PROPER CORNISH LIMITED - BODMIN
Company Profile | Company Filings |
Overview
PROPER CORNISH LIMITED is a Private Limited Company from BODMIN UNITED KINGDOM and has the status: Active.
PROPER CORNISH LIMITED was incorporated 24 years ago on 15/06/1999 and has the registered number: 03789756. The accounts status is FULL and accounts are next due on 30/09/2024.
PROPER CORNISH LIMITED was incorporated 24 years ago on 15/06/1999 and has the registered number: 03789756. The accounts status is FULL and accounts are next due on 30/09/2024.
PROPER CORNISH LIMITED - BODMIN
This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 LUCKNOW ROAD
BODMIN
CORNWALL
PL31 1EZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS YVONNE HELEN HOLLYOAK | Jun 1966 | British | Secretary | 2005-04-01 | CURRENT |
PAUL BOWMAN SAUNDERS | Aug 1966 | British | Director | 2012-03-15 | CURRENT |
MR CHRISTOPHER IAN PAULING | Feb 1965 | British | Director | 1999-07-02 | CURRENT |
MR PHILIP RICHARD UGALDE | Feb 1946 | British | Director | 1999-07-02 | CURRENT |
MR GERALD STEVEN ALLEN | Sep 1974 | British | Director | 1999-10-20 | CURRENT |
DAVID WILLIAM PAULING | Apr 1960 | British | Director | 1999-07-02 UNTIL 2006-01-31 | RESIGNED |
MR MARK HEYWOOD MUNCEY | Jan 1965 | British | Director | 2009-07-30 UNTIL 2017-05-23 | RESIGNED |
MR PHILIP IVAN JOHNSTON | Dec 1962 | British | Director | 2016-05-10 UNTIL 2017-11-09 | RESIGNED |
MR DAVID MICHAEL JEFFS | May 1963 | British | Director | 2014-04-07 UNTIL 2018-03-16 | RESIGNED |
MRS KATHRYN JANET AVERY | Mar 1957 | British | Director | 2011-08-15 UNTIL 2012-03-09 | RESIGNED |
MR ROBERT JOHN COWLING | Jul 1965 | British | Director | 2010-01-06 UNTIL 2011-08-31 | RESIGNED |
MR MATTHEW RAYMOND BOWERN | Jul 1971 | British | Director | 2007-11-12 UNTIL 2011-12-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-06-15 UNTIL 1999-07-02 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-06-15 UNTIL 1999-07-02 | RESIGNED | ||
KAREN LESLEY TAYLOR | Aug 1960 | British | Director | 2006-08-21 UNTIL 2007-07-05 | RESIGNED |
MISS JANE ABI FLOWERDEW | May 1964 | British | Director | 1999-10-20 UNTIL 2014-03-18 | RESIGNED |
DAVID WILLIAM PAULING | Apr 1960 | British | Secretary | 1999-07-20 UNTIL 2000-01-27 | RESIGNED |
MR RON OSWALD ADDIS | May 1942 | British | Secretary | 1999-07-02 UNTIL 1999-07-20 | RESIGNED |
MR RON OSWALD ADDIS | May 1942 | British | Secretary | 2000-01-27 UNTIL 2005-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Proper Cornish Holdings Limited | 2021-10-22 | Bodmin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Philip Richard Ugalde | 2016-04-06 - 2021-10-22 | 2/1946 | St. Austell |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Ian Pauling | 2016-04-06 - 2021-10-22 | 2/1965 | St. Austell |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Proper Cornish Limited - Period Ending 2022-12-31 | 2023-10-18 | 31-12-2022 | £358,271 Cash £7,336,824 equity |