About

Registered Number: 02981605
Date of Incorporation: 20/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Drinnick No 8, Goonamarris, St. Austell, Cornwall, PL26 7QX

 

Cornwall Scrap Store was registered on 20 October 1994 and has its registered office in Cornwall, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Read, Benjamin Sean, Lamb, Tarn, Barker, William Joseph, Bishop, John, Hawke, Jennifer Marye, King, Gary James, Needham, Michael George, Over, Carol Lesley Ann, Price, Kevin John, Rabey, Katie, Rabey, Michael, Sargent, Margaret Ann, Selby, Christopher Richard, Smith, Christine Joyce, Styles, Richard George, Talbot, Catherine Demelza, Thompson, Edwin Menno Adderley, Thomson, Jennifer Anne, Vincent, Pauline Anita, Walsh, Philip are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Tarn 02 January 2018 - 1
BARKER, William Joseph 20 October 1994 09 January 1998 1
BISHOP, John 25 November 1994 09 January 1998 1
HAWKE, Jennifer Marye 25 November 1994 11 May 1995 1
KING, Gary James 01 October 1997 24 May 1999 1
NEEDHAM, Michael George 25 September 1998 31 December 2001 1
OVER, Carol Lesley Ann 28 September 1998 16 March 2000 1
PRICE, Kevin John 13 October 2000 01 December 2003 1
RABEY, Katie 13 October 2000 15 March 2005 1
RABEY, Michael 01 April 2012 31 December 2017 1
SARGENT, Margaret Ann 20 October 1994 16 August 1996 1
SELBY, Christopher Richard 01 June 2000 14 January 2007 1
SMITH, Christine Joyce 19 November 2007 01 January 2011 1
STYLES, Richard George 02 January 2012 01 February 2019 1
TALBOT, Catherine Demelza 01 June 2000 31 December 2001 1
THOMPSON, Edwin Menno Adderley 05 February 2004 17 November 2005 1
THOMSON, Jennifer Anne 20 October 1994 31 December 2001 1
VINCENT, Pauline Anita 20 October 1994 25 August 1998 1
WALSH, Philip 01 January 2011 02 January 2012 1
Secretary Name Appointed Resigned Total Appointments
READ, Benjamin Sean 02 January 2018 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 13 January 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 15 November 2018
AP03 - Appointment of secretary 22 February 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 26 October 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 09 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 31 December 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 25 October 1999
CERTNM - Change of name certificate 08 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
225 - Change of Accounting Reference Date 01 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 18 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 23 September 1996
AA - Annual Accounts 23 September 1996
363s - Annual Return 17 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
288 - N/A 07 June 1995
288 - N/A 09 December 1994
288 - N/A 09 December 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
288 - N/A 03 November 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.