CORFIX LIMITED

Register to unlock more data on OkredoRegister

CORFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01106653

Incorporation date

05/04/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Hoobrook Industrial Estate, Worcester Road, Kidderminster DY10 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1973)
dot icon16/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon09/05/2025
Termination of appointment of Patricia Jean Pugh as a secretary on 2025-04-25
dot icon01/05/2025
Director's details changed for Mr Peter James Hayes on 2025-04-25
dot icon01/05/2025
Director's details changed for Mr Stephen George Hayes on 2025-04-25
dot icon01/05/2025
Director's details changed for Mr Simon Charles Hayes on 2025-04-25
dot icon01/05/2025
Appointment of Peter James Hayes as a secretary on 2025-04-25
dot icon23/04/2025
Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to Unit 3 Hoobrook Industrial Worcester Road Kidderminster DY10 1HY on 2025-04-23
dot icon23/04/2025
Registered office address changed from Unit 3 Hoobrook Industrial Worcester Road Kidderminster DY10 1HY England to Unit 3 Hoobrook Industrial Estate Worcester Road Kidderminster DY10 1HY on 2025-04-23
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/01/2025
Director's details changed for Mr Peter James Hayes on 2025-01-27
dot icon27/01/2025
Termination of appointment of Gillian Catherine Hayes as a director on 2025-01-18
dot icon27/01/2025
Director's details changed for Mr Simon Charles Hayes on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Stephen George Hayes on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Peter James Hayes on 2025-01-27
dot icon11/06/2024
Change of details for a person with significant control
dot icon10/06/2024
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10
dot icon10/06/2024
Director's details changed for Gillian Catherine Hayes on 2024-06-10
dot icon10/06/2024
Secretary's details changed for Patricia Jean Pugh on 2024-06-10
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon26/02/2024
Director's details changed for Mr Peter James Hayes on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Simon Charles Hayes on 2024-02-26
dot icon26/02/2024
Director's details changed for Gillian Catherine Hayes on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Stephen George Hayes on 2024-02-26
dot icon26/02/2024
Secretary's details changed for Patricia Jean Pugh on 2024-02-26
dot icon25/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon13/01/2022
Director's details changed for Gillian Catherine Hayes on 2022-01-13
dot icon13/01/2022
Secretary's details changed for Patricia Jean Pugh on 2022-01-13
dot icon10/01/2022
Registered office address changed from Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH England to 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH on 2022-01-10
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon11/02/2021
Notification of Simon Charles Hayes as a person with significant control on 2021-02-11
dot icon11/02/2021
Cessation of Andrew William Hartlebury as a person with significant control on 2021-02-11
dot icon10/02/2021
Secretary's details changed for Patricia Jean Pugh on 2021-02-10
dot icon12/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/03/2020
Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF to Baldwins 1st Floor, Copthall House 1 New Road Stourbridge DY8 1PH on 2020-03-06
dot icon12/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/06/2019
Resolutions
dot icon28/06/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon28/06/2019
Purchase of own shares.
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon09/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/06/2017
Termination of appointment of Maurice Bevan Hayes as a director on 2017-03-27
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2015
Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 2015-03-12
dot icon18/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/01/2011
Director's details changed for Peter James Hayes on 2011-01-22
dot icon21/12/2010
Director's details changed for Gillian Catherine Hayes on 2010-12-17
dot icon21/12/2010
Director's details changed for Maurice Bevan Hayes on 2010-12-17
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon09/02/2010
Director's details changed for Gillian Catherine Hayes on 2010-01-22
dot icon09/02/2010
Director's details changed for Maurice Bevan Hayes on 2010-01-22
dot icon09/02/2010
Director's details changed for Peter James Hayes on 2010-01-22
dot icon09/02/2010
Director's details changed for Stephen George Hayes on 2010-01-22
dot icon09/02/2010
Director's details changed for Simon Charles Hayes on 2010-01-22
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Return made up to 22/01/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 22/01/08; full list of members
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 22/01/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 22/01/05; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/02/2004
Return made up to 22/01/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Return made up to 22/01/03; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/02/2002
Return made up to 22/01/02; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon01/02/2001
Return made up to 22/01/01; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-09-30
dot icon14/02/2000
Return made up to 22/01/00; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon26/01/1999
Return made up to 22/01/99; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/01/1998
Return made up to 22/01/98; no change of members
dot icon20/10/1997
Miscellaneous
dot icon22/09/1997
Registered office changed on 22/09/97 from: clark whitehill foley house 123 stourport road kidderminster worcestershire DY11 7BW
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
Return made up to 22/01/97; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon30/04/1996
Ad 29/07/89--------- £ si 8000@1
dot icon30/04/1996
Nc inc already adjusted 29/07/89
dot icon30/04/1996
Resolutions
dot icon13/03/1996
Return made up to 22/01/96; no change of members
dot icon02/01/1996
Return made up to 22/01/95; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1994-09-30
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon20/02/1994
Return made up to 22/01/94; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1992-09-30
dot icon01/03/1993
Return made up to 22/01/93; full list of members
dot icon19/08/1992
Full accounts made up to 1991-09-30
dot icon18/02/1992
Return made up to 22/01/92; no change of members
dot icon05/09/1991
Full accounts made up to 1990-09-30
dot icon05/09/1991
Registered office changed on 05/09/91 from: 16 roden avenue kidderminster worcestershire DY10 2RF
dot icon05/09/1991
Resolutions
dot icon05/09/1991
Return made up to 22/01/91; no change of members
dot icon24/12/1990
Return made up to 14/11/90; full list of members
dot icon10/12/1990
Accounts for a small company made up to 1989-09-30
dot icon02/02/1990
Accounts for a small company made up to 1988-09-30
dot icon02/02/1990
Return made up to 22/01/90; full list of members
dot icon10/07/1989
Accounts for a small company made up to 1987-09-30
dot icon10/07/1989
Return made up to 14/07/89; full list of members
dot icon02/06/1989
First gazette
dot icon18/04/1988
Accounts for a small company made up to 1986-09-30
dot icon18/04/1988
Return made up to 02/11/87; full list of members
dot icon18/04/1988
New director appointed
dot icon18/04/1988
Location of register of members
dot icon29/01/1988
Particulars of mortgage/charge
dot icon11/03/1987
Return made up to 31/12/86; full list of members
dot icon10/02/1987
Accounts for a small company made up to 1985-09-30
dot icon19/02/1980
Miscellaneous
dot icon27/06/1976
Miscellaneous
dot icon05/04/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+27.00 % *

* during past year

Cash in Bank

£37,701.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
562.58K
-
0.00
29.69K
-
2022
5
570.26K
-
0.00
37.70K
-
2022
5
570.26K
-
0.00
37.70K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

570.26K £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.70K £Ascended27.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORFIX LIMITED

CORFIX LIMITED is an(a) Active company incorporated on 05/04/1973 with the registered office located at Unit 3 Hoobrook Industrial Estate, Worcester Road, Kidderminster DY10 1HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORFIX LIMITED?

toggle

CORFIX LIMITED is currently Active. It was registered on 05/04/1973 .

Where is CORFIX LIMITED located?

toggle

CORFIX LIMITED is registered at Unit 3 Hoobrook Industrial Estate, Worcester Road, Kidderminster DY10 1HY.

What does CORFIX LIMITED do?

toggle

CORFIX LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CORFIX LIMITED have?

toggle

CORFIX LIMITED had 5 employees in 2022.

What is the latest filing for CORFIX LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-22 with no updates.