Background WavePink WaveYellow Wave

CORNISH FIXINGS (REDRUTH) LIMITED (07493132)

CORNISH FIXINGS (REDRUTH) LIMITED (07493132) is an active UK company. incorporated on 14 January 2011. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. CORNISH FIXINGS (REDRUTH) LIMITED has been registered for 15 years. Current directors include FENLON, Kevin Peter, ROBINSON, Richard Philip.

Company Number
07493132
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FENLON, Kevin Peter, ROBINSON, Richard Philip
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH FIXINGS (REDRUTH) LIMITED

CORNISH FIXINGS (REDRUTH) LIMITED is an active company incorporated on 14 January 2011 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. CORNISH FIXINGS (REDRUTH) LIMITED was registered 15 years ago.(SIC: 46730)

Status

active

Active since 15 years ago

Company No

07493132

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

Plot 18 Treleigh Industrial Estate Jon Davey Drive Redruth TR16 4AX
From: 14 January 2011To: 2 March 2022
Treleigh Industrial Estate Jon Davey Drive Redruth TR16 4AX United Kingdom
From: 14 January 2011To: 14 January 2011
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Company Founded
Jan 11
Funding Round
May 11
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jan 23
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 28 Feb 2022

FENLON, Kevin Peter

Active
Mill End Road, High WycombeHP12 4AX
Born July 1965
Director
Appointed 28 Feb 2022

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 28 Feb 2022

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 28 Feb 2022
Resigned 21 Nov 2025

HOUSE, Nicholas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 28 Feb 2022
Resigned 28 Feb 2024

SAWYER, Jonathan Ralph

Resigned
Busveal, RedruthTR16 5HF
Born June 1964
Director
Appointed 14 Jan 2011
Resigned 28 Feb 2022

SAWYER, Jonathan Ralph

Resigned
Lighthouse Hill, RedruthTR16 4LH
Born June 1954
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022

Mr Jonathan Ralph Sawyer

Ceased
Busveal, RedruthTR16 5HF
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mrs Joanna Margaret Sawyer

Ceased
Busveal, RedruthTR16 5HF
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
14 January 2011
NEWINCIncorporation