Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RE:USE CORNWALL LTD
Company Information for

RE:USE CORNWALL LTD

PART LOWER GROUND FLOOR, GATE HOUSE, 1 -3 ST JOHNS SQUARE, LONDON, EC1M 4DH,
Company Registration Number
04004464
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Re:use Cornwall Ltd
RE:USE CORNWALL LTD was founded on 2000-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Re:use Cornwall Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
RE:SOURCE KERNOW LTD25/08/2018
REZOLVE KERNOW LTD12/01/2015
CWWG LIMITED25/07/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE:USE CORNWALL LTD
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 RE:USE CORNWALL LTD

Current Directors
Officer Role Date Appointed
HOWARD WILLIAM NEWMAN
Company Secretary 2017-09-14
HOWARD WILLIAM NEWMAN
Director 2017-07-25
KAREN LOUISE TYRELL
Director 2015-01-28
PAUL ALFRED YOUNG
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA LOUISE WHITTON
Director 2017-07-25 2018-05-29
PAUL YOUNG
Company Secretary 2012-12-17 2017-09-14
SIMON ANTROBUS
Director 2012-05-01 2017-07-25
IAN LEE MERRILL
Director 2015-01-28 2017-07-25
GUY JONATHAN PINK
Director 2012-05-01 2017-07-25
GERVASE MCGRATH
Director 2012-05-01 2015-06-19
ALAN HOPLEY
Director 2013-06-05 2015-03-26
DAVID KINGSMILL
Director 2012-05-01 2012-12-17
JONATHAN NIGEL KINGSLEY ROLLS
Company Secretary 2006-08-01 2012-05-01
DEBORAH JEAN CLARK
Director 2005-01-19 2012-05-01
PETER ANTHONY LAMBLE
Director 2011-01-27 2012-05-01
JACKIE MAY
Director 2011-03-31 2012-05-01
JUSTIN PALMER OLOSUNDE
Director 2008-10-16 2012-05-01
JUDITH ANN PROCTOR
Director 2011-09-26 2012-05-01
PHILIP KINGDON REES
Director 2001-10-15 2012-05-01
DAVID MARTIN ROE
Director 2000-07-26 2012-05-01
JONATHAN NIGEL KINGSLEY ROLLS
Director 2006-08-01 2012-05-01
PHILLIP DAVID WARD
Director 2011-05-26 2012-05-01
GEOFFREY WILLIAM BOYD
Director 2000-07-26 2011-09-26
EMMA CLARE BRAMLEY
Director 2010-07-15 2010-12-07
MICHAEL JOSEPH BROWN
Director 2000-07-26 2010-09-16
IAN JONES
Company Secretary 2004-11-10 2006-06-01
VOIRREY FENELLA THORSTEIN
Company Secretary 2002-10-23 2004-11-19
MICHAEL CRAWFORD POOLE
Director 2003-03-12 2004-08-31
VOIRREY FENELLA COSTAIN
Director 2002-09-04 2004-06-28
ROGER GAZZARD
Company Secretary 2000-09-26 2002-10-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-05-31 2000-09-26
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-05-31 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LOUISE TYRELL THE RUNNYMEDE TRUST Director 2013-10-23 CURRENT 1997-07-22 Active
PAUL ALFRED YOUNG ADDACTION HEALTHACTION CIC Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-13Application to strike the company off the register
2022-01-13DS01Application to strike the company off the register
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21AP01DIRECTOR APPOINTED ALEXANDRA BORGHESI
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM NEWMAN
2021-01-20TM02Termination of appointment of Howard William Newman on 2020-12-31
2021-01-20AP03Appointment of Alexandra Borghesi as company secretary on 2021-01-04
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-23DISS40Compulsory strike-off action has been discontinued
2020-03-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE TYRELL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ
2018-11-19PSC08Notification of a person with significant control statement
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALFRED YOUNG
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-25RES15CHANGE OF COMPANY NAME 16/04/22
2018-08-25NM03Notice confirming satisfaction of the Conditional Resolution for Change of Name
2018-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-27RES01ADOPT ARTICLES 27/06/18
2018-06-27CC04Statement of company's objects
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE WHITTON
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP03Appointment of Mr Howard William Newman as company secretary on 2017-09-14
2017-09-14AP01DIRECTOR APPOINTED MR PAUL ALFRED YOUNG
2017-09-14TM02Termination of appointment of Paul Young on 2017-09-14
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MR HOWARD WILLIAM NEWMAN
2017-07-31AP01DIRECTOR APPOINTED MS ANNA LOUISE WHITTON
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY PINK
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MERRILL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTROBUS
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-22AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GERVASE MCGRATH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GERVASE MCGRATH
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPLEY
2015-02-06AP01DIRECTOR APPOINTED MR IAN MERRILL
2015-02-06AP01DIRECTOR APPOINTED MS KAREN LOUISE TYRELL
2015-01-12RES15CHANGE OF NAME 04/08/2014
2015-01-12CERTNMCOMPANY NAME CHANGED REZOLVE KERNOW LTD CERTIFICATE ISSUED ON 12/01/15
2015-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-30AR0131/05/14 NO MEMBER LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED MR ALAN HOPLEY
2013-06-05AR0131/05/13 NO MEMBER LIST
2013-01-23AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-17AP03SECRETARY APPOINTED MR PAUL YOUNG
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINGSMILL
2012-12-17AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-06-20AR0131/05/12 NO MEMBER LIST
2012-06-11RES01ADOPT ARTICLES 23/05/2012
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ROLLS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WARD
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLS
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PROCTOR
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN OLOSUNDE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE MAY
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAMBLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK
2012-05-02AP01DIRECTOR APPOINTED MR DAVID KINGSMILL
2012-05-02AP01DIRECTOR APPOINTED MR GUY JONATHAN PINK
2012-05-02AP01DIRECTOR APPOINTED MR SIMON ANTROBUS
2012-05-02AP01DIRECTOR APPOINTED MR GERVASE MCGRATH
2012-01-16RES13DIRECTORS AUTHORITY 26/05/2011
2012-01-16RES01ADOPT ARTICLES 26/05/2011
2012-01-09AP01DIRECTOR APPOINTED MS JUDITH ANN PROCTOR
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOYD
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 16 CALLYWITH GATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ
2011-06-15AR0131/05/11 NO MEMBER LIST
2011-06-13AP01DIRECTOR APPOINTED MR PHILLIP DAVID WARD
2011-05-31AP01DIRECTOR APPOINTED MS JACKIE MAY
2011-03-24AP01DIRECTOR APPOINTED MR PETER ANTHONY LAMBLE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BRAMLEY
2010-11-12AP01DIRECTOR APPOINTED MISS EMMA CLARE BRAMLEY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AR0131/05/10 NO MEMBER LIST
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 16 CALLYWITH GATE LAUNCESTON ROAD PL31 2RQ BODMIN PL31 2RQ UNITED KINGDOM
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BOYD / 31/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROLLS / 01/06/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM C/O C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROLLS / 01/06/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTINIAN PALMER OLOSUNDE / 01/06/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION FULL
2009-06-04363aANNUAL RETURN MADE UP TO 31/05/09
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11288aDIRECTOR APPOINTED JUSTINIAN PALMER OLOSUNDE
2008-08-20363aANNUAL RETURN MADE UP TO 31/05/08
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aANNUAL RETURN MADE UP TO 31/05/07
2007-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-12-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment



Licences & Regulatory approval
We could not find any licences issued to RE:USE CORNWALL LTD 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 RE:USE CORNWALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 RE:USE CORNWALL LTD

Intangible Assets
Patents
We have not found any records of RE:USE CORNWALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RE:USE CORNWALL LTD
Trademarks
We have not found any records of RE:USE CORNWALL LTD registering or being granted any trademarks
Income
Government Income

Government spend with RE:USE CORNWALL LTD

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-12-03 GBP £8,925

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.

Outgoings
Business Rates/Property Tax
No properties were found where RE:USE CORNWALL LTD 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 RE:USE CORNWALL LTD 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 RE:USE CORNWALL LTD 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.