COUNTY CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

COUNTY CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02226904

Incorporation date

03/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Penbeagle Ind Est, St Ives, Cornwall TR26 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1988)
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Director's details changed for Ulrik Moes on 2024-01-15
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon19/06/2023
Termination of appointment of Richard Martin Cooke as a director on 2023-06-16
dot icon19/06/2023
Termination of appointment of Morten Lilloen Weber as a director on 2023-06-16
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/08/2022
Termination of appointment of Mark David Brian as a director on 2021-12-31
dot icon04/03/2022
Full accounts made up to 2020-12-31
dot icon10/02/2022
Termination of appointment of Michael Wodskou as a director on 2022-02-10
dot icon10/02/2022
Termination of appointment of David Kenneth Brian as a director on 2022-02-10
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/01/2020
Termination of appointment of Michael George Forrester as a director on 2019-12-31
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon27/02/2019
Full accounts made up to 2018-05-31
dot icon08/01/2019
Appointment of Mr Morten Lilloen Weber as a director on 2019-01-01
dot icon12/11/2018
Auditor's resignation
dot icon08/10/2018
Satisfaction of charge 9 in full
dot icon08/10/2018
Satisfaction of charge 8 in full
dot icon08/10/2018
Satisfaction of charge 10 in full
dot icon08/10/2018
Satisfaction of charge 11 in full
dot icon08/10/2018
Satisfaction of charge 022269040012 in full
dot icon08/10/2018
Satisfaction of charge 022269040013 in full
dot icon08/10/2018
Satisfaction of charge 022269040014 in full
dot icon06/10/2018
Resolutions
dot icon06/10/2018
Statement of company's objects
dot icon02/10/2018
Appointment of Mr Michael Wodskou as a director on 2018-09-28
dot icon01/10/2018
Notification of Nic Enterprises Limited as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of David Kenneth Brian as a person with significant control on 2018-09-28
dot icon01/10/2018
Appointment of Ulrik Moes as a director on 2018-09-28
dot icon01/10/2018
Appointment of Richard Martin Cooke as a director on 2018-09-28
dot icon01/10/2018
Appointment of Mr Michael George Forrester as a director on 2018-09-28
dot icon01/10/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon11/09/2018
Cessation of Mark David Brian as a person with significant control on 2018-05-30
dot icon11/09/2018
Cessation of Doreen Brian as a person with significant control on 2018-05-30
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon07/03/2018
Full accounts made up to 2017-05-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon03/12/2015
Termination of appointment of Kenneth Brian as a director on 2015-10-14
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/06/2015
Registration of charge 022269040014, created on 2015-06-23
dot icon23/01/2015
Purchase of own shares.
dot icon14/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2014-12-22
dot icon12/01/2015
Appointment of Mr Mark David Brian as a director on 2015-01-12
dot icon23/12/2014
Termination of appointment of Christopher John Brian as a director on 2014-12-22
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Christopher Brian as a secretary
dot icon16/01/2014
Registration of charge 022269040013
dot icon15/11/2013
Satisfaction of charge 1 in full
dot icon15/11/2013
Satisfaction of charge 6 in full
dot icon15/11/2013
Satisfaction of charge 4 in full
dot icon13/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/04/2013
Registration of charge 022269040012
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon13/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/01/2012
Cancellation of shares. Statement of capital on 2012-01-17
dot icon17/01/2012
Purchase of own shares.
dot icon10/01/2012
Termination of appointment of Roy Stuart as a director
dot icon10/01/2012
Resolutions
dot icon20/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Christopher John Brian on 2010-07-31
dot icon26/10/2010
Director's details changed for Mr David Kenneth Brian on 2010-07-31
dot icon26/10/2010
Director's details changed for Roy John Stuart on 2010-07-31
dot icon26/10/2010
Director's details changed for Mr Kenneth Brian on 2010-07-31
dot icon26/10/2010
Secretary's details changed for Mr Christopher John Brian on 2010-07-31
dot icon04/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon21/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon29/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/09/2009
Return made up to 31/07/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon03/01/2008
Accounting reference date extended from 31/12/07 to 31/05/08
dot icon01/10/2007
Return made up to 31/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2006
Return made up to 31/07/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 31/07/05; full list of members
dot icon18/08/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Return made up to 31/07/03; full list of members
dot icon29/07/2002
Return made up to 31/07/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/09/2001
Return made up to 31/07/01; full list of members
dot icon06/12/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 31/07/00; full list of members
dot icon15/03/2000
Ad 30/12/99--------- £ si 160@1=160 £ ic 1000/1160
dot icon03/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon24/08/1998
Return made up to 31/07/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/08/1997
Return made up to 31/07/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/08/1996
Return made up to 31/07/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Particulars of mortgage/charge
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
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 icon18/08/1994
Return made up to 31/07/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/08/1993
Return made up to 31/07/93; full list of members
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Auditor's resignation
dot icon13/08/1992
Return made up to 31/07/92; no change of members
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon30/08/1991
Return made up to 31/07/91; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon23/11/1990
Particulars of mortgage/charge
dot icon14/09/1990
Accounts for a small company made up to 1990-03-31
dot icon14/09/1990
Return made up to 31/07/90; full list of members
dot icon09/08/1990
Secretary's particulars changed;director's particulars changed
dot icon09/08/1990
Director's particulars changed
dot icon08/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1989
Accounts for a small company made up to 1989-03-31
dot icon19/10/1989
Return made up to 30/08/89; full list of members
dot icon05/10/1989
Registered office changed on 05/10/89 from: county confectionery unit 38 penbeagle ind estate st ives cornwall TR26 2JH
dot icon21/06/1989
Particulars of mortgage/charge
dot icon19/06/1989
Particulars of mortgage/charge
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon15/07/1988
Wd 02/06/88 ad 31/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1988
Secretary resigned
dot icon03/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Richard Martin
Director
28/09/2018 - 16/06/2023
13
Weber, Morten Lilloen
Director
01/01/2019 - 16/06/2023
-
Osmundsen, Ulrik
Director
28/09/2018 - Present
4

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 COUNTY CONFECTIONERY LIMITED

COUNTY CONFECTIONERY LIMITED is an(a) Active company incorporated on 03/03/1988 with the registered office located at Unit 5 Penbeagle Ind Est, St Ives, Cornwall TR26 2JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY CONFECTIONERY LIMITED?

toggle

COUNTY CONFECTIONERY LIMITED is currently Active. It was registered on 03/03/1988 .

Where is COUNTY CONFECTIONERY LIMITED located?

toggle

COUNTY CONFECTIONERY LIMITED is registered at Unit 5 Penbeagle Ind Est, St Ives, Cornwall TR26 2JH.

What does COUNTY CONFECTIONERY LIMITED do?

toggle

COUNTY CONFECTIONERY LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for COUNTY CONFECTIONERY LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a dormant company made up to 2024-12-31.