UKBizDB.co.uk

COREPAK LIMITED

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

This company is commonly known as Corepak Limited. The company was founded 35 years ago and was given the registration number 02304976. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COREPAK LIMITED
Company Number:02304976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Secretary23 November 2020Active
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ

Director19 January 2017Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director01 April 2019Active
2323 Lazy Lane, Florence, United States Of America, FOREIGN

Secretary12 October 1998Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Secretary15 January 2001Active
2 Beacon House, Hindhead, GU26 6PE

Secretary-Active
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY

Secretary11 April 1997Active
Avenue George Bergmann 44, 1050 Brussels, Belgium,

Secretary03 February 1998Active
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ

Secretary19 January 2017Active
Tarwelaan 19 B-3090, Overijse, Belgium,

Director12 October 1998Active
Corepak Ltd C/O Sonoco Ltd, Station Road, Milnrow, Rochdale, OL16 4HQ

Director09 May 2011Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Director15 January 2001Active
25 Trinity Close, Haslingfield, Cambridge, CB3 7LS

Director27 November 2002Active
2 Beacon House, Hindhead, GU26 6PE

Director-Active
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY

Director11 April 1997Active
162 Broad Lane, Burnedge, Rochdale, OL16 4PU

Director11 April 1997Active
4b Doughty Street, Charleston, Usa,

Director03 February 1998Active

People with Significant Control

Mr Clayton Beck
Notified on:12 April 2017
Status:Active
Date of birth:August 1958
Nationality:American
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control
Mrs Angela Clayton
Notified on:12 April 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Corepak Ltd C/O Sonoco Ltd, Station Road, Rochdale, OL16 4HQ
Nature of control:
  • Significant influence or control
Mrs Helen Elizabeth Rees-Owst
Notified on:12 April 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control

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
2024-04-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-11Resolution

Resolution.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person secretary company with change date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.