Company Information for CORESPEC LTD
UNIT 7 GREENCROFT INDUSTRIAL, PARK, ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, DH9 7YB,
|
Company Registration Number
03574269
Private Limited Company
Active |
Company Name | |
---|---|
CORESPEC LTD | |
Legal Registered Office | |
UNIT 7 GREENCROFT INDUSTRIAL PARK, ANNFIELD PLAIN STANLEY COUNTY DURHAM DH9 7YB Other companies in DH9 | |
Company Number | 03574269 | |
---|---|---|
Company ID Number | 03574269 | |
Date formed | 1998-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB708903232 |
Last Datalog update: | 2024-03-07 00:41:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORESPEC ALLIANCE, LLC | 517 GARDEN OAKS BLVD HOUSTON TX 77018 | Active | Company formed on the 2018-05-22 | |
CoreSpec Inc. | 5525 VAN VLIET ROAD MANOTICK Ontario K4M 1J4 | Dissolved | Company formed on the 2005-10-31 | |
CoreSpec Inc. | 21-174 COLONNADE ROAD OTTAWA Ontario K2E 7J5 | Inactive - Amalgamated | Company formed on the 2005-09-14 | |
CORESPECIALTIES LLC | 9132 STRADA PL NAPLES FL 34108 | Active | Company formed on the 2015-03-04 | |
CORESPECTRUM FOUNDATION | 9900 SPECTRUM DR. AUSTIN Texas 78717 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-04-08 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN HODGE |
||
GORDON CHARLES GREGORY |
||
BRIAN HODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN O'SHEA |
Company Secretary | ||
MARTIN O'SHEA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Packing Operative | Stanley | 20 days + bank holidays. Overtime paid at 1.25 x basic rate, except bank holidays which are paid at 2 x basic rate.... | |
Packing Operative | Stanley | Packing of cardboard cores on one of 4 fast paced spiral core winding production lines or 2 re-cutting machines. Working as part of a team operators will | |
Spiral Core Winder Operator | Stanley | Corespec Ltd is one of the largest manufacturers of cardboard tubes in the U.K Based in Annfield Plain, County Durham Corespec produce cardboard cores for a | |
Production Operator / Packer | Stanley | Holiday entitlement - 20 days + statutory bank holidays. Production Operator / Packer role at a busy cardboard core manufacturer based in Annfield Plain, County... | |
Production Operator | Stanley | Corespec Ltd are a manufacturer of spirally wound cardboard cores based in Annfield Plain, County Durham. Established in 1998 the company operates four core |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 035742690006 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARETH ACKROYD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CHARLES GREGORY | |
PSC07 | CESSATION OF GORDON CHARLES GREGORY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/19 TO 31/03/20 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 19/02/19 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: MCCOWIE RAMSHAW & COMPANY 52-54 LEAZES PARK ROAD, NEWCASTLE UPON TYNE NE1 4PG | |
SRES01 | ALTER MEM AND ARTS 20/08/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ORES04 | £ NC 100/80900 20/08/ | |
88(2)R | AD 20/08/98--------- £ SI 80181@1=80181 £ IC 1/80182 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH VAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 146,326 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 71,737 |
Creditors Due After One Year | 2011-11-01 | £ 68,994 |
Creditors Due Within One Year | 2013-10-31 | £ 987,999 |
Creditors Due Within One Year | 2012-11-01 | £ 860,374 |
Creditors Due Within One Year | 2011-11-01 | £ 861,298 |
Creditors and other liabilities
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 CORESPEC LTD
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-11-01 | £ 1,000 |
Called Up Share Capital | 2011-11-01 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 118,933 |
Cash Bank In Hand | 2012-11-01 | £ 68,174 |
Cash Bank In Hand | 2011-11-01 | £ 54,934 |
Current Assets | 2013-10-31 | £ 1,136,037 |
Current Assets | 2012-11-01 | £ 968,910 |
Current Assets | 2011-11-01 | £ 939,978 |
Debtors | 2013-10-31 | £ 823,144 |
Debtors | 2012-11-01 | £ 665,176 |
Debtors | 2011-11-01 | £ 727,004 |
Stocks Inventory | 2013-10-31 | £ 193,960 |
Stocks Inventory | 2012-11-01 | £ 235,560 |
Stocks Inventory | 2011-11-01 | £ 158,040 |
Tangible Fixed Assets | 2013-10-31 | £ 406,530 |
Tangible Fixed Assets | 2012-11-01 | £ 308,885 |
Tangible Fixed Assets | 2011-11-01 | £ 203,447 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as CORESPEC LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48026900 | Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |