Warning: file_put_contents(c/8e46770a66e9be207c15ab7d4f319da0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Corrboard Uk Limited, DN15 9GE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORRBOARD UK LIMITED

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

This company is commonly known as Corrboard Uk Limited. The company was founded 10 years ago and was given the registration number 08745634. The firm's registered office is in SCUNTHORPE. You can find them at Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:CORRBOARD UK LIMITED
Company Number:08745634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary17 June 2019Active
Vpk, Stoke Albany Road, Desborough, United Kingdom, NN14 2SR

Director01 November 2022Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director01 January 2022Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director19 June 2023Active
Mclaren Packaging Ltd, Gareloch Road, Port Glasgow, United Kingdom, PA14 5XH

Director01 July 2020Active
Wilson Browne Solicitors, 4 Grange Park Court Roman Way, Grange Park, Northampton, England, NN4 5EA

Secretary23 October 2013Active
Wilson Browne Solicitors, 4 Grange Park Court, Roman Way, Grange Park, Northampton, England, NN4 5EA

Director15 July 2014Active
Vpk Packaging Ltd, Stoke Albany Road, Desborough, United Kingdom, NN14 2SR

Director01 May 2023Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director01 May 2018Active
Gwp Packaging Limited, Unit 20 Chelworth Park, Cricklade, Swindon, England, SN6 6HE

Director01 July 2018Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director28 September 2017Active
Wilson Browne Solicitors, 4 Grange Park Court, Roman Way, Grange Park, Northampton, England, NN4 5EA

Director10 September 2014Active
Rigid Containers Ltd, Stoke Albany Road, Desborough, United Kingdom, NN14 2SR

Director01 June 2020Active
The Old Vicarage, St Johns Hill, Shenstone, Lichfield, Uk, WS14 0JB

Director19 December 2013Active
Wilsons Browns Solicitors, 4 Grange Park Court, Grange Park, NN4 5EA

Director01 November 2015Active
Kareelstraat 108, Aalst, Belgium, 9300

Director23 May 2022Active
Corrboard Uk Ltd, Normanby Enterprise Park, Waldo Way, Scunthorpe, United Kingdom, DN15 9GE

Director01 July 2019Active
Corrugated Synergies International Llc, 1100 Sw 27th Street, Renton, Usa,

Director19 December 2013Active
Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE

Director01 July 2019Active
Wilson Browne Commercial Law, Kettering Parkway South, Kettering Venture Park, Kettering, United Kingdom, NN15 6WN

Director23 October 2013Active
Gartwest Ltd, 13 Rotterdam Road, Hull, England, HU7 0XA

Director03 October 2016Active
Wilson Browne Commercial Law, Kettering Parkway South, Kettering, Uk, NN15 6WN

Corporate Director19 December 2013Active

People with Significant Control

Vpk Group Nv
Notified on:28 September 2017
Status:Active
Country of residence:Belgium
Address:120, Oude Baan, 9200 Dendermonde, Belgium,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Richard Perullo
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:American
Country of residence:Usa
Address:Currugated Synergies International, 1100 S.W. 27th Street, Washington, Usa, 98057
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.