CORIN LIMITED

Register to unlock more data on OkredoRegister

CORIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910453

Incorporation date

01/05/1985

Size

Full

Contacts

Registered address

Registered address

Unit 1 Corinium Centre, Love Lane Industrial Estate, Cirencester GL7 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1985)
dot icon19/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon10/06/2025
Termination of appointment of Fraser James Pearce as a director on 2023-12-22
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon01/02/2024
Full accounts made up to 2022-12-31
dot icon05/09/2023
Registered office address changed from The Corinium Centre Cirencester Gloucestershire GL7 1YJ to Unit 1 Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ on 2023-09-05
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon09/04/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/04/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/04/2021
Termination of appointment of Stefano Alfonsi as a director on 2021-03-15
dot icon08/04/2021
Appointment of Mr Jonathan William Hurd as a director on 2021-03-15
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/06/2020
Confirmation statement made on 2020-05-13 with updates
dot icon27/04/2020
Termination of appointment of Russell Davies Mably as a director on 2020-02-28
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-05-13 with updates
dot icon17/06/2019
Change of details for Corin Holdings Limited as a person with significant control on 2016-04-06
dot icon26/04/2019
Appointment of Mr Jonathan William Hurd as a secretary on 2019-04-25
dot icon04/12/2018
Registration of charge 019104530023, created on 2018-11-13
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Satisfaction of charge 019104530018 in full
dot icon31/07/2018
Satisfaction of charge 019104530016 in full
dot icon31/07/2018
Satisfaction of charge 019104530017 in full
dot icon31/07/2018
Satisfaction of charge 019104530019 in full
dot icon31/07/2018
Satisfaction of charge 019104530020 in full
dot icon31/07/2018
Satisfaction of charge 019104530021 in full
dot icon31/07/2018
Satisfaction of charge 019104530022 in full
dot icon25/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon10/11/2017
Registration of charge 019104530022, created on 2017-10-30
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/10/2016
Director's details changed for Mr Stefano Alfonsi on 2016-10-14
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Richard Sharp as a director on 2016-03-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon25/06/2014
Registration of charge 019104530021
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Registration of charge 019104530020
dot icon08/02/2014
Registration of charge 019104530019
dot icon18/10/2013
Termination of appointment of Iain Slater as a director
dot icon18/10/2013
Termination of appointment of Iain Slater as a secretary
dot icon06/08/2013
Satisfaction of charge 15 in full
dot icon06/08/2013
Satisfaction of charge 13 in full
dot icon06/08/2013
Satisfaction of charge 12 in full
dot icon20/07/2013
Registration of charge 019104530018
dot icon10/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Resolutions
dot icon04/05/2013
Registration of charge 019104530017
dot icon27/04/2013
Registration of charge 019104530016
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon07/01/2013
Appointment of Mr Stefano Alfonsi as a director
dot icon04/01/2013
Termination of appointment of Peter Huntley as a director
dot icon04/07/2012
Appointment of Mr Russell Davies Mably as a director
dot icon25/06/2012
Appointment of Mr Iain Gordon Slater as a secretary
dot icon25/06/2012
Appointment of Mr Iain Gordon Slater as a director
dot icon25/06/2012
Termination of appointment of Michael Roller as a director
dot icon25/06/2012
Termination of appointment of Michael Roller as a secretary
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon12/08/2011
Appointment of Mrs Victoria Silvester as a director
dot icon12/08/2011
Termination of appointment of Alec Simpson as a director
dot icon18/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Director's details changed for Alec John Simpson on 2010-08-11
dot icon11/08/2010
Director's details changed for Richard Sharp on 2010-08-11
dot icon11/08/2010
Director's details changed for Mr Michael Roy David Roller on 2010-08-11
dot icon11/08/2010
Director's details changed for Mr Peter William Huntley on 2010-08-11
dot icon11/08/2010
Secretary's details changed for Mr Michael Roy David Roller on 2010-08-10
dot icon26/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon26/05/2010
Director's details changed for Alec John Simpson on 2009-10-31
dot icon26/05/2010
Director's details changed for Richard Sharp on 2009-10-31
dot icon26/03/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/06/2009
Director appointed alec john simpson
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon17/03/2009
Secretary appointed mr michael roy david roller
dot icon17/03/2009
Director appointed mr michael roy david roller
dot icon25/02/2009
Appointment terminated secretary simon hartley
dot icon25/02/2009
Appointment terminated director robert welsh
dot icon25/02/2009
Appointment terminated director simon hartley
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 13/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / peter huntley / 01/05/2008
dot icon02/05/2008
Director and secretary's change of particulars / simon hartley / 01/01/2008
dot icon02/05/2008
Director appointed mr peter william huntley
dot icon02/05/2008
Director and secretary's change of particulars / simon hartley / 01/01/2008
dot icon02/11/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 13/05/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 13/05/06; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 13/05/05; full list of members
dot icon07/02/2005
Director resigned
dot icon11/06/2004
Return made up to 13/05/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Resolutions
dot icon07/04/2004
Memorandum and Articles of Association
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon04/06/2003
Return made up to 13/05/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
New director appointed
dot icon29/05/2002
Return made up to 13/05/02; full list of members
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon25/04/2002
Declaration of satisfaction of mortgage/charge
dot icon16/04/2002
New director appointed
dot icon08/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Declaration of assistance for shares acquisition
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon23/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 13/05/01; full list of members
dot icon13/03/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 13/05/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 13/05/99; full list of members
dot icon20/01/1999
Certificate of change of name
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon28/05/1998
Return made up to 13/05/98; full list of members
dot icon04/03/1998
Director's particulars changed
dot icon04/03/1998
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Director resigned
dot icon10/09/1997
Director's particulars changed
dot icon10/09/1997
Director's particulars changed
dot icon10/09/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon21/05/1997
Return made up to 13/05/97; full list of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon22/04/1997
New secretary appointed;new director appointed
dot icon22/04/1997
Secretary resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon15/08/1996
Particulars of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/05/1996
Return made up to 13/05/96; full list of members
dot icon16/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon07/11/1995
New director appointed
dot icon12/10/1995
Full group accounts made up to 1994-12-31
dot icon02/10/1995
Particulars of mortgage/charge
dot icon29/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon20/09/1995
Director's particulars changed
dot icon04/07/1995
Return made up to 13/05/95; full list of members
dot icon10/04/1995
Director's particulars changed
dot icon06/04/1995
New director appointed
dot icon07/03/1995
Memorandum and Articles of Association
dot icon07/03/1995
Ad 15/02/95--------- £ si [email protected] £ ic 332351/332351
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 13/05/94; full list of members
dot icon05/07/1994
Particulars of contract relating to shares
dot icon05/07/1994
Ad 05/05/94--------- £ si [email protected]=298295 £ ic 33688/331983
dot icon05/07/1994
Ad 05/05/94--------- £ si [email protected]=4225 £ ic 29463/33688
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Director resigned
dot icon05/06/1994
Director resigned
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon23/05/1994
Declaration of assistance for shares acquisition
dot icon20/05/1994
Particulars of mortgage/charge
dot icon23/08/1993
Registered office changed on 23/08/93 from: chesterton lane cirencester gloucestershire GL7 1YJ
dot icon20/08/1993
Particulars of mortgage/charge
dot icon19/07/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 13/05/93; full list of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon17/06/1992
Return made up to 13/05/92; change of members
dot icon06/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon09/11/1991
Particulars of mortgage/charge
dot icon21/08/1991
New director appointed
dot icon23/05/1991
Return made up to 13/05/91; full list of members
dot icon15/05/1991
Accounts for a small company made up to 1990-12-31
dot icon14/05/1991
Auditor's resignation
dot icon08/03/1991
New director appointed
dot icon19/10/1990
Particulars of mortgage/charge
dot icon22/06/1990
Return made up to 07/06/90; full list of members
dot icon13/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
Resolutions
dot icon11/06/1990
Accounts for a small company made up to 1989-12-31
dot icon17/05/1990
New director appointed
dot icon26/10/1989
Return made up to 08/06/89; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon13/01/1989
Resolutions
dot icon15/06/1988
Accounts for a small company made up to 1987-12-31
dot icon15/06/1988
Return made up to 09/05/88; full list of members
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon08/03/1988
Wd 12/02/88 ad 28/01/88--------- £ si 650000@1=650000 £ ic 20000/670000
dot icon08/03/1988
£ nc 200000/850000
dot icon18/02/1988
New director appointed
dot icon12/02/1988
Return made up to 29/12/87; full list of members
dot icon05/02/1988
Accounts for a small company made up to 1986-12-31
dot icon24/07/1987
Director resigned
dot icon22/09/1986
Secretary resigned
dot icon13/09/1986
Registered office changed on 13/09/86 from: chesterton lane cirencester gloucestershire GL7 1YJ
dot icon07/08/1986
Accounts for a small company made up to 1985-12-31
dot icon07/08/1986
Return made up to 05/05/86; full list of members
dot icon07/08/1986
New director appointed
dot icon17/07/1986
Registered office changed on 17/07/86 from: city gate house finsbury square london EC2A 1EP
dot icon15/05/1986
New director appointed
dot icon09/05/1986
Particulars of mortgage/charge
dot icon01/05/1985
Incorporation

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
13/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
02/03/2009 - 25/06/2012
76
Pearce, Fraser James
Director
20/02/2023 - 22/12/2023
107
Mably, Russell Davies
Director
03/07/2012 - 28/02/2020
8
Hartley, Simon John
Director
07/04/1997 - 12/02/2009
35
Hurd, Jonathan William
Director
15/03/2021 - Present
16

Persons with Significant Control

0

No PSC data available.

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 CORIN LIMITED

CORIN LIMITED is an(a) Active company incorporated on 01/05/1985 with the registered office located at Unit 1 Corinium Centre, Love Lane Industrial Estate, Cirencester GL7 1YJ. 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 CORIN LIMITED?

toggle

CORIN LIMITED is currently Active. It was registered on 01/05/1985 .

Where is CORIN LIMITED located?

toggle

CORIN LIMITED is registered at Unit 1 Corinium Centre, Love Lane Industrial Estate, Cirencester GL7 1YJ.

What does CORIN LIMITED do?

toggle

CORIN LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CORIN LIMITED?

toggle

The latest filing was on 19/04/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.