UKBizDB.co.uk

CORENSO (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corenso (uk) Limited. The company was founded 38 years ago and was given the registration number 02010900. The firm's registered office is in MANCHESTER. You can find them at One, St Peter's Square, Manchester, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:CORENSO (UK) LIMITED
Company Number:02010900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary15 May 2017Active
Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR

Director19 July 2019Active
Vpk Packaging Ltd, Stoke Albany Road, Desborough, United Kingdom, NN14 2SR

Director01 April 2024Active
Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR

Director19 July 2019Active
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL

Secretary01 July 2009Active
10 Bourchier Close, Sevenoaks, TN13 1PD

Secretary01 October 1997Active
C/O Rigid Containers Limited, Stoke Albany Road, Desborough, Kettering, United Kingdom, NN14 2SR

Secretary16 December 2019Active
36 Hexham Close, Worth, Crawley, RH10 7TZ

Secretary12 August 1999Active
20 - 22, Bedford Row, London, England, WC1R 4JS

Secretary01 November 2013Active
Spring Rise, Bowmans Close Poyle Lane, Burnham, SL1 8LH

Secretary-Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 December 2014Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director27 October 2009Active
Chapel Oast, Lenham Heath Road, Lenham Heath, Maidstone, Uk, ME17 2BL

Director01 July 2009Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director12 February 2016Active
4 The Barns, High St, Riseley, MK44 1SJ

Director01 October 1997Active
10 Bourchier Close, Sevenoaks, TN13 1PD

Director01 October 1997Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director23 September 2013Active
38 Bethel Road, Sevenoaks, TN13 3UE

Director11 May 1998Active
Stuputragen 2, Billingsfors, Sweden, FOREIGN

Director05 November 2002Active
Palmetto 4 Kiln Close, Prestwood, Great Missenden, HP16 9DJ

Director-Active
Jokiayraankatu 12, Lahti 15840, Finland, FOREIGN

Director01 October 1997Active
One, St Peter's Square, Manchester, United Kingdom, M2 3DE

Director01 December 2014Active
Corenso (Uk) Ltd, Hercules Business Park, Lostock Lane, Lostock, United Kingdom, BL6 4BR

Director27 October 2009Active
Niedieckstr 45, Krefeld, Germany, 47803

Director18 June 2009Active
Sandacres Cheddleton Heath Road, Leek, ST13 7DX

Director26 April 2001Active
Sulzbach Strasse 37, Dusseldorf, Germany, FOREIGN

Director14 April 2005Active
Rusthollinraitti 5 B 7, Heinola, Finland, FOREIGN

Director05 November 2002Active
Enso House Cray Avenue, Orpington, BR5 3PN

Director-Active
36 Hexham Close, Worth, Crawley, RH10 7TZ

Director12 August 1999Active
Enso Gutzeit Oy Place 309, Helsinki 10, Finland, FOREIGN

Director-Active
Pl309 Kenavaranta 00101, Helsinki 10, Finland, FOREIGN

Director-Active
Spring Rise, Bowmans Close Poyle Lane, Burnham, SL1 8LH

Director-Active

People with Significant Control

Corenso Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-07Change of name

Certificate change of name company.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.