Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORRIVO BUILDING PRODUCTS LIMITED
Company Information for

CORRIVO BUILDING PRODUCTS LIMITED

CARTER HOUSE G2 WYVERN COURT, STANIER WAY, DERBY, DE21 6BF,
Company Registration Number
04084197
Private Limited Company
Active

Company Overview

About Corrivo Building Products Ltd
CORRIVO BUILDING PRODUCTS LIMITED was founded on 2000-10-05 and has its registered office in Derby. The organisation's status is listed as "Active". Corrivo Building Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORRIVO BUILDING PRODUCTS LIMITED
 
Legal Registered Office
CARTER HOUSE G2 WYVERN COURT
STANIER WAY
DERBY
DE21 6BF
Other companies in DE1
 
Filing Information
Company Number 04084197
Company ID Number 04084197
Date formed 2000-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB737674592  
Last Datalog update: 2024-03-07 00:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRIVO BUILDING PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   M.J. SHAPCOTT & CO LIMITED   MAPLE ACCOUNTANCY LIMITED   THOBURN AND CHAPMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORRIVO BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT JAMES MURRAY
Company Secretary 2000-10-05
PAUL STUART FOSTER
Director 2000-10-05
VINCENT JAMES MURRAY
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-10-05 2000-10-05
COMPANY DIRECTORS LIMITED
Nominated Director 2000-10-05 2000-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STUART FOSTER RED TABLE HOLDINGS LTD Director 2018-01-30 CURRENT 2018-01-30 Active
PAUL STUART FOSTER CORRIVO HOLDINGS LTD Director 2014-11-26 CURRENT 2014-11-26 Active
VINCENT JAMES MURRAY SHAPELAB LASER LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
VINCENT JAMES MURRAY SHAPELAB HOLDINGS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
VINCENT JAMES MURRAY CORRIVO HOLDINGS LTD Director 2014-11-26 CURRENT 2014-11-26 Active
VINCENT JAMES MURRAY AURIVAS ACQUISITIONS LIMITED Director 2002-07-27 CURRENT 2002-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM 83 Friar Gate Derby Derbyshire DE1 1FL
2023-10-19CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 040841970007
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-10-11PSC07CESSATION OF VINCENT JAMES MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31CH01Director's details changed for Mr Paul Stuart Foster on 2021-08-31
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040841970006
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-01-03SH0111/12/18 STATEMENT OF CAPITAL GBP 2244
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JAMES MURRAY
2019-01-02TM02Termination of appointment of Vincent James Murray on 2018-12-11
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040841970005
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR BRENDAN ANTHONY FORSTER
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-12PSC04Change of details for Mr Brendan Anthony Forster as a person with significant control on 2016-04-06
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-24AAMDAmended account small company full exemption
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-03AR0105/10/15 ANNUAL RETURN FULL LIST
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040841970004
2014-11-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-31AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-22AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AA01Current accounting period extended from 31/10/13 TO 30/04/14
2013-03-06MG01Particulars of a mortgage or charge / charge no: 3
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-02AR0105/10/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0105/10/11 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART FOSTER / 15/03/2011
2010-11-15AR0105/10/10 FULL LIST
2010-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0105/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JAMES MURRAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART FOSTER / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-04AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MAPLE ACCOUNTANCY 44 FRIAR GATE DERBY DE1 1DA
2005-11-14363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-0788(2)RAD 12/10/05--------- £ SI 1@1=1 £ IC 11/12
2005-11-0788(2)RAD 12/10/05--------- £ SI 1@1=1 £ IC 12/13
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-0988(2)RAD 06/10/04--------- £ SI 2@1=2 £ IC 9/11
2004-10-13363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: FOTAS SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 240 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT
2003-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-19363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-03-1488(2)RAD 15/01/01--------- £ SI 8@1=8 £ IC 1/9
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-17288bSECRETARY RESIGNED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
We could not find any licences issued to CORRIVO BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORRIVO BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2013-03-06 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-12-17 Satisfied
MORTGAGE DEBENTURE 2001-02-01 Satisfied
Creditors
Creditors Due After One Year 2011-11-01 £ 10,566
Creditors Due Within One Year 2011-11-01 £ 610,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORRIVO BUILDING PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 12
Cash Bank In Hand 2011-11-01 £ 120,258
Current Assets 2011-11-01 £ 630,264
Debtors 2011-11-01 £ 471,380
Fixed Assets 2011-11-01 £ 68,221
Shareholder Funds 2011-11-01 £ 77,176
Stocks Inventory 2011-11-01 £ 38,626
Tangible Fixed Assets 2011-11-01 £ 68,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORRIVO BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names

CORRIVO BUILDING PRODUCTS LIMITED owns 1 domain names.

corrivo.co.uk  

Trademarks
We have not found any records of CORRIVO BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRIVO BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24450 - Other non-ferrous metal production) as CORRIVO BUILDING PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORRIVO BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRIVO BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORRIVO BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.