CORNISH COUNTRY LARDER LIMITED

CORNISH COUNTRY LARDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORNISH COUNTRY LARDER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03237920
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNISH COUNTRY LARDER LIMITED?

    • Butter and cheese production (10512) / Manufacturing

    Where is CORNISH COUNTRY LARDER LIMITED located?

    Registered Office Address
    Arla House
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNISH COUNTRY LARDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPACTION LIMITEDAug 14, 1996Aug 14, 1996

    What are the latest accounts for CORNISH COUNTRY LARDER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORNISH COUNTRY LARDER LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for CORNISH COUNTRY LARDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Louis Rutter on Oct 28, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sebastiaan Augustinus Johannes Maria Padberg on Mar 11, 2024

    2 pagesCH01

    Termination of appointment of Anne-Frances Ball as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Sebastiaan Augustinus Johannes Maria Padberg as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 19, 2024Part Admin Removed The director's address on the AP01 was administratively removed from the register on 17/07/2024 as the material was not properly delivered.

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Anne-Frances Ball as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Afshin Amirahmadi as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Simon Kin-Man Ho as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Louis Rutter as a director on Jul 17, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on May 24, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Afshin Amirahmadi on Jul 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of CORNISH COUNTRY LARDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADBERG, Sebastiaan Augustinus Johannes Maria
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandDutch319053310002
    RUTTER, Louis
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    West Yorkshire
    United Kingdom
    EnglandBritish311453400002
    GAYLARD, Peter John
    North Bradon Farm
    Isle Abbotts
    TA3 6RY Taunton
    Somerset
    Secretary
    North Bradon Farm
    Isle Abbotts
    TA3 6RY Taunton
    Somerset
    British25427130004
    HAY, Stuart Mcdonald
    Crosslands
    Crosslands, Fivehead
    TA3 6PX Taunton
    Somerset
    Secretary
    Crosslands
    Crosslands, Fivehead
    TA3 6PX Taunton
    Somerset
    British60946860004
    HAY, Stuart Mcdonald
    4 Trevarrian Court
    Trevarrian Court Flats Trevarrian
    TR8 4AH Newquay
    Cornwall
    Secretary
    4 Trevarrian Court
    Trevarrian Court Flats Trevarrian
    TR8 4AH Newquay
    Cornwall
    British49384620002
    SOAR, Tanjot Singh
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Secretary
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    212853710001
    YOUNG, Karen
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Secretary
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    160663250001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    AJERIO, Kingsley
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish225153520001
    AMIRAHMADI, Afshin
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish138479110005
    BALL, Anne-Frances
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish220170020001
    FRANKCOM, Mark Christopher
    Maypole Close
    GL9 1GA Hawkesbury Upton
    Barley Ridge
    Glos
    Director
    Maypole Close
    GL9 1GA Hawkesbury Upton
    Barley Ridge
    Glos
    EnglandEnglish223393230001
    GAYLARD, Peter John
    North Bradon Farm
    Isle Abbotts
    TA3 6RY Taunton
    Somerset
    Director
    North Bradon Farm
    Isle Abbotts
    TA3 6RY Taunton
    Somerset
    United KingdomBritish25427130004
    HAEGG, Anders Torbjoern
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandSwedish196379670001
    HO, Simon Kin-Man
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    EnglandBritish257465280003
    PEDERSEN, Jan Egtved
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    EnglandDanish123347470001
    PIETRANGELI, Tomas Kirstein Brammer
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandItalian209294100001
    SMIDDY, Timothy Noel
    Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    3120
    England
    Director
    Hunts Ground Road
    Stoke Gifford
    BS34 8HP Bristol
    3120
    England
    EnglandIrish178512320001
    VATNE, Ivar Andreas
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandNorwegian225152530001
    WALKER, Neil Harry
    Manor Farm
    Garford
    OX13 5PB Abingdon
    Oxfordshire
    Director
    Manor Farm
    Garford
    OX13 5PB Abingdon
    Oxfordshire
    EnglandBritish44771340001
    WILLIAMS, David Anthony James
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    Director
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    EnglandBritish57267910005
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of CORNISH COUNTRY LARDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Apr 06, 2016
    4 Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2670609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0