Company NameCornwall Brothers Limited
DirectorsAnthony Ewart Cornwell and Barry Cornwell
Company StatusLiquidation
Company Number00733138
CategoryPrivate Limited Company
Incorporation Date22 August 1962(61 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Anthony Ewart Cornwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr Anthony Ewart Cornwell
NationalityBritish
StatusCurrent
Appointed30 September 1994(32 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Barry Cornwell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(33 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Arthur Ewart Cornwall
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1996)
RolePlasterer
Correspondence Address19 Marston Drive
Maidstone
Kent
ME14 5NB
Director NameMr Frederick James Cornwall
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1996)
RolePlasterer
Correspondence Address1 Beult Meadow
Smarden
Ashford
Kent
TN27 8PZ
Director NameMrs Jessie Taylor-Holmes Cornwall
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleBook Keeper
Correspondence Address19 Marston Drive
Maidstone
Kent
ME14 5NB
Secretary NameMr Arthur Ewart Cornwall
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Marston Drive
Maidstone
Kent
ME14 5NB
Director NameTerence Cornwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(33 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Blenheim Crescent
Hordle
Lymington
Hampshire
SO41 0GR

Contact

Websitecornwallbrothers.wix.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Anthony Ewart Cornwell
50.00%
Ordinary
3 at £1Mr Barry Cornwell
50.00%
Ordinary

Financials

Year2014
Net Worth£44,495
Cash£40,611
Current Liabilities£100,790

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 June 1971Delivered on: 16 June 1971
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank LTD on any account whatsoever.
Particulars: 3 tovil hill maidstone kent title no. K 174469. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1965Delivered on: 20 January 1965
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 64, college road, maidstone kent.
Outstanding
27 February 1964Delivered on: 18 March 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: "Shangri-la" weavering street, maidstone kent.
Outstanding

Filing History

22 March 2024Satisfaction of charge 3 in full (1 page)
22 March 2024Satisfaction of charge 1 in full (1 page)
22 March 2024Satisfaction of charge 2 in full (1 page)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
19 October 2021Registered office address changed from 2a Tovil Hill Maidstone Kent ME15 6QS to Sunnybank Weavering Street Weavering Maidstone ME14 5JN on 19 October 2021 (1 page)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 August 2020Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
13 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Anthony Ewart Cornwell on 31 December 2011 (1 page)
12 January 2012Director's details changed for Mr Barry Cornwell on 31 December 2011 (2 pages)
12 January 2012Secretary's details changed for Anthony Ewart Cornwell on 31 December 2011 (1 page)
12 January 2012Director's details changed for Mr Barry Cornwell on 31 December 2011 (2 pages)
12 January 2012Director's details changed for Anthony Ewart Cornwell on 31 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Director's details changed for Anthony Ewart Cornwell on 31 December 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 February 2010Director's details changed for Anthony Ewart Cornwell on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Barry Cornwell on 31 December 2009 (2 pages)
18 February 2010Director's details changed for Anthony Ewart Cornwell on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Barry Cornwell on 31 December 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 31/12/05; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 31/12/05; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)