Cornish Country Larder Limited LEEDS


Cornish Country Larder started in year 1996 as Private Limited Company with registration number 03237920. The Cornish Country Larder company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at Arla House. Postal code: LS10 1AB. Since 2nd September 1996 Cornish Country Larder Limited is no longer carrying the name Upaction.

The firm has 2 directors, namely Sebastiaan P., Louis R.. Of them, Louis R. has been with the company the longest, being appointed on 17 July 2023 and Sebastiaan P. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cornish Country Larder Limited Address / Contact

Office Address Arla House
Office Address2 Savannah Way, Leeds Valley Park
Town Leeds
Post code LS10 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237920
Date of Incorporation Wed, 14th Aug 1996
Industry Butter and cheese production
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Sebastiaan P.

Position: Director

Appointed: 01 January 2024

Louis R.

Position: Director

Appointed: 17 July 2023

Anne-Frances B.

Position: Director

Appointed: 31 July 2023

Resigned: 01 January 2024

Simon H.

Position: Director

Appointed: 27 March 2019

Resigned: 17 July 2023

Afshin A.

Position: Director

Appointed: 01 July 2018

Resigned: 31 July 2023

Tomas P.

Position: Director

Appointed: 03 April 2017

Resigned: 01 July 2018

Kingsley A.

Position: Director

Appointed: 03 April 2017

Resigned: 28 June 2019

Ivar V.

Position: Director

Appointed: 03 April 2017

Resigned: 27 March 2019

Tanjot S.

Position: Secretary

Appointed: 01 June 2016

Resigned: 10 November 2016

Anders H.

Position: Director

Appointed: 19 May 2015

Resigned: 06 January 2017

Jan P.

Position: Director

Appointed: 01 October 2012

Resigned: 01 October 2015

Karen Y.

Position: Secretary

Appointed: 21 January 2011

Resigned: 31 May 2016

Timothy S.

Position: Director

Appointed: 29 March 2010

Resigned: 01 October 2012

Mark F.

Position: Director

Appointed: 26 August 2009

Resigned: 25 February 2010

David W.

Position: Director

Appointed: 26 August 2009

Resigned: 03 April 2017

Stuart H.

Position: Secretary

Appointed: 25 October 2006

Resigned: 21 January 2011

Peter G.

Position: Secretary

Appointed: 09 October 1999

Resigned: 25 October 2006

Stuart H.

Position: Secretary

Appointed: 22 August 1996

Resigned: 08 October 1999

Peter G.

Position: Director

Appointed: 22 August 1996

Resigned: 21 January 2011

Neil W.

Position: Director

Appointed: 22 August 1996

Resigned: 21 January 2011

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1996

Resigned: 22 August 1996

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 14 August 1996

Resigned: 22 August 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is The Cheese Company Limited from Leeds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

The Cheese Company Limited

Arla House 4 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 2670609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Upaction September 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements