CORRIS CAVERNS LIMITED

Register to unlock more data on OkredoRegister

CORRIS CAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734601

Incorporation date

27/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Corris Craft Centre, Upper Corris, Machynlleth, Powys SY20 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon28/03/2023
Satisfaction of charge 027346010007 in full
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Registration of charge 027346010007, created on 2022-03-01
dot icon14/03/2022
Registration of charge 027346010006, created on 2022-03-01
dot icon11/02/2022
Notification of Daniel Malcolm Cameron as a person with significant control on 2022-02-01
dot icon11/02/2022
Notification of Peter Douglas Cameron as a person with significant control on 2022-02-01
dot icon11/02/2022
Cessation of Ian Edward Rutherford as a person with significant control on 2022-02-01
dot icon11/02/2022
Appointment of Mr Daniel Malcolm Cameron as a director on 2022-02-01
dot icon11/02/2022
Appointment of Mr Peter Douglas Cameron as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Catrin Dwyryd Rutherford as a secretary on 2022-02-01
dot icon11/02/2022
Termination of appointment of Tesni Sian Dwyryd Thacker as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Edward Tristan Dwyryd Rutherford as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Catrin Dwyryd Rutherford as a director on 2022-02-01
dot icon11/02/2022
Termination of appointment of Ian Edward Rutherford as a director on 2022-02-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon01/05/2020
Appointment of Mrs. Tesni Sian Dwyryd Thacker as a director on 2020-02-15
dot icon01/05/2020
Appointment of Mr. Edward Tristan Dwyryd Rutherford as a director on 2020-02-15
dot icon01/05/2020
Appointment of Catrin Dwyryd Rutherford as a director on 2020-02-15
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Mrs Catrin Dwyryd Rutherford as a secretary on 2016-07-01
dot icon14/07/2016
Termination of appointment of John Foulkes Lloyd as a director on 2016-06-30
dot icon14/07/2016
Termination of appointment of John Foulkes Lloyd as a secretary on 2016-06-30
dot icon18/11/2015
Satisfaction of charge 1 in full
dot icon18/11/2015
Satisfaction of charge 2 in full
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon20/07/2015
Director's details changed for Mr Ian Edward Rutherford on 2015-07-20
dot icon03/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon30/08/2013
Registered office address changed from Aberllefenni Slate Quarries Corris. Machynlleth Powys. SY20 9RU on 2013-08-30
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 20/07/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 20/07/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 20/07/07; no change of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 20/07/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 20/07/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 20/07/02; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 20/07/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/2000
Return made up to 20/07/00; full list of members
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 20/07/99; no change of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/09/1998
Return made up to 20/07/98; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1997
Return made up to 20/07/97; full list of members
dot icon10/09/1996
Return made up to 20/07/96; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Particulars of mortgage/charge
dot icon03/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Return made up to 20/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 27/07/94; full list of members
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon26/08/1993
Return made up to 27/07/93; full list of members
dot icon22/10/1992
Accounting reference date notified as 31/12
dot icon10/08/1992
Secretary resigned
dot icon27/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

26
2022
change arrow icon-5.89 % *

* during past year

Cash in Bank

£350,208.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
568.47K
-
0.00
372.15K
-
2022
26
617.51K
-
0.00
350.21K
-
2022
26
617.51K
-
0.00
350.21K
-

Employees

2022

Employees

26 Ascended30 % *

Net Assets(GBP)

617.51K £Ascended8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.21K £Descended-5.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter Douglas
Director
01/02/2022 - Present
4
Cameron, Daniel Malcolm
Director
01/02/2022 - Present
8

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORRIS CAVERNS LIMITED

CORRIS CAVERNS LIMITED is an(a) Active company incorporated on 27/07/1992 with the registered office located at 1 Corris Craft Centre, Upper Corris, Machynlleth, Powys SY20 9RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRIS CAVERNS LIMITED?

toggle

CORRIS CAVERNS LIMITED is currently Active. It was registered on 27/07/1992 .

Where is CORRIS CAVERNS LIMITED located?

toggle

CORRIS CAVERNS LIMITED is registered at 1 Corris Craft Centre, Upper Corris, Machynlleth, Powys SY20 9RF.

What does CORRIS CAVERNS LIMITED do?

toggle

CORRIS CAVERNS LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

How many employees does CORRIS CAVERNS LIMITED have?

toggle

CORRIS CAVERNS LIMITED had 26 employees in 2022.

What is the latest filing for CORRIS CAVERNS LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-07-09 with no updates.