Camborne Pool Redruth Urban Regeneration Company Limited REDRUTH


Founded in 2002, Camborne Pool Redruth Urban Regeneration Company, classified under reg no. 04586515 is an active company. Currently registered at Bickford House Station Road TR15 3QG, Redruth the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Russell A., appointed on 31 December 2015. In addition, a secretary was appointed - Nicky P., appointed on 1 April 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camborne Pool Redruth Urban Regeneration Company Limited Address / Contact

Office Address Bickford House Station Road
Office Address2 Pool
Town Redruth
Post code TR15 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586515
Date of Incorporation Mon, 11th Nov 2002
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Russell A.

Position: Director

Appointed: 31 December 2015

Nicky P.

Position: Secretary

Appointed: 01 April 2012

Suzanne B.

Position: Director

Appointed: 10 December 2010

Resigned: 31 December 2015

Carolyn R.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2012

Colin J.

Position: Director

Appointed: 01 April 2010

Resigned: 10 December 2010

Carolyn R.

Position: Director

Appointed: 24 June 2009

Resigned: 01 April 2010

Raoul H.

Position: Director

Appointed: 20 March 2009

Resigned: 31 March 2012

Trevor I.

Position: Director

Appointed: 06 March 2009

Resigned: 01 April 2010

Stephen C.

Position: Director

Appointed: 12 September 2008

Resigned: 31 March 2012

Jane L.

Position: Secretary

Appointed: 14 March 2008

Resigned: 31 March 2012

Theodorus L.

Position: Director

Appointed: 08 January 2008

Resigned: 01 April 2010

Sarah T.

Position: Director

Appointed: 01 January 2008

Resigned: 30 September 2015

Christopher M.

Position: Director

Appointed: 01 November 2007

Resigned: 31 March 2012

Carolyn R.

Position: Director

Appointed: 15 June 2007

Resigned: 31 March 2009

Christopher L.

Position: Secretary

Appointed: 04 May 2007

Resigned: 14 March 2008

John L.

Position: Director

Appointed: 16 March 2007

Resigned: 22 December 2008

Andrew W.

Position: Director

Appointed: 16 March 2007

Resigned: 12 September 2008

Ian D.

Position: Director

Appointed: 19 May 2006

Resigned: 10 December 2010

Nigel T.

Position: Director

Appointed: 13 March 2006

Resigned: 31 March 2012

John M.

Position: Secretary

Appointed: 09 September 2005

Resigned: 04 May 2007

Andrew M.

Position: Director

Appointed: 06 July 2005

Resigned: 08 June 2009

Mark K.

Position: Director

Appointed: 26 May 2005

Resigned: 15 June 2007

Stephen B.

Position: Director

Appointed: 26 May 2005

Resigned: 14 December 2007

Colin R.

Position: Director

Appointed: 05 December 2003

Resigned: 23 January 2006

Timothy W.

Position: Director

Appointed: 05 September 2003

Resigned: 09 September 2005

Gavin P.

Position: Secretary

Appointed: 08 April 2003

Resigned: 09 September 2005

Bevan Ashford Nominees Limited

Position: Corporate Secretary

Appointed: 29 November 2002

Resigned: 08 April 2003

Richard L.

Position: Director

Appointed: 14 November 2002

Resigned: 24 October 2007

Pamela L.

Position: Director

Appointed: 14 November 2002

Resigned: 02 June 2005

John M.

Position: Director

Appointed: 14 November 2002

Resigned: 20 August 2003

Colin M.

Position: Director

Appointed: 14 November 2002

Resigned: 28 November 2008

David W.

Position: Director

Appointed: 14 November 2002

Resigned: 06 March 2009

Candy A.

Position: Director

Appointed: 14 November 2002

Resigned: 30 May 2005

Barbara E.

Position: Director

Appointed: 14 November 2002

Resigned: 14 December 2007

Francis B.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2012

Alan S.

Position: Director

Appointed: 14 November 2002

Resigned: 05 December 2008

Beverley W.

Position: Director

Appointed: 14 November 2002

Resigned: 13 June 2008

John W.

Position: Director

Appointed: 14 November 2002

Resigned: 01 July 2005

Stephen H.

Position: Director

Appointed: 14 November 2002

Resigned: 01 April 2010

Charlotte B.

Position: Director

Appointed: 11 November 2002

Resigned: 14 November 2002

Martin C.

Position: Secretary

Appointed: 11 November 2002

Resigned: 29 November 2002

David H.

Position: Director

Appointed: 11 November 2002

Resigned: 14 November 2002

William G.

Position: Director

Appointed: 11 November 2002

Resigned: 14 November 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Cornwall Development Company Ltd from Redruth, England. The abovementioned PSC is classified as "a company limted by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cornwall Development Company Ltd

Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG, England

Legal authority Companies Act 2006
Legal form Company Limted By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements