Background WavePink WaveYellow Wave

CORNELIA JAMES LTD (00403334)

CORNELIA JAMES LTD (00403334) is an active UK company. incorporated on 13 January 1946. with registered office in Lewes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CORNELIA JAMES LTD has been registered for 80 years. Current directors include LAWSON, Andrew Philip, LAWSON, Frederick James, LAWSON, Genevieve Susan Ann.

Company Number
00403334
Status
active
Type
ltd
Incorporated
13 January 1946
Age
80 years
Address
Unit B Hall Court Farm Firle Road, Lewes, BN8 6AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LAWSON, Andrew Philip, LAWSON, Frederick James, LAWSON, Genevieve Susan Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNELIA JAMES LTD

CORNELIA JAMES LTD is an active company incorporated on 13 January 1946 with the registered office located in Lewes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CORNELIA JAMES LTD was registered 80 years ago.(SIC: 32990)

Status

active

Active since 80 years ago

Company No

00403334

LTD Company

Age

80 Years

Incorporated 13 January 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CORNELIA JAMES,LIMITED
From: 13 January 1946To: 12 August 2021
Contact
Address

Unit B Hall Court Farm Firle Road Ripe Lewes, BN8 6AY,

Previous Addresses

Pavilion View 19 New Road Brighton East Sussex BN1 1EY
From: 13 January 1946To: 25 October 2016
Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Oct 17
Director Joined
Jul 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAWSON, Genevieve Susan Ann

Active
Orchards Muddles Green, LewesBN8 6HS
Secretary
Appointed 17 May 1999

LAWSON, Andrew Philip

Active
Firle Road, LewesBN8 6AY
Born November 1951
Director
Appointed 24 Oct 2016

LAWSON, Frederick James

Active
Firle Road, LewesBN8 6AY
Born January 1989
Director
Appointed 13 Jul 2020

LAWSON, Genevieve Susan Ann

Active
Orchards Muddles Green, LewesBN8 6HS
Born April 1955
Director
Appointed N/A

KING, Willi Ingegerd

Resigned
4 Cornwall Gardens, BrightonBN1 6RJ
Secretary
Appointed N/A
Resigned 17 May 1999

JAMES, Cornelia Nellie

Resigned
The Glen, BrightonBN1 5BL
Born March 1917
Director
Appointed N/A
Resigned 10 Dec 1999

JAMES, Peter John, Dr

Resigned
Beddingham Place, LewesBN8 6JU
Born August 1948
Director
Appointed N/A
Resigned 11 Aug 2003

LAWSON, Andrew Philip

Resigned
Orchards, LewesBN8 6HS
Born November 1951
Director
Appointed 22 Aug 2002
Resigned 27 Feb 2015

PETHERICK, Simon Timothy

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born June 1960
Director
Appointed 27 Feb 2015
Resigned 24 Oct 2016

Persons with significant control

1

Mr Andrew Philip Lawson

Active
Firle Road, LewesBN8 6AY
Born November 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363aAnnual Return
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
2 January 1991
363363
Accounts With Accounts Type Full Group
28 November 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full Group
23 November 1989
AAAnnual Accounts
Legacy
5 July 1989
287Change of Registered Office
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Legacy
8 August 1986
395Particulars of Mortgage or Charge
Legacy
5 August 1986
288288
Miscellaneous
18 January 1946
MISCMISC