Background WavePink WaveYellow Wave

WEST CORNWALL PASTY COMPANY FRANCHISE LTD (03207294)

WEST CORNWALL PASTY COMPANY FRANCHISE LTD (03207294) is an active UK company. incorporated on 4 June 1996. with registered office in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST CORNWALL PASTY COMPANY FRANCHISE LTD has been registered for 29 years.

Company Number
03207294
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CORNWALL PASTY COMPANY FRANCHISE LTD

WEST CORNWALL PASTY COMPANY FRANCHISE LTD is an active company incorporated on 4 June 1996 with the registered office located in Melton Mowbray. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST CORNWALL PASTY COMPANY FRANCHISE LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03207294

LTD Company

Age

29 Years

Incorporated 4 June 1996

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 19 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KENSEY FOODS LIMITED
From: 31 October 1996To: 5 May 2022
CONSOLIDATED LIBERATOR LIMITED
From: 4 June 1996To: 31 October 1996
Contact
Address

Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Previous Addresses

Chetwode House Samworth Way Melton Mowbray Leicestershire LE13 1GA United Kingdom
From: 1 July 2011To: 15 July 2014
Chetwode House 1 Samworth Bway Melton Mowbray Leicestershire LE13 1GA
From: 4 June 1996To: 1 July 2011
Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
353353
Legacy
29 June 2009
190190
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
1 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
2 August 2004
353353
Legacy
2 August 2004
288cChange of Particulars
Legacy
2 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
5 July 2003
353353
Legacy
5 July 2003
363aAnnual Return
Legacy
7 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Legacy
20 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1996
287Change of Registered Office
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Incorporation Company
4 June 1996
NEWINCIncorporation