COREX (WIGAN) LIMITED
Overview
| Company Name | COREX (WIGAN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02010900 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COREX (WIGAN) LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
Where is COREX (WIGAN) LIMITED located?
| Registered Office Address | C/O Vpk Packaging Ltd Stoke Albany Road Desborough NN14 2SR Kettering Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COREX (WIGAN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORENSO (UK) LIMITED | Oct 22, 1997 | Oct 22, 1997 |
| AUDENFACE LIMITED | Apr 16, 1986 | Apr 16, 1986 |
What are the latest accounts for COREX (WIGAN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COREX (WIGAN) LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for COREX (WIGAN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from Corex (Wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park Leigh Road Wigan WN2 4TN England to C/O Vpk Packaging Ltd Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR on Sep 26, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Corex (Wigan) Ltd Units 4, 5 & 6 Hindley Green Business Park Leigh Road Wigan WN2 4TN on Apr 23, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Change of details for Corenso Group Holdings Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Kelly Margaret Gumley as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 19, 2020 | 3 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2019
| 3 pages | SH01 | ||||||||||
Termination of appointment of Saqib Khawaja as a secretary on Apr 27, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Certificate of change of name Company name changed corenso (uk) LIMITED\certificate issued on 07/07/21 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Satisfaction of charge 020109000003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 020109000004 in full | 4 pages | MR04 | ||||||||||
Change of details for Corenso Group Holdings Limited as a person with significant control on May 19, 2017 | 2 pages | PSC05 | ||||||||||
19/09/20 Statement of Capital gbp 9267443 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Who are the officers of COREX (WIGAN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE MEYER, Geert | Director | Desborough NN14 2SR Kettering Stoke Albany Road Northamptonshire United Kingdom | Belgium | Belgian | 260940650001 | |||||||||
| GUMLEY, Kelly Margaret | Director | Stoke Albany Road NN14 2SR Desborough Vpk Packaging Ltd United Kingdom | England | British | 221032210001 | |||||||||
| ZENNER, Denis Jean | Director | Desborough NN14 2SR Kettering Stoke Albany Road Northamptonshire United Kingdom | Belgium | Belgian | 260568080001 | |||||||||
| BARR, James Ford | Secretary | Lenham Heath Road Lenham Heath ME17 2BL Maidstone Chapel Oast Kent Uk | British | 139436040002 | ||||||||||
| GLOVER, David Barrie | Secretary | 10 Bourchier Close TN13 1PD Sevenoaks Kent | British | 12299270001 | ||||||||||
| KHAWAJA, Saqib | Secretary | Stoke Albany Road Desborough NN14 2SR Kettering C/O Rigid Containers Limited Northamptonshire United Kingdom | 265372860001 | |||||||||||
| TICK, Aubrey Edward | Secretary | 36 Hexham Close Worth RH10 7TZ Crawley West Sussex | British | 16244950001 | ||||||||||
| VALIKANGAS, Ville Valtteri | Secretary | Bedford Row WC1R 4JS London 20 - 22 England | 183234590001 | |||||||||||
| WEDDERBURN, William Henry | Secretary | Spring Rise Bowmans Close Poyle Lane SL1 8LH Burnham Bucks | British | 19881310001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | BS1 6JS Bristol 21 St Thomas Street United Kingdom |
| 97584300001 | ||||||||||
| ANTTI, Sampo Edward | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Finland | Finnish | 296546360001 | |||||||||
| BARR, James Ford | Director | Lenham Heath Road Lenham Heath ME17 2BL Maidstone Chapel Oast Kent Uk | United Kingdom | British | 139436040002 | |||||||||
| BRAIDEN, Philip Brian | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United Kingdom | British | 207687280001 | |||||||||
| GIBSON, Stuart Leslie | Director | 4 The Barns High St MK44 1SJ Riseley Bedfordshire | England | British | 182261230001 | |||||||||
| GLOVER, David Barrie | Director | 10 Bourchier Close TN13 1PD Sevenoaks Kent | England | British | 12299270001 | |||||||||
| HELMINEN, Jaakko Tapio | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Finland | Finnish | 181524880002 | |||||||||
| HONKANEN, Jari Kalevi | Director | 38 Bethel Road TN13 3UE Sevenoaks Kent | Finnish | 58432360001 | ||||||||||
| LARSSON, Bengt | Director | Stuputragen 2 Billingsfors FOREIGN Sweden 66011 | Swede | 85939430001 | ||||||||||
| LEAK, James Robert | Director | Palmetto 4 Kiln Close Prestwood HP16 9DJ Great Missenden Buckinghamshire | British | 19881340001 | ||||||||||
| MAKELA, Esa Jukka | Director | Jokiayraankatu 12 Lahti 15840 FOREIGN Finland | Finnish | 55413920001 | ||||||||||
| NIGHTINGALE, Gaynor Elizabeth | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United Kingdom | British | 193367620001 | |||||||||
| NIJLAND, Johan | Director | Hercules Business Park Lostock Lane BL6 4BR Lostock Corenso (Uk) Ltd Bolton United Kingdom | Netherlands | Dutch | 146491010002 | |||||||||
| POULENARD, Marc Henri | Director | 47803 Krefeld Niedieckstr 45 Nrw Germany | Germany | French | 139435380001 | |||||||||
| REEVES, John Edward | Director | Sandacres Cheddleton Heath Road ST13 7DX Leek Staffordshire | England | British | 186543220001 | |||||||||
| SCHOTTEN, Martin | Director | Sulzbach Strasse 37 FOREIGN Dusseldorf Nrw 40629 Germany | German | 104968420001 | ||||||||||
| SUURSALMI, Pekka Juhani | Director | Rusthollinraitti 5 B 7 Heinola FOREIGN Finland Fin 18100 | Swedish | 85939550001 | ||||||||||
| TAHVANAINEN, Veli-Matti | Director | Enso House Cray Avenue Orpington BR5 3PN Kent | Finnish | 37656810001 | ||||||||||
| TICK, Aubrey Edward | Director | 36 Hexham Close Worth RH10 7TZ Crawley West Sussex | United Kingdom | British | 16244950001 | |||||||||
| TUOMINEN, Tapio | Director | Enso Gutzeit Oy Place 309 Helsinki 10 FOREIGN Finland | Finnish | 19881320001 | ||||||||||
| VOUTILAINEN, Olli | Director | Pl309 Kenavaranta 00101 Helsinki 10 FOREIGN Finland | Finnish | 19881330001 | ||||||||||
| WEDDERBURN, William Henry | Director | Spring Rise Bowmans Close Poyle Lane SL1 8LH Burnham Bucks | British | 19881310001 |
Who are the persons with significant control of COREX (WIGAN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corenso Group Holdings Limited | Apr 06, 2016 | Stoke Albany Road Desborough NN14 2SR Kettering C/O Vpk Packaging Ltd Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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