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

CORRIGENDA LIMITED

1490 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, HAMPSHIRE, PO15 7AF,
Company Registration Number
03920337
Private Limited Company
Active

Company Overview

About Corrigenda Ltd
CORRIGENDA LIMITED was founded on 2000-02-07 and has its registered office in Whiteley. The organisation's status is listed as "Active". Corrigenda Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORRIGENDA LIMITED
 
Legal Registered Office
1490 PARKWAY
SOLENT BUSINESS PARK
WHITELEY
HAMPSHIRE
PO15 7AF
Other companies in PO15
 
Previous Names
CHURCHES LIMITED12/11/2012
CORRIGENDA LIMITED08/11/2011
Filing Information
Company Number 03920337
Company ID Number 03920337
Date formed 2000-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB760313264  GB370483396  
Last Datalog update: 2024-02-06 22:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRIGENDA 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.
Companies with same name CORRIGENDA LIMITED
The following companies were found which have the same name as CORRIGENDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORRIGENDA GROUP LIMITED 1490 Parkway Solent Business Park Whiteley HAMPSHIRE PO15 7AF Active - Proposal to Strike off Company formed on the 2011-08-31
CORRIGENDA LLC 235 ADAMS ST APT 11H BROOKLYN NY 11201 Active Company formed on the 2005-05-05
CORRIGENDA BUILDING FABRIC LIMITED 1490 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AF Active Company formed on the 2016-03-18
CORRIGENDA HOLDCO LIMITED 1490 PARKWAY SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7AF Active Company formed on the 2020-08-13

Company Officers of CORRIGENDA LIMITED

Current Directors
Officer Role Date Appointed
ANDREA HEATH
Company Secretary 2013-12-19
PATRICK SADDINGTON
Director 2000-02-07
PAUL STEPHEN SPENCER
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM SPENCER
Company Secretary 2000-02-07 2013-12-19
IAN SCOTT PAXTON
Director 2011-08-10 2013-02-25
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-02-07 2000-02-07
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-02-07 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK SADDINGTON CHURCHES ENGINEERING LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
PATRICK SADDINGTON ABC7890 LIMITED Director 2011-09-07 CURRENT 2011-03-30 Dissolved 2014-08-01
PATRICK SADDINGTON CHURCHES LIMITED Director 2011-09-07 CURRENT 2011-05-17 Active
PATRICK SADDINGTON CORRIGENDA GROUP LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
PATRICK SADDINGTON W. CHURCHES & SON LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
PAUL STEPHEN SPENCER CHURCHES ENGINEERING LIMITED Director 2013-04-28 CURRENT 2013-04-26 Active
PAUL STEPHEN SPENCER ABC7890 LIMITED Director 2011-09-07 CURRENT 2011-03-30 Dissolved 2014-08-01
PAUL STEPHEN SPENCER CHURCHES LIMITED Director 2011-09-07 CURRENT 2011-05-17 Active
PAUL STEPHEN SPENCER CORRIGENDA GROUP LIMITED Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
PAUL STEPHEN SPENCER W. CHURCHES & SON LIMITED Director 2011-06-21 CURRENT 2011-06-21 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
2024-01-25CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-12-30Notification of Corrigenda Holdco Limited as a person with significant control on 2022-12-23
2022-12-30CESSATION OF CORRIGENDA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30PSC07CESSATION OF CORRIGENDA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30PSC02Notification of Corrigenda Holdco Limited as a person with significant control on 2022-12-23
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-01-24PSC05Change of details for Corrigenda Group Limited as a person with significant control on 2020-09-16
2020-09-30TM02Termination of appointment of Andrea Heath on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SADDINGTON
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039203370003
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Unit 3 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-09CH01Director's details changed for Mr Paul Stephen Spencer on 2019-12-12
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CH01Director's details changed for Mr Paul Stephen Spencer on 2019-08-31
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 202
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 202
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 202
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-23SH03Purchase of own shares
2014-09-18RES01ADOPT ARTICLES 18/09/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 202
2014-09-15SH02SUB-DIVISION 02/09/14
2014-09-15SH0602/09/14 STATEMENT OF CAPITAL GBP 202
2014-09-15RES01ADOPT ARTICLES 02/09/2014
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-13AP03Appointment of Mrs Andrea Heath as company secretary
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SPENCER
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAXTON
2013-02-08AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-02SH0101/09/11 STATEMENT OF CAPITAL GBP 203
2013-01-02SH0131/08/11 STATEMENT OF CAPITAL GBP 202
2012-11-12RES15CHANGE OF NAME 08/11/2012
2012-11-12CERTNMCompany name changed churches LIMITED\certificate issued on 12/11/12
2012-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-05AR0123/01/12 FULL LIST
2011-11-08RES15CHANGE OF NAME 02/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED CORRIGENDA LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-09-13AP01DIRECTOR APPOINTED IAN PAXTON
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AR0123/01/11 FULL LIST
2010-07-23RES13ALLOTING SHARES 01/04/2010
2010-07-23RES13SHARES ISSUED 01/04/2010
2010-07-23SH0101/04/10 STATEMENT OF CAPITAL GBP 51
2010-07-23SH0101/04/10 STATEMENT OF CAPITAL GBP 51
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-25AR0123/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SPENCER / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SADDINGTON / 25/01/2010
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER / 20/06/2008
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-01353LOCATION OF REGISTER OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 3 THE SIDINGS HOUND ROAD NETLEY ABBEY HAMPSHIRE SO31 5QA
2007-02-02363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-13363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 49 CHELSEA ROAD SOUTHSEA HAMPSHIRE PO5 1NH
2002-03-11363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 27 HARVEST ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4HE
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: CORRIGENDA LIMITED ENTERPRISE HOUSE, OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3XB
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-01288bSECRETARY RESIGNED
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to CORRIGENDA 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 CORRIGENDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-30 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2006-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CORRIGENDA LIMITED

Intangible Assets
Patents
We have not found any records of CORRIGENDA LIMITED registering or being granted any patents
Domain Names

CORRIGENDA LIMITED owns 1 domain names.

churches.co.uk  

Trademarks
We have not found any records of CORRIGENDA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORRIGENDA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £41,377 Repair & Maint of Buildings - Gen 1
Southampton City Council 2017-2 GBP £26,227 CAPITAL ONLY - main contractor
Southampton City Council 2017-1 GBP £76,926 Repair & Maint of Buildings - Gen 1
Southampton City Council 2016-12 GBP £72,298 CAPITAL ONLY - main contractor
Southampton City Council 2016-11 GBP £135,567 CAPITAL ONLY - main contractor
Southampton City Council 2016-10 GBP £81,118 Repair & Maint of Buildings - Gen 1
New Forest District Council 2015-7 GBP £548 AMG Maintenance Programme
Southampton City Council 2015-3 GBP £91,704 Repair & Maint of Buildings - Gen
Surrey County Council 2015-3 GBP £143,490 Carbon Reduction Commitment - Non-Schools
Southampton City Council 2015-2 GBP £117,035 Repair & Maint of Buildings - Gen
Surrey County Council 2015-2 GBP £176,906 CE02 Carbon Reduction Commitment-Schools
Test Valley Borough Council 2015-1 GBP £730 Third Party Payments
Surrey County Council 2015-1 GBP £98,742 Structural Maintenance
Southampton City Council 2015-1 GBP £76,879 Repair & Maint of Buildings - Gen
Surrey County Council 2014-12 GBP £50,854 CE02 Carbon Reduction Commitment-Schools
Surrey County Council 2014-11 GBP £8,742 CE02 Carbon Reduction Commitment-Schools
Surrey County Council 2014-10 GBP £11,999 CE02 Carbon Reduction Commitment-Schools
Surrey County Council 2014-6 GBP £134,180
Winchester City Council 2012-10 GBP £2,937
Winchester City Council 2012-9 GBP £12,718
Winchester City Council 2012-7 GBP £8,126
Winchester City Council 2012-2 GBP £34,335
Winchester City Council 2012-1 GBP £80,068
Hampshire County Council 2011-12 GBP £30,322 Major Engineering
Portsmouth City Council 2011-12 GBP £1,915 Private contractors
Hampshire County Council 2011-11 GBP £26,827 Miscellaneous premises expenditure
Hampshire County Council 2011-10 GBP £44,428 Boiler Replacement
Hampshire County Council 2011-9 GBP £68,768 Major Engineering
Hampshire County Council 2011-8 GBP £2,976 Major Mechanical Repairs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £4,800 Major Engineering
Hampshire County Council 2011-6 GBP £9,146 Major Mechanical Works
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £12,335 Major Engineering
Hampshire County Council 2011-4 GBP £1,650 Major Mechanical Works
Portsmouth City Council 2011-3 GBP £591
Hampshire County Council 2011-3 GBP £17,551 Major Mechanical Works
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,451 Boilers & mechanical systems - NDSC
Hampshire County Council 2011-1 GBP £26,449 Major Mechanical Works
Hampshire County Council 2010-12 GBP £142,597 Major Mechanical Works
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £186,685 Major Mechanical Works
Hampshire County Council 2010-10 GBP £109,983 Boilers & mechanical systems - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £313,619 Fire precautions/electric sfty-NDSC
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £220,517 Fire precautions/electric sfty-NDSC
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £5,219
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £52,596 Boilers & mechanical systems - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £17,301 Boilers & mechanical systems - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £29,397 Boilers & mechanical systems - NDSC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORRIGENDA 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 CORRIGENDA 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 CORRIGENDA 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.