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

CORNWALL FERRIES LIMITED

LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA,
Company Registration Number
04648205
Private Limited Company
Active

Company Overview

About Cornwall Ferries Ltd
CORNWALL FERRIES LIMITED was founded on 2003-01-27 and has its registered office in Truro. The organisation's status is listed as "Active". Cornwall Ferries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORNWALL FERRIES LIMITED
 
Legal Registered Office
LOWIN HOUSE
TREGOLLS ROAD
TRURO
CORNWALL
TR1 2NA
Other companies in TR1
 
Filing Information
Company Number 04648205
Company ID Number 04648205
Date formed 2003-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807386317  
Last Datalog update: 2024-02-06 23:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALL FERRIES 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 CORNWALL FERRIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HUGH SMITHIES
Company Secretary 2007-11-21
LESLIE ARTHUR ENGLISH
Director 2012-05-17
TIMOTHY DAVID LIGHT
Director 2003-01-27
ANTONY PATRICK JULYAN POLGLASE
Director 2015-05-14
TIMOTHY HUGH SMITHIES
Director 2003-01-27
DAVID ALAN BLIN STOYLE
Director 2011-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY PATRICK JULYAN POLGLASE
Director 2003-01-27 2013-05-09
DAVID LIVINGSTONE HODGSON
Director 2003-01-27 2010-02-13
TIMOTHY DAVID LIGHT
Company Secretary 2007-07-13 2007-11-21
LUCINDA JANE BRIGHTLEY
Company Secretary 2005-02-01 2007-05-10
ANTONY PATRICK JULYAN POLGLASE
Company Secretary 2003-01-27 2005-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-27 2003-01-27
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-27 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HUGH SMITHIES PONSHARDEN SERVICES LIMITED Company Secretary 2007-11-21 CURRENT 2004-03-25 Active
TIMOTHY HUGH SMITHIES ST MAWES FERRY COMPANY LIMITED Company Secretary 2007-11-21 CURRENT 2003-11-05 Active
TIMOTHY HUGH SMITHIES KING HARRY STEAM FERRY COMPANY LIMITED Company Secretary 2007-08-13 CURRENT 2001-02-21 Active
LESLIE ARTHUR ENGLISH KING HARRY STEAM FERRY COMPANY LIMITED Director 2012-10-24 CURRENT 2001-02-21 Active
TIMOTHY DAVID LIGHT VISIT CORNWALL COMMUNITY INTEREST COMPANY Director 2015-03-13 CURRENT 2015-03-13 Active
TIMOTHY DAVID LIGHT MARGH ASSEN LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-06-07
TIMOTHY DAVID LIGHT ENTERPRISE BOATS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TIMOTHY DAVID LIGHT FALMOUTH FIRST COMMUNITY INTEREST COMPANY Director 2012-12-04 CURRENT 2012-12-04 Active - Proposal to Strike off
TIMOTHY DAVID LIGHT FAL RIVER LINKS CO-OPERATIVE LTD Director 2005-06-01 CURRENT 2005-06-01 Active - Proposal to Strike off
TIMOTHY DAVID LIGHT PONSHARDEN SERVICES LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
TIMOTHY DAVID LIGHT ST MAWES FERRY COMPANY LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active
TIMOTHY DAVID LIGHT KING HARRY STEAM FERRY COMPANY LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active
ANTONY PATRICK JULYAN POLGLASE PENAIR SCHOOL Director 2015-06-10 CURRENT 2011-03-09 Active
ANTONY PATRICK JULYAN POLGLASE PENDENNIS GATE LTD Director 2005-03-24 CURRENT 2005-03-24 Dissolved 2013-12-03
TIMOTHY HUGH SMITHIES ENTERPRISE BOATS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TIMOTHY HUGH SMITHIES PONSHARDEN SERVICES LIMITED Director 2004-05-27 CURRENT 2004-03-25 Active
TIMOTHY HUGH SMITHIES KING HARRY STEAM FERRY COMPANY LIMITED Director 2001-02-21 CURRENT 2001-02-21 Active
DAVID ALAN BLIN STOYLE STOYLE & ADAMSON (CONSULTANCY) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Liquidation
DAVID ALAN BLIN STOYLE JAWD PROPERTIES LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
DAVID ALAN BLIN STOYLE KING HARRY STEAM FERRY COMPANY LIMITED Director 2011-05-18 CURRENT 2001-02-21 Active
DAVID ALAN BLIN STOYLE STOYLE & ADAMSON (PROJECTS) LTD Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2013-08-13
DAVID ALAN BLIN STOYLE STOYLE & ADAMSON LTD Director 2001-09-12 CURRENT 2001-09-12 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
2024-02-06CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-05-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-04DIRECTOR APPOINTED MR TOBY MARTYN FLOYER
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 348000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 348000
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 348000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 348000
2016-02-03AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AP01DIRECTOR APPOINTED MR ANTHONY PATRICK JULYAN POLGLASE
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 348000
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 348000
2014-01-31AR0127/01/14 ANNUAL RETURN FULL LIST
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY POLGLASE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY POLGLASE
2013-02-11AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR LESLIE ARTHUR ENGLISH
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SMITHIES / 27/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PATRICK JULYAN POLGLASE / 27/01/2013
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY HUGH SMITHIES on 2013-01-27
2013-02-11SH0130/04/12 STATEMENT OF CAPITAL GBP 290000
2012-06-27SH0130/04/12 STATEMENT OF CAPITAL GBP 290000
2012-05-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24RES01ADOPT ARTICLES 17/05/2012
2012-05-24RES13Resolutions passed:
  • Auth dirs re sect 175 of ca 17/05/2012
  • ADOPT ARTICLES
2012-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-09AR0127/01/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LIGHT / 01/01/2010
2011-10-06AD02SAIL ADDRESS CREATED
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AP01DIRECTOR APPOINTED MR DAVID ALAN BLIN STOYLE
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 2 FERRY COTTAGES FEOCK TRURO CORNWALL TR3 6QJ
2011-02-07AR0127/01/11 FULL LIST
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON
2010-01-29AR0127/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIVINGSTONE HODGSON / 01/10/2009
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT A WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-18288bSECRETARY RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-01-30363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-02-24363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-10123NC INC ALREADY ADJUSTED 11/07/03
2004-09-10RES04£ NC 150000/500000 11/07
2004-09-1088(2)RAD 01/10/03--------- £ SI 140000@1
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: KINGTUARRY COTTAGE FEOCK TRURO CORNWALL TR3 6QJ
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-16225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-27123NC INC ALREADY ADJUSTED 04/04/03
2003-06-27RES04£ NC 1000/150000 04/04
2003-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-2788(2)RAD 07/04/03--------- £ SI 149999@1=149999 £ IC 1/150000
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-10288bSECRETARY RESIGNED
2003-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1118953 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1118953 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORNWALL FERRIES 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
DEBENTURE 2003-04-12 Outstanding HSBC 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
2019-12-31
Annual Accounts
2021-12-31

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 CORNWALL FERRIES LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALL FERRIES LIMITED registering or being granted any patents
Domain Names

CORNWALL FERRIES LIMITED owns 5 domain names.

orca-seasafaris.co.uk   orcasea-safaris.co.uk   orcaseasafaris.co.uk   stmawesferry.co.uk   stirlingengine.co.uk  

Trademarks
We have not found any records of CORNWALL FERRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORNWALL FERRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-05-08 GBP £3,124
Cornwall Council 2014-02-20 GBP £3,723
Cornwall Council 2014-02-13 GBP £3,931
Cornwall Council 2014-02-06 GBP £5,562
Cornwall Council 2013-11-28 GBP £3,754
Cornwall Council 2013-03-12 GBP £1,000

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 CORNWALL FERRIES 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 CORNWALL FERRIES 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 CORNWALL FERRIES 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.