Background WavePink WaveYellow Wave

E. CUNNAH & SON LIMITED (01351966)

E. CUNNAH & SON LIMITED (01351966) is an active UK company. incorporated on 7 February 1978. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). E. CUNNAH & SON LIMITED has been registered for 48 years. Current directors include NICHOLL, Colin Anthony, NICHOLL, Gary Martin.

Company Number
01351966
Status
active
Type
ltd
Incorporated
7 February 1978
Age
48 years
Address
Cunnah House Black Lane Road, Wrexham, LL11 6BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
NICHOLL, Colin Anthony, NICHOLL, Gary Martin
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E. CUNNAH & SON LIMITED

E. CUNNAH & SON LIMITED is an active company incorporated on 7 February 1978 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). E. CUNNAH & SON LIMITED was registered 48 years ago.(SIC: 46719)

Status

active

Active since 48 years ago

Company No

01351966

LTD Company

Age

48 Years

Incorporated 7 February 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Cunnah House Black Lane Road Pentre Broughton Wrexham, LL11 6BB,

Previous Addresses

Bryn Haul Black Lane Road Pentre Broughton Wrexham LL11 6BB United Kingdom
From: 9 March 2016To: 10 March 2016
25 Grosvenor Road Wrexham LL11 1DG
From: 7 February 1978To: 9 March 2016
Timeline

8 key events • 1978 - 2016

Funding Officers Ownership
Company Founded
Feb 78
Director Left
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NICHOLL, Gary Martin

Active
Clooney Road, LondonderryBT47 3DY
Secretary
Appointed 28 Aug 2015

NICHOLL, Colin Anthony

Active
Clooney Road, LondonderryBT47 3DY
Born January 1970
Director
Appointed 28 Aug 2015

NICHOLL, Gary Martin

Active
Clooney Road, LondonderryBT47 3DY
Born June 1968
Director
Appointed 28 Aug 2015

CUNNAH, Hywel John

Resigned
Broughton Heights, WrexhamLL11 6BX
Secretary
Appointed 17 Jun 1992
Resigned 28 Aug 2015

CUNNAH, Marjorie Elizabeth

Resigned
Bryan Hall, WrexhamLL11 6BB
Secretary
Appointed N/A
Resigned 01 Apr 1992

BARNSLEY, Annette

Resigned
15 Smithfield Drive, WrexhamLL13 9AQ
Born July 1952
Director
Appointed N/A
Resigned 28 Aug 2015

BARNSLEY, David Harold John

Resigned
15 Smithfield Drive, WrexhamLL13 9AQ
Born November 1949
Director
Appointed 18 Apr 1999
Resigned 28 Aug 2015

CUNNAH, Donald Roberts

Resigned
Bryn Haul, WrexhamLL11 6BR
Born October 1926
Director
Appointed N/A
Resigned 06 Apr 2015

CUNNAH, Hywel John

Resigned
Broughton Heights, WrexhamLL11 6BX
Born October 1957
Director
Appointed N/A
Resigned 28 Aug 2015

CUNNAH, Marjorie Elizabeth

Resigned
Black Lane, WrexhamLL11 6BB
Born September 1924
Director
Appointed 13 Oct 2008
Resigned 28 Aug 2015

CUNNAH, Marjorie Elizabeth

Resigned
Bryan Hall, WrexhamLL11 6BB
Born September 1924
Director
Appointed N/A
Resigned 08 Sept 1990

Persons with significant control

1

Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
23 June 1992
363aAnnual Return
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Legacy
2 January 1991
288288
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
3 February 1989
363363
Legacy
2 August 1988
288288
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
15 February 1988
363363
Accounts With Accounts Type Small
10 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Miscellaneous
7 February 1978
MISCMISC
Incorporation Company
7 February 1978
NEWINCIncorporation