About

Registered Number: 02926711
Date of Incorporation: 06/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Carn Brea Business Park, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3RQ

 

Having been setup in 1994, Camborne Joinery Ltd has its registered office in Redruth, it has a status of "Active". This organisation has 4 directors listed as Yendell, Alma Sylvia, Gibson, Bradley Stuart, Yendell, Michael Kieron, Yendell, Patrick Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Bradley Stuart 31 May 1995 - 1
YENDELL, Michael Kieron 06 May 1994 - 1
YENDELL, Patrick Michael 06 May 1994 03 November 2003 1
Secretary Name Appointed Resigned Total Appointments
YENDELL, Alma Sylvia 01 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 20 May 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 November 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 28 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 01 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 06 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 07 January 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 06 March 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 1995
363s - Annual Return 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
288 - N/A 03 August 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
395 - Particulars of a mortgage or charge 06 June 1994
395 - Particulars of a mortgage or charge 06 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
288 - N/A 12 May 1994
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

Mortgage 01 April 2008 Outstanding

N/A

Mortgage 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Mortgage deed 18 September 2003 Fully Satisfied

N/A

Mortgage deed 31 January 1997 Outstanding

N/A

Debenture deed 31 January 1997 Outstanding

N/A

Mortgage debenture 31 May 1994 Fully Satisfied

N/A

Legal mortgage 31 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.