CORIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01910453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORIN LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is CORIN LIMITED located?

    Registered Office Address
    Unit 1 Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORIN MEDICAL LIMITEDMay 01, 1985May 01, 1985

    What are the latest accounts for CORIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CORIN LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for CORIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Registered office address changed from The Corinium Centre Cirencester Gloucestershire GL7 1YJ to Unit 1 Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ on Sep 05, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Fraser James Pearce as a director on Feb 20, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    26 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    Termination of appointment of Stefano Alfonsi as a director on Mar 15, 2021

    1 pagesTM01

    Appointment of Mr Jonathan William Hurd as a director on Mar 15, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    26 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CORIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURD, Jonathan William
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    Secretary
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    257922850001
    HURD, Jonathan William
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    Director
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    United KingdomBritishSolicitor249037590001
    PEARCE, Fraser James
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    Director
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    EnglandBritishDirector156590370001
    SILVESTER, Victoria Mary
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    Director
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Unit 1
    United Kingdom
    EnglandBritishGroup Financial Controller162294300001
    HARTLEY, Simon John
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    Secretary
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    BritishFinance Director48809710003
    LAWRENCE, Jeremy Oliver John
    Field Cottages
    Marle Hill
    GL6 8QP Chalford
    Gloucestershire
    Secretary
    Field Cottages
    Marle Hill
    GL6 8QP Chalford
    Gloucestershire
    British30154400002
    ROLLER, Michael Roy David
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Secretary
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    BritishFinance Director103206140001
    SLATER, Iain Gordon
    Sinnels Field
    Shipton-Under-Wychwood
    OX7 6EJ Chipping Norton
    43
    Oxfordshire
    United Kingdom
    Secretary
    Sinnels Field
    Shipton-Under-Wychwood
    OX7 6EJ Chipping Norton
    43
    Oxfordshire
    United Kingdom
    170135260001
    ALFONSI, Stefano
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    EnglandItalianCompany Director171433090003
    ATWILL, Robert Frederick
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    Director
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    BritishSales & Marketing Director61398460002
    CHAPMAN, Eva Christine
    Ferrytrees Fleet Lane
    Twyning
    GL20 6DG Tewkesbury
    Gloucestershire
    Director
    Ferrytrees Fleet Lane
    Twyning
    GL20 6DG Tewkesbury
    Gloucestershire
    BritishManufacturing Director46567600001
    COOPER, Derek Redvers
    16 Strouds Meadow
    Cold Ash
    RG18 9PQ Newbury
    Berkshire
    Director
    16 Strouds Meadow
    Cold Ash
    RG18 9PQ Newbury
    Berkshire
    United KingdomBritishCompany Director43058180001
    CREMORE, George John James
    17 Canterbury Close
    SN3 1HU Swindon
    Wiltshire
    Director
    17 Canterbury Close
    SN3 1HU Swindon
    Wiltshire
    BritishCompany Director28393950001
    EAGER, Simon Timothy
    6 Darcey Close
    Grange Park
    SN5 6DZ Swindon
    Director
    6 Darcey Close
    Grange Park
    SN5 6DZ Swindon
    BritishManufacturing Director48584080002
    GIBSON, Peter Jeremy
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    United KingdomBritishCompany Director45480170001
    HARTLEY, Simon John
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    Director
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    United KingdomBritishFinance Director48809710003
    HUNTLEY, Peter William
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    EnglandBritishChief Executive Officer183984060001
    LAWRENCE, Jeremy Oliver John
    Hemlock Well House Spring Lane
    GL5 2HS Stroud
    Gloucestershire
    Director
    Hemlock Well House Spring Lane
    GL5 2HS Stroud
    Gloucestershire
    BritishFinance Director30154400005
    LONGHURST, Melvyn
    Sylvan Thirtover
    Cold Ash
    RG16 9JE Newbury
    Berkshire
    Director
    Sylvan Thirtover
    Cold Ash
    RG16 9JE Newbury
    Berkshire
    BritishCompany Director62154120001
    MABLY, Russell Davies
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    WalesBritishCompany Director170368610001
    MASSARELLA, Antony
    9 Sudeley Drive
    South Cerney
    GL7 5XN Cirencester
    Gloucestershire
    Director
    9 Sudeley Drive
    South Cerney
    GL7 5XN Cirencester
    Gloucestershire
    BritishSales And Marketing Director42740300002
    OFFER, Frederick Henry Paul
    41 Grove Way
    KT10 8HQ Esher
    Surrey
    Director
    41 Grove Way
    KT10 8HQ Esher
    Surrey
    BritishCompany Director7580980001
    PALING, Ian Hamilton
    Cyclamen Lodge Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Cyclamen Lodge Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    United KingdomBritishManaging Director41110440003
    PICKFORD, Martin
    Highbank
    Englishcombe
    BA2 9DU Bath
    Director
    Highbank
    Englishcombe
    BA2 9DU Bath
    BritishCompany Director69656330002
    ROLLER, Michael Roy David
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    EnglandBritishFinance Director103206140001
    ROSTRON, Laurence
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    Director
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    United KingdomBritishCompany Director125951190001
    SHARP, Richard
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    United KingdomBritishDirector81380460001
    SIMPSON, Alec John
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    EnglandBritishAccountant178866620001
    SLATER, Iain Gordon
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    Director
    The Corinium Centre
    Cirencester
    GL7 1YJ Gloucestershire
    United KingdomBritishFinance Director117399380001
    THOMAS, Caradoc John Morgan
    Southend Farm
    Wick Lane
    GL11 6BD Stinchcombe
    Gloucester
    Director
    Southend Farm
    Wick Lane
    GL11 6BD Stinchcombe
    Gloucester
    United KingdomBritishCompany Director82419780001
    TUKE, Michael Anthony
    7 Meadow Road
    GU4 7LW Guildford
    Surrey
    Director
    7 Meadow Road
    GU4 7LW Guildford
    Surrey
    BritishCompany Director23693030002
    WELSH, Robert William
    The Barn
    Manor Lane, Gotherington
    GL52 9QX Cheltenham
    Gloucester
    Director
    The Barn
    Manor Lane, Gotherington
    GL52 9QX Cheltenham
    Gloucester
    Great BritainBritishCompany Director84606280002
    WELSH, Robert William
    38 The Holt Cheltenham Road
    Bishops Cleeve
    GL52 8NQ Cheltenham
    Gloucester
    Director
    38 The Holt Cheltenham Road
    Bishops Cleeve
    GL52 8NQ Cheltenham
    Gloucester
    BritishCompany Director84606280001
    WOODS, John Stephen
    The Homestead Midway
    GL6 8QL Chalford Hill
    Gloucestershire
    Director
    The Homestead Midway
    GL6 8QL Chalford Hill
    Gloucestershire
    BritishProduct Development Director54674590001
    WOODS, John Stephen
    The Homestead Midway
    GL6 8QL Chalford Hill
    Gloucestershire
    Director
    The Homestead Midway
    GL6 8QL Chalford Hill
    Gloucestershire
    BritishProduct Development Director54674590001

    Who are the persons with significant control of CORIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corin Holdings Limited
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Corinium Centre
    England
    Apr 06, 2016
    Corinium Centre
    Love Lane Industrial Estate
    GL7 1YJ Cirencester
    Corinium Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number02879951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0