Company NameThe Corpex Group Limited
DirectorsJohn Woodhead and Carol Penelope Woodhead
Company StatusActive
Company Number04577642
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Woodhead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, The Office 14 Market Place
Pocklington
York
YO42 2AR
Director NameMrs Carol Penelope Woodhead
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, The Office 14 Market Place
Pocklington
York
YO42 2AR
Director NameMrs Lesley Ann Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 day after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 235 Harrogate Road
Leeds
LS17 6JB
Director NameMr Guy Anthony Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 day after company formation)
Appointment Duration14 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 235 Harrogate Road
Leeds
LS17 6JB
Secretary NameMrs Lesley Ann Newton
NationalityBritish
StatusResigned
Appointed31 October 2002(1 day after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 18 235 Harrogate Road
Leeds
LS17 6JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.thecorpexgroup.com
Telephone0113 2453330
Telephone regionLeeds

Location

Registered AddressSuite 4, The Office 14 Market Place
Pocklington
York
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2013
Net Worth£407
Cash£5,277
Current Liabilities£18,040

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

5 August 2021Delivered on: 6 August 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 September 2018Registration of charge 045776420002, created on 25 September 2018 (26 pages)
9 July 2018Appointment of Mrs Carol Penelope Woodhead as a director on 9 July 2018 (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 September 2017Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG to Suite 4, the Office 14 Market Place Pocklington York YO42 2AR on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG to Suite 4, the Office 14 Market Place Pocklington York YO42 2AR on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Guy Anthony Newton as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Guy Anthony Newton as a director on 1 September 2017 (1 page)
24 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
24 July 2017Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Appointment of Mr John Woodhead as a director on 30 September 2016 (2 pages)
17 October 2016Appointment of Mr John Woodhead as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Lesley Ann Newton as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Lesley Ann Newton as a secretary on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Lesley Ann Newton as a secretary on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Lesley Ann Newton as a director on 30 September 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
9 December 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
4 November 2009Director's details changed for Lesley Ann Newton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Guy Anthony Newton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Guy Anthony Newton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Lesley Ann Newton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Guy Anthony Newton on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Lesley Ann Newton on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 30/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 30/10/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 November 2003Return made up to 30/10/03; full list of members (7 pages)
21 November 2003Return made up to 30/10/03; full list of members (7 pages)
4 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 December 2002Particulars of mortgage/charge (7 pages)
6 December 2002Particulars of mortgage/charge (7 pages)
27 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed;new director appointed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)