Background WavePink WaveYellow Wave

CORNWALL NFU COMPANY LIMITED (08546276)

CORNWALL NFU COMPANY LIMITED (08546276) is an active UK company. incorporated on 28 May 2013. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORNWALL NFU COMPANY LIMITED has been registered for 12 years. Current directors include JONES, Ashley James, PERRY, Jonathan Simon, RICHARDS, Sara Tamsin Kingsley and 1 others.

Company Number
08546276
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2013
Age
12 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Ashley James, PERRY, Jonathan Simon, RICHARDS, Sara Tamsin Kingsley, WHELL, Bridget Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL NFU COMPANY LIMITED

CORNWALL NFU COMPANY LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORNWALL NFU COMPANY LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08546276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JONES, Ashley James

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born May 1990
Director
Appointed 13 May 2025

PERRY, Jonathan Simon

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1961
Director
Appointed 28 Jan 2019

RICHARDS, Sara Tamsin Kingsley

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1972
Director
Appointed 23 Jan 2024

WHELL, Bridget Margaret

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1968
Director
Appointed 23 Jan 2024

BEST, Jeremy Dean

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born March 1954
Director
Appointed 22 Jun 2016
Resigned 28 Jan 2019

CARDELL, Christopher Richard

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1961
Director
Appointed 26 Feb 2015
Resigned 23 Feb 2017

HALLIDAY, Robert Stratford Tollemache

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1982
Director
Appointed 24 Feb 2021
Resigned 26 Feb 2025

HAMBLY, Michael Peter Edward

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born March 1962
Director
Appointed 28 Jan 2019
Resigned 24 Feb 2021

HOWLETT, Martin James

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born September 1960
Director
Appointed 28 May 2013
Resigned 24 Feb 2016

JENKIN, Roger Neil

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born January 1962
Director
Appointed 23 Feb 2017
Resigned 28 Jan 2019

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 28 May 2013
Resigned 23 Jan 2024

TREWIN, Brian Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born March 1945
Director
Appointed 28 May 2013
Resigned 25 Feb 2015

Persons with significant control

1

Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Incorporation Company
28 May 2013
NEWINCIncorporation