Walker as a director on 2026-01-01
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2025
Termination of appointment of Natalia Rose Jones as a director on 2025-10-01
dot icon16/12/2025
Termination of appointment of Roy Edward Jones as a director on 2025-10-01
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2022
Appointment of Mr Roy Edward Jones as a director on 2022-07-20
dot icon03/11/2022
Appointment of Mrs Natalia Rose Jones as a director on 2022-07-20
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/11/2022
Termination of appointment of Tarn Lamb as a director on 2022-06-30
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/12/2020
Notification of a person with significant control statement
dot icon30/12/2020
Withdrawal of a person with significant control statement on 2020-12-30
dot icon30/12/2020
Termination of appointment of Christopher James Morrison as a director on 2020-09-10
dot icon30/10/2020
Termination of appointment of Nicholas James Cook as a director on 2020-10-20
dot icon13/01/2020
Secretary's details changed for Mr Benjamin Sean Read on 2020-01-01
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Termination of appointment of Richard George Styles as a director on 2019-02-01
dot icon17/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Appointment of Mr Benjamin Sean Read as a secretary on 2018-01-02
dot icon09/01/2018
Appointment of Ms Tarn Lamb as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Gary James King as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Christopher James Morrison as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Michael Rabey as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of Gary James King as a secretary on 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/11/2015
Annual return made up to 2015-10-20 no member list
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-20 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-10-20 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-20 no member list
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Mr Michael Rabey as a director
dot icon29/05/2012
Termination of appointment of Howard Roberts as a director
dot icon09/03/2012
Termination of appointment of Philip Walsh as a director
dot icon09/03/2012
Appointment of Mr Richard George Styles as a director
dot icon09/03/2012
Termination of appointment of Gary King as a director
dot icon09/03/2012
Appointment of Mr Nicholas James Cook as a director
dot icon15/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2011
Annual return made up to 2011-10-20 no member list
dot icon06/10/2011
Appointment of Mr. Philip Walsh as a director
dot icon06/10/2011
Appointment of Mr. Gary James King as a director
dot icon06/10/2011
Termination of appointment of Mark Summers as a director
dot icon06/10/2011
Termination of appointment of Dorothy Peryer as a director
dot icon06/10/2011
Termination of appointment of Christine Smith as a director
dot icon06/10/2011
Termination of appointment of Richard Bower as a director
dot icon04/11/2010
Annual return made up to 2010-10-20 no member list
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Appointment of Dorothy May Ann Peryer as a director
dot icon26/10/2009
Annual return made up to 2009-10-20 no member list
dot icon26/10/2009
Director's details changed for Richard Munden Bower on 2009-10-24
dot icon26/10/2009
Director's details changed for Howard Roberts on 2009-10-24
dot icon26/10/2009
Director's details changed for Mr Mark William Summers on 2009-10-24
dot icon26/10/2009
Director's details changed for Christine Joyce Smith on 2009-10-24
dot icon26/10/2009
Termination of appointment of Alison Vaughan as a director
dot icon26/10/2009
Termination of appointment of Richard Williams as a director
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Director appointed mr richard david williams
dot icon23/10/2008
Annual return made up to 20/10/08
dot icon22/10/2008
Appointment terminated director christopher selby
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2008
Annual return made up to 20/10/07
dot icon19/12/2007
New director appointed
dot icon06/11/2006
Annual return made up to 20/10/06
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/11/2005
Annual return made up to 20/10/05
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Director resigned
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
Annual return made up to 20/10/04
dot icon18/03/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/10/2003
Annual return made up to 20/10/03
dot icon09/02/2003
New director appointed
dot icon05/11/2002
Annual return made up to 20/10/02
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Director's particulars changed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon14/02/2002
Annual return made up to 20/10/01
dot icon14/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon03/01/2002
Director resigned
dot icon31/12/2001
Registered office changed on 31/12/01 from:\saint francis road, st. Columb road, st. Columb, cornwall TR9 6QG
dot icon09/07/2001
New director appointed
dot icon14/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Annual return made up to 20/10/00
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon22/02/2000
Full accounts made up to 1999-04-20
dot icon25/10/1999
Annual return made up to 20/10/99
dot icon08/06/1999
Certificate of change of name
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
Registered office changed on 01/06/99 from:\the scrap store, st columb road, fraddon, cornwall TR9 6QG
dot icon01/06/1999
Accounting reference date shortened from 20/04/00 to 31/12/99
dot icon23/02/1999
Accounts for a small company made up to 1998-04-20
dot icon18/11/1998
Annual return made up to 20/10/98
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/02/1998
Accounts for a small company made up to 1997-04-20
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon03/11/1997
Annual return made up to 20/10/97
dot icon03/11/1997
New secretary appointed;new director appointed
dot icon23/10/1996
Annual return made up to 20/10/96
dot icon23/09/1996
Full accounts made up to 1995-04-20
dot icon23/09/1996
Full accounts made up to 1996-04-20
dot icon17/10/1995
Annual return made up to 20/10/95
dot icon14/06/1995
Accounting reference date notified as 20/04
dot icon07/06/1995
Director resigned
dot icon09/12/1994
New director appointed
dot icon09/12/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon03/11/1994
New secretary appointed;director resigned;new director appointed
dot icon03/11/1994
New director appointed
dot icon03/11/1994
Secretary resigned;new director appointed
dot icon26/10/1994
Director resigned
dot icon26/10/1994
Secretary resigned
dot icon26/10/1994
Registered office changed on 26/10/94 from:\kemp house, 152-160 city road, london, EC1V 2NP
dot icon20/10/1994
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
20/10/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slattery, Anne Marie
Director
20/10/1994 - 01/10/1997
8
Summers, Mark William
Director
17/11/2005 - 01/10/2011
8
Talbot, Catherine Demelza
Director
01/06/2000 - 31/12/2001
2
Jones, Natalia Rose
Director
20/07/2022 - 01/10/2025
2
Jones, Roy Edward
Director
20/07/2022 - 01/10/2025
2

Persons with Significant Control

2
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 SCRAP STORE

CORNWALL SCRAP STORE is an(a) Active company incorporated on 20/10/1994 with the registered office located at Drinnick No 8, Goonamarris, St. Austell, Cornwall PL26 7QX. 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 SCRAP STORE?

toggle

CORNWALL SCRAP STORE is currently Active. It was registered on 20/10/1994 .

Where is CORNWALL SCRAP STORE located?

toggle

CORNWALL SCRAP STORE is registered at Drinnick No 8, Goonamarris, St. Austell, Cornwall PL26 7QX.

What does CORNWALL SCRAP STORE do?

toggle

CORNWALL SCRAP STORE operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CORNWALL SCRAP STORE?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2025-10-20 with no updates.