CORREX LIMITED

Register to unlock more data on OkredoRegister

CORREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673112

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corrosion House 5 St Peters Gardens, Marefair, Northampton NN1 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/03/2026
Appointment of Mr Robert Frank Crundwell as a director on 2025-09-18
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon05/03/2026
Termination of appointment of Kevin John Harold as a director on 2026-02-01
dot icon05/03/2026
Appointment of Mr Paul Arthur Brooks as a director on 2026-02-02
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/03/2025
Termination of appointment of William Hedges as a director on 2024-11-28
dot icon03/03/2025
Appointment of Dr Yunnan Gao as a director on 2024-11-28
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/03/2024
Termination of appointment of Anthony James Collins as a director on 2023-06-30
dot icon11/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon10/03/2023
Appointment of Mr Ian George Winning as a director on 2023-01-26
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/11/2020
Director's details changed for Anthony James Collins on 2020-11-26
dot icon28/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon24/02/2020
Appointment of Mr Kevin John Harold as a director on 2019-11-12
dot icon20/02/2020
Termination of appointment of Sarah Vasey as a director on 2019-11-12
dot icon19/02/2020
Appointment of Mr William Hedges as a director on 2019-11-12
dot icon12/04/2019
Registered office address changed from Barratt House Suite S3 Kingsthorpe Road Northampton NN2 6EZ England to Corrosion House 5 st Peters Gardens Marefair Northampton NN1 1SX on 2019-04-12
dot icon08/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon08/03/2019
Termination of appointment of Robert Frank Crundwell as a director on 2018-06-05
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon13/03/2018
Appointment of Mr Brian Peter Forsyth Goldie as a director on 2017-10-31
dot icon13/03/2018
Termination of appointment of Brian Peter Forsyth Goldie as a director on 2017-04-03
dot icon13/03/2018
Termination of appointment of Keith Alan Umpleby as a director on 2017-04-03
dot icon13/03/2018
Appointment of Mr Brian Peter Forsyth Goldie as a director on 2017-04-03
dot icon07/03/2018
Appointment of Dr Gareth Hinds as a director on 2017-10-19
dot icon30/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/03/2017
Appointment of Ms Sarah Vasey as a director on 2016-07-12
dot icon28/03/2017
Termination of appointment of Stuart Breingan Lyon as a director on 2016-07-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/10/2016
Registered office address changed from The Newton Building St. Georges Avenue Northampton Northamptonshire NN2 6JB to Barratt House Suite S3 Kingsthorpe Road Northampton NN2 6EZ on 2016-10-21
dot icon02/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Appointment of Mr Stephen John Barke as a director on 2015-07-27
dot icon02/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/04/2015
Appointment of Mr John Frederick Fletcher as a director on 2014-04-16
dot icon19/03/2015
Director's details changed for Mr Stuart Breingan Lyon on 2015-03-19
dot icon11/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Stuart Lyon as a secretary
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2012
Appointment of Dr Robert Frank Crundwell as a director
dot icon03/04/2012
Termination of appointment of David Deacon as a director
dot icon26/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/03/2011
Registered office address changed from 7B High Street Mews High Street Leighton Buzzard Bedfordshire LU7 1EA United Kingdom on 2011-03-22
dot icon08/06/2010
Termination of appointment of Brenda Peters as a director
dot icon06/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon06/04/2010
Director's details changed for Keith Alan Umpleby on 2009-10-01
dot icon06/04/2010
Director's details changed for Anthony James Collins on 2009-10-01
dot icon06/04/2010
Director's details changed for Brenda Peters on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Stuart Breingan Lyon on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Trevor Charles Osborne on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr David Humfrey Deacon on 2009-10-01
dot icon18/03/2010
Termination of appointment of Michael Sellars as a director
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Director appointed keith alan umpleby
dot icon27/07/2009
Director appointed trevor charles osborne
dot icon27/07/2009
Appointment terminated director brian wyatt
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 20/02/09; full list of members
dot icon29/10/2008
Amended accounts made up to 2007-06-30
dot icon19/08/2008
Registered office changed on 19/08/2008 from, corrosion house 4 vimy court, vimy road, leighton buzzard, LU7 1FG
dot icon30/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon14/03/2008
Return made up to 20/02/08; full list of members
dot icon04/06/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon21/04/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
Return made up to 20/02/07; full list of members
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon03/07/2006
Full accounts made up to 2005-06-30
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon26/08/2005
Secretary resigned;director resigned
dot icon01/07/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Return made up to 20/02/05; full list of members
dot icon21/10/2004
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon30/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon01/04/2004
Return made up to 20/02/04; full list of members
dot icon22/03/2004
Registered office changed on 22/03/04 from: 3 tunnel hill mews, knock lane, bilsworth, northampton, NN7 3DA
dot icon13/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon20/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.43 % *

* during past year

Cash in Bank

£493,917.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
430.40K
-
0.00
469.82K
-
2022
0
464.64K
-
0.00
491.78K
-
2023
0
509.44K
-
0.00
493.92K
-
2023
0
509.44K
-
0.00
493.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

509.44K £Ascended9.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

493.92K £Ascended0.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedges, William
Director
12/11/2019 - 28/11/2024
2
Gao, Yunnan, Dr
Director
28/11/2024 - Present
3
Osborne, Trevor Charles
Director
01/06/2009 - Present
4
Fletcher, John Frederick
Director
16/04/2014 - 26/01/2023
3
Tate, Stephen Fleetwood
Director
26/01/2023 - Present
11

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORREX LIMITED

CORREX LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at Corrosion House 5 St Peters Gardens, Marefair, Northampton NN1 1SX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORREX LIMITED?

toggle

CORREX LIMITED is currently Active. It was registered on 20/02/2003 .

Where is CORREX LIMITED located?

toggle

CORREX LIMITED is registered at Corrosion House 5 St Peters Gardens, Marefair, Northampton NN1 1SX.

What does CORREX LIMITED do?

toggle

CORREX LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CORREX LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.