CORNISH PIRATES LIMITED
Overview
| Company Name | CORNISH PIRATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06011649 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORNISH PIRATES LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is CORNISH PIRATES LIMITED located?
| Registered Office Address | 45 Lemon Street TR1 2NS Truro Cornwall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORNISH PIRATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNISH PIRATE LIMITED | Jul 17, 2025 | Jul 17, 2025 |
| KERNOW SPORT LIMITED | Apr 28, 2023 | Apr 28, 2023 |
| CORNISH PIRATES LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for CORNISH PIRATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CORNISH PIRATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for CORNISH PIRATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with updates | 12 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2025
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed cornish pirate LIMITED\certificate issued on 18/07/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed kernow sport LIMITED\certificate issued on 17/07/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Martin John Hudson as a person with significant control on Apr 15, 2025 | 2 pages | PSC01 | ||||||||||||||
Cessation of Richard Grenville Russell Evans as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mrs Sally Elizabeth Pettipher as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||||||
Cessation of Martin John Hudson as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Anthony Raymond Whyte on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Martin David Tucker as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Stone as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony Raymond Whyte as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip Anthony Champ as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Haag as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Joseph Ronald Groves as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Grenville Russell Evans as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 11 pages | CS01 | ||||||||||||||
Director's details changed for Mr Martin David Tucker on Nov 29, 2024 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CORNISH PIRATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETTIPHER, Sally Elizabeth | Secretary | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | 329704670001 | |||||||||||||||
| CHAMP, Philip Anthony | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | United Kingdom | British | 213490710001 | |||||||||||||
| DURKIN, Paul Vincent | Director | Fore Street Newlyn TR18 5JP Penzance 35 England | United Kingdom | British | 159538890002 | |||||||||||||
| HUDSON, Martin John | Director | Cockerell Close SG1 2NB Stevenage Flamingo Horticulture, Unit D England | England | British | 43186580001 | |||||||||||||
| PETTIPHER, Sally Elizabeth | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | United Kingdom | British | 211710930001 | |||||||||||||
| WHYTE, Anthony Raymond | Director | c/o Wyefield Building A Green Court Threemilestone TR4 9LF Truro Green Court Cornwall United Kingdom | United Kingdom | British | 273111080002 | |||||||||||||
| COWARD, John Rodney | Secretary | Germoe Lane Germoe TR20 9QY Penzance Kirkwood Cornwall United Kingdom | 156360250001 | |||||||||||||||
| DANIELL, Rebecca Jane | Secretary | C/O Pooleys Chartered Accts & Business TR1 2NS Advisers, 45 Lemon Street, Truro, Cornwall | 191634890001 | |||||||||||||||
| EASTLAKE, Leslie | Secretary | Alexandra Road TR18 4LY Penzance Westholme Cornwall England | 204675840001 | |||||||||||||||
| TURNER, Robin John | Secretary | 3 Lane Reddin Terrace Newlyn TR18 5BL Penzance | British | 117155280001 | ||||||||||||||
| MURRELL ASSOCIATES LIMITED | Secretary | High Cross TR1 2AJ Truro 14 Cornwall England |
| 170929540001 | ||||||||||||||
| MURRELL ASSOCIATES LLP | Secretary | High Cross TR1 2AJ Truro 14 Cornwall England |
| 255514410001 | ||||||||||||||
| COCKRAM, Richard Anthony | Director | Castallack Paul TR19 6NL Penzance Skibble Barn Cornwall England | United Kingdom | British | 28596870003 | |||||||||||||
| CONNELL, Ian | Director | Uppleby Easingwold YO61 3BB York 50 England | England | British | 84078950001 | |||||||||||||
| EASTLAKE, Leslie | Director | Tremeer Lane St. Tudy PL30 3NF Bodmin Westvale House Cornwall England | United Kingdom | British | 4488750003 | |||||||||||||
| EVANS, Richard Grenville Russell | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | Kenya | British | 71159280001 | |||||||||||||
| GROVES, Colin Joseph Ronald | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | New Zealand | New Zealander | 215682140001 | |||||||||||||
| HAAG, Martin | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | England | English | 215681560001 | |||||||||||||
| HILL, Colin Ronald | Director | The Crescent PL13 2DL Looe Porthgelly Cornwall England | United Kingdom | British | 192236750001 | |||||||||||||
| HUDSON, Martin John | Director | Greenmeadows 61 Crossgate Lane Pinchbeck PE11 3XW Spalding Lincolnshire | England | British | 43186580001 | |||||||||||||
| JOHNS, Stewart | Director | Chartered Accts & Business Advisers 45 Lemon Street TR1 2NS Truro C.O Pooleys Cornwall United Kingdom | England | British | 305958300001 | |||||||||||||
| LYON, Rodney Leroy Trevelyan | Director | Nancegollan TR13 0AH Helston Gwel-An-Meneth Cornwall England | United Kingdom | British | 192236850001 | |||||||||||||
| MYNERS, Paul | Director | Chartered Accts & Business Advisers 45 Lemon Street TR1 2NS Truro C.O Pooleys Cornwall United Kingdom | England | British | 280976740001 | |||||||||||||
| STONE, Graham | Director | Breage TR13 9NY Helston Chynoweth Farm Cornwall England | United Kingdom | British | 192236530001 | |||||||||||||
| THOMAS, Rebecca Jane | Director | Lemon Street TR1 2NS Truro C/O 45 England | England | British | 227832090001 | |||||||||||||
| TUCKER, Martin David | Director | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | England | British | 204154770001 |
Who are the persons with significant control of CORNISH PIRATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin John Hudson | Apr 15, 2025 | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Grenville Russell Evans | May 31, 2023 | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Kenya | |||||||||||||
Natures of Control
| |||||||||||||
| Vorladron Limited | May 10, 2021 | Esplanade JE1 1GH Jersey 2nd Floor Gaspé House 66-72 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin John Hudson | Apr 06, 2016 | Lemon Street TR1 2NS Truro 45 Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Grenville Russell Evans | Apr 06, 2016 | Chartered Accts & Business Advisers Chartered Accts & Business TR1 2NS 45 Lemon Street C.O Pooleys Cornwall England | Yes | ||||||||||
Nationality: British Country of Residence: Kenya | |||||||||||||
Natures of Control
| |||||||||||||
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