CORE CONSTRUCTION (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

CORE CONSTRUCTION (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335225

Incorporation date

06/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Mill Stream Farm 172 Bescar Lane, Scarisbrick, Ormskirk L40 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon19/01/2026
Registered office address changed from 2B Piercefield Road Formby Liverpool L37 7DQ England to Mill Stream Farm 172 Bescar Lane Scarisbrick Ormskirk L40 9QT on 2026-01-19
dot icon19/01/2026
Secretary's details changed for Mrs Lisa Core on 2026-01-19
dot icon19/01/2026
Director's details changed for Mr Stephen Mark Core on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Director's details changed for Mr Stephen Mark Core on 2019-11-14
dot icon25/08/2020
Director's details changed for Mrs Lisa Core on 2019-11-14
dot icon25/08/2020
Registered office address changed from Eccles Farm 1 Southport Road Formby Liverpool Merseyside L37 7EN England to 2B Piercefield Road Formby Liverpool L37 7DQ on 2020-08-25
dot icon22/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Registered office address changed from Norwood 2B Piercefield Road Formby Liverpool L37 7DQ to Eccles Farm 1 Southport Road Formby Liverpool Merseyside L37 7EN on 2016-07-25
dot icon22/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon30/01/2015
Registered office address changed from Norwood 2B Piercefield Road Formby Liverpool L37 7DQ to Norwood 2B Piercefield Road Formby Liverpool L37 7DQ on 2015-01-30
dot icon30/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/01/2015
Registered office address changed from 17 Green Lane Formby Liverpool L37 7DJ to Norwood 2B Piercefield Road Formby Liverpool L37 7DQ on 2015-01-30
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Appointment of Mrs Lisa Core as a director
dot icon24/07/2013
Registered office address changed from 23 St Georges Road Formby Merseyside L37 3HH on 2013-07-24
dot icon17/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Lisa Core on 2009-12-01
dot icon12/02/2010
Director's details changed for Stephen Mark Core on 2009-12-01
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 06/12/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 85 trafalgar road birkdale southport merseyside PR8 2NJ
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 06/12/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 06/12/06; full list of members
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Secretary's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Registered office changed on 03/04/06 from: 17A preston road hesketh park southport PR9 9EG
dot icon16/01/2006
Return made up to 06/12/05; full list of members
dot icon22/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 06/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/04/2004
Certificate of change of name
dot icon13/01/2004
Return made up to 06/12/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 06/12/02; full list of members
dot icon09/01/2002
Ad 06/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 1 marshside road churchside southport PR9 9TL
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon06/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
253.82K
-
0.00
-
-
2022
7
634.43K
-
0.00
-
-
2022
7
634.43K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

634.43K £Ascended149.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE CONSTRUCTION (NORTH WEST) LIMITED

CORE CONSTRUCTION (NORTH WEST) LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at Mill Stream Farm 172 Bescar Lane, Scarisbrick, Ormskirk L40 9QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE CONSTRUCTION (NORTH WEST) LIMITED?

toggle

CORE CONSTRUCTION (NORTH WEST) LIMITED is currently Active. It was registered on 06/12/2001 .

Where is CORE CONSTRUCTION (NORTH WEST) LIMITED located?

toggle

CORE CONSTRUCTION (NORTH WEST) LIMITED is registered at Mill Stream Farm 172 Bescar Lane, Scarisbrick, Ormskirk L40 9QT.

What does CORE CONSTRUCTION (NORTH WEST) LIMITED do?

toggle

CORE CONSTRUCTION (NORTH WEST) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CORE CONSTRUCTION (NORTH WEST) LIMITED have?

toggle

CORE CONSTRUCTION (NORTH WEST) LIMITED had 7 employees in 2022.

What is the latest filing for CORE CONSTRUCTION (NORTH WEST) LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from 2B Piercefield Road Formby Liverpool L37 7DQ England to Mill Stream Farm 172 Bescar Lane Scarisbrick Ormskirk L40 9QT on 2026-01-19.