About

Registered Number: 01303558
Date of Incorporation: 18/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: St Denys House, 22 East Hill St Austell, Cornwall, PL25 4TR

 

Based in Cornwall, Limitrand Ltd was established in 1977, it's status at Companies House is "Active". The companies directors are listed as Macdonald, James Cameron, Melio, George Louis, Roberts, Gloria Penrose, Shrimpton, David Eric, Shrimpton, June Margaret, Woodman, Ian, Wyatt, Carole Serena, Wyatt, Peter, Palmer, David Stanley, Ashforth, Grace Eileen, Ashton, Elizabeth Mary, Brown, Barbara, Brown, Harold Spencer, Donaldson, Robert George, Evans, Susan, Gilbert, Michael John, Hay, Terenece Edwin, Langridge, David, Nott, Rosina Mabel, Ough, Kenneth Reginald, Palmer, David Gwyn Gareth, Penny, Dorothy Reta, Purchase, Andrew John, Tremayne, Ernest Geoffrey, Tremayne, Jonothan Paul, Walker, Andrew Nicholas, Wilson, Sadie, Woodman, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, James Cameron 24 November 2017 - 1
MELIO, George Louis 31 August 2018 - 1
ROBERTS, Gloria Penrose 03 April 1997 - 1
SHRIMPTON, David Eric 12 February 2016 - 1
SHRIMPTON, June Margaret 12 February 2016 - 1
WOODMAN, Ian 11 May 2006 - 1
WYATT, Carole Serena 05 May 2011 - 1
WYATT, Peter 31 March 2017 - 1
ASHFORTH, Grace Eileen 03 April 1995 12 August 2001 1
ASHTON, Elizabeth Mary N/A 13 June 1991 1
BROWN, Barbara N/A 01 May 1993 1
BROWN, Harold Spencer N/A 01 May 1993 1
DONALDSON, Robert George 18 February 1998 01 September 2004 1
EVANS, Susan 01 June 2004 05 March 2007 1
GILBERT, Michael John 03 April 1998 24 November 2017 1
HAY, Terenece Edwin 01 October 2004 25 August 2006 1
LANGRIDGE, David 12 June 1998 28 February 2005 1
NOTT, Rosina Mabel N/A 01 December 1996 1
OUGH, Kenneth Reginald 18 February 1998 01 June 2004 1
PALMER, David Gwyn Gareth 01 May 1993 18 February 1998 1
PENNY, Dorothy Reta N/A 18 January 2006 1
PURCHASE, Andrew John 31 January 2002 05 May 2011 1
TREMAYNE, Ernest Geoffrey N/A 13 June 1991 1
TREMAYNE, Jonothan Paul N/A 20 November 1992 1
WALKER, Andrew Nicholas 25 August 2006 31 August 2018 1
WILSON, Sadie N/A 18 February 1998 1
WOODMAN, Neil 01 October 2004 24 March 2005 1
Secretary Name Appointed Resigned Total Appointments
PALMER, David Stanley 01 August 1993 04 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 June 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 15 August 1995
288 - N/A 20 July 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 06 August 1994
363s - Annual Return 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
AUD - Auditor's letter of resignation 13 December 1993
288 - N/A 13 December 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 11 March 1993
288 - N/A 17 February 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 12 September 1990
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
288 - N/A 23 February 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 01 November 1989
363 - Annual Return 16 August 1988
288 - N/A 18 July 1988
288 - N/A 18 July 1988
AA - Annual Accounts 18 July 1988
288 - N/A 18 July 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 08 April 1987
288 - N/A 21 March 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.