Company NameCorespec Ltd
DirectorsBrian Hodge and Gareth Ackroyd
Company StatusActive
Company Number03574269
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameBrian Hodge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBurnhill
68 Butsfield Lane
Knitsley
Co Durham
DH8 9EN
Secretary NameBrian Hodge
NationalityBritish
StatusCurrent
Appointed01 July 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnhill
68 Butsfield Lane
Knitsley
Co Durham
DH8 9EN
Director NameMr Gareth Ackroyd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Greencroft Industrial
Park, Annfield Plain
Stanley
County Durham
DH9 7YB
Director NameMartin O'Shea
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2002)
RoleField Sales Representative
Correspondence Address10 Popplechurch Drive
Covingham
Swindon
Wiltshire
SN3 5DE
Director NameMr Gordon Charles Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 05 November 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address14 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameMartin O'Shea
NationalityBritish
StatusResigned
Appointed20 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2002)
RoleField Sales Representative
Correspondence Address10 Popplechurch Drive
Covingham
Swindon
Wiltshire
SN3 5DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01207 529944
Telephone regionConsett

Location

Registered AddressUnit 7 Greencroft Industrial
Park, Annfield Plain
Stanley
County Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

600 at £1Brian Hodge
59.94%
Ordinary
401 at £1Gordon Charles Gregory
40.06%
Ordinary

Financials

Year2014
Net Worth£371,910
Cash£111,368
Current Liabilities£1,152,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

26 February 2013Delivered on: 27 February 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement for the purchase of debts as defined within the assignment together with any interest costs and discounting allowances due under the agreement incuding all the provisions but only in relation to that credit balance.
Outstanding
25 August 2011Delivered on: 27 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
3 June 2008Delivered on: 6 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which vail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 May 2007Delivered on: 17 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being spiral tube winder s/no:- F500-30 spiral tube winder s/no: 150-75 cutting machine s/no: 385/195/1600.
Outstanding
20 August 1998Delivered on: 27 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Registration of charge 035742690006, created on 30 January 2024 (14 pages)
4 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
20 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2020Appointment of Mr Gareth Ackroyd as a director on 1 December 2020 (2 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Cessation of Gordon Charles Gregory as a person with significant control on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Gordon Charles Gregory as a director on 5 November 2020 (1 page)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
28 February 2020Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 February 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Change of share class name or designation (2 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,001
(5 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,001
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,001
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,001
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,001
(5 pages)
23 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
24 June 2008Return made up to 03/06/08; no change of members (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
15 June 2007Return made up to 03/06/07; no change of members (7 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 May 2004Return made up to 03/06/04; full list of members (7 pages)
25 May 2004Return made up to 03/06/04; full list of members (7 pages)
29 May 2003Return made up to 03/06/03; full list of members (7 pages)
29 May 2003Return made up to 03/06/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
30 May 2002Return made up to 03/06/02; full list of members (7 pages)
30 May 2002Return made up to 03/06/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 May 2001Return made up to 03/06/01; full list of members (7 pages)
30 May 2001Return made up to 03/06/01; full list of members (7 pages)
12 June 2000Return made up to 03/06/00; full list of members (7 pages)
12 June 2000Return made up to 03/06/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 June 1999Return made up to 03/06/99; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: mccowie ramshaw & company 52-54 leazes park road, newcastle upon tyne NE1 4PG (1 page)
14 October 1998Registered office changed on 14/10/98 from: mccowie ramshaw & company 52-54 leazes park road, newcastle upon tyne NE1 4PG (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 September 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
1 September 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Ad 20/08/98--------- £ si 80181@1=80181 £ ic 1/80182 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Ad 20/08/98--------- £ si 80181@1=80181 £ ic 1/80182 (2 pages)
3 June 1998Incorporation (12 pages)
3 June 1998Incorporation (12 pages)