Background WavePink WaveYellow Wave

GULL ROCK AMENITY LIMITED (06296700)

GULL ROCK AMENITY LIMITED (06296700) is an active UK company. incorporated on 28 June 2007. with registered office in Wadebridge. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GULL ROCK AMENITY LIMITED has been registered for 18 years. Current directors include CASEY, Lesley, COOK, Lucy Suzanne, CORKILL, Nicola Mary and 3 others.

Company Number
06296700
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
1a Eddystone Road, Wadebridge, PL27 7AL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CASEY, Lesley, COOK, Lucy Suzanne, CORKILL, Nicola Mary, GOODMAN, Elaine Rachael May, GORING, Susan Mary, PETTMAN, Nicholas Peter
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GULL ROCK AMENITY LIMITED

GULL ROCK AMENITY LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Wadebridge. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GULL ROCK AMENITY LIMITED was registered 18 years ago.(SIC: 94110)

Status

active

Active since 18 years ago

Company No

06296700

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1a Eddystone Road Wadebridge, PL27 7AL,

Previous Addresses

1 Pityme Business Centre St Minver Wadebridge PL27 6NU
From: 21 May 2010To: 26 May 2011
C/O Jonathan Howard Gershinson, Allsop Llp 27 Soho Square London W1D 3AY
From: 26 April 2010To: 21 May 2010
131-133 Red Lion Road Surbiton Surrey KT6 7RQ
From: 28 June 2007To: 26 April 2010
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

CASEY, Lesley

Active
Eddystone Road, WadebridgePL27 7AL
Born July 1948
Director
Appointed 18 May 2010

COOK, Lucy Suzanne

Active
Eddystone Road, WadebridgePL27 7AL
Born May 1977
Director
Appointed 26 Mar 2019

CORKILL, Nicola Mary

Active
Eddystone Road, WadebridgePL27 7AL
Born December 1960
Director
Appointed 19 Jan 2022

GOODMAN, Elaine Rachael May

Active
Eddystone Road, WadebridgePL27 7AL
Born September 1978
Director
Appointed 22 Jan 2021

GORING, Susan Mary

Active
Eddystone Road, WadebridgePL27 7AL
Born March 1969
Director
Appointed 11 Aug 2023

PETTMAN, Nicholas Peter

Active
Eddystone Road, WadebridgePL27 7AL
Born July 1974
Director
Appointed 30 Jan 2025

BLACKBURN, Austin Robert

Resigned
62 Rue Street Pierre, IvybridgePL21 0HZ
Secretary
Appointed 28 Jun 2007
Resigned 03 Aug 2007

COWDERY, Arthur Charles

Resigned
Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 03 Aug 2007
Resigned 15 Apr 2010

AMAT, Richard James Antony

Resigned
Mount View Road, LondonN4 4SS
Born April 1962
Director
Appointed 09 Apr 2018
Resigned 11 Aug 2023

BELDAM, Rufus Asplan

Resigned
Eddystone Road, WadebridgePL27 7AL
Born May 1955
Director
Appointed 18 May 2010
Resigned 04 May 2014

COWDERY, Arthur Charles

Resigned
Denbigh Gardens, RichmondTW10 6EN
Born June 1953
Director
Appointed 03 Aug 2007
Resigned 15 Apr 2010

GERSHINSON, Jonathan Howard

Resigned
Pityme Business Centre, WadebridgePL27 6NU
Born January 1964
Director
Appointed 15 Apr 2010
Resigned 18 May 2010

GETHIN, Nicholas Richard Tristram

Resigned
Eddystone Road, WadebridgePL27 7AL
Born December 1965
Director
Appointed 18 May 2010
Resigned 08 Jul 2011

KING, Lorraine Mechelle

Resigned
Heslop Road, LondonSW12 8EG
Born January 1961
Director
Appointed 15 Feb 2014
Resigned 19 Jan 2022

LANG, James Ernest Thomas

Resigned
Longfields, Bovey TraceyTQ13 9LD
Born February 1955
Director
Appointed 28 Jun 2007
Resigned 03 Aug 2007

LAZARUS, William Ian David

Resigned
Eddystone Road, WadebridgePL27 7AL
Born July 1953
Director
Appointed 18 May 2010
Resigned 31 May 2013

MAY, Antonia Eugenie Home

Resigned
Eddystone Road, WadebridgePL27 7AL
Born November 1971
Director
Appointed 18 May 2010
Resigned 22 Jan 2021

PETTMAN, Peter David

Resigned
Rock Road, CornwallPL27 6JN
Born March 1946
Director
Appointed 08 Jul 2011
Resigned 02 Jul 2020

PIPE, Sharon Louise Elizabeth

Resigned
Eddystone Road, WadebridgePL27 7AL
Born January 1955
Director
Appointed 05 May 2014
Resigned 26 Mar 2019

THOMSON, John

Resigned
Wheatsheaf Enclosure, HantsGU30 7EJ
Born January 1946
Director
Appointed 19 Jun 2012
Resigned 16 Aug 2013

TYSON, Graham Bruce Murray

Resigned
The Old Vicarage, WadebridgePL27 6QH
Born March 1948
Director
Appointed 02 Aug 2007
Resigned 15 Apr 2010
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Memorandum Articles
30 April 2010
MEM/ARTSMEM/ARTS
Resolution
30 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
27 October 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Incorporation Company
28 June 2007
NEWINCIncorporation