Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNVILLE LIMITED
Company Information for

CORNVILLE LIMITED

Acrey Fields, Woburn Road, Wootton, BEDFORDSHIRE, MK43 9EJ,
Company Registration Number
02364997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cornville Ltd
CORNVILLE LIMITED was founded on 1989-03-23 and has its registered office in Wootton. The organisation's status is listed as "Active - Proposal to Strike off". Cornville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNVILLE LIMITED
 
Legal Registered Office
Acrey Fields
Woburn Road
Wootton
BEDFORDSHIRE
MK43 9EJ
Other companies in MK43
 
Filing Information
Company Number 02364997
Company ID Number 02364997
Date formed 1989-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2023-02-22
Return next due 2024-03-07
Type of accounts DORMANT
Last Datalog update: 2023-07-25 14:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNVILLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNVILLE LIMITED
The following companies were found which have the same name as CORNVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNVILLE CONTRACTING LTD SUITE 2.4 24 SILVER STREET BURY BL9 0DH Active - Proposal to Strike off Company formed on the 2016-12-02
CORNVILLE FAMILY LLC Delaware Unknown
CORNVILLE (HONG KONG) LIMITED Dissolved Company formed on the 1996-02-13
CORNVILLE ORTHODOX PRESBYTERIAN CHURCH CORNVILLE MAINE Maine Unknown
CORNVILLE RECYCLING INC Maine Unknown
CORNVILLE VOLUNTEER FIRE DEPARTMENT Maine Unknown
CORNVILLE CORN SEED COMPANY Arizona Unknown
CORNVILLE PET CLINIC PLLC Arizona Unknown
CORNVILLE WATER MART LLC Arizona Unknown
CORNVILLE LLC 2 claremont rd. Nassau OLD BETHPAGE NY 11804 Active Company formed on the 2022-10-11
CORNVILLE HOLDINGS LIMITED Unknown Company formed on the 2023-12-12

Company Officers of CORNVILLE LIMITED

Current Directors
Officer Role Date Appointed
HP SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-15
JONATHAN DAVID CANNING
Director 2016-01-18
VINCENT WILLIAM MITZ
Director 2007-08-28
NIGEL JAMES PAGET
Director 2012-06-06
SIMON SHELDON-WILSON
Director 2016-01-18
PAUL ANTHONY STYER
Director 2007-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAGGERWOOD
Director 2012-06-06 2016-02-24
RUSSELL DENNIS LOWY
Director 2012-09-25 2014-04-30
CARL JONATHAN WESTWOOD
Company Secretary 2008-05-01 2013-07-02
JUDIE MAY HOWLETT
Company Secretary 2007-09-04 2008-04-30
ANDY FORBES SOMERVILLE
Company Secretary 2007-02-01 2007-09-04
ANDY FORBES SOMERVILLE
Director 2003-08-01 2007-09-04
AVRIL PALMER-BAUNACK
Director 2005-03-01 2007-08-28
ANNE ELIZABETH THOMAS
Company Secretary 2000-01-31 2007-01-31
NIGEL DESMOND ALEXANDER SANDY
Director 2004-01-12 2005-04-30
BIJU CHUDASAMA
Director 2002-12-09 2004-08-11
MARTIN CHRISTOPHER HYNES
Director 1997-11-03 2004-05-19
JONATHAN CHARLES COOK
Director 2001-10-12 2003-01-10
ALASTAIR JAMES MCGILL
Director 2000-02-23 2001-10-12
COLIN STEPHEN BRAMALL
Company Secretary 1999-02-01 2000-01-31
CLIFFORD SYDNEY BASSETT
Director 1991-12-31 1999-12-31
MARTIN CHRISTOPHER HYNES
Company Secretary 1997-11-03 1999-02-01
JEREMY ATTWOOD
Company Secretary 1995-08-29 1997-10-31
RICHARD MICHAEL BIRD
Director 1991-12-31 1997-04-07
SHEILA JACKSON
Company Secretary 1991-12-31 1995-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HP SECRETARIAL SERVICES LIMITED BOULDNOR MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
HP SECRETARIAL SERVICES LIMITED FITNESS GLOBAL BRAND MANAGEMENT LIMITED Company Secretary 2016-12-16 CURRENT 2003-05-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED FITNESS DIRECT FRANCHISING LIMITED Company Secretary 2016-12-16 CURRENT 2007-10-05 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED EFFW (UK) LTD Company Secretary 2016-12-16 CURRENT 2011-09-30 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED PROPCO ENTERPRISES LIMITED Company Secretary 2016-12-16 CURRENT 2015-05-15 Liquidation
HP SECRETARIAL SERVICES LIMITED STASPORTS (LEIGHTON BUZZARD) LIMITED Company Secretary 2016-12-16 CURRENT 2010-09-09 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED ECL 2020 LIMITED Company Secretary 2016-12-16 CURRENT 2003-07-19 In Administration/Administrative Receiver
HP SECRETARIAL SERVICES LIMITED POWER CLUB LIMITED Company Secretary 2016-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED CPRT EUROPEAN INVESTMENTS LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE LIMITED Company Secretary 2013-07-15 CURRENT 1979-12-04 Active
HP SECRETARIAL SERVICES LIMITED COPART EUROPE LIMITED Company Secretary 2013-07-15 CURRENT 2007-04-03 Active
HP SECRETARIAL SERVICES LIMITED COPART CLAIMS HANDLING SERVICES LIMITED Company Secretary 2013-07-15 CURRENT 2010-11-02 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED TRPC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED TRAPOC LIMITED Company Secretary 2013-07-15 CURRENT 2007-06-12 Active
HP SECRETARIAL SERVICES LIMITED U-PULL-IT LIMITED Company Secretary 2013-07-15 CURRENT 2008-11-14 Active
HP SECRETARIAL SERVICES LIMITED CPRT (EUROPE) LIMITED Company Secretary 2013-07-15 CURRENT 2012-09-19 Active
HP SECRETARIAL SERVICES LIMITED UNIVERSAL SALVAGE AUCTIONS LTD Company Secretary 2013-07-15 CURRENT 1963-04-11 Active
HP SECRETARIAL SERVICES LIMITED JOHN HEWITT & SONS (GARAGES) LIMITED Company Secretary 2013-07-15 CURRENT 1978-08-04 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART EUROPEAN HOLDINGS LIMITED Company Secretary 2013-07-15 CURRENT 1919-11-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED COPART UK LIMITED Company Secretary 2013-07-15 CURRENT 1968-03-28 Active
HP SECRETARIAL SERVICES LIMITED D HALES LIMITED Company Secretary 2013-07-15 CURRENT 1996-10-18 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED GLENCALVIE ESTATE Company Secretary 2009-12-08 CURRENT 2001-07-26 Active
HP SECRETARIAL SERVICES LIMITED TALAVERA PROPERTIES LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Active
HP SECRETARIAL SERVICES LIMITED RF TRUST ENTERPRISES LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
HP SECRETARIAL SERVICES LIMITED DE MERKE ESTATES Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SCL PROPERTY HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HP SECRETARIAL SERVICES LIMITED SYWELL ESTATES LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Dissolved 2017-07-25
HP SECRETARIAL SERVICES LIMITED SYWELL AVIATION LIMITED Company Secretary 2007-07-26 CURRENT 1996-04-01 Active
HP SECRETARIAL SERVICES LIMITED THE AVIATOR HOTEL LIMITED Company Secretary 2007-07-26 CURRENT 1959-03-19 Active
HP SECRETARIAL SERVICES LIMITED SYWELL AERODROME,LIMITED Company Secretary 2007-07-26 CURRENT 1933-01-14 Active
HP SECRETARIAL SERVICES LIMITED THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD Company Secretary 2007-07-25 CURRENT 2006-03-06 Active
HP SECRETARIAL SERVICES LIMITED F.H. FARMS LIMITED Company Secretary 2006-09-30 CURRENT 1972-11-03 Active
HP SECRETARIAL SERVICES LIMITED AGRIHOLD LIMITED Company Secretary 2006-09-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED MANORLEASE LIMITED Company Secretary 2006-09-30 CURRENT 1998-01-15 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED HOWPER 235 LIMITED Company Secretary 2006-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. (TRANSPORT) Company Secretary 2006-09-30 CURRENT 1971-10-25 Active
HP SECRETARIAL SERVICES LIMITED NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP Company Secretary 2006-05-23 CURRENT 2006-01-26 Dissolved 2017-10-24
HP SECRETARIAL SERVICES LIMITED GRUNDIG UK LIMITED Company Secretary 2003-06-30 CURRENT 1993-07-26 Liquidation
HP SECRETARIAL SERVICES LIMITED PILOTBIRD LIMITED Company Secretary 2001-08-31 CURRENT 1999-12-03 Active - Proposal to Strike off
HP SECRETARIAL SERVICES LIMITED T.B.F. COMMUNICATIONS Company Secretary 2001-03-23 CURRENT 1885-11-02 Active
HP SECRETARIAL SERVICES LIMITED BRIDGMAN DOORS LIMITED Company Secretary 1999-07-26 CURRENT 1961-04-19 Liquidation
HP SECRETARIAL SERVICES LIMITED FORMAN HARDY HOLDINGS LIMITED Company Secretary 1998-01-30 CURRENT 1939-08-10 Active
HP SECRETARIAL SERVICES LIMITED NOTTINGHAM INDUSTRIAL GROUP LIMITED Company Secretary 1998-01-30 CURRENT 1996-09-16 Active
HP SECRETARIAL SERVICES LIMITED HARBOUR INVESTMENTS Company Secretary 1998-01-30 CURRENT 1997-03-10 Active
HP SECRETARIAL SERVICES LIMITED AMI TECHNOLOGY LIMITED Company Secretary 1996-03-08 CURRENT 1996-02-16 Dissolved 2016-04-05
JONATHAN DAVID CANNING CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JONATHAN DAVID CANNING UNIVERSAL SALVAGE LIMITED Director 2016-01-18 CURRENT 1979-12-04 Active
JONATHAN DAVID CANNING COPART EUROPE LIMITED Director 2016-01-18 CURRENT 2007-04-03 Active
JONATHAN DAVID CANNING COPART CLAIMS HANDLING SERVICES LIMITED Director 2016-01-18 CURRENT 2010-11-02 Active - Proposal to Strike off
JONATHAN DAVID CANNING TRPC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
JONATHAN DAVID CANNING TRAPOC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
JONATHAN DAVID CANNING U-PULL-IT LIMITED Director 2016-01-18 CURRENT 2008-11-14 Active
JONATHAN DAVID CANNING CPRT (EUROPE) LIMITED Director 2016-01-18 CURRENT 2012-09-19 Active
JONATHAN DAVID CANNING UNIVERSAL SALVAGE AUCTIONS LTD Director 2016-01-18 CURRENT 1963-04-11 Active
JONATHAN DAVID CANNING COPART EUROPEAN HOLDINGS LIMITED Director 2016-01-18 CURRENT 1919-11-18 Active - Proposal to Strike off
JONATHAN DAVID CANNING COPART UK LIMITED Director 2016-01-18 CURRENT 1968-03-28 Active
JONATHAN DAVID CANNING D HALES LIMITED Director 2016-01-18 CURRENT 1996-10-18 Active - Proposal to Strike off
VINCENT WILLIAM MITZ CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
VINCENT WILLIAM MITZ CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
VINCENT WILLIAM MITZ COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active - Proposal to Strike off
VINCENT WILLIAM MITZ D HALES LIMITED Director 2010-01-22 CURRENT 1996-10-18 Active - Proposal to Strike off
VINCENT WILLIAM MITZ U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
VINCENT WILLIAM MITZ UNIVERSAL SALVAGE AUCTIONS LTD Director 2007-08-28 CURRENT 1963-04-11 Active
VINCENT WILLIAM MITZ COPART EUROPEAN HOLDINGS LIMITED Director 2007-08-28 CURRENT 1919-11-18 Active - Proposal to Strike off
VINCENT WILLIAM MITZ TRPC LIMITED Director 2007-07-31 CURRENT 2007-06-12 Active
VINCENT WILLIAM MITZ TRAPOC LIMITED Director 2007-07-31 CURRENT 2007-06-12 Active
VINCENT WILLIAM MITZ COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
VINCENT WILLIAM MITZ COPART EUROPE LIMITED Director 2007-07-27 CURRENT 2007-04-03 Active
VINCENT WILLIAM MITZ UNIVERSAL SALVAGE LIMITED Director 2007-06-15 CURRENT 1979-12-04 Active
NIGEL JAMES PAGET CPRT EUROPEAN INVESTMENTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
NIGEL JAMES PAGET CPRT (EUROPE) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
NIGEL JAMES PAGET UNIVERSAL SALVAGE AUCTIONS LTD Director 2012-06-06 CURRENT 1963-04-11 Active
NIGEL JAMES PAGET COPART EUROPEAN HOLDINGS LIMITED Director 2012-06-06 CURRENT 1919-11-18 Active - Proposal to Strike off
NIGEL JAMES PAGET JOHN HEWITT & SONS (GARAGES) LIMITED Director 2011-03-11 CURRENT 1978-08-04 Active - Proposal to Strike off
NIGEL JAMES PAGET COPART CLAIMS HANDLING SERVICES LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
NIGEL JAMES PAGET D HALES LIMITED Director 2010-01-22 CURRENT 1996-10-18 Active - Proposal to Strike off
NIGEL JAMES PAGET U-PULL-IT LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
NIGEL JAMES PAGET UNIVERSAL SALVAGE LIMITED Director 2008-07-01 CURRENT 1979-12-04 Active
NIGEL JAMES PAGET COPART EUROPE LIMITED Director 2008-07-01 CURRENT 2007-04-03 Active
NIGEL JAMES PAGET TRPC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET TRAPOC LIMITED Director 2008-07-01 CURRENT 2007-06-12 Active
NIGEL JAMES PAGET COPART UK LIMITED Director 2008-07-01 CURRENT 1968-03-28 Active
SIMON SHELDON-WILSON UNIVERSAL SALVAGE LIMITED Director 2016-01-18 CURRENT 1979-12-04 Active
SIMON SHELDON-WILSON COPART CLAIMS HANDLING SERVICES LIMITED Director 2016-01-18 CURRENT 2010-11-02 Active - Proposal to Strike off
SIMON SHELDON-WILSON TRAPOC LIMITED Director 2016-01-18 CURRENT 2007-06-12 Active
SIMON SHELDON-WILSON U-PULL-IT LIMITED Director 2016-01-18 CURRENT 2008-11-14 Active
SIMON SHELDON-WILSON COPART EUROPEAN HOLDINGS LIMITED Director 2016-01-18 CURRENT 1919-11-18 Active - Proposal to Strike off
SIMON SHELDON-WILSON COPART UK LIMITED Director 2016-01-18 CURRENT 1968-03-28 Active
SIMON SHELDON-WILSON D HALES LIMITED Director 2016-01-18 CURRENT 1996-10-18 Active - Proposal to Strike off
PAUL ANTHONY STYER CPRT (EUROPE) LIMITED Director 2012-09-25 CURRENT 2012-09-19 Active
PAUL ANTHONY STYER COPART CLAIMS HANDLING SERVICES LIMITED Director 2011-09-27 CURRENT 2010-11-02 Active - Proposal to Strike off
PAUL ANTHONY STYER D HALES LIMITED Director 2010-01-22 CURRENT 1996-10-18 Active - Proposal to Strike off
PAUL ANTHONY STYER U-PULL-IT LIMITED Director 2008-11-24 CURRENT 2008-11-14 Active
PAUL ANTHONY STYER UNIVERSAL SALVAGE AUCTIONS LTD Director 2007-09-04 CURRENT 1963-04-11 Active
PAUL ANTHONY STYER COPART EUROPEAN HOLDINGS LIMITED Director 2007-09-04 CURRENT 1919-11-18 Active - Proposal to Strike off
PAUL ANTHONY STYER COPART UK LIMITED Director 2007-07-31 CURRENT 1968-03-28 Active
PAUL ANTHONY STYER UNIVERSAL SALVAGE LIMITED Director 2007-06-15 CURRENT 1979-12-04 Active
PAUL ANTHONY STYER TRPC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
PAUL ANTHONY STYER TRAPOC LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
PAUL ANTHONY STYER COPART EUROPE LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01SECOND GAZETTE not voluntary dissolution
2023-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-04-12Voluntary dissolution strike-off suspended
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-10Application to strike the company off the register
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIAW
2023-02-01DIRECTOR APPOINTED KEITH DUTY
2023-02-01DIRECTOR APPOINTED LEAH CANHAM STEARNS
2023-02-01DIRECTOR APPOINTED MR PAUL KEVIN KIRKPATRICK
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GREGORY DEPASQUALE
2022-10-27SH19Statement of capital on 2022-10-27 GBP 1.00
2022-10-27SH20Statement by Directors
2022-10-27CAP-SSSolvency Statement dated 10/10/22
2022-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-27RES01ADOPT ARTICLES 27/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-07-07AP01DIRECTOR APPOINTED MR STEPHEN POWERS
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CANNING
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Nigel James Paget on 2020-02-03
2019-12-03CH01Director's details changed for Mr Gregory Depasquale on 2019-11-04
2019-06-07AP01DIRECTOR APPOINTED MISS JANE POCOCK
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHELDON-WILSON
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR GREGORY DEPASQUALE
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT WILLIAM MITZ
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-14CH04SECRETARY'S DETAILS CHNAGED FOR HP SECRETARIAL SERVICES LIMITED on 2016-10-07
2016-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGGERWOOD
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID CANNING
2016-01-19AP01DIRECTOR APPOINTED MR SIMON SHELDON-WILSON
2015-12-14AD02Register inspection address changed from C/O Howes Percival Solicitors Llp Oxford House Cliftonville Northampton NN1 5PN England to C/O Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
2015-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWY
2014-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Russell Dennis Lowy on 2013-12-11
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STYER / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES PAGET / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 11/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAGGERWOOD / 11/12/2013
2013-08-20AD02SAIL ADDRESS CREATED
2013-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-07-15AP04CORPORATE SECRETARY APPOINTED HP SECRETARIAL SERVICES LIMITED
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY CARL WESTWOOD
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-26AR0122/02/13 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED RUSSELL DENNIS LOWY
2012-06-06AP01DIRECTOR APPOINTED MR PETER HAGGERWOOD
2012-06-06AP01DIRECTOR APPOINTED MR NIGEL JAMES PAGET
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-23AR0122/02/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 01/08/2011
2011-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-25AR0122/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 17/02/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT WILLIAM MITZ / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STYER / 30/11/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL JONATHAN WESTWOOD / 30/11/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-16AR0122/02/10 FULL LIST
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-03-17225CURREXT FROM 30/04/2009 TO 31/07/2009
2009-03-16363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY JUDIE HOWLETT
2008-05-01288aSECRETARY APPOINTED MR CARL JONATHAN WESTWOOD
2008-02-25363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bSECRETARY RESIGNED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-07288bSECRETARY RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-27288cSECRETARY'S PARTICULARS CHANGED
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288bDIRECTOR RESIGNED
2005-04-04363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2004-09-01AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-08-31288bDIRECTOR RESIGNED
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07288bDIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 03/05/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CORNVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNVILLE LIMITED

Intangible Assets
Patents
We have not found any records of CORNVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNVILLE LIMITED
Trademarks
We have not found any records of CORNVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORNVILLE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CORNVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.