Background WavePink WaveYellow Wave

CORNISH BREAKS LIMITED (07393421)

CORNISH BREAKS LIMITED (07393421) is an active UK company. incorporated on 30 September 2010. with registered office in Redruth. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. CORNISH BREAKS LIMITED has been registered for 15 years. Current directors include FRANKLIN-JAMES, Daniel Joseph, FRANKLIN-JAMES, Sam.

Company Number
07393421
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
Mia Casa, Redruth, TR15 3JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
FRANKLIN-JAMES, Daniel Joseph, FRANKLIN-JAMES, Sam
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH BREAKS LIMITED

CORNISH BREAKS LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Redruth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. CORNISH BREAKS LIMITED was registered 15 years ago.(SIC: 55300)

Status

active

Active since 15 years ago

Company No

07393421

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

Mia Casa North Pool Road Redruth, TR15 3JQ,

Previous Addresses

The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG
From: 20 October 2015To: 21 February 2023
The Old Workshop Riverside Perranarworthal Truro Cornwall TR3 7NY
From: 12 April 2012To: 20 October 2015
2 Trewen Terrace Budock Water Falmouth Cornwall TR11 5DT United Kingdom
From: 30 September 2010To: 12 April 2012
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Feb 12
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
Jul 21
Director Left
Jul 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANKLIN-JAMES, Sam

Active
Towan Cross, TruroTR4 8DA
Secretary
Appointed 30 Sept 2010

FRANKLIN-JAMES, Daniel Joseph

Active
Coventry Road, FalmouthTR11 5TX
Born May 1980
Director
Appointed 30 Sept 2010

FRANKLIN-JAMES, Sam

Active
Towan Cross, TruroTR4 8DA
Born June 1977
Director
Appointed 30 Sept 2010

BULMER, Mary Elizabeth

Resigned
Mansel Gamage, HerefordHR4 7LE
Born January 1946
Director
Appointed 30 Sept 2010
Resigned 10 Jul 2021

BULMER, Nicholas Howard

Resigned
Mansel Gamage, HerefordHR4 7LE
Born October 1944
Director
Appointed 30 Sept 2010
Resigned 10 Jul 2021

Persons with significant control

2

Mr Daniel Franklin-James

Active
Coventry Road, FalmouthTR11 5TX
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sam Franklin-James

Active
Towan Cross, TruroTR4 8DA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Incorporation Company
30 September 2010
NEWINCIncorporation