CORLEA LIMITED

Register to unlock more data on OkredoRegister

CORLEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692235

Incorporation date

28/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Schoolhouse, 5-7 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon03/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Registered office address changed from Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ United Kingdom to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-02
dot icon28/05/2024
Registered office address changed from York House York Street Manchester M2 3BB to Level 7, Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 2024-05-28
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-02-28 with updates
dot icon03/05/2019
Register(s) moved to registered office address York House York Street Manchester M2 3BB
dot icon03/05/2019
Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB
dot icon26/04/2019
Register(s) moved to registered office address York House York Street Manchester M2 3BB
dot icon25/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of David Hesketh as a secretary on 2018-03-29
dot icon18/04/2018
Termination of appointment of Ian Mitcheal Wilkinson as a director on 2018-03-29
dot icon18/04/2018
Termination of appointment of David John Philip Hesketh as a director on 2018-03-29
dot icon18/04/2018
Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to York House York Street Manchester M2 3BB on 2018-04-18
dot icon18/04/2018
Cessation of Pfm Group Ltd as a person with significant control on 2018-03-29
dot icon18/04/2018
Notification of Pgm Holdings Limited as a person with significant control on 2018-03-29
dot icon16/04/2018
Satisfaction of charge 7 in full
dot icon16/04/2018
Satisfaction of charge 026922350029 in full
dot icon16/04/2018
Satisfaction of charge 026922350030 in full
dot icon16/04/2018
Satisfaction of charge 18 in full
dot icon27/03/2018
Satisfaction of charge 026922350028 in full
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon03/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon03/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon03/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon12/07/2016
Satisfaction of charge 25 in full
dot icon12/07/2016
Satisfaction of charge 26 in full
dot icon12/07/2016
Satisfaction of charge 10 in full
dot icon12/07/2016
Satisfaction of charge 11 in full
dot icon12/07/2016
Satisfaction of charge 23 in full
dot icon12/07/2016
Satisfaction of charge 9 in full
dot icon12/07/2016
Satisfaction of charge 8 in full
dot icon12/07/2016
Satisfaction of charge 6 in full
dot icon12/07/2016
Satisfaction of charge 22 in full
dot icon12/07/2016
Satisfaction of charge 21 in full
dot icon12/07/2016
Satisfaction of charge 5 in full
dot icon12/07/2016
Satisfaction of charge 20 in full
dot icon12/07/2016
Satisfaction of charge 19 in full
dot icon12/07/2016
Satisfaction of charge 27 in full
dot icon12/07/2016
Satisfaction of charge 17 in full
dot icon12/07/2016
Satisfaction of charge 16 in full
dot icon12/07/2016
Satisfaction of charge 15 in full
dot icon12/07/2016
Satisfaction of charge 14 in full
dot icon12/07/2016
Satisfaction of charge 13 in full
dot icon12/07/2016
Satisfaction of charge 12 in full
dot icon28/06/2016
Registration of charge 026922350030, created on 2016-06-23
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon15/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon31/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon01/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon09/07/2014
Satisfaction of charge 24 in full
dot icon18/06/2014
Registration of charge 026922350029
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/03/2014
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon16/01/2014
Appointment of Mr Ian Mitcheal Wilkinson as a director
dot icon16/01/2014
Termination of appointment of Philip Carr as a director
dot icon16/01/2014
Termination of appointment of Peter Craddock as a director
dot icon15/01/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon12/01/2014
Termination of appointment of Louise Claro as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/08/2013
Registration of charge 026922350028
dot icon04/04/2013
Appointment of Mr David Hesketh as a secretary
dot icon04/04/2013
Termination of appointment of Peter Craddock as a secretary
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon28/03/2012
Duplicate mortgage certificatecharge no:26
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 26
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a secretary
dot icon29/02/2012
Appointment of Peter Craddock as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a director
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 24
dot icon08/08/2011
Appointment of Peter Martin Craddock as a director
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 23
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 21
dot icon06/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Philip Alexander Carr on 2011-01-01
dot icon05/04/2011
Director's details changed for Mr Peter Gerard Murray on 2011-01-01
dot icon25/01/2011
Appointment of Philip Alexander Carr as a director
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 20
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 19
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 16
dot icon11/06/2010
Duplicate mortgage certificatecharge no:15
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon30/03/2010
Duplicate mortgage certificatecharge no:14
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Anthony Jackson Morrow on 2009-10-01
dot icon08/03/2010
Secretary's details changed for Anthony Jackson Morrow on 2009-10-01
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon12/02/2010
Duplicate mortgage certificatecharge no:13
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/09/2009
Director and secretary's change of particulars / anthony morrow / 24/07/2009
dot icon03/06/2009
Resolutions
dot icon01/06/2009
Appointment terminated director damian keeling
dot icon01/06/2009
Director appointed anthony morrow
dot icon01/06/2009
Director appointed damian john keeling
dot icon01/06/2009
Secretary appointed anthony morrow
dot icon28/05/2009
Appointment terminated director and secretary susan godwin
dot icon28/05/2009
Registered office changed on 28/05/2009 from booths park no 1 chelford road knutsford cheshire WA16 8GS united kingdom
dot icon28/05/2009
Appointment terminated director jonathan houghton
dot icon28/05/2009
Appointment terminated director gabriel murray
dot icon28/05/2009
Appointment terminated director ian scott
dot icon28/05/2009
Director appointed louise claro
dot icon28/05/2009
Capitals not rolled up
dot icon28/05/2009
Resolutions
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS
dot icon17/03/2009
Location of register of members
dot icon17/03/2009
Location of debenture register
dot icon09/03/2009
Director's change of particulars / peter murray / 28/02/2009
dot icon19/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon28/01/2008
Auditor's resignation
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon06/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon07/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon04/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/09/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon09/03/2002
Return made up to 28/02/02; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon21/06/2001
Full group accounts made up to 2000-12-31
dot icon08/06/2001
New director appointed
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon04/05/2000
Full group accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon03/09/1999
Full group accounts made up to 1998-12-31
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon14/12/1998
Director resigned
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon30/07/1998
Full group accounts made up to 1997-12-31
dot icon01/05/1998
Return made up to 28/02/98; full list of members
dot icon27/03/1998
Director's particulars changed
dot icon27/03/1998
Return made up to 28/02/97; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon30/09/1997
Registered office changed on 30/09/97 from: 30 acorn close burnage manchester M19 2HS
dot icon22/09/1997
Secretary resigned
dot icon18/08/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
New director appointed
dot icon12/02/1997
Certificate of change of name
dot icon11/02/1997
£ nc 110/10010 14/01/97
dot icon25/11/1996
Accounts for a small company made up to 1996-02-28
dot icon22/10/1996
Ad 06/04/95--------- £ si 10@1
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon14/07/1996
Return made up to 28/02/96; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1995-02-28
dot icon23/02/1995
Particulars of mortgage/charge
dot icon23/02/1995
Return made up to 28/02/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Return made up to 28/02/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-02-28
dot icon05/05/1993
Return made up to 28/02/93; full list of members
dot icon07/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1992
Registered office changed on 07/04/92 from: 84 temple chambers temple chambers london EC4Y ohp
dot icon24/03/1992
Certificate of change of name
dot icon24/03/1992
Certificate of change of name
dot icon23/03/1992
Memorandum and Articles of Association
dot icon23/03/1992
Resolutions
dot icon28/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+9.77 % *

* during past year

Cash in Bank

£19,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.78M
-
0.00
17.41K
-
2022
5
317.79K
-
0.00
19.11K
-
2022
5
317.79K
-
0.00
19.11K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

317.79K £Descended-82.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.11K £Ascended9.77 % *

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
Murray, Peter Gerard
Director
17/03/1992 - Present
8
Wilkinson, Ian Mitcheal
Director
19/12/2013 - 29/03/2018
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORLEA LIMITED

CORLEA LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at The Old Schoolhouse, 5-7 Byrom Street, Manchester M3 4PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORLEA LIMITED?

toggle

CORLEA LIMITED is currently Active. It was registered on 28/02/1992 .

Where is CORLEA LIMITED located?

toggle

CORLEA LIMITED is registered at The Old Schoolhouse, 5-7 Byrom Street, Manchester M3 4PF.

What does CORLEA LIMITED do?

toggle

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

How many employees does CORLEA LIMITED have?

toggle

CORLEA LIMITED had 5 employees in 2022.

What is the latest filing for CORLEA LIMITED?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-12-31.