Company NameCores & Tubes Limited
DirectorBen Meconi
Company StatusActive
Company Number02057606
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 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 NameMr Ben Meconi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2010(23 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleManufacturing
Country of ResidenceEngland
Correspondence AddressVulcan Way
New Addington
Croydon
Surrey
CR0 9UG
Secretary NameMr Ben Meconi
StatusCurrent
Appointed22 March 2011(24 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressVulcan Way
New Addington
Croydon
Surrey
CR0 9UG
Director NameMr Ronald Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 22 March 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlowe Close
Chislehurst
Kent
BR7 6ND
Director NameMr Rees John Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 2009)
RoleSales Co-Ordinator
Correspondence AddressGlenmore
Callaways Lane
Sittingbourne
Kent
ME9 7LX
Secretary NameMr Ronald Watson
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlowe Close
Chislehurst
Kent
BR7 6ND
Director NameVictor James Gordon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 July 2010)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Court Farm Park
Tithepitshaw Lane
Upper Warlingham
Surrey
CR0 0YN
Director NameAndrea Louise Tadiwala
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1998)
RoleSales Manager
Correspondence Address27 Stembridge Road
Anerley
London
SE20 7UF
Director NameMrs Maureen Joyce Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 March 2011)
RoleAccounts Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address9 Marlowe Close
Chislehurst
Kent
BR7 6ND
Director NamePatricia Ann Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2009)
RoleOffice Co-Ordinator
Correspondence AddressGlenmore
Callaways Lane, Newington
Sittingbourne
Kent
ME9 7LX
Director NameMr James Harold Gray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameSteven Mark Watson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairmile House 30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameMr Steven Mark Watson
StatusResigned
Appointed01 February 2010(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2011)
RoleCompany Director
Correspondence AddressVulcan Way
New Addington
Croydon
Surrey
CR0 9UG

Contact

Websitecoresandtubes.co.uk

Location

Registered AddressVulcan Way
New Addington
Croydon
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Shareholders

7.5k at £1Ben Meconi
100.00%
Ordinary

Financials

Year2014
Net Worth£178,388
Cash£78,618
Current Liabilities£220,524

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

25 June 1987Delivered on: 6 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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

22 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
20 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 March 2024Cancellation of shares. Statement of capital on 15 February 2024
  • GBP 6,000
(6 pages)
1 February 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
20 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
13 July 2021Change of details for Mr Ben Meconi as a person with significant control on 1 June 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge 1 in full (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,500
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,500
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,500
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,500
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
15 October 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
15 October 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr Ben Meconi as a secretary (1 page)
23 March 2011Termination of appointment of Steven Watson as a secretary (1 page)
23 March 2011Termination of appointment of Steven Watson as a director (1 page)
23 March 2011Termination of appointment of Maureen Watson as a director (1 page)
23 March 2011Termination of appointment of Steven Watson as a secretary (1 page)
23 March 2011Termination of appointment of Maureen Watson as a director (1 page)
23 March 2011Appointment of Mr Ben Meconi as a secretary (1 page)
23 March 2011Termination of appointment of Ronald Watson as a director (1 page)
23 March 2011Termination of appointment of Ronald Watson as a director (1 page)
23 March 2011Termination of appointment of Steven Watson as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 August 2010Termination of appointment of Victor Gordon as a director (1 page)
20 August 2010Termination of appointment of Victor Gordon as a director (1 page)
15 July 2010Director's details changed for Victor James Gordon on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Victor James Gordon on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Victor James Gordon on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Maureen Joyce Watson on 20 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mrs Maureen Joyce Watson on 20 June 2010 (2 pages)
15 July 2010Director's details changed for Steven Mark Watson on 1 June 2010 (2 pages)
23 February 2010Appointment of Mr Steven Mark Watson as a secretary (1 page)
23 February 2010Appointment of Mr Steven Mark Watson as a secretary (1 page)
19 February 2010Termination of appointment of Ronald Watson as a secretary (1 page)
19 February 2010Termination of appointment of Ronald Watson as a secretary (1 page)
13 January 2010Appointment of Mr Ben Meconi as a director (2 pages)
13 January 2010Appointment of Mr Ben Meconi as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 March 2009Director appointed steven mark watson (2 pages)
2 March 2009Director appointed steven mark watson (2 pages)
7 February 2009Appointment terminated director rees williams (2 pages)
7 February 2009Appointment terminated director patricia williams (1 page)
7 February 2009Appointment terminated director rees williams (2 pages)
7 February 2009Appointment terminated director patricia williams (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 July 2008Return made up to 30/06/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 August 2007Return made up to 30/06/07; full list of members (3 pages)
6 August 2007Return made up to 30/06/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
15 August 2006Return made up to 30/06/06; full list of members (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (10 pages)
6 July 2004Return made up to 30/06/04; full list of members (10 pages)
22 October 2003Return made up to 30/06/03; full list of members (10 pages)
22 October 2003Return made up to 30/06/03; full list of members (10 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
2 September 2002Full accounts made up to 31 March 2002 (15 pages)
29 August 2002Return made up to 30/06/02; full list of members (9 pages)
29 August 2002Return made up to 30/06/02; full list of members (9 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Full accounts made up to 31 March 2000 (14 pages)
6 September 2000Full accounts made up to 31 March 2000 (14 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
30 July 1999Return made up to 30/06/99; full list of members (8 pages)
30 July 1999Return made up to 30/06/99; full list of members (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
17 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1997Return made up to 30/06/97; no change of members (6 pages)
22 August 1997Return made up to 30/06/97; no change of members (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (15 pages)
24 July 1997Full accounts made up to 31 March 1997 (15 pages)
18 July 1996Return made up to 30/06/96; no change of members (6 pages)
18 July 1996Return made up to 30/06/96; no change of members (6 pages)
26 June 1996Full accounts made up to 31 March 1996 (15 pages)
26 June 1996Full accounts made up to 31 March 1996 (15 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
20 June 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 September 1986Incorporation (16 pages)