Company Information for RE:USE CORNWALL LTD
PART LOWER GROUND FLOOR, GATE HOUSE, 1 -3 ST JOHNS SQUARE, LONDON, EC1M 4DH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
RE:USE CORNWALL LTD | ||||||
Legal Registered Office | ||||||
PART LOWER GROUND FLOOR, GATE HOUSE 1 -3 ST JOHNS SQUARE LONDON EC1M 4DH Other companies in PL31 | ||||||
Previous Names | ||||||
|
Company Number | 04004464 | |
---|---|---|
Company ID Number | 04004464 | |
Date formed | 2000-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB838695959 |
Last Datalog update: | 2022-04-13 05:19:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD WILLIAM NEWMAN |
||
HOWARD WILLIAM NEWMAN |
||
KAREN LOUISE TYRELL |
||
PAUL ALFRED YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA LOUISE WHITTON |
Director | ||
PAUL YOUNG |
Company Secretary | ||
SIMON ANTROBUS |
Director | ||
IAN LEE MERRILL |
Director | ||
GUY JONATHAN PINK |
Director | ||
GERVASE MCGRATH |
Director | ||
ALAN HOPLEY |
Director | ||
DAVID KINGSMILL |
Director | ||
JONATHAN NIGEL KINGSLEY ROLLS |
Company Secretary | ||
DEBORAH JEAN CLARK |
Director | ||
PETER ANTHONY LAMBLE |
Director | ||
JACKIE MAY |
Director | ||
JUSTIN PALMER OLOSUNDE |
Director | ||
JUDITH ANN PROCTOR |
Director | ||
PHILIP KINGDON REES |
Director | ||
DAVID MARTIN ROE |
Director | ||
JONATHAN NIGEL KINGSLEY ROLLS |
Director | ||
PHILLIP DAVID WARD |
Director | ||
GEOFFREY WILLIAM BOYD |
Director | ||
EMMA CLARE BRAMLEY |
Director | ||
MICHAEL JOSEPH BROWN |
Director | ||
IAN JONES |
Company Secretary | ||
VOIRREY FENELLA THORSTEIN |
Company Secretary | ||
MICHAEL CRAWFORD POOLE |
Director | ||
VOIRREY FENELLA COSTAIN |
Director | ||
ROGER GAZZARD |
Company Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RUNNYMEDE TRUST | Director | 2013-10-23 | CURRENT | 1997-07-22 | Active | |
ADDACTION HEALTHACTION CIC | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED ALEXANDRA BORGHESI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM NEWMAN | |
TM02 | Termination of appointment of Howard William Newman on 2020-12-31 | |
AP03 | Appointment of Alexandra Borghesi as company secretary on 2021-01-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE TYRELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED YOUNG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 16/04/22 | |
NM03 | Notice confirming satisfaction of the Conditional Resolution for Change of Name | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 27/06/18 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE WHITTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Howard William Newman as company secretary on 2017-09-14 | |
AP01 | DIRECTOR APPOINTED MR PAUL ALFRED YOUNG | |
TM02 | Termination of appointment of Paul Young on 2017-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HOWARD WILLIAM NEWMAN | |
AP01 | DIRECTOR APPOINTED MS ANNA LOUISE WHITTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY PINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MERRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTROBUS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERVASE MCGRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERVASE MCGRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOPLEY | |
AP01 | DIRECTOR APPOINTED MR IAN MERRILL | |
AP01 | DIRECTOR APPOINTED MS KAREN LOUISE TYRELL | |
RES15 | CHANGE OF NAME 04/08/2014 | |
CERTNM | COMPANY NAME CHANGED REZOLVE KERNOW LTD CERTIFICATE ISSUED ON 12/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AR01 | 31/05/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALAN HOPLEY | |
AR01 | 31/05/13 NO MEMBER LIST | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR PAUL YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSMILL | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/04/2012 | |
AR01 | 31/05/12 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 23/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ROLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN OLOSUNDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK | |
AP01 | DIRECTOR APPOINTED MR DAVID KINGSMILL | |
AP01 | DIRECTOR APPOINTED MR GUY JONATHAN PINK | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTROBUS | |
AP01 | DIRECTOR APPOINTED MR GERVASE MCGRATH | |
RES13 | DIRECTORS AUTHORITY 26/05/2011 | |
RES01 | ADOPT ARTICLES 26/05/2011 | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANN PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 16 CALLYWITH GATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ | |
AR01 | 31/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVID WARD | |
AP01 | DIRECTOR APPOINTED MS JACKIE MAY | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY LAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BRAMLEY | |
AP01 | DIRECTOR APPOINTED MISS EMMA CLARE BRAMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/05/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 16 CALLYWITH GATE LAUNCESTON ROAD PL31 2RQ BODMIN PL31 2RQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BOYD / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROLLS / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROLLS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINIAN PALMER OLOSUNDE / 01/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 31/05/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JUSTINIAN PALMER OLOSUNDE | |
363a | ANNUAL RETURN MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 31/05/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
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 RE:USE CORNWALL LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |