CHIP 4736 LIMITED

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

    Company NameCHIP 4736 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02706664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHIP 4736 LIMITED?

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

    Where is CHIP 4736 LIMITED located?

    Registered Office Address
    The Corinium Centre
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIP 4736 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORIN USA LIMITEDSep 10, 1992Sep 10, 1992
    RANGITOTO LIMITEDApr 14, 1992Apr 14, 1992

    What are the latest accounts for CHIP 4736 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 CHIP 4736 LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for CHIP 4736 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    End of Moratorium by a Monitor

    6 pagesMT04

    Moratorium has been ended or extended

    4 pagesMT02

    Commencement of Moratorium

    3 pagesMT01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed corin usa LIMITED\certificate issued on 08/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2023

    RES15

    Termination of appointment of Andrew Kenneth Mcleod as a director on Oct 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 14, 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

    Who are the officers of CHIP 4736 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURD, Jonathan Wiliam
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    Secretary
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    257922570001
    HURD, Jonathan William
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United KingdomBritish249037590001
    SILVESTER, Victoria Mary
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    EnglandBritish162294300001
    HARTLEY, Simon John
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    Secretary
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    British48809710003
    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
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Secretary
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    British103206140001
    SLATER, Iain Gordon
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Secretary
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    170135740001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ALFONSI, Stefano
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    EnglandItalian171433090003
    CORRANCE, Craig
    Misty Creek
    18133 Palm Breeze Drive
    FOREIGN Tampa
    Florida 33647
    Usa
    Director
    Misty Creek
    18133 Palm Breeze Drive
    FOREIGN Tampa
    Florida 33647
    Usa
    British54879540004
    GIBSON, Peter Jeremy
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Willesley House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    United KingdomBritish45480170001
    HARTLEY, Simon John
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    Director
    Birchley Road
    Battledown
    GL52 6NY Cheltenham
    Wellswood House
    Gloucestershire
    United KingdomBritish48809710003
    HUNTLEY, Peter William
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    EnglandBritish183984060001
    LAWRENCE, Jeremy Oliver John
    Field Cottages
    Marle Hill
    GL6 8QP Chalford
    Gloucestershire
    Director
    Field Cottages
    Marle Hill
    GL6 8QP Chalford
    Gloucestershire
    British30154400002
    MCLEOD, Andrew Kenneth
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United StatesAmerican281800450001
    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 KingdomBritish41110440003
    PICKFORD, Martin
    Appletree House
    The Ley
    SN13 8EW Box
    Wiltshire
    Director
    Appletree House
    The Ley
    SN13 8EW Box
    Wiltshire
    British69656330001
    ROLLER, Michael Roy David
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    EnglandBritish103206140001
    SLATER, Iain Gordon
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    Director
    Love Lane Ind Estate
    GL7 1YJ Cirencester
    The Corinium Centre
    Gloucestershire
    United Kingdom
    United KingdomBritish117399380001
    THOMAS, Caradoc John Morgan
    Southend Farm
    Wick Lane
    GL11 6BD Stinchcombe
    Gloucester
    Director
    Southend Farm
    Wick Lane
    GL11 6BD Stinchcombe
    Gloucester
    United KingdomBritish82419780001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of CHIP 4736 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corin International 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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number02731559
    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.

    Does CHIP 4736 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2023Moratorium start date
    Moratorium
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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