CORE SUPPLY GROUP LIMITED

Register to unlock more data on OkredoRegister

CORE SUPPLY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09655976

Incorporation date

25/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallmark House Downham Road, Ramsden Heath, Billericay, Essex CM11 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon15/01/2019
Notification of Jason Dean Raymond Searle as a person with significant control on 2018-10-23
dot icon02/01/2019
Director's details changed for Mr Patrick Egan on 2018-12-21
dot icon31/12/2018
Director's details changed for Mr Patrick Egan on 2018-12-21
dot icon31/12/2018
Director's details changed for Mr Patrick Egan on 2018-12-21
dot icon31/12/2018
Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to Hallmark House Downham Road Ramsden Heath Billericay Essex CM11 1PU on 2018-12-31
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon23/10/2018
Appointment of Mr Jason Dean Raymond Searle as a director on 2018-10-23
dot icon27/09/2018
Micro company accounts made up to 2018-06-30
dot icon06/03/2018
Registration of charge 096559760001, created on 2018-03-01
dot icon18/01/2018
Registered office address changed from Abbots Croft Abbotts Lane Colchester Essex CO6 3QL United Kingdom to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 2018-01-18
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon20/11/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/07/2017
Micro company accounts made up to 2017-06-30
dot icon05/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

20
2023
change arrow icon-79.00 % *

* during past year

Cash in Bank

£24,600.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
251.34K
-
0.00
-
-
2022
26
216.29K
-
0.00
117.13K
-
2023
20
202.28K
-
0.00
24.60K
-
2023
20
202.28K
-
0.00
24.60K
-

Employees

2023

Employees

20 Descended-23 % *

Net Assets(GBP)

202.28K £Descended-6.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.60K £Descended-79.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Patrick
Director
25/06/2015 - Present
2
Searle, Jason Dean Raymond
Director
23/10/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORE SUPPLY GROUP LIMITED

CORE SUPPLY GROUP LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at Hallmark House Downham Road, Ramsden Heath, Billericay, Essex CM11 1PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SUPPLY GROUP LIMITED?

toggle

CORE SUPPLY GROUP LIMITED is currently Active. It was registered on 25/06/2015 .

Where is CORE SUPPLY GROUP LIMITED located?

toggle

CORE SUPPLY GROUP LIMITED is registered at Hallmark House Downham Road, Ramsden Heath, Billericay, Essex CM11 1PU.

What does CORE SUPPLY GROUP LIMITED do?

toggle

CORE SUPPLY GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORE SUPPLY GROUP LIMITED have?

toggle

CORE SUPPLY GROUP LIMITED had 20 employees in 2023.

What is the latest filing for CORE SUPPLY GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.