COREX (WIGAN) LIMITED

Register to unlock more data on OkredoRegister

COREX (WIGAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010900

Incorporation date

16/04/1986

Size

Full

Contacts

Registered address

Registered address

C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon26/09/2025
Registered office address changed from Corex (Wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park Leigh Road Wigan WN2 4TN England to C/O Vpk Packaging Ltd Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR on 2025-09-26
dot icon26/09/2025
Termination of appointment of a G Secretarial Limited as a secretary on 2025-09-15
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Corex (Wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park Leigh Road Wigan WN2 4TN on 2025-04-23
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Change of details for Corenso Group Holdings Limited as a person with significant control on 2024-05-13
dot icon02/04/2024
Appointment of Mrs Kelly Margaret Gumley as a director on 2024-04-01
dot icon03/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Second filing of Confirmation Statement dated 2020-09-19
dot icon27/05/2023
Resolutions
dot icon24/05/2023
Statement of capital following an allotment of shares on 2019-12-20
dot icon27/04/2023
Termination of appointment of Saqib Khawaja as a secretary on 2023-04-27
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Certificate of change of name
dot icon23/12/2020
Satisfaction of charge 020109000003 in full
dot icon23/12/2020
Satisfaction of charge 020109000004 in full
dot icon14/12/2020
Change of details for Corenso Group Holdings Limited as a person with significant control on 2017-05-19
dot icon21/10/2020
19/09/20 Statement of Capital gbp 9267443
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon16/12/2019
Termination of appointment of Philip Brian Braiden as a director on 2019-11-30
dot icon16/12/2019
Appointment of Mr Saqib Khawaja as a secretary on 2019-12-16
dot icon13/11/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon29/07/2019
Appointment of Geert De Meyer as a director on 2019-07-19
dot icon24/07/2019
Appointment of Denis Jean Zenner as a director on 2019-07-19
dot icon24/07/2019
Termination of appointment of Sampo Edward Antti as a director on 2019-07-19
dot icon24/07/2019
Termination of appointment of Jaakko Tapio Helminen as a director on 2019-07-19
dot icon22/11/2018
Accounts for a small company made up to 2017-12-31
dot icon21/09/2018
Termination of appointment of Gaynor Elizabeth Nightingale as a director on 2018-09-21
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon03/08/2017
Registration of charge 020109000004, created on 2017-07-28
dot icon12/06/2017
Director's details changed for Mr Jaakko Tapio Helminen on 2017-05-19
dot icon12/06/2017
Director's details changed for Ms Gaynor Elizabeth Nightingale on 2017-05-19
dot icon12/06/2017
Director's details changed for Mr Philip Brian Braiden on 2017-05-19
dot icon12/06/2017
Director's details changed for Mr Sampo Edward Antti on 2017-05-19
dot icon12/06/2017
Appointment of A G Secretarial Limited as a secretary on 2017-05-15
dot icon12/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-05-15
dot icon12/06/2017
Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS to One St Peter's Square Manchester M2 3DE on 2017-06-12
dot icon16/02/2017
Registration of charge 020109000003, created on 2017-02-09
dot icon14/02/2017
Resolutions
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Director's details changed for Mr Jaakko Tapio Helminen on 2016-06-14
dot icon15/06/2016
Director's details changed for Ms Gaynor Elizabeth Nightingale on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Sampo Edward Antti on 2016-06-14
dot icon29/04/2016
Termination of appointment of Johan Nijland as a director on 2016-02-12
dot icon29/04/2016
Appointment of Mr Philip Brian Braiden as a director on 2016-02-12
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-19
dot icon20/01/2015
Statement of capital following an allotment of shares on 2013-12-09
dot icon14/01/2015
Director's details changed for Mr Sampo Antti on 2014-12-10
dot icon14/01/2015
Director's details changed for Mr Johan Nijland on 2014-12-10
dot icon14/01/2015
Director's details changed for Mr Jaakko Helminen on 2014-12-10
dot icon05/01/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2014-12-01
dot icon16/12/2014
Resolutions
dot icon10/12/2014
Appointment of Ms Gaynor Nightingale as a director on 2014-12-01
dot icon10/12/2014
Termination of appointment of James Ford Barr as a director on 2014-12-01
dot icon10/12/2014
Termination of appointment of Ville Valtteri Valikangas as a secretary on 2014-12-01
dot icon10/12/2014
Registered office address changed from , 1 Kingfisher House, New Mill Road, Orpington, Kent, BR5 3QG to 20 - 22 Bedford Row London WC1R 4JS on 2014-12-10
dot icon13/11/2014
Admin Removed The resolution was administratively removed from the public register on 12/12/2014 as it contained unnecessary material
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/09/2014
Satisfaction of charge 1 in full
dot icon02/09/2014
Satisfaction of charge 2 in full
dot icon27/11/2013
Appointment of Mr Ville Valtteri Valikangas as a secretary
dot icon27/11/2013
Termination of appointment of James Barr as a secretary
dot icon09/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/09/2013
Appointment of Mr Jaakko Helminen as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Marc Poulenard as a director
dot icon13/10/2011
Registered office address changed from , Stora Enso House New Mill Road, Orpington, Kent, BR5 3TW, United Kingdom on 2011-10-13
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/11/2010
Director's details changed for Marc Henri Poulenard on 2010-09-19
dot icon05/11/2010
Registered office address changed from , 1 Sheldon Square, Stora Enso, London, W2 6TT on 2010-11-05
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Termination of appointment of Pekka Suursalmi as a director
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon16/11/2009
Termination of appointment of Martin Schotten as a director
dot icon27/10/2009
Appointment of Mr Johan Nijland as a director
dot icon27/10/2009
Appointment of Mr Sampo Antti as a director
dot icon27/10/2009
Termination of appointment of John Reeves as a director
dot icon27/10/2009
Termination of appointment of Esa Makela as a director
dot icon27/10/2009
Termination of appointment of Bengt Larsson as a director
dot icon22/09/2009
Return made up to 19/09/09; full list of members
dot icon22/09/2009
Director appointed mr james ford barr
dot icon22/09/2009
Secretary appointed mr james ford barr
dot icon22/09/2009
Appointment terminated secretary aubrey tick
dot icon22/09/2009
Appointment terminated director aubrey tick
dot icon08/07/2009
Director appointed marc henri poulenard
dot icon13/10/2008
Return made up to 19/09/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from, stora enso, 9 south street, london, W1K 2XA
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 19/09/07; no change of members
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon13/03/2007
Director resigned
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 19/09/05; full list of members
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Nc inc already adjusted 07/03/01
dot icon06/05/2005
New director appointed
dot icon24/01/2005
Return made up to 19/09/04; full list of members; amend
dot icon24/01/2005
Return made up to 19/09/03; full list of members; amend
dot icon24/01/2005
Return made up to 19/09/02; full list of members; amend
dot icon24/01/2005
Return made up to 19/09/01; full list of members; amend
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 19/09/04; full list of members
dot icon07/11/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 19/09/03; full list of members
dot icon05/08/2003
Auditor's resignation
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 19/09/02; full list of members
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon15/03/2002
Registered office changed on 15/03/02 from: enso house, new mill road, orpington, kent BR5 3QA
dot icon07/01/2002
Ad 07/03/01--------- £ si 2079000@1
dot icon26/09/2001
Return made up to 19/09/01; full list of members
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Ad 26/04/01-26/04/01 £ si 667442@1=667442 £ ic 2021000/2688442
dot icon29/05/2001
New director appointed
dot icon29/05/2001
Ad 26/04/01-26/04/01 £ si 1600000@1=1600000 £ ic 421000/2021000
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
£ nc 421000/2921000 26/04/01
dot icon10/11/2000
Auditor's resignation
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon19/10/1999
Return made up to 19/09/99; full list of members
dot icon02/09/1999
Secretary resigned;director resigned
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon10/09/1998
Return made up to 19/09/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
New director appointed
dot icon09/12/1997
Ad 22/10/97--------- £ si 400000@1=400000 £ ic 21000/421000
dot icon31/10/1997
New director appointed
dot icon21/10/1997
Certificate of change of name
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Secretary resigned;director resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
New secretary appointed;new director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Registered office changed on 20/10/97 from: 119 high street, amersham, bucks, HP7 oea
dot icon20/10/1997
Nc inc already adjusted 01/10/97
dot icon20/10/1997
Conve 01/10/97
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon25/09/1997
Return made up to 19/09/97; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon30/09/1996
Return made up to 19/09/96; no change of members
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Return made up to 19/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon03/10/1994
Return made up to 19/09/94; full list of members
dot icon24/09/1993
Return made up to 19/09/93; change of members
dot icon05/03/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1992
Accounts for a small company made up to 1991-12-31
dot icon17/10/1992
Return made up to 19/09/92; no change of members
dot icon13/11/1991
Return made up to 19/09/91; full list of members
dot icon09/04/1991
Full accounts made up to 1990-12-31
dot icon13/11/1990
Return made up to 06/09/90; full list of members
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon02/11/1990
Director resigned;new director appointed
dot icon15/10/1990
Conve 09/10/90
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Director resigned;new director appointed
dot icon15/10/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon25/09/1990
Nc inc already adjusted 23/08/90
dot icon07/09/1990
Ad 23/08/90--------- £ si 1000@1=1000 £ ic 20000/21000
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Resolutions
dot icon31/08/1990
Full accounts made up to 1990-06-30
dot icon18/12/1989
Return made up to 19/09/89; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1989-06-30
dot icon14/02/1989
Return made up to 09/09/88; full list of members
dot icon17/10/1988
New director appointed
dot icon29/09/1988
Accounts for a small company made up to 1988-06-30
dot icon13/01/1988
Accounts for a small company made up to 1987-06-30
dot icon25/11/1987
Return made up to 15/11/87; full list of members
dot icon31/10/1987
Wd 20/10/87 ad 14/07/86--------- £ si 19998@1=19998 £ ic 2/20000
dot icon31/10/1987
Nc inc already adjusted
dot icon31/10/1987
Resolutions
dot icon11/03/1987
Accounting reference date shortened from 31/07 to 30/06
dot icon09/01/1987
Particulars of mortgage/charge
dot icon16/09/1986
Accounting reference date notified as 31/07
dot icon17/07/1986
Certificate of change of name
dot icon11/07/1986
Particulars of mortgage/charge
dot icon03/07/1986
Registered office changed on 03/07/86 from: standard house, 16/22 epworth street, london, EC2A 4DR
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gumley, Kelly Margaret
Director
01/04/2024 - Present
12
Barr, James Ford
Secretary
01/07/2009 - 01/11/2013
9
Zenner, Denis Jean
Director
19/07/2019 - Present
10
A G SECRETARIAL LIMITED
Corporate Secretary
15/05/2017 - 15/09/2025
663
Barr, James Ford
Director
01/07/2009 - 01/12/2014
13

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

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 COREX (WIGAN) LIMITED

COREX (WIGAN) LIMITED is an(a) Active company incorporated on 16/04/1986 with the registered office located at C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COREX (WIGAN) LIMITED?

toggle

COREX (WIGAN) LIMITED is currently Active. It was registered on 16/04/1986 .

Where is COREX (WIGAN) LIMITED located?

toggle

COREX (WIGAN) LIMITED is registered at C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SR.

What does COREX (WIGAN) LIMITED do?

toggle

COREX (WIGAN) LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for COREX (WIGAN) LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-19 with no updates.