Company NameShip Inn Cornwall Limited
Company StatusActive
Company Number04446902
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Previous NameET-L (GB) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Elodie Ann Waite
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Christian Paul Waite
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Oliver John Waite
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Peter Francis Meaning
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMarilyn Meaning
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Oliver John Waite
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Elodie Waite
48.51%
Ordinary
49 at £1Peter Francis Meaning
48.51%
Ordinary
2 at £1Marilyn Meaning
1.98%
Ordinary
1 at £1Oliver Waite
0.99%
Ordinary A

Financials

Year2014
Net Worth-£78,780
Cash£56,944
Current Liabilities£186,948

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

25 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
3 June 2019Confirmation statement made on 24 May 2019 with updates (3 pages)
18 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
27 April 2018Termination of appointment of Oliver John Waite as a director on 27 April 2018 (1 page)
2 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 151
(3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 July 2017Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Oliver John Waite as a director on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Oliver John Waite as a director on 5 July 2017 (2 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(5 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(5 pages)
1 June 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 June 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(5 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(5 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 July 2014Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Walji & Co Llp Suite 2 Regus Business Centre 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 9 July 2014 (1 page)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2013Registered office address changed from C/O Walji & Co Llp Suite 2 . Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Herts WD6 1JN United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O Walji & Co Llp Suite 2 . Suite 2, 4 Imperial Place Maxwell Road Borehamwood, Herts WD6 1JN United Kingdom on 22 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Registered office address changed from Tudor Lodge, the Drive Hook Heath Woking Surrey GU22 0JS on 13 November 2013 (1 page)
13 November 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
13 November 2013Registered office address changed from Tudor Lodge, the Drive Hook Heath Woking Surrey GU22 0JS on 13 November 2013 (1 page)
13 November 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Elodie Ann Waite on 1 January 2011 (2 pages)
6 June 2011Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page)
6 June 2011Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages)
6 June 2011Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page)
6 June 2011Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Peter Francis Meaning on 1 January 2011 (2 pages)
6 June 2011Secretary's details changed for Marilyn Meaning on 1 January 2011 (1 page)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Location of debenture register (1 page)
5 June 2006Registered office changed on 05/06/06 from: tuder lodge the drive, hook heath, woking surrey GU22 0JS (1 page)
5 June 2006Registered office changed on 05/06/06 from: tuder lodge the drive, hook heath, woking surrey GU22 0JS (1 page)
5 June 2006Location of debenture register (1 page)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Return made up to 24/05/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 June 2005Return made up to 24/05/05; full list of members (3 pages)
22 June 2005Return made up to 24/05/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 June 2004Return made up to 24/05/04; full list of members (8 pages)
25 June 2004Return made up to 24/05/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 June 2003Return made up to 24/05/03; full list of members (7 pages)
27 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)