Company NameCorepak Limited
Company StatusLiquidation
Company Number02304976
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Previous NameAcewide Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 1998(10 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTarwelaan 19 B-3090
Overijse
Belgium
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(28 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorepak Ltd C/O Sonoco Ltd Station Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years, 5 months after company formation)
Appointment Duration5 years
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Geoffrey Allan Crow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address2 Beacon House
Hindhead
Surrey
GU26 6PE
Secretary NameMrs Theresa Crow
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address2 Beacon House
Hindhead
Surrey
GU26 6PE
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameIan Robert Ellidge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address162 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed11 April 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameReuben Lemmond Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address4b Doughty Street
Charleston
Usa
Sc29403
Secretary NameReuben Lemmond Harris
NationalityAmerican
StatusResigned
Appointed03 February 1998(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressAvenue George Bergmann 44
1050 Brussels
Belgium
Secretary NameClayton Beck
NationalityAmerican
StatusResigned
Appointed12 October 1998(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameAlan Richard Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(14 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Trinity Close
Haslingfield
Cambridge
Cambridgeshire
CB3 7LS
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2011(22 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorepak Ltd C/O Sonoco Ltd Station Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressCorepak Ltd C/O Sonoco Ltd Station Road
Milnrow
Rochdale
Lancashire
OL16 4HQ

Contact

Websitesonoco.com

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

119k at £1Sonoco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

13 August 1991Delivered on: 16 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 September 2023Appointment of a voluntary liquidator (3 pages)
11 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-22
(1 page)
11 September 2023Declaration of solvency (6 pages)
13 July 2023Cessation of Clayton Beck as a person with significant control on 30 June 2023 (1 page)
13 July 2023Termination of appointment of Clayton Beck as a director on 30 June 2023 (1 page)
31 May 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
16 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 191,283
(3 pages)
4 November 2022Satisfaction of charge 1 in full (1 page)
5 July 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
24 January 2020Registered office address changed from Corepak Ltd C/O Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page)
30 October 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
30 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
29 November 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
11 October 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 119,000
(6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 119,000
(6 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
22 October 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 119,000
(6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 119,000
(6 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 119,000
(6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 119,000
(6 pages)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
8 October 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
8 October 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
27 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
27 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 June 2011Director's details changed for Clayton Beck on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Clayton Beck on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Clayton Beck on 3 June 2011 (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
22 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from station road milnrow rochdale lancashire OL6 4HQ (1 page)
10 April 2008Registered office changed on 10/04/2008 from station road milnrow rochdale lancashire OL6 4HQ (1 page)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
25 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
25 April 2005Return made up to 16/04/05; full list of members (8 pages)
14 June 2004Return made up to 16/04/04; full list of members (8 pages)
14 June 2004Return made up to 16/04/04; full list of members (8 pages)
13 April 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
13 April 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
24 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003New director appointed (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
19 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Return made up to 16/04/01; full list of members (7 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Return made up to 16/04/01; full list of members (7 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
18 October 2000Full accounts made up to 30 September 2000 (8 pages)
18 October 2000Full accounts made up to 30 September 2000 (8 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1999Full accounts made up to 30 September 1998 (13 pages)
30 July 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1999Return made up to 16/04/99; full list of members (6 pages)
23 April 1999Return made up to 16/04/99; full list of members (6 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
2 October 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
2 October 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
11 April 1998Return made up to 16/04/98; full list of members (6 pages)
11 April 1998Return made up to 16/04/98; full list of members (6 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Auditor's resignation (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Auditor's resignation (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: station road milnrow rochdale lancashire OL16 4HQ (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: station road milnrow rochdale lancashire OL16 4HQ (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Return made up to 16/04/97; change of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 May 1997Return made up to 16/04/97; change of members
  • 363(287) ‐ Registered office changed on 27/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Return made up to 16/04/96; full list of members (6 pages)
24 May 1996Return made up to 16/04/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
11 May 1995Return made up to 16/04/95; no change of members (4 pages)
11 May 1995Return made up to 16/04/95; no change of members (4 pages)
23 March 1995Registered office changed on 23/03/95 from: 17B eurolink ind est sittingbourne kent ME1O 3RN (1 page)
23 March 1995Registered office changed on 23/03/95 from: 17B eurolink ind est sittingbourne kent ME1O 3RN (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 August 1991Particulars of mortgage/charge (3 pages)
7 December 1988Memorandum and Articles of Association (8 pages)