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

CORNWALLIS ELT LIMITED

ADAMSON HOUSE, CENTENARY WAY, SALFORD, M50 1RD,
Company Registration Number
04197561
Private Limited Company
Active

Company Overview

About Cornwallis Elt Ltd
CORNWALLIS ELT LIMITED was founded on 2001-04-10 and has its registered office in Salford. The organisation's status is listed as "Active". Cornwallis Elt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORNWALLIS ELT LIMITED
 
Legal Registered Office
ADAMSON HOUSE
CENTENARY WAY
SALFORD
M50 1RD
Other companies in EC3V
 
Filing Information
Company Number 04197561
Company ID Number 04197561
Date formed 2001-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB774260227  
Last Datalog update: 2024-03-07 00:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALLIS ELT 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 CORNWALLIS ELT LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALBUM
Director 2014-09-18
JAMES ANDREW JOHNS
Director 2004-04-01
RUSSELL MALACHY MCINTYRE
Director 2004-04-01
TIMOTHY WILLIAM DOMINIC SKELDING
Director 2001-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD SKELDING
Company Secretary 2001-04-10 2008-11-30
WILLIAM EDWARD SKELDING
Director 2001-04-10 2008-11-30
SIMON SKELDING
Director 2001-06-15 2008-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-04-10 2001-04-10
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-04-10 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW JOHNS TAHOE PARTNERS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
RUSSELL MALACHY MCINTYRE CORNWALLIS HOLDINGS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
RUSSELL MALACHY MCINTYRE TAHOE PARTNERS LIMITED Director 2012-02-13 CURRENT 2012-02-13 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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041975610005
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 041975610006
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041975610004
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 041975610005
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-11-03RES13Resolutions passed:
  • Directors authorisations 14/10/2021
  • ALTER ARTICLES
2021-11-03MEM/ARTSARTICLES OF ASSOCIATION
2021-10-28AP01DIRECTOR APPOINTED MR GERARD ANTHONY MASON
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975610004
2021-10-15AP01DIRECTOR APPOINTED MR PAUL JOHN GILMOUR
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM DOMINIC SKELDING
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 4th Floor 24 Cornhill London EC3V 3nd
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041975610003
2021-09-20SH03Purchase of own shares
2021-09-06SH06Cancellation of shares. Statement of capital on 2021-08-27 GBP 69,932.00
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-14SH06Cancellation of shares. Statement of capital on 2021-03-05 GBP 69,934.00
2021-03-03SH06Cancellation of shares. Statement of capital on 2019-10-17 GBP 69,947.00
2020-12-22SH03Purchase of own shares
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041975610003
2020-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6 on 2020-06-03
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2 on 2019-10-17
2019-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2 on 2019-10-17
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27SH0124/07/19 STATEMENT OF CAPITAL GBP 69949
2019-08-09MEM/ARTSARTICLES OF ASSOCIATION
2019-08-09RES01ADOPT ARTICLES 09/08/19
2019-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-08SH10Particulars of variation of rights attached to shares
2019-08-07SH02Sub-division of shares on 2019-07-23
2019-08-02SH0123/07/19 STATEMENT OF CAPITAL GBP 69000
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 50100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-10-11SH10Particulars of variation of rights attached to shares
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 50100
2017-10-11SH0115/09/17 STATEMENT OF CAPITAL GBP 50100.00
2017-10-11SH08Change of share class name or designation
2017-10-09MEM/ARTSARTICLES OF ASSOCIATION
2017-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-09RES12Resolution of varying share rights or name
2017-10-09RES01ALTER ARTICLES 15/09/2017
2017-10-05PSC02Notification of Cornwallis Holdings Limited as a person with significant control on 2017-09-14
2017-10-05PSC07CESSATION OF JAMES ANDREW JOHNS AS A PSC
2017-10-05PSC07CESSATION OF RUSSELL MALACHY MCINTYRE AS A PSC
2017-10-05PSC07CESSATION OF TIMOTHY WILLIAM DOMINIC SKELDING AS A PSC
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-05-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-16AR0110/04/15 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18AP01DIRECTOR APPOINTED MR CRAIG ALBUM
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-15AR0110/04/14 FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW JOHNS / 30/04/2013
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AR0110/04/13 FULL LIST
2012-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-17AR0110/04/12 FULL LIST
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 50000
2012-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19AR0110/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM DOMINIC SKELDING / 10/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MCINTYRE / 10/04/2011
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 2 FINCH LANE LONDON EC3V 3NA
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-12AR0110/04/10 FULL LIST
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM SKELDING
2008-11-25169GBP IC 58053/50562 01/09/08 GBP SR 7491@1=7491
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR SIMON SKELDING
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-26225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 42 WHITEHORSE STREET BALDOCK HERTFORDSHIRE SG7 6QQ
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-14363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-1488(2)RAD 26/03/03--------- £ SI 1873@1=1873 £ IC 56180/58053
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 27 MORTIMER STREET LONDON W1T 3BL
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01MISCAMENDING 88(2) 15/05/01
2001-07-1288(2)RAD 15/06/01--------- £ SI 6180@1=6180 £ IC 50000/56180
2001-06-29288aNEW DIRECTOR APPOINTED
2001-05-31225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-3088(2)RAD 15/05/01--------- £ SI 49999@1=49999 £ IC 1/50000
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288bSECRETARY RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CORNWALLIS ELT 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 CORNWALLIS ELT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Fine 2016-02-15 to 2016-02-15 B58YM058 - MARK LITTLE T/A DUTCHCONNECT LIMITED -v- CORNWALLIS ELT LIMITED
2016-02-15
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-11-06 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
DEBENTURE 2001-08-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CORNWALLIS ELT LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALLIS ELT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALLIS ELT LIMITED
Trademarks
We have not found any records of CORNWALLIS ELT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALLIS ELT 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 (78200 - Temporary employment agency activities) as CORNWALLIS ELT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CORNWALLIS ELT 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 CORNWALLIS ELT 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 CORNWALLIS ELT 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.