Active
Company Information for CORER (U.K.) LIMITED
THAMES HOUSE, THAMES ROAD, CRAYFORD, KENT, DA1 4QP,
|
Company Registration Number
02486081
Private Limited Company
Active |
Company Name | |
---|---|
CORER (U.K.) LIMITED | |
Legal Registered Office | |
THAMES HOUSE THAMES ROAD CRAYFORD KENT DA1 4QP Other companies in DA1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER OAKLEY |
||
GWENDOLYN ETHEL AICHEN |
||
LEON AICHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA HEATH |
Company Secretary | ||
ANTHONY JAMES GODDEN |
Company Secretary | ||
JOHN PAGLIERO |
Director | ||
QUENTIN OWEN MACPHERSON |
Company Secretary | ||
ANTHONY DENIOL CHILDERS |
Company Secretary | ||
JOHN MICHAEL RUDD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.G. THAMES HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1970-08-19 | Active | |
FRUIT LOGIC LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-14 | Active | |
LES DOMAINES UK LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
ROPAC LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
BERRIES DIRECT LIMITED | Director | 2011-11-14 | CURRENT | 2010-07-30 | Liquidation | |
NATURALAPP LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
GEDA FRESH UK LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
NEWSTAIRS LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
B & B PRODUCE GROUP TRANSPORT LIMITED | Director | 2009-02-18 | CURRENT | 1974-07-18 | Dissolved 2017-10-10 | |
BRITISH & BRAZILIAN PRODUCE LIMITED | Director | 2009-02-18 | CURRENT | 1968-11-06 | Active | |
GRAPES DIRECT EMPLOYEES' TRUSTEES LIMITED | Director | 2006-05-05 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
GRAPES DIRECT LIMITED | Director | 2006-05-05 | CURRENT | 1999-10-05 | Active | |
PROFRESH SOLUTIONS LIMITED | Director | 2004-09-08 | CURRENT | 2004-04-22 | Active - Proposal to Strike off | |
MIGRANT FRUIT LIMITED | Director | 2001-04-24 | CURRENT | 1977-12-09 | Active - Proposal to Strike off | |
CHINGFORD FRUIT LIMITED | Director | 1999-09-20 | CURRENT | 1999-09-20 | Active | |
A.G. THAMES HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1970-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AAMD | Amended mirco entity accounts made up to 2017-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN ETHEL AICHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON AICHEN / 28/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLYN ETHEL AICHEN / 28/03/2014 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA HEATH | |
AP03 | Appointment of Mr Christopher Oakley as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England | |
AP03 | SECRETARY APPOINTED VICTORIA HEATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GODDEN | |
AR01 | 28/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 28/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORER (U.K.) LIMITED are:
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. |