CORNISH ORCHARDS LTD - LONDON
Company Profile | Company Filings |
Overview
CORNISH ORCHARDS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CORNISH ORCHARDS LTD was incorporated 20 years ago on 19/08/2003 and has the registered number: 04871687. The accounts status is FULL.
CORNISH ORCHARDS LTD was incorporated 20 years ago on 19/08/2003 and has the registered number: 04871687. The accounts status is FULL.
CORNISH ORCHARDS LTD - LONDON
This company is listed in the following categories:
11030 - Manufacture of cider and other fruit wines
11030 - Manufacture of cider and other fruit wines
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2020 |
Registered Office
GRIFFIN BREWERY
LONDON
W4 2QB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL WILLIAM JAMES | Aug 1975 | British | Director | 2020-11-01 | CURRENT |
MR TIMOTHY JAMES CLAY | Feb 1966 | British | Director | 2020-11-01 | CURRENT |
MR ANDREW BAILEY | Aug 1968 | British | Director | 2020-11-01 | CURRENT |
MR YUSUKE NARITSUKA | Feb 1972 | Japanese | Director | 2019-04-27 UNTIL 2020-11-01 | RESIGNED |
MRS SEVERINE PASCALE BEQUIN | Secretary | 2014-07-24 UNTIL 2019-04-27 | RESIGNED | ||
MARIE LOUISE GRACIE | Secretary | 2013-06-04 UNTIL 2014-07-24 | RESIGNED | ||
MR EDWARD WILLIAM PERKS | Secretary | 2019-04-27 UNTIL 2020-11-01 | RESIGNED | ||
MR GARY ROBERT RANDALL | Jul 1966 | British | Secretary | 2005-03-10 UNTIL 2013-06-04 | RESIGNED |
PETER TOM SYMES | Nov 1958 | English | Secretary | 2003-08-19 UNTIL 2005-02-14 | RESIGNED |
HECTOR GOROSABEL | Feb 1960 | Canadian | Director | 2019-04-27 UNTIL 2020-03-13 | RESIGNED |
MR JONATHON DAVID SWAINE | Jan 1971 | British | Director | 2013-06-04 UNTIL 2019-04-27 | RESIGNED |
MR MICHAEL JOHN TURNER | Jun 1951 | British | Director | 2013-06-04 UNTIL 2016-03-22 | RESIGNED |
MR YOSHIAKI SUZUKI | Mar 1971 | Japanese | Director | 2020-11-01 UNTIL 2022-05-04 | RESIGNED |
MR JAMES ANTHONY SMITH | Nov 1984 | British | Director | 2020-07-28 UNTIL 2020-11-01 | RESIGNED |
VICTORIA SEGEBARTH | Dec 1973 | British | Director | 2019-04-29 UNTIL 2022-05-04 | RESIGNED |
SMALL FIRMS SECRETARY SERVICES LIMITED | Corporate Secretary | 2003-08-19 UNTIL 2003-08-19 | RESIGNED | ||
MR PAOLO LANZAROTTI | Feb 1966 | British | Director | 2020-03-27 UNTIL 2022-05-04 | RESIGNED |
MR RICHARD HAMILTON FLEETWOOD FULLER | Jan 1960 | British | Director | 2013-06-04 UNTIL 2019-04-27 | RESIGNED |
SIMON EMENY | Oct 1965 | British | Director | 2013-06-04 UNTIL 2019-04-27 | RESIGNED |
MR SIMON RAY DODD | Jul 1974 | British | Director | 2016-08-01 UNTIL 2019-04-27 | RESIGNED |
MR JAMES CHARLES ROBERT DOUGLAS | Jan 1966 | British | Director | 2013-06-04 UNTIL 2018-11-16 | RESIGNED |
MR ROHAN CUMMINGS | Jan 1975 | British | Director | 2019-04-27 UNTIL 2020-11-01 | RESIGNED |
MR IAN DAVID BRAY | Jun 1963 | British | Director | 2013-06-04 UNTIL 2016-05-31 | RESIGNED |
ANDREW GEORGE ATKINSON | Jun 1954 | British | Director | 2003-08-19 UNTIL 2018-10-30 | RESIGNED |
SMALL FIRMS DIRECT SERVICES LIMITED | Corporate Director | 2003-08-19 UNTIL 2003-08-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Asahi Europe & International Ltd | 2022-01-01 | Woking |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Asahi International Ltd | 2019-04-27 - 2022-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fuller, Smith & Turner P.L.C. | 2016-04-06 - 2019-04-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |