Background WavePink WaveYellow Wave

KERNOWCRAFT ROCKS AND GEMS LIMITED (00984779)

KERNOWCRAFT ROCKS AND GEMS LIMITED (00984779) is an active UK company. incorporated on 16 July 1970. with registered office in St Austell. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KERNOWCRAFT ROCKS AND GEMS LIMITED has been registered for 55 years. Current directors include EDWARDS, Deborah Jayne, HARLAND, David Nicholas, LAKE, Hannah Elizabeth.

Company Number
00984779
Status
active
Type
ltd
Incorporated
16 July 1970
Age
55 years
Address
Ground Floor, Unit 3 Southview House, St Austell, PL25 4EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
EDWARDS, Deborah Jayne, HARLAND, David Nicholas, LAKE, Hannah Elizabeth
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERNOWCRAFT ROCKS AND GEMS LIMITED

KERNOWCRAFT ROCKS AND GEMS LIMITED is an active company incorporated on 16 July 1970 with the registered office located in St Austell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KERNOWCRAFT ROCKS AND GEMS LIMITED was registered 55 years ago.(SIC: 47910)

Status

active

Active since 55 years ago

Company No

00984779

LTD Company

Age

55 Years

Incorporated 16 July 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Ground Floor, Unit 3 Southview House St Austell Enterprise Park St Austell, PL25 4EJ,

Previous Addresses

Kernowcraft Penwartha Road Bolingey Perranporth Cornwall TR6 0DH
From: 25 October 2013To: 22 October 2025
Bolingey Perranporth Cornwall TR6 0DH
From: 16 July 1970To: 25 October 2013
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Nov 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Capital Reduction
May 22
Share Buyback
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDWARDS, Deborah Jayne

Active
Southview House, St AustellPL25 4EJ
Born May 1979
Director
Appointed 15 Nov 2024

HARLAND, David Nicholas

Active
Southview House, St AustellPL25 4EJ
Born June 1976
Director
Appointed 15 Nov 2024

LAKE, Hannah Elizabeth

Active
Southview House, St AustellPL25 4EJ
Born May 1980
Director
Appointed 10 Mar 2004

COYLE, Lynda

Resigned
15 Tregundy Road, PerranporthTR6 0EF
Secretary
Appointed 01 Jan 2000
Resigned 30 May 2003

FULLER, Heather

Resigned
15 Wodehouse Terrace, FalmouthTR11 3EN
Secretary
Appointed N/A
Resigned 31 Dec 1999

HODGE, Peter Ernst

Resigned
Venton Road, St IvesTR26 2AQ
Secretary
Appointed 01 Jun 2003
Resigned 30 Jun 2014

HODGE, Janet Mary

Resigned
Hillside Penwartha CoombeTR6 0AY
Born October 1950
Director
Appointed N/A
Resigned 19 Feb 2004

HODGE, Peter Ernst

Resigned
Venton Road, St IvesTR26 2AQ
Born May 1950
Director
Appointed 17 Feb 1992
Resigned 12 Jun 2015

LAWSON, Susannah

Resigned
Penwartha Road, PerranporthTR6 0DH
Born May 1977
Director
Appointed 19 Jan 2005
Resigned 05 Apr 2022

WOLFENDEN, Sheila Marion

Resigned
Penwartha Road, PerranporthTR6 0DH
Born September 1948
Director
Appointed N/A
Resigned 05 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
Southview House, St AustellPL25 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mrs Hannah Elizabeth Lake

Ceased
Penwartha Road, PerranporthTR6 0DH
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2024

Mrs Marion Wolfenden

Ceased
Cote Drive, BristolBS9 3UP
Born November 1920

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2016

Mr Peter Ernst Hodge

Ceased
Venton Road, St IvesTR26 2AQ
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2016

Mrs Susannah Lawson

Ceased
Springfield Road, WindsorSL4 3PQ
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
9 March 2002
288cChange of Particulars
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
15 October 1990
288288
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
7 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
7 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87