Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORER (U.K.) LIMITED
Company Information for

CORER (U.K.) LIMITED

THAMES HOUSE, THAMES ROAD, CRAYFORD, KENT, DA1 4QP,
Company Registration Number
02486081
Private Limited Company
Active

Company Overview

About Corer (u.k.) Ltd
CORER (U.K.) LIMITED was founded on 1990-03-28 and has its registered office in Crayford. The organisation's status is listed as "Active". Corer (u.k.) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CORER (U.K.) LIMITED
 
Legal Registered Office
THAMES HOUSE
THAMES ROAD
CRAYFORD
KENT
DA1 4QP
Other companies in DA1
 
Filing Information
Company Number 02486081
Company ID Number 02486081
Date formed 1990-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts 
Last Datalog update: 2019-09-12 00:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORER (U.K.) 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 CORER (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER OAKLEY
Company Secretary 2013-02-01
GWENDOLYN ETHEL AICHEN
Director 1992-03-28
LEON AICHEN
Director 1992-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA HEATH
Company Secretary 2011-11-14 2013-02-01
ANTHONY JAMES GODDEN
Company Secretary 2003-09-01 2011-11-14
JOHN PAGLIERO
Director 1996-11-27 2005-12-01
QUENTIN OWEN MACPHERSON
Company Secretary 2000-05-01 2003-09-01
ANTHONY DENIOL CHILDERS
Company Secretary 1997-03-10 2000-05-01
JOHN MICHAEL RUDD
Company Secretary 1992-03-28 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWENDOLYN ETHEL AICHEN A.G. THAMES HOLDINGS LIMITED Director 1991-12-31 CURRENT 1970-08-19 Active
LEON AICHEN FRUIT LOGIC LIMITED Director 2017-10-17 CURRENT 2017-09-14 Active
LEON AICHEN LES DOMAINES UK LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
LEON AICHEN ROPAC LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
LEON AICHEN BERRIES DIRECT LIMITED Director 2011-11-14 CURRENT 2010-07-30 Liquidation
LEON AICHEN NATURALAPP LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
LEON AICHEN GEDA FRESH UK LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
LEON AICHEN NEWSTAIRS LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off
LEON AICHEN B & B PRODUCE GROUP TRANSPORT LIMITED Director 2009-02-18 CURRENT 1974-07-18 Dissolved 2017-10-10
LEON AICHEN BRITISH & BRAZILIAN PRODUCE LIMITED Director 2009-02-18 CURRENT 1968-11-06 Active
LEON AICHEN GRAPES DIRECT EMPLOYEES' TRUSTEES LIMITED Director 2006-05-05 CURRENT 2002-11-18 Active - Proposal to Strike off
LEON AICHEN GRAPES DIRECT LIMITED Director 2006-05-05 CURRENT 1999-10-05 Active
LEON AICHEN PROFRESH SOLUTIONS LIMITED Director 2004-09-08 CURRENT 2004-04-22 Active - Proposal to Strike off
LEON AICHEN MIGRANT FRUIT LIMITED Director 2001-04-24 CURRENT 1977-12-09 Active - Proposal to Strike off
LEON AICHEN CHINGFORD FRUIT LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
LEON AICHEN A.G. THAMES HOLDINGS LIMITED Director 1991-12-31 CURRENT 1970-08-19 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
2019-07-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-04DS01Application to strike the company off the register
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-11AAMDAmended mirco entity accounts made up to 2017-09-30
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN ETHEL AICHEN
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0128/03/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON AICHEN / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLYN ETHEL AICHEN / 28/03/2014
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2013-02-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA HEATH
2013-02-01AP03Appointment of Mr Christopher Oakley as company secretary
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-30AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-30AD02Register inspection address changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England
2011-11-14AP03SECRETARY APPOINTED VICTORIA HEATH
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GODDEN
2011-04-13AR0128/03/11 FULL LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-31AR0128/03/10 FULL LIST
2010-03-31AD02SAIL ADDRESS CREATED
2009-07-15AA30/09/08 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-04363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-24363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-04-24363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-12288bDIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-10AUDAUDITOR'S RESIGNATION
2003-09-17288bSECRETARY RESIGNED
2003-09-16288aNEW SECRETARY APPOINTED
2003-06-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-05-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-05-01363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-26288aNEW SECRETARY APPOINTED
2000-05-25288bSECRETARY RESIGNED
2000-04-15363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-08363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-02363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-27288aNEW DIRECTOR APPOINTED
1997-04-27363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-03-24288aNEW SECRETARY APPOINTED
1997-03-24363sRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1997-03-24288bSECRETARY RESIGNED
1996-08-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-06-06363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1994-11-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-04AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CORER (U.K.) 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 CORER (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-28 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1992-02-14 Outstanding YORKSHIRE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 CORER (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 659,723
Debtors 2011-10-01 £ 659,723
Shareholder Funds 2011-10-01 £ 659,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORER (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORER (U.K.) LIMITED
Trademarks
We have not found any records of CORER (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORER (U.K.) 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 (99999 - Dormant Company) as CORER (U.K.) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CORER (U.K.) 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 CORER (U.K.) 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 CORER (U.K.) 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.