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 3
  • 1
    Healey, Jonathon Joe Donald
    Director born in August 1986
    Individual (8 offsprings)
    Officer
    2013-06-18 ~ now
    OF - director → CIF 0
    Healey, Jonathon Joe Donald
    Individual (8 offsprings)
    Officer
    2022-12-27 ~ now
    OF - secretary → CIF 0
  • 2
    Healey, David John
    Director born in June 1956
    Individual (6 offsprings)
    Officer
    2001-05-14 ~ now
    OF - director → CIF 0
    Mr David John Healey
    Born in June 1956
    Individual (6 offsprings)
    Person with significant control
    2021-05-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    HEALEY HOLDINGS LIMITED - 2023-01-26
    MEXBALL LIMITED - 2008-05-08
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,601,108 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Healey, Kay Victoria
    Director born in July 1957
    Individual (1 offspring)
    Officer
    2001-05-14 ~ 2022-12-27
    OF - director → CIF 0
    Healey, Kay Victoria
    Director
    Individual (1 offspring)
    Officer
    2001-05-14 ~ 2022-12-27
    OF - secretary → CIF 0
  • 2
    Healey, Sam
    Director born in September 1985
    Individual
    Officer
    2013-06-18 ~ 2021-09-24
    OF - director → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-04-24 ~ 2001-05-14
    PE - nominee-secretary → CIF 0
  • 4
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    2001-04-24 ~ 2001-05-14
    PE - nominee-director → CIF 0
parent relation
Company in focus

CORNISH SCRUMPY HOLDINGS LIMITED

Previous name
LEXBRAY LIMITED - 2001-08-17
Standard Industrial Classification
11030 - Manufacture Of Cider And Other Fruit Wines
Brief company account
Intangible Assets
93,333 GBP2023-03-26
Property, Plant & Equipment
9,513,380 GBP2023-03-26
8,302,583 GBP2022-03-27
Fixed Assets - Investments
2,294,847 GBP2023-03-26
2,430,693 GBP2022-03-27
Investment Property
298,379 GBP2023-03-26
298,379 GBP2022-03-27
Fixed Assets
12,199,939 GBP2023-03-26
11,031,655 GBP2022-03-27
Debtors
6,615,827 GBP2023-03-26
5,317,548 GBP2022-03-27
Creditors
Current
139,597 GBP2023-03-26
214,397 GBP2022-03-27
Net Current Assets/Liabilities
6,476,230 GBP2023-03-26
5,103,151 GBP2022-03-27
Total Assets Less Current Liabilities
18,676,169 GBP2023-03-26
16,134,806 GBP2022-03-27
Creditors
Non-current
-135,669 GBP2023-03-26
-271,341 GBP2022-03-27
Net Assets/Liabilities
17,685,500 GBP2023-03-26
15,110,465 GBP2022-03-27
Equity
Called up share capital
303,086 GBP2023-03-26
303,086 GBP2022-03-27
Retained earnings (accumulated losses)
17,382,414 GBP2023-03-26
14,807,379 GBP2022-03-27
Equity
17,685,500 GBP2023-03-26
15,110,465 GBP2022-03-27
Average Number of Employees
32022-03-28 ~ 2023-03-26
32021-03-29 ~ 2022-03-27
Intangible Assets - Gross Cost
100,000 GBP2023-03-26
Intangible Assets - Increase From Amortisation Charge for Year
6,667 GBP2022-03-28 ~ 2023-03-26
Intangible Assets - Accumulated Amortisation & Impairment
6,667 GBP2023-03-26
Property, Plant & Equipment - Gross Cost
12,708,739 GBP2023-03-26
10,960,190 GBP2022-03-27
Property, Plant & Equipment - Disposals
-15,750 GBP2022-03-28 ~ 2023-03-26
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,195,359 GBP2023-03-26
2,657,607 GBP2022-03-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
550,866 GBP2022-03-28 ~ 2023-03-26
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,114 GBP2022-03-28 ~ 2023-03-26
Investment Property - Fair Value Model
298,379 GBP2022-03-27

Related profiles found in government register
  • CORNISH SCRUMPY HOLDINGS LIMITED
    Info
    LEXBRAY LIMITED - 2001-08-17
    Registered number 04204445
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon PL7 5JX
    Private Limited Company incorporated on 2001-04-24 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-24
    CIF 0
  • CORNISH SCRUMPY HOLDINGS LIMITED
    S
    Registered number 04204445
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
    CIF 1
  • CORNISH SCRUMPY HOLDINGS LIMITED
    S
    Registered number 04204445
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, United Kingdom, PL7 5JX
    Holding Company in Legal & Governing Body, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DAVENCROWN LIMITED - 1983-12-12
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    394,911 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,749 GBP2024-03-31
    Person with significant control
    2022-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    RED HOUSE GARAGE (PERRANPORTH) LIMITED - 1987-03-23
    Cornish Cyder Farm, Penhallow, Truro, Cornwall
    Corporate (3 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Corporate (3 parents)
    Officer
    2011-08-31 ~ now
    CIF 1 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.