Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
Company Information for

CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED

CORNELIUS HOUSE, WOODSIDE DUNMOW ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RG,
Company Registration Number
03368974
Private Limited Company
Active

Company Overview

About Cornelius Environmental Products Ltd
CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED was founded on 1997-05-12 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". Cornelius Environmental Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
 
Legal Registered Office
CORNELIUS HOUSE
WOODSIDE DUNMOW ROAD
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 5RG
Other companies in CM23
 
Filing Information
Company Number 03368974
Company ID Number 03368974
Date formed 1997-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 16:39:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP TIMOTHY GIBBONS
Company Secretary 2017-12-18
PHILLIP TIMONTHY GIBBONS
Director 2017-12-18
NEVILLE DOUGLAS PRIOR
Director 1997-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN FAGAN
Company Secretary 2017-02-01 2017-12-06
ROBERT JOHN FAGAN
Director 2017-02-01 2017-12-06
ROBERT WILLIAM PATTIE
Company Secretary 2004-02-01 2017-01-31
ROBERT WILLIAM PATTIE
Director 1999-11-01 2017-01-31
RICHARD JOHN HERRING
Company Secretary 1997-06-27 2004-02-01
DAVID EDWARD TAYLOR
Director 1997-06-27 2000-02-23
JOHN HENRY SANDFORD
Director 1997-06-27 1999-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-05-12 1997-06-27
COMPANY DIRECTORS LIMITED
Nominated Director 1997-05-12 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP TIMONTHY GIBBONS CORNELIUS CONTINUATION LIMITED Director 2018-01-02 CURRENT 1965-03-30 Active
PHILLIP TIMONTHY GIBBONS CORNELIUS GROUP PLC Director 2017-12-18 CURRENT 1985-08-06 Active
PHILLIP TIMONTHY GIBBONS CORNELIUS PRODUCE CO.LIMITED Director 2017-12-18 CURRENT 1939-01-26 Active
PHILLIP TIMONTHY GIBBONS CORNELIUS CHEMICAL COMPANY LIMITED Director 2017-12-18 CURRENT 1942-01-16 Active
PHILLIP TIMONTHY GIBBONS SECOND BEACH CONSULTING LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
NEVILLE DOUGLAS PRIOR BIRCHWOOD HIGH SCHOOL Director 2011-11-22 CURRENT 2011-09-29 Active
NEVILLE DOUGLAS PRIOR REGULATORY FACILITATION COMPANY LIMITED Director 2010-02-16 CURRENT 2006-06-16 Active
NEVILLE DOUGLAS PRIOR CORNELIUS SPECIALTIES LTD Director 2007-01-09 CURRENT 2006-03-28 Active
NEVILLE DOUGLAS PRIOR CORNELIUS CONTINUATION LIMITED Director 1992-08-11 CURRENT 1965-03-30 Active
NEVILLE DOUGLAS PRIOR CORNELIUS GROUP PLC Director 1991-08-11 CURRENT 1985-08-06 Active
NEVILLE DOUGLAS PRIOR CORNELIUS PRODUCE CO.LIMITED Director 1991-08-11 CURRENT 1939-01-26 Active
NEVILLE DOUGLAS PRIOR CORNELIUS CHEMICAL COMPANY LIMITED Director 1991-08-11 CURRENT 1942-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-02-28Unaudited abridged accounts made up to 2023-01-31
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-07-25Unaudited abridged accounts made up to 2022-01-31
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FAGAN
2017-12-20TM02Termination of appointment of Robert John Fagan on 2017-12-06
2017-12-20AP03Appointment of Mr Phillip Timothy Gibbons as company secretary on 2017-12-18
2017-12-20AP01DIRECTOR APPOINTED MR PHILLIP TIMONTHY GIBBONS
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-13CH01Director's details changed for Dr Neville Douglas Prior on 2017-02-01
2017-02-13AP01DIRECTOR APPOINTED MR ROBERT JOHN FAGAN
2017-02-13AP03Appointment of Mr Robert John Fagan as company secretary on 2017-02-01
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM PATTIE
2017-01-31TM02Termination of appointment of Robert William Pattie on 2017-01-31
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-24AR0112/05/16 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-27AR0112/05/15 ANNUAL RETURN FULL LIST
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-06AR0112/05/14 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-05-16AR0112/05/13 ANNUAL RETURN FULL LIST
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-05-17AR0112/05/12 FULL LIST
2011-05-12AR0112/05/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-05-12AR0112/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PATTIE / 12/05/2010
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-11363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-05-15363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-07363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-05-16363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-21288bSECRETARY RESIGNED
2004-05-21288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 9 MANSFIELD STREET LONDON W1G 9NY
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-01363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-17363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/01
2001-05-18363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-08363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-05288bDIRECTOR RESIGNED
1999-09-13395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-18363aRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-22363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/01/98
1997-08-2088(2)RAD 18/07/97--------- £ SI 10000@1=10000 £ IC 2/10002
1997-07-25288aNEW SECRETARY APPOINTED
1997-07-25288bSECRETARY RESIGNED
1997-07-25288aNEW DIRECTOR APPOINTED
1997-07-25288aNEW DIRECTOR APPOINTED
1997-07-25288aNEW DIRECTOR APPOINTED
1997-07-25288bDIRECTOR RESIGNED
1997-07-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/97
1997-07-08123£ NC 1000/100000 27/06/97
1997-07-08SRES01ADOPT MEM AND ARTS 27/06/97
1997-07-08SRES04NC INC ALREADY ADJUSTED 27/06/97
1997-07-07CERTNMCOMPANY NAME CHANGED HERDCRAFT LIMITED CERTIFICATE ISSUED ON 08/07/97
1997-07-05287REGISTERED OFFICE CHANGED ON 05/07/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
Trademarks
We have not found any records of CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.