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

CORNELIUS DESIGN TO PRINT LIMITED

UNIT 22 MILLERS AVENUE, BRYNMENYN INDUSTRIAL ESTATE, BRYNMENYN, BRIDGEND, MID GLAMORGAN, CF32 9TD,
Company Registration Number
04157842
Private Limited Company
Active

Company Overview

About Cornelius Design To Print Ltd
CORNELIUS DESIGN TO PRINT LIMITED was founded on 2001-02-09 and has its registered office in Bridgend. The organisation's status is listed as "Active". Cornelius Design To Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORNELIUS DESIGN TO PRINT LIMITED
 
Legal Registered Office
UNIT 22 MILLERS AVENUE
BRYNMENYN INDUSTRIAL ESTATE, BRYNMENYN
BRIDGEND
MID GLAMORGAN
CF32 9TD
Other companies in CF32
 
Previous Names
WAVE DESIGN TO PRINT LIMITED31/01/2022
Filing Information
Company Number 04157842
Company ID Number 04157842
Date formed 2001-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNELIUS DESIGN TO PRINT 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 DESIGN TO PRINT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CORNELIUS
Director 2001-04-02
JONATHAN DAVID CORNELIUS
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROY THOMPSON
Director 2001-04-02 2016-04-29
MICHAEL JOHN SMITH
Company Secretary 2001-04-02 2009-11-06
MICHAEL JOHN SMITH
Director 2001-04-02 2009-11-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-02-09 2001-02-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-02-09 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CORNELIUS CORNELIUS (HOLDINGS) LIMITED Director 2004-05-04 CURRENT 2004-04-05 Active
DAVID ANDREW CORNELIUS CORNELIUS ELECTRONICS LIMITED Director 1990-12-31 CURRENT 1983-06-03 Active
JONATHAN DAVID CORNELIUS CORNELIUS ELECTRONICS LIMITED Director 2018-03-14 CURRENT 1983-06-03 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
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041578420008
2022-02-16CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-31NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-31Company name changed wave design to print LIMITED\certificate issued on 31/01/22
2022-01-31CERTNMCompany name changed wave design to print LIMITED\certificate issued on 31/01/22
2022-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041578420007
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-04SH06Cancellation of shares. Statement of capital on 2018-10-26 GBP 1.00
2018-12-04SH03Purchase of own shares
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID CORNELIUS
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 90
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 90
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041578420005
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041578420006
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROY THOMPSON
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-11AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-19SH06Cancellation of shares. Statement of capital on 2010-06-30 GBP 90
2015-12-22SH03Purchase of own shares
2015-12-18RP04SECOND FILING WITH MUD 09/02/14 FOR FORM AR01
2015-12-18RP04SECOND FILING WITH MUD 09/02/15 FOR FORM AR01
2015-12-18ANNOTATIONClarification
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0109/02/15 FULL LIST
2015-02-09AR0109/02/15 FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 10/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CORNELIUS / 10/02/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0109/02/14 FULL LIST
2014-02-10AR0109/02/14 FULL LIST
2013-08-02MISCSECTION 519
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-11AR0109/02/13 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 1B PALMERS VALE BUSINESS CENTRE PALMERSTON ROAD BARRY CF63 2XA
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, UNIT 1B, PALMERS VALE BUSINESS CENTRE, PALMERSTON ROAD, BARRY, CF63 2XA
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-12AR0109/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 12/03/2012
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-08AR0109/02/11 FULL LIST
2011-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-08AD02SAIL ADDRESS CREATED
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 31/01/2011
2010-05-12AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-03-12AR0109/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 09/02/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH
2009-03-05363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/06
2006-03-08363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: TY VERLON INDUSTRAIL ESTATE, CARDIFF ROAD, BARRY, SOUTH GLAMORGAN CF63 2BE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-19363sRETURN MADE UP TO 09/02/03; NO CHANGE OF MEMBERS
2003-02-26AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-01-27225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02
2002-04-30363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-03-19288bSECRETARY RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2001-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNELIUS DESIGN TO PRINT 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 DESIGN TO PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding CORNELIUS (HOLDINGS) LIMITED
2016-09-08 Outstanding CORNELIUS (HOLDINGS) LIMITED
MORTGAGE 2012-01-05 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-12-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-04-23 Satisfied ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
DEBENTURE 2002-02-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DESIGN TO PRINT LIMITED

Intangible Assets
Patents
We have not found any records of CORNELIUS DESIGN TO PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNELIUS DESIGN TO PRINT LIMITED
Trademarks
We have not found any records of CORNELIUS DESIGN TO PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNELIUS DESIGN TO PRINT 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 (32990 - Other manufacturing n.e.c.) as CORNELIUS DESIGN TO PRINT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CORNELIUS DESIGN TO PRINT 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 DESIGN TO PRINT 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 DESIGN TO PRINT 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.