CORNWELL'S CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

CORNWELL'S CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00351884

Incorporation date

14/04/1939

Size

Full

Contacts

Registered address

Registered address

5-9 High Street, Newcastle, Staffordshire ST5 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1976)
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon16/06/2025
Director's details changed for Mr James Jonathan Clement Mitchell on 2025-06-16
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon13/12/2024
Director's details changed for Helen Louise Bates on 2024-12-13
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon25/09/2023
Second filing for the appointment of Mrs Helen Louise Bates as a director
dot icon26/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/05/2023
Termination of appointment of Hussain Mohajer as a director on 2023-05-26
dot icon04/05/2023
Registration of charge 003518840011, created on 2023-05-02
dot icon25/04/2023
Appointment of Mrs Helen Louise Watton as a director on 2022-04-13
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Director's details changed for Mr Charles Julian Mitchell on 2018-12-18
dot icon17/08/2022
Director's details changed for Mr Charles Julian Mitchell on 2018-12-18
dot icon18/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/11/2019
Registration of charge 003518840010, created on 2019-11-15
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/03/2018
Appointment of Mr Hussain Mohajer as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Desmond Anthony Hennelly as a director on 2018-03-23
dot icon06/01/2018
Termination of appointment of Charles Julian Mitchell as a secretary on 2017-12-24
dot icon06/01/2018
Appointment of Mrs Annabel Mary Brennan as a secretary on 2017-12-24
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon30/06/2017
Notification of Tc Cornwell Limited as a person with significant control on 2016-04-06
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Registered office address changed from 15 High Street Newcastle Staffs ST5 1RB to 5-9 High Street Newcastle Staffordshire ST5 1RB on 2016-11-16
dot icon30/08/2016
Satisfaction of charge 9 in full
dot icon30/08/2016
Satisfaction of charge 5 in full
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon03/09/2014
Appointment of Mr Desmond Anthony Hennelly as a director on 2014-09-03
dot icon24/07/2014
Termination of appointment of Philip Callaghan Galt as a director on 2014-07-23
dot icon23/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Charles Julian Mitchell on 2009-10-02
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon07/07/2009
Return made up to 26/06/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon02/09/2008
Return made up to 26/06/08; full list of members
dot icon19/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon07/08/2007
Return made up to 26/06/07; no change of members
dot icon19/09/2006
Return made up to 26/06/06; full list of members
dot icon08/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon06/09/2005
Return made up to 26/06/05; full list of members
dot icon25/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon01/07/2003
Return made up to 26/06/03; full list of members
dot icon17/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/11/2002
Auditor's resignation
dot icon01/07/2002
Return made up to 26/06/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon12/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon13/09/2001
Return made up to 12/07/01; full list of members
dot icon23/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon14/09/2000
Return made up to 12/07/00; full list of members; amend
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon12/04/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Resolutions
dot icon19/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Memorandum and Articles of Association
dot icon12/11/1999
Certificate of change of name
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
New secretary appointed
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
Return made up to 12/07/99; full list of members
dot icon07/04/1999
Particulars of mortgage/charge
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Return made up to 12/07/98; no change of members
dot icon12/08/1998
New director appointed
dot icon25/11/1997
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Return made up to 12/07/97; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1996-03-31
dot icon05/08/1996
Director resigned
dot icon21/07/1996
Return made up to 12/07/96; no change of members
dot icon13/10/1995
New director appointed
dot icon03/10/1995
Return made up to 12/07/95; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Return made up to 12/07/94; full list of members
dot icon09/11/1993
Return made up to 12/07/93; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon07/08/1992
Return made up to 12/07/92; no change of members
dot icon10/09/1991
New director appointed
dot icon02/08/1991
Accounts for a small company made up to 1991-03-31
dot icon02/08/1991
Return made up to 12/07/91; full list of members
dot icon12/05/1991
Location of register of members
dot icon04/10/1990
Accounts for a small company made up to 1990-03-31
dot icon04/10/1990
Return made up to 12/07/90; full list of members
dot icon26/03/1990
Registered office changed on 26/03/90 from: 15 high street newcastle u lyme staffordshire ST5 1RB
dot icon06/10/1989
Return made up to 20/07/89; full list of members
dot icon06/10/1989
Accounts for a small company made up to 1989-03-31
dot icon25/11/1988
Accounts for a small company made up to 1988-03-31
dot icon25/11/1988
Return made up to 09/09/88; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1987-03-31
dot icon23/09/1987
Return made up to 20/08/87; full list of members
dot icon09/09/1987
New director appointed
dot icon13/04/1987
Return made up to 14/07/86; full list of members
dot icon02/09/1986
Accounts for a small company made up to 1986-03-31
dot icon05/10/1985
Accounts made up to 1985-03-31
dot icon01/12/1984
Accounts made up to 1984-03-31
dot icon28/01/1984
Accounts made up to 1983-03-31
dot icon07/06/1983
Particulars of mortgage/charge
dot icon29/01/1983
Accounts made up to 1982-03-31
dot icon13/10/1979
Accounts made up to 1979-03-31
dot icon27/06/1979
Particulars of mortgage/charge
dot icon26/08/1977
Particulars of mortgage/charge
dot icon08/05/1976
Accounts made up to 1975-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CORNWELL'S CHEMISTS LIMITED

CORNWELL'S CHEMISTS LIMITED is an(a) Active company incorporated on 14/04/1939 with the registered office located at 5-9 High Street, Newcastle, Staffordshire ST5 1RB. 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 CORNWELL'S CHEMISTS LIMITED?

toggle

CORNWELL'S CHEMISTS LIMITED is currently Active. It was registered on 14/04/1939 .

Where is CORNWELL'S CHEMISTS LIMITED located?

toggle

CORNWELL'S CHEMISTS LIMITED is registered at 5-9 High Street, Newcastle, Staffordshire ST5 1RB.

What does CORNWELL'S CHEMISTS LIMITED do?

toggle

CORNWELL'S CHEMISTS LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CORNWELL'S CHEMISTS LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-03-31.