CORELEY LIMITED

Register to unlock more data on OkredoRegister

CORELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750231

Incorporation date

23/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire GL10 3GECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon02/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon22/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Registered office address changed from Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF to Suite H the Old Dutch Barn Westend Stonehouse Gloucestershire GL10 3GE on 2017-09-21
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Notification of Catherine May Stubbs as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon04/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon17/07/2014
Registered office address changed from 9 Pine Court Swindon Wilts SN2 8AD United Kingdom to Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF on 2014-07-17
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Appointment of Catherines Stubbs as a director
dot icon24/04/2013
Termination of appointment of Claire Howland as a director
dot icon01/11/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Premier House 1-2 Napier Court Reading Berkshire RG1 8BW United Kingdom on 2012-11-01
dot icon12/09/2012
Previous accounting period shortened from 2013-01-31 to 2012-08-31
dot icon13/03/2012
Current accounting period extended from 2012-08-31 to 2013-01-31
dot icon19/01/2012
Duplicate mortgage certificatecharge no:1
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2011
Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2011-12-20
dot icon20/12/2011
Appointment of Claire Frances Howland as a director
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-19
dot icon19/12/2011
Termination of appointment of Joanna Saban as a director
dot icon23/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon50 *

* during past year

Number of employees

91
2022
change arrow icon+607.17 % *

* during past year

Cash in Bank

£43,703.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
29.23K
-
0.00
6.18K
-
2022
91
59.50K
-
0.00
43.70K
-
2022
91
59.50K
-
0.00
43.70K
-

Employees

2022

Employees

91 Ascended122 % *

Net Assets(GBP)

59.50K £Ascended103.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.70K £Ascended607.17 % *

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
Saban, Joanna
Director
23/08/2011 - 19/12/2011
1131
Stubbs, Catherine May
Director
17/04/2013 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CORELEY LIMITED

CORELEY LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire GL10 3GE. There is currently 1 active director according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of CORELEY LIMITED?

toggle

CORELEY LIMITED is currently Active. It was registered on 23/08/2011 .

Where is CORELEY LIMITED located?

toggle

CORELEY LIMITED is registered at Suite H The Old Dutch Barn, Westend, Stonehouse, Gloucestershire GL10 3GE.

What does CORELEY LIMITED do?

toggle

CORELEY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CORELEY LIMITED have?

toggle

CORELEY LIMITED had 91 employees in 2022.

What is the latest filing for CORELEY LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-08-31.