CORRBOARD UK LIMITED

Register to unlock more data on OkredoRegister

CORRBOARD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745634

Incorporation date

23/10/2013

Size

Full

Contacts

Registered address

Registered address

Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon23/02/2026
Appointment of Mr Matthew John Miller as a director on 2026-02-13
dot icon24/12/2025
Resolutions
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon20/10/2025
Withdrawal of a person with significant control statement on 2025-10-20
dot icon20/10/2025
Notification of Pierre Ivan Rene Macharis as a person with significant control on 2025-10-03
dot icon23/07/2025
Termination of appointment of Burness Paull Llp as a secretary on 2025-07-18
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon22/04/2025
Appointment of Denis Jean Zenner as a director on 2025-04-11
dot icon22/04/2025
Appointment of Patrick Leclercq as a director on 2025-04-11
dot icon14/04/2025
Termination of appointment of Jeremy Mark Anderson as a director on 2025-04-11
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/08/2024
Termination of appointment of Robert Ian Burgin as a director on 2024-07-26
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Termination of appointment of Paul James Barber as a director on 2023-06-20
dot icon22/06/2023
Appointment of Mrs Kelly Margaret Gumley as a director on 2023-06-19
dot icon02/05/2023
Appointment of Paul James Barber as a director on 2023-05-01
dot icon27/04/2023
Termination of appointment of Saqib Saeed Khawaja as a director on 2023-04-27
dot icon22/11/2022
Appointment of Jeremy Mark Anderson as a director on 2022-11-01
dot icon22/11/2022
Termination of appointment of Wim Messiaen as a director on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon24/05/2022
Appointment of Wim Messiaen as a director on 2022-05-23
dot icon24/05/2022
Termination of appointment of David John Richardson as a director on 2022-05-23
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Registration of charge 087456340016, created on 2022-03-11
dot icon03/02/2022
Second filing of Confirmation Statement dated 2021-11-01
dot icon05/01/2022
Appointment of Robert Ian Burgin as a director on 2022-01-01
dot icon30/11/2021
Termination of appointment of Paul Barber as a director on 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon15/09/2021
Satisfaction of charge 087456340012 in full
dot icon15/09/2021
Satisfaction of charge 087456340013 in full
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Notification of a person with significant control statement
dot icon25/03/2021
Cessation of Vpk Group Nv as a person with significant control on 2017-09-28
dot icon24/03/2021
Cessation of A Person with Significant Control as a person with significant control on 2017-09-28
dot icon17/02/2021
Satisfaction of charge 087456340004 in full
dot icon11/01/2021
Statement of capital on 2020-12-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon14/10/2020
Registration of charge 087456340015, created on 2020-10-09
dot icon17/07/2020
Change of details for Vpk Packaging Group Nv as a person with significant control on 2019-10-24
dot icon08/07/2020
Appointment of Mr Donald Thomas Mclaren as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Ruth Cook as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of David William Edmund Orr as a director on 2020-07-01
dot icon08/07/2020
Appointment of Mr Saqib Saeed Khawaja as a director on 2020-06-01
dot icon29/05/2020
Resolutions
dot icon27/05/2020
Change of details for Vpk Packaging Group Nv as a person with significant control on 2020-05-13
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon20/05/2020
Registration of charge 087456340014, created on 2020-05-13
dot icon10/12/2019
Satisfaction of charge 087456340001 in full
dot icon10/12/2019
Satisfaction of charge 087456340002 in full
dot icon10/12/2019
Satisfaction of charge 087456340008 in full
dot icon10/12/2019
Satisfaction of charge 087456340005 in full
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Richard Coward as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Raffan West as a director on 2019-07-01
dot icon01/07/2019
Appointment of David Richardson as a director on 2019-07-01
dot icon01/07/2019
Appointment of David William Edmund Orr as a director on 2019-07-01
dot icon28/06/2019
Second filing of Confirmation Statement dated 23/10/2016
dot icon24/06/2019
Termination of appointment of John Charles Saynor as a secretary on 2019-06-17
dot icon24/06/2019
Appointment of Burness Paull Llp as a secretary on 2019-06-17
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-27
dot icon09/01/2019
Particulars of variation of rights attached to shares
dot icon09/01/2019
Resolutions
dot icon10/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/12/2018
Termination of appointment of Donald Thomas Mclaren as a director on 2018-07-01
dot icon10/12/2018
Appointment of Mrs Ruth Cook as a director on 2018-07-01
dot icon30/11/2018
Auditor's resignation
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Appointment of Paul Barber as a director on 2018-05-01
dot icon18/01/2018
Resolutions
dot icon18/01/2018
Resolutions
dot icon15/01/2018
Notification of Vpk Packaging Group Nv as a person with significant control on 2017-09-28
dot icon15/01/2018
Cessation of John Richard Perullo as a person with significant control on 2017-09-28
dot icon29/12/2017
Registration of charge 087456340013, created on 2017-12-21
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/10/2017
Particulars of variation of rights attached to shares
dot icon09/10/2017
Particulars of variation of rights attached to shares
dot icon09/10/2017
Particulars of variation of rights attached to shares
dot icon09/10/2017
Change of share class name or designation
dot icon09/10/2017
Statement of capital on 2017-09-28
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon09/10/2017
Appointment of Richard Coward as a director on 2017-09-28
dot icon05/10/2017
Termination of appointment of John Richard Perullo as a director on 2017-09-28
dot icon05/10/2017
Termination of appointment of Nicholas Andrew Kirby as a director on 2017-09-28
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/07/2017
Registration of charge 087456340012, created on 2017-07-25
dot icon23/05/2017
Satisfaction of charge 087456340003 in full
dot icon06/04/2017
Termination of appointment of David Alec Cross as a director on 2017-02-21
dot icon23/02/2017
Satisfaction of charge 087456340009 in full
dot icon23/02/2017
Registration of charge 087456340011, created on 2017-02-23
dot icon21/01/2017
Registration of charge 087456340009, created on 2017-01-19
dot icon21/01/2017
Registration of charge 087456340010, created on 2017-01-19
dot icon21/01/2017
Satisfaction of charge 087456340006 in full
dot icon21/01/2017
Satisfaction of charge 087456340007 in full
dot icon05/12/2016
Registration of charge 087456340008, created on 2016-11-29
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Appointment of Mr Raffan West as a director on 2016-10-03
dot icon21/06/2016
Resolutions
dot icon26/05/2016
Registration of charge 087456340007, created on 2016-05-23
dot icon07/05/2016
Registration of charge 087456340006, created on 2016-04-19
dot icon03/05/2016
Registration of charge 087456340005, created on 2016-04-29
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon07/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/11/2015
Appointment of Mr Donald Thomas Mclaren as a director on 2015-11-01
dot icon30/11/2015
Termination of appointment of Simon Francis Allen as a director on 2015-10-30
dot icon29/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon27/11/2014
Termination of appointment of Wb 902 Limited as a director on 2014-09-10
dot icon27/11/2014
Appointment of David Alec Cross as a director
dot icon18/11/2014
Appointment of Mr David Alec Cross as a director on 2014-09-10
dot icon18/11/2014
Appointment of Mr Simon Francis Allen as a director on 2014-07-15
dot icon18/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon17/11/2014
Secretary's details changed for Mr John Charles Saynor on 2014-10-21
dot icon17/11/2014
Termination of appointment of Wb 902 Limited as a director on 2014-09-10
dot icon29/09/2014
Registered office address changed from The Former Mondi Hypac Building Bloom Lane Normanby Gate Lysaghts Enterprise Park Scunthorpe North Lincolnshire DN15 9YG England to Waldo Way Normanby Enterprise Park Scunthorpe North Lincolnshire DN15 9GE on 2014-09-29
dot icon23/09/2014
Registration of charge 087456340004, created on 2014-09-17
dot icon22/09/2014
Registration of charge 087456340003, created on 2014-09-18
dot icon18/08/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon12/03/2014
Registered office address changed from C/O Wilson Browne Commercial Law Kettering Parkway Kettering Venture Park Kettering Northants NN15 6WN United Kingdom on 2014-03-12
dot icon30/01/2014
Certificate of change of name
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon08/01/2014
Resolutions
dot icon04/01/2014
Particulars of variation of rights attached to shares
dot icon04/01/2014
Change of share class name or designation
dot icon04/01/2014
Termination of appointment of John Saynor as a director
dot icon04/01/2014
Appointment of John Richard Perullo as a director
dot icon04/01/2014
Appointment of Wb 902 Limited as a director
dot icon04/01/2014
Appointment of Nicholas Andrew Kirby as a director
dot icon27/12/2013
Registration of charge 087456340001
dot icon27/12/2013
Registration of charge 087456340002
dot icon23/10/2013
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
01/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
17/06/2019 - 18/07/2025
991
Richardson, David John
Director
01/07/2019 - 23/05/2022
33
Barber, Paul James
Director
01/05/2023 - 20/06/2023
11
Allen, Simon Francis
Director
15/07/2014 - 30/10/2015
8
Mclaren, Donald Thomas
Director
01/11/2015 - 01/07/2018
22

Persons with Significant Control

3
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 CORRBOARD UK LIMITED

CORRBOARD UK LIMITED is an(a) Active company incorporated on 23/10/2013 with the registered office located at Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GE. There are currently 5 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 CORRBOARD UK LIMITED?

toggle

CORRBOARD UK LIMITED is currently Active. It was registered on 23/10/2013 .

Where is CORRBOARD UK LIMITED located?

toggle

CORRBOARD UK LIMITED is registered at Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire DN15 9GE.

What does CORRBOARD UK LIMITED do?

toggle

CORRBOARD UK LIMITED operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

What is the latest filing for CORRBOARD UK LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Matthew John Miller as a director on 2026-02-13.