Background WavePink WaveYellow Wave

CORNSHIRE LIMITED (02211622)

CORNSHIRE LIMITED (02211622) is an active UK company. incorporated on 19 January 1988. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORNSHIRE LIMITED has been registered for 38 years. Current directors include MORETON, Henry Charles.

Company Number
02211622
Status
active
Type
ltd
Incorporated
19 January 1988
Age
38 years
Address
Studio 5 Rowditch Business Centre, Derby, DE22 3LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORETON, Henry Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNSHIRE LIMITED

CORNSHIRE LIMITED is an active company incorporated on 19 January 1988 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORNSHIRE LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02211622

LTD Company

Age

38 Years

Incorporated 19 January 1988

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby, DE22 3LN,

Previous Addresses

C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN
From: 17 November 2014To: 15 April 2020
C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
From: 15 May 2012To: 17 November 2014
3 Centro Place Pride Park Derby Derbyshire DE24 8RF
From: 3 February 2010To: 15 May 2012
18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom
From: 19 January 1988To: 3 February 2010
Timeline

6 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 13
Loan Cleared
Sept 18
Funding Round
Sept 24
Owner Exit
Oct 24
Loan Secured
Oct 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORETON, Henry Charles

Active
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956
Director
Appointed N/A

HOPSON, Martin

Resigned
42 Cricketers Close, Burton On TrentDE15 9EH
Secretary
Appointed 15 May 1997
Resigned 25 Sept 2000

JONES, Barbara

Resigned
209 Ashby Road, Burton On TrentDE15 0LA
Secretary
Appointed 25 Sept 2000
Resigned 06 Apr 2008

MORETON, Sherren Amy

Resigned
Roseville, ChertseyKT16 8DZ
Secretary
Appointed 20 Apr 1994
Resigned 15 May 1997

MORETON, Tracey

Resigned
56 South Beach Parade, Great YarmouthNR30 3JP
Secretary
Appointed N/A
Resigned 20 Apr 1994

DUNCAN, Terence John

Resigned
10 Kennel Loke, Great YarmouthNR31 6JU
Born October 1963
Director
Appointed 16 Apr 2001
Resigned 17 Jul 2002

DUNCAN, Terence John

Resigned
17 Marine Parade, Great YarmouthNR30 2ES
Born October 1963
Director
Appointed N/A
Resigned 04 Oct 1993

HOPSON, Martin

Resigned
8 Betony Road, Burton On TrentDE15 9JU
Born April 1960
Director
Appointed 25 Sept 2000
Resigned 05 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
282 Uttoxeter New Road, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Oct 2024

Mr Henry Charles Moreton

Ceased
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

176

Move Registers To Registered Office Company With New Address
18 December 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
31 August 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Auditors Resignation Company
29 June 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 February 2012
AR01AR01
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 February 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
29 December 2009
AAAnnual Accounts
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 December 2008
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
88(2)R88(2)R
Legacy
8 March 2007
403b403b
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
18 November 2005
AAAnnual Accounts
Legacy
12 May 2005
403b403b
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
403b403b
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 December 2003
AAAnnual Accounts
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
26 July 2001
88(2)R88(2)R
Legacy
8 May 2001
288aAppointment of Director or Secretary
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
287Change of Registered Office
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
28 March 1996
88(2)R88(2)R
Legacy
6 March 1996
88(2)R88(2)R
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
28 April 1995
88(2)R88(2)R
Legacy
19 April 1995
88(2)R88(2)R
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
9 May 1994
88(2)R88(2)R
Legacy
29 April 1994
288288
Memorandum Articles
14 April 1994
MEM/ARTSMEM/ARTS
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
28 July 1991
287Change of Registered Office
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
28 July 1991
363aAnnual Return
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
11 March 1988
224224
Legacy
8 March 1988
287Change of Registered Office
Legacy
8 March 1988
288288
Incorporation Company
19 January 1988
NEWINCIncorporation