Background WavePink WaveYellow Wave

CORRINTEC LIMITED (02688597)

CORRINTEC LIMITED (02688597) is an active UK company. incorporated on 18 February 1992. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. CORRINTEC LIMITED has been registered for 34 years. Current directors include COWLEY, Nick, TAYLOR, Danny Peter.

Company Number
02688597
Status
active
Type
ltd
Incorporated
18 February 1992
Age
34 years
Address
Marine House, Chesterfield, S41 8NY
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
COWLEY, Nick, TAYLOR, Danny Peter
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRINTEC LIMITED

CORRINTEC LIMITED is an active company incorporated on 18 February 1992 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. CORRINTEC LIMITED was registered 34 years ago.(SIC: 30110)

Status

active

Active since 34 years ago

Company No

02688597

LTD Company

Age

34 Years

Incorporated 18 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Marine House Dunston Road Chesterfield, S41 8NY,

Timeline

14 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Feb 92
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Apr 18
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TAYLOR, Danny

Active
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 14 Apr 2020

COWLEY, Nick

Active
Dunston Road, ChesterfieldS41 8NY
Born February 1972
Director
Appointed 14 Mar 2023

TAYLOR, Danny Peter

Active
Dunston Road, ChesterfieldS41 8NY
Born November 1982
Director
Appointed 14 Apr 2020

BROMFIELD, Annette Marie

Resigned
Paradis, WinchesterSO21 3HZ
Secretary
Appointed N/A
Resigned 09 Mar 1995

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Secretary
Appointed 09 Mar 1995
Resigned 14 Apr 2020

BROWN, Richard Stuart

Resigned
Holme Lodge, 16 Long Acre East, NottinghamNG13 8BY
Born March 1953
Director
Appointed 31 Mar 2004
Resigned 20 Dec 2005

COULTER, Peter John

Resigned
Plougholm Saunders Lane, RomseySO51 0GP
Born February 1934
Director
Appointed N/A
Resigned 12 Sept 1994

DEVEREUX, Andrew Mark

Resigned
5 Porters Lane, DerbyDE65 6AJ
Born October 1966
Director
Appointed 14 May 2001
Resigned 10 Nov 2003

HAVIA, Jukka

Resigned
Dunston Road, ChesterfieldS41 8NY
Born December 1968
Director
Appointed 04 Jan 2021
Resigned 31 Dec 2023

HOLLIS, John Roger

Resigned
Dunston Road, ChesterfieldS41 8NY
Born November 1959
Director
Appointed 20 Dec 2005
Resigned 21 Nov 2019

PARR, Winston Franklin

Resigned
Paradis Oaklands, WinchesterSO21 3HZ
Born December 1941
Director
Appointed N/A
Resigned 12 Oct 1995

REEVE-TUCKER, Michael Thomas

Resigned
Palmers Farm, BillingshurstRH14 9DN
Born September 1949
Director
Appointed 01 Apr 1996
Resigned 29 Mar 2000

SALISBURY, Justin William Joseph

Resigned
Dunston Road, ChesterfieldS41 8NY
Born September 1956
Director
Appointed 09 Mar 1995
Resigned 14 Apr 2020

SALISBURY, Teifion Luther George

Resigned
Holy Lodge, ChesterfieldS42 7DS
Born September 1961
Director
Appointed 14 May 2001
Resigned 01 Apr 2004

SMALE, Philip

Resigned
72 Anns Hill Road, GosportPO12 3JY
Born June 1964
Director
Appointed 29 Jun 2000
Resigned 01 Jun 2001

VALKONEN, Tuomo Kalevi

Resigned
Dunston Road, ChesterfieldS41 8NY
Born April 1967
Director
Appointed 14 Apr 2020
Resigned 04 Jan 2021

Persons with significant control

1

Dunston Road, ChesterfieldS41 8NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Legacy
9 September 2021
PARENT_ACCPARENT_ACC
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Auditors Resignation Company
1 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 2003
AUDAUD
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
19 January 2000
AUDAUD
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
26 January 1999
244244
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
287Change of Registered Office
Legacy
26 September 1994
288288
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
28 April 1994
363x363x
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
363x363x
Legacy
27 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1992
395Particulars of Mortgage or Charge
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
30 March 1992
224224
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
88(2)R88(2)R
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Incorporation Company
18 February 1992
NEWINCIncorporation