logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Saunders, Paul Bowman
    Born in August 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Broomfield, Peter John
    Born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Hollyoak, Yvonne Helen
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Vigneron, Alexandre Emmanuel Benoit
    Born in March 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Sayer, Samantha
    Born in November 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 6
    icon of address3, Lucknow Road, Bodmin, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Johnston, Philip Ivan, Dr
    Non Executive Director born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2017-11-09
    OF - Director → CIF 0
  • 2
    Jeffs, David Michael
    Sales Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2018-03-16
    OF - Director → CIF 0
  • 3
    Pauling, Christopher Ian
    Managing Director born in February 1965
    Individual
    Officer
    icon of calendar 1999-07-02 ~ 2024-02-01
    OF - Director → CIF 0
    Mr Christopher Ian Pauling
    Born in February 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Flowerdew, Jane Abi
    Sales Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-20 ~ 2014-03-18
    OF - Director → CIF 0
  • 5
    Allen, Gerald Steven
    Operations Director born in September 1974
    Individual
    Officer
    icon of calendar 1999-10-20 ~ 2025-01-31
    OF - Director → CIF 0
  • 6
    Pauling, David William
    Director Of Transport And It born in April 1960
    Individual
    Officer
    icon of calendar 1999-07-02 ~ 2006-01-31
    OF - Director → CIF 0
    Pauling, David William
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2000-01-27
    OF - Secretary → CIF 0
  • 7
    Cowling, Robert John
    Finance Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-06 ~ 2011-08-31
    OF - Director → CIF 0
  • 8
    Muncey, Mark Heywood
    Marketing Manager born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-30 ~ 2017-05-23
    OF - Director → CIF 0
  • 9
    Avery, Kathryn Janet
    Finance Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-15 ~ 2012-03-09
    OF - Director → CIF 0
  • 10
    Ugalde, Philip Richard
    Chairman born in February 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 2021-10-22
    OF - Director → CIF 0
    Mr Philip Richard Ugalde
    Born in February 1946
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Taylor, Karen Lesley
    Finance Director born in August 1960
    Individual
    Officer
    icon of calendar 2006-08-21 ~ 2007-07-05
    OF - Director → CIF 0
  • 12
    Bowern, Matthew Raymond
    Sales Director born in July 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2011-12-23
    OF - Director → CIF 0
  • 13
    Addis, Ron Oswald
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-07-02 ~ 1999-07-20
    OF - Secretary → CIF 0
    icon of calendar 2000-01-27 ~ 2005-04-01
    OF - Secretary → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-15 ~ 1999-07-02
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-06-15 ~ 1999-07-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PROPER CORNISH LIMITED

Previous name
EXITBLOCK LIMITED - 1999-07-28
Standard Industrial Classification
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Turnover/Revenue
22,927,686 GBP2022-01-01 ~ 2022-12-31
17,849,641 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-12,953,892 GBP2022-01-01 ~ 2022-12-31
-9,908,160 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
9,973,794 GBP2022-01-01 ~ 2022-12-31
7,941,481 GBP2021-01-01 ~ 2021-12-31
Distribution Costs
-1,221,913 GBP2022-01-01 ~ 2022-12-31
-918,638 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-5,441,331 GBP2022-01-01 ~ 2022-12-31
-4,756,944 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
3,310,550 GBP2022-01-01 ~ 2022-12-31
2,674,623 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
2,473,766 GBP2022-01-01 ~ 2022-12-31
2,637,163 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
2,017,497 GBP2022-01-01 ~ 2022-12-31
2,051,694 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
3,228,264 GBP2022-12-31
2,788,553 GBP2021-12-31
Fixed Assets - Investments
1 GBP2022-12-31
1 GBP2021-12-31
Fixed Assets
3,228,265 GBP2022-12-31
2,788,554 GBP2021-12-31
Total Inventories
1,580,876 GBP2022-12-31
986,871 GBP2021-12-31
Debtors
5,892,306 GBP2022-12-31
4,350,208 GBP2021-12-31
Cash at bank and in hand
358,271 GBP2022-12-31
1,104,552 GBP2021-12-31
Current Assets
7,831,453 GBP2022-12-31
6,441,631 GBP2021-12-31
Net Current Assets/Liabilities
4,492,036 GBP2022-12-31
3,014,809 GBP2021-12-31
Total Assets Less Current Liabilities
7,720,301 GBP2022-12-31
5,803,363 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-32,837 GBP2022-12-31
-126,939 GBP2021-12-31
Net Assets/Liabilities
7,336,824 GBP2022-12-31
5,319,327 GBP2021-12-31
Equity
Called up share capital
12,800 GBP2022-12-31
12,800 GBP2021-12-31
12,800 GBP2020-12-31
Capital redemption reserve
2,200 GBP2022-12-31
2,200 GBP2021-12-31
2,200 GBP2020-12-31
Retained earnings (accumulated losses)
7,321,824 GBP2022-12-31
5,304,327 GBP2021-12-31
4,607,633 GBP2020-12-31
Equity
7,336,824 GBP2022-12-31
5,319,327 GBP2021-12-31
4,622,633 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,017,497 GBP2022-01-01 ~ 2022-12-31
2,051,694 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,017,497 GBP2022-01-01 ~ 2022-12-31
2,051,694 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
2,017,497 GBP2022-01-01 ~ 2022-12-31
2,051,694 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,355,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-1,355,000 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation Expense
406,164 GBP2022-01-01 ~ 2022-12-31
396,083 GBP2021-01-01 ~ 2021-12-31
Wages/Salaries
5,467,574 GBP2022-01-01 ~ 2022-12-31
4,775,099 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
505,653 GBP2022-01-01 ~ 2022-12-31
427,141 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
6,284,177 GBP2022-01-01 ~ 2022-12-31
5,333,232 GBP2021-01-01 ~ 2021-12-31
Average number of employees in administration and support functions
652022-01-01 ~ 2022-12-31
732021-01-01 ~ 2021-12-31
Average Number of Employees
2122022-01-01 ~ 2022-12-31
1962021-01-01 ~ 2021-12-31
Director Remuneration
301,012 GBP2022-01-01 ~ 2022-12-31
370,221 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
15,647 GBP2022-01-01 ~ 2022-12-31
13,001 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-6,457 GBP2022-01-01 ~ 2022-12-31
-19,762 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
470,016 GBP2022-01-01 ~ 2022-12-31
501,061 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Liabilities
350,640 GBP2022-12-31
357,097 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
903,608 GBP2022-12-31
1,041,669 GBP2021-12-31
Tools/Equipment for furniture and fittings
545,554 GBP2022-12-31
505,644 GBP2021-12-31
Motor vehicles
266,227 GBP2022-12-31
222,605 GBP2021-12-31
Other
6,290,209 GBP2022-12-31
6,688,849 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
8,005,598 GBP2022-12-31
8,458,767 GBP2021-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-148,539 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
-42,350 GBP2022-01-01 ~ 2022-12-31
Other
-1,116,177 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-1,307,066 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
163,190 GBP2022-12-31
267,700 GBP2021-12-31
Tools/Equipment for furniture and fittings
487,488 GBP2022-12-31
462,696 GBP2021-12-31
Motor vehicles
173,815 GBP2022-12-31
179,668 GBP2021-12-31
Other
3,952,841 GBP2022-12-31
4,760,150 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,777,334 GBP2022-12-31
5,670,214 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
44,029 GBP2022-01-01 ~ 2022-12-31
Tools/Equipment for furniture and fittings
24,792 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
28,475 GBP2022-01-01 ~ 2022-12-31
Other
308,868 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
406,164 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-148,539 GBP2022-01-01 ~ 2022-12-31
Motor vehicles
-34,328 GBP2022-01-01 ~ 2022-12-31
Other
-1,116,177 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,299,044 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Land and buildings
740,418 GBP2022-12-31
773,969 GBP2021-12-31
Tools/Equipment for furniture and fittings
58,066 GBP2022-12-31
42,948 GBP2021-12-31
Motor vehicles
92,412 GBP2022-12-31
42,937 GBP2021-12-31
Other
2,337,368 GBP2022-12-31
1,928,699 GBP2021-12-31
Investments in Subsidiaries
1 GBP2022-12-31
1 GBP2021-12-31
Raw materials and consumables
895,949 GBP2022-12-31
521,234 GBP2021-12-31
Other types of inventories not specified separately
684,927 GBP2022-12-31
465,637 GBP2021-12-31
Trade Debtors/Trade Receivables
4,135,596 GBP2022-12-31
3,589,395 GBP2021-12-31
Amounts Owed By Related Parties
229 GBP2022-12-31
Other Debtors
1,572,449 GBP2022-12-31
560,314 GBP2021-12-31
Prepayments
184,032 GBP2022-12-31
200,499 GBP2021-12-31
Debtors
Current
5,892,306 GBP2022-12-31
4,350,208 GBP2021-12-31
Cash and Cash Equivalents
358,271 GBP2022-12-31
1,104,552 GBP2021-12-31
Total Borrowings
Current, Amounts falling due within one year
914,315 GBP2022-12-31
958,204 GBP2021-12-31
Trade Creditors/Trade Payables
1,407,932 GBP2022-12-31
1,385,548 GBP2021-12-31
Taxation/Social Security Payable
131,820 GBP2022-12-31
132,671 GBP2021-12-31
Other Creditors
68,004 GBP2022-12-31
84,495 GBP2021-12-31
Total Borrowings
Non-current, Amounts falling due after one year
32,837 GBP2022-12-31
126,939 GBP2021-12-31
Other Remaining Borrowings
Current
824,677 GBP2022-12-31
837,316 GBP2021-12-31
Total Borrowings
Current
914,315 GBP2022-12-31
958,204 GBP2021-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
89,638 GBP2022-12-31
120,888 GBP2021-12-31
Minimum gross finance lease payments owing
122,475 GBP2022-12-31
247,827 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
239,553 GBP2022-12-31
267,321 GBP2021-12-31
Between two and five year
833,147 GBP2022-12-31
851,394 GBP2021-12-31
More than five year
2,200,000 GBP2022-12-31
2,400,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,272,700 GBP2022-12-31
3,518,715 GBP2021-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
350,640 GBP2022-12-31
357,097 GBP2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,800 shares2022-12-31
12,800 shares2021-12-31

Related profiles found in government register
  • PROPER CORNISH LIMITED
    Info
    EXITBLOCK LIMITED - 1999-07-28
    Registered number 03789756
    icon of address3 Lucknow Road, Bodmin, Cornwall PL31 1EZ
    PRIVATE LIMITED COMPANY incorporated on 1999-06-15 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • PROPER CORNISH FOODS LTD
    S
    Registered number 03789756
    icon of addressWestern House, Lucknow Road, Bodmin, Cornwall, United Kingdom, PL31 1EZ
    CIF 1
  • PROPER CORNISH LTD
    S
    Registered number missing
    icon of addressWestern House, Lucknow Road, Bodmin, England, PL31 1EZ
    Limited Company
    CIF 2
  • PROPER CORNISH LTD
    S
    Registered number 03789756
    icon of addressWestern House, Lucknow Road, Bodmin, Cornwall, England, PL31 1EZ
    Private Limited Company in Companies House Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressChapel View Farm Coombe Lane, Bissoe, Truro, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-15 ~ now
    CIF 1 - Director → ME
  • 2
    icon of address3 Lucknow Road, Bodmin, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • FURNISS (PROPER CORNISH) LIMITED - 2023-03-28
    icon of addressUnit 11 Druids Road, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -170,739 GBP2024-01-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.