Furniss Of Cornwall Limited

DataGardener
live
Small

Furniss Of Cornwall Limited

05898794Private Limited With Share Capital

Unit 11 Druids Road, Redruth, Cornwall, TR153RH
Incorporated

08/08/2006

Company Age

19 years

Directors

4

Employees

30

SIC Code

10720

Risk

moderate risk

Company Overview

Registration, classification & business activity

Furniss Of Cornwall Limited (05898794) is a private limited with share capital incorporated on 08/08/2006 (19 years old) and registered in cornwall, TR153RH. The company operates under SIC code 10720 - manufacture of rusks and biscuits.

Private Limited With Share Capital
SIC: 10720
Small
Incorporated 08/08/2006
TR153RH
30 employees

Financial Overview

Total Assets

£987.5K

Liabilities

£759.4K

Net Assets

£228.2K

Est. Turnover

£2.22M

AI Estimated
Unreported
Cash

£69.4K

Key Metrics

30

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2023
Change Of Name Notice
Category:Change Of Name
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Capital Alter Shares Subdivision
Category:Capital
Date:10-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Miscellaneous
Category:Miscellaneous
Date:21-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2016
Legacy
Category:Return
Date:08-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2012
Termination Director Company With Name
Category:Officers
Date:14-03-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Termination Director Company With Name
Category:Officers
Date:05-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Legacy
Category:Mortgage
Date:04-09-2009
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Mortgage
Date:30-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2009
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Annual Return
Date:13-08-2007
Legacy
Category:Mortgage
Date:02-12-2006
Legacy
Category:Mortgage
Date:05-09-2006
Legacy
Category:Accounts
Date:25-08-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months17

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date07/07/2025
Latest Accounts31/08/2024

Trading Addresses

Unit 11, Pool Industrial Estate, Pool, Redruth, TR153RHRegistered

Contact

01209202840
office@furniss-foods.co.uk
furniss-foods.co.uk
Unit 11 Druids Road, Redruth, Cornwall, TR153RH