CORNWALLIS ELT LIMITED

Register to unlock more data on OkredoRegister

CORNWALLIS ELT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197561

Incorporation date

10/04/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Adamson House, Centenary Way, Salford M50 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon25/03/2026
Registration of charge 041975610007, created on 2026-03-19
dot icon20/02/2026
Termination of appointment of Paul John Gilmour as a director on 2025-12-31
dot icon06/01/2026
Appointment of Abigail Sarah Draper as a director on 2025-11-01
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of Russell Malachy Mcintyre as a director on 2025-07-15
dot icon21/08/2025
Termination of appointment of James Andrew Johns as a director on 2025-07-21
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Craig Album as a director on 2024-06-10
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/02/2024
Satisfaction of charge 041975610005 in full
dot icon05/02/2024
Registration of charge 041975610006, created on 2024-02-02
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon04/01/2023
Satisfaction of charge 041975610004 in full
dot icon23/12/2022
Registration of charge 041975610005, created on 2022-12-22
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Memorandum and Articles of Association
dot icon28/10/2021
Appointment of Mr Gerard Anthony Mason as a director on 2021-10-14
dot icon21/10/2021
Satisfaction of charge 1 in full
dot icon19/10/2021
Registration of charge 041975610004, created on 2021-10-14
dot icon15/10/2021
Appointment of Mr Adrian Wilson Adair as a director on 2021-10-14
dot icon15/10/2021
Appointment of Mr Paul John Gilmour as a director on 2021-10-14
dot icon15/10/2021
Termination of appointment of Timothy William Dominic Skelding as a director on 2021-10-14
dot icon15/10/2021
Registered office address changed from 4th Floor 24 Cornhill London EC3V 3nd to Adamson House Centenary Way Salford M50 1rd on 2021-10-15
dot icon11/10/2021
Satisfaction of charge 041975610003 in full
dot icon20/09/2021
Purchase of own shares.
dot icon20/09/2021
Purchase of own shares.
dot icon06/09/2021
Cancellation of shares. Statement of capital on 2021-08-27
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon25/03/2021
Satisfaction of charge 2 in full
dot icon14/03/2021
Cancellation of shares. Statement of capital on 2021-03-05
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2020-06-03
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2020-11-27
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2019-10-17
dot icon22/12/2020
Purchase of own shares.
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Registration of charge 041975610003, created on 2020-07-30
dot icon23/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2020
Confirmation statement made on 2020-04-11 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon29/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon09/08/2019
Memorandum and Articles of Association
dot icon09/08/2019
Resolutions
dot icon08/08/2019
Resolutions
dot icon08/08/2019
Particulars of variation of rights attached to shares
dot icon07/08/2019
Sub-division of shares on 2019-07-23
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon11/10/2017
Particulars of variation of rights attached to shares
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon11/10/2017
Change of share class name or designation
dot icon09/10/2017
Resolutions
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
Resolutions
dot icon05/10/2017
Notification of Cornwallis Holdings Limited as a person with significant control on 2017-09-14
dot icon05/10/2017
Cessation of James Andrew Johns as a person with significant control on 2017-09-14
dot icon05/10/2017
Cessation of Russell Malachy Mcintyre as a person with significant control on 2017-09-14
dot icon05/10/2017
Cessation of Timothy William Dominic Skelding as a person with significant control on 2017-09-14
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Appointment of Mr Craig Album as a director on 2014-09-18
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon15/04/2014
Director's details changed for James Andrew Johns on 2013-04-30
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon09/01/2012
Purchase of own shares.
dot icon04/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon04/01/2012
Resolutions
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon19/04/2011
Director's details changed for Timothy William Dominic Skelding on 2011-04-10
dot icon19/04/2011
Director's details changed for Russell Mcintyre on 2011-04-10
dot icon09/12/2010
Registered office address changed from 2 Finch Lane London EC3V 3NA on 2010-12-09
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon16/01/2009
Appointment terminated director and secretary william skelding
dot icon25/11/2008
Gbp ic 58053/50562\01/09/08\gbp sr 7491@1=7491\
dot icon06/11/2008
Appointment terminated director simon skelding
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon23/04/2008
Return made up to 10/04/08; full list of members
dot icon26/09/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/07/2007
Accounts for a small company made up to 2007-03-31
dot icon18/05/2007
Return made up to 10/04/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 10/04/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 10/04/05; full list of members
dot icon25/04/2005
Registered office changed on 25/04/05 from: 42 whitehorse street baldock hertfordshire SG7 6QQ
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
New director appointed
dot icon14/07/2004
Return made up to 10/04/04; full list of members
dot icon06/07/2004
New director appointed
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 10/04/03; full list of members
dot icon14/05/2003
Ad 26/03/03--------- £ si 1873@1=1873 £ ic 56180/58053
dot icon01/03/2003
Registered office changed on 01/03/03 from: 27 mortimer street london W1T 3BL
dot icon06/11/2002
Particulars of mortgage/charge
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 10/04/02; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Miscellaneous
dot icon12/07/2001
Ad 15/06/01--------- £ si 6180@1=6180 £ ic 50000/56180
dot icon29/06/2001
New director appointed
dot icon31/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon30/05/2001
Ad 15/05/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon24/04/2001
Secretary resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon10/04/2001
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
01/11/2025 - Present
243
Mason, Gerard Anthony
Director
14/10/2021 - Present
110
Johns, James Andrew
Director
01/04/2004 - 21/07/2025
7
Mcintyre, Russell Malachy
Director
01/04/2004 - 15/07/2025
3
Adair, Adrian Wilson
Director
14/10/2021 - Present
24

Persons with Significant Control

3
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 CORNWALLIS ELT LIMITED

CORNWALLIS ELT LIMITED is an(a) Active company incorporated on 10/04/2001 with the registered office located at Adamson House, Centenary Way, Salford M50 1RD. 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 CORNWALLIS ELT LIMITED?

toggle

CORNWALLIS ELT LIMITED is currently Active. It was registered on 10/04/2001 .

Where is CORNWALLIS ELT LIMITED located?

toggle

CORNWALLIS ELT LIMITED is registered at Adamson House, Centenary Way, Salford M50 1RD.

What does CORNWALLIS ELT LIMITED do?

toggle

CORNWALLIS ELT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CORNWALLIS ELT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.