COREX (WIGAN) LIMITED

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

    Company NameCOREX (WIGAN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02010900
    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 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 AddressNo

    What were the previous names of COREX (WIGAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORENSO (UK) LIMITEDOct 22, 1997Oct 22, 1997
    AUDENFACE LIMITEDApr 16, 1986Apr 16, 1986

    What are the latest accounts for COREX (WIGAN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COREX (WIGAN) LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for COREX (WIGAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of a G Secretarial Limited as a secretary on Sep 15, 2025

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Change of details for Corenso Group Holdings Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Appointment of Mrs Kelly Margaret Gumley as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Second filing of Confirmation Statement dated Sep 19, 2020

    3 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 9,267,443
    3 pagesSH01

    Termination of appointment of Saqib Khawaja as a secretary on Apr 27, 2023

    1 pagesTM02

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Certificate of change of name

    Company name changed corenso (uk) LIMITED\certificate issued on 07/07/21
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2021

    Change of name notice

    CONNOT

    Satisfaction of charge 020109000003 in full

    4 pagesMR04

    Satisfaction of charge 020109000004 in full

    4 pagesMR04

    Change of details for Corenso Group Holdings Limited as a person with significant control on May 19, 2017

    2 pagesPSC05

    19/09/20 Statement of Capital gbp 9267443

    5 pagesCS01
    Annotations
    DateAnnotation
    May 30, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Who are the officers of COREX (WIGAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE MEYER, Geert
    Desborough
    NN14 2SR Kettering
    Stoke Albany Road
    Northamptonshire
    United Kingdom
    Director
    Desborough
    NN14 2SR Kettering
    Stoke Albany Road
    Northamptonshire
    United Kingdom
    BelgiumBelgian260940650001
    GUMLEY, Kelly Margaret
    Stoke Albany Road
    NN14 2SR Desborough
    Vpk Packaging Ltd
    United Kingdom
    Director
    Stoke Albany Road
    NN14 2SR Desborough
    Vpk Packaging Ltd
    United Kingdom
    EnglandBritish221032210001
    ZENNER, Denis Jean
    Desborough
    NN14 2SR Kettering
    Stoke Albany Road
    Northamptonshire
    United Kingdom
    Director
    Desborough
    NN14 2SR Kettering
    Stoke Albany Road
    Northamptonshire
    United Kingdom
    BelgiumBelgian260568080001
    BARR, James Ford
    Lenham Heath Road
    Lenham Heath
    ME17 2BL Maidstone
    Chapel Oast
    Kent
    Uk
    Secretary
    Lenham Heath Road
    Lenham Heath
    ME17 2BL Maidstone
    Chapel Oast
    Kent
    Uk
    British139436040002
    GLOVER, David Barrie
    10 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    Secretary
    10 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    British12299270001
    KHAWAJA, Saqib
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    C/O Rigid Containers Limited
    Northamptonshire
    United Kingdom
    Secretary
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    C/O Rigid Containers Limited
    Northamptonshire
    United Kingdom
    265372860001
    TICK, Aubrey Edward
    36 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    Secretary
    36 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    British16244950001
    VALIKANGAS, Ville Valtteri
    Bedford Row
    WC1R 4JS London
    20 - 22
    England
    Secretary
    Bedford Row
    WC1R 4JS London
    20 - 22
    England
    183234590001
    WEDDERBURN, William Henry
    Spring Rise
    Bowmans Close Poyle Lane
    SL1 8LH Burnham
    Bucks
    Secretary
    Spring Rise
    Bowmans Close Poyle Lane
    SL1 8LH Burnham
    Bucks
    British19881310001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    JORDAN COMPANY SECRETARIES LIMITED
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Secretary
    BS1 6JS Bristol
    21 St Thomas Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    ANTTI, Sampo Edward
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    FinlandFinnish296546360001
    BARR, James Ford
    Lenham Heath Road
    Lenham Heath
    ME17 2BL Maidstone
    Chapel Oast
    Kent
    Uk
    Director
    Lenham Heath Road
    Lenham Heath
    ME17 2BL Maidstone
    Chapel Oast
    Kent
    Uk
    United KingdomBritish139436040002
    BRAIDEN, Philip Brian
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    United KingdomBritish207687280001
    GIBSON, Stuart Leslie
    4 The Barns
    High St
    MK44 1SJ Riseley
    Bedfordshire
    Director
    4 The Barns
    High St
    MK44 1SJ Riseley
    Bedfordshire
    EnglandBritish182261230001
    GLOVER, David Barrie
    10 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    Director
    10 Bourchier Close
    TN13 1PD Sevenoaks
    Kent
    EnglandBritish12299270001
    HELMINEN, Jaakko Tapio
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    FinlandFinnish181524880002
    HONKANEN, Jari Kalevi
    38 Bethel Road
    TN13 3UE Sevenoaks
    Kent
    Director
    38 Bethel Road
    TN13 3UE Sevenoaks
    Kent
    Finnish58432360001
    LARSSON, Bengt
    Stuputragen 2
    Billingsfors
    FOREIGN Sweden
    66011
    Director
    Stuputragen 2
    Billingsfors
    FOREIGN Sweden
    66011
    Swede85939430001
    LEAK, James Robert
    Palmetto 4 Kiln Close
    Prestwood
    HP16 9DJ Great Missenden
    Buckinghamshire
    Director
    Palmetto 4 Kiln Close
    Prestwood
    HP16 9DJ Great Missenden
    Buckinghamshire
    British19881340001
    MAKELA, Esa Jukka
    Jokiayraankatu 12
    Lahti 15840
    FOREIGN Finland
    Director
    Jokiayraankatu 12
    Lahti 15840
    FOREIGN Finland
    Finnish55413920001
    NIGHTINGALE, Gaynor Elizabeth
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    United KingdomBritish193367620001
    NIJLAND, Johan
    Hercules Business Park
    Lostock Lane
    BL6 4BR Lostock
    Corenso (Uk) Ltd
    Bolton
    United Kingdom
    Director
    Hercules Business Park
    Lostock Lane
    BL6 4BR Lostock
    Corenso (Uk) Ltd
    Bolton
    United Kingdom
    NetherlandsDutch146491010002
    POULENARD, Marc Henri
    47803 Krefeld
    Niedieckstr 45
    Nrw
    Germany
    Director
    47803 Krefeld
    Niedieckstr 45
    Nrw
    Germany
    GermanyFrench139435380001
    REEVES, John Edward
    Sandacres Cheddleton Heath Road
    ST13 7DX Leek
    Staffordshire
    Director
    Sandacres Cheddleton Heath Road
    ST13 7DX Leek
    Staffordshire
    EnglandBritish186543220001
    SCHOTTEN, Martin
    Sulzbach Strasse 37
    FOREIGN Dusseldorf
    Nrw 40629
    Germany
    Director
    Sulzbach Strasse 37
    FOREIGN Dusseldorf
    Nrw 40629
    Germany
    German104968420001
    SUURSALMI, Pekka Juhani
    Rusthollinraitti 5 B 7
    Heinola
    FOREIGN Finland
    Fin 18100
    Director
    Rusthollinraitti 5 B 7
    Heinola
    FOREIGN Finland
    Fin 18100
    Swedish85939550001
    TAHVANAINEN, Veli-Matti
    Enso House Cray Avenue
    Orpington
    BR5 3PN
    Kent
    Director
    Enso House Cray Avenue
    Orpington
    BR5 3PN
    Kent
    Finnish37656810001
    TICK, Aubrey Edward
    36 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    Director
    36 Hexham Close
    Worth
    RH10 7TZ Crawley
    West Sussex
    United KingdomBritish16244950001
    TUOMINEN, Tapio
    Enso Gutzeit Oy Place 309
    Helsinki 10
    FOREIGN
    Finland
    Director
    Enso Gutzeit Oy Place 309
    Helsinki 10
    FOREIGN
    Finland
    Finnish19881320001
    VOUTILAINEN, Olli
    Pl309 Kenavaranta 00101
    Helsinki 10
    FOREIGN
    Finland
    Director
    Pl309 Kenavaranta 00101
    Helsinki 10
    FOREIGN
    Finland
    Finnish19881330001
    WEDDERBURN, William Henry
    Spring Rise
    Bowmans Close Poyle Lane
    SL1 8LH Burnham
    Bucks
    Director
    Spring Rise
    Bowmans Close Poyle Lane
    SL1 8LH Burnham
    Bucks
    British19881310001

    Who are the persons with significant control of COREX (WIGAN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    C/O Vpk Packaging Ltd
    Northamptonshire
    England
    Apr 06, 2016
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    C/O Vpk Packaging Ltd
    Northamptonshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09262057
    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