Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE MANUFACTURING SUPPORT SERVICES LIMITED
Company Information for

CORE MANUFACTURING SUPPORT SERVICES LIMITED

UNIT 3 VENTURE POINT STANNEY MILL ROAD, LITTLE STANNEY, CHESTER, CH2 4NE,
Company Registration Number
07268762
Private Limited Company
Active

Company Overview

About Core Manufacturing Support Services Ltd
CORE MANUFACTURING SUPPORT SERVICES LIMITED was founded on 2010-06-01 and has its registered office in Chester. The organisation's status is listed as "Active". Core Manufacturing Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORE MANUFACTURING SUPPORT SERVICES LIMITED
 
Legal Registered Office
UNIT 3 VENTURE POINT STANNEY MILL ROAD
LITTLE STANNEY
CHESTER
CH2 4NE
Other companies in CH1
 
Previous Names
BLUESTONES MANUFACTURING SOLUTIONS LIMITED02/11/2020
BLUESTONES ONE MS LIMITED12/11/2019
PLUS POINT TECHNICAL SERVICES LIMITED03/07/2018
Filing Information
Company Number 07268762
Company ID Number 07268762
Date formed 2010-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB994284372  
Last Datalog update: 2024-03-07 00:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE MANUFACTURING SUPPORT SERVICES 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 CORE MANUFACTURING SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY HAMILTON FIELDS
Director 2015-05-21
STEVEN PENDERGAST
Director 2017-05-02
MARK JOHN SWEENEY
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE PENDERGAST
Director 2010-06-01 2017-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PENDERGAST BLUESTONES 102 LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
STEVEN PENDERGAST RECRUITMENT TRAINING GROUP LTD Director 2018-03-22 CURRENT 2014-05-27 Active
STEVEN PENDERGAST BLUESTONES MEDICAL COMPLEX CARE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
STEVEN PENDERGAST THE CLASSROOM PARTNERSHIP WEST WALES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
STEVEN PENDERGAST RAW RECRUITMENT SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
STEVEN PENDERGAST BLUESTONES STAFFING N.I. LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
STEVEN PENDERGAST RECRUIT READY PARTNERSHIP LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
STEVEN PENDERGAST BLUESTONES INVESTMENT GROUP - SPECIALIST SERVICES LIMITED Director 2017-05-17 CURRENT 2016-07-19 Active
STEVEN PENDERGAST BLUESTONES RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2011-10-12 Active
STEVEN PENDERGAST HARRISON SANDS LTD Director 2017-05-02 CURRENT 2011-12-13 Active
STEVEN PENDERGAST ZIRCON IT SYSTEMS LIMITED Director 2017-05-02 CURRENT 2012-05-28 Active
STEVEN PENDERGAST BIG TRADES RESOURCING LIMITED Director 2017-05-02 CURRENT 2012-08-20 Active
STEVEN PENDERGAST ACER GLOBAL RECRUITMENT LTD Director 2017-05-02 CURRENT 2013-09-27 Active
STEVEN PENDERGAST BLUESTONES LOGISTICS LIMITED Director 2017-05-02 CURRENT 2014-11-21 Active
STEVEN PENDERGAST BLUESTONES LOGISTICS (MANCHESTER) LTD Director 2017-05-02 CURRENT 2015-02-25 Active
STEVEN PENDERGAST BLUESTONES SUPPLY CHAIN DERBY LIMITED Director 2017-05-02 CURRENT 2015-11-05 Active
STEVEN PENDERGAST BLUESTONES ONE INSTALLATIONS LIMITED Director 2017-05-02 CURRENT 2015-11-11 Active
STEVEN PENDERGAST VITAL CARE SUPPORT UK LIMITED Director 2017-05-02 CURRENT 2015-12-24 Active
STEVEN PENDERGAST BLUESTONES LOGISTICS NORTH EAST LIMITED Director 2017-05-02 CURRENT 2016-01-20 Active - Proposal to Strike off
STEVEN PENDERGAST BLUESTONES INVESTMENT GROUP - PROFESSIONAL SERVICES LIMITED Director 2017-05-02 CURRENT 2016-07-19 Active
STEVEN PENDERGAST 08717528 LIMITED Director 2017-05-02 CURRENT 2013-10-03 Active - Proposal to Strike off
STEVEN PENDERGAST MOBAPP IT LIMITED Director 2017-05-02 CURRENT 2013-11-01 Active - Proposal to Strike off
STEVEN PENDERGAST PAPER PLANES TALENT LIMITED Director 2017-05-02 CURRENT 2014-11-17 Active - Proposal to Strike off
STEVEN PENDERGAST TALENT SOURCE RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2014-11-21 Active - Proposal to Strike off
STEVEN PENDERGAST ALPHA TEKNIK LIMITED Director 2017-05-02 CURRENT 2015-07-25 Active
STEVEN PENDERGAST THE CLASSROOM PARTNERSHIP NORTH LONDON LIMITED Director 2017-05-02 CURRENT 2016-01-08 Active - Proposal to Strike off
STEVEN PENDERGAST CHAD HARRISON LIFE SCIENCES LIMITED Director 2017-05-02 CURRENT 2016-03-11 Active
STEVEN PENDERGAST NC ASSOCIATES LIMITED Director 2017-05-02 CURRENT 2016-05-06 Active
STEVEN PENDERGAST BLUESTONES MEDICAL RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2011-10-12 Active
STEVEN PENDERGAST BLUESTONES HOME CARE LIMITED Director 2017-05-02 CURRENT 2012-10-18 Active
STEVEN PENDERGAST LEAN PLUS PEOPLE LIMITED Director 2017-05-02 CURRENT 2013-02-28 Active - Proposal to Strike off
STEVEN PENDERGAST CHAD HARRISON LIMITED Director 2017-05-02 CURRENT 2013-09-18 Active
STEVEN PENDERGAST JPS SUPPLY CHAIN RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2014-11-13 Active
STEVEN PENDERGAST BLUESTONES SUPPLY CHAIN LIMITED Director 2017-05-02 CURRENT 2014-11-25 Active
STEVEN PENDERGAST INTER ARRAY ENGINEERING LIMITED Director 2017-05-02 CURRENT 2015-06-23 Active
STEVEN PENDERGAST BENLOCH RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-11-16 Active
STEVEN PENDERGAST CONNEX EDUCATION PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2016-01-08 Active
STEVEN PENDERGAST BLUESTONES INVESTMENT GROUP LIMITED Director 2017-05-02 CURRENT 2011-10-12 Active
STEVEN PENDERGAST MEP RESOURCING LIMITED Director 2017-05-02 CURRENT 2012-06-15 Active
STEVEN PENDERGAST BLUESTONES EDUCATION LIMITED Director 2017-05-02 CURRENT 2013-10-04 Active
STEVEN PENDERGAST C FACILITIES SUPPORT LIMITED Director 2017-05-02 CURRENT 2014-09-15 Liquidation
STEVEN PENDERGAST PRN PEOPLE STOKE LIMITED Director 2017-05-02 CURRENT 2015-05-08 Active - Proposal to Strike off
STEVEN PENDERGAST S2 SELECTION LIMITED Director 2017-05-02 CURRENT 2015-05-16 Active - Proposal to Strike off
STEVEN PENDERGAST BETTER RECRUITMENT SERVICES LIMITED Director 2017-05-02 CURRENT 2015-06-26 Liquidation
MARK JOHN SWEENEY LEAN PLUS PEOPLE LIMITED Director 2017-10-10 CURRENT 2013-02-28 Active - Proposal to Strike off

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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-08-22Director's details changed for Mr Gregory Hamilton Fields on 2023-08-01
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05Notification of Pace Investments Group Limited as a person with significant control on 2022-03-30
2023-07-05CESSATION OF STEVEN PENDERGAST AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM Military House 24 Castle Street Chester Cheshire CH1 2DS
2022-07-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072687620002
2021-04-22SH08Change of share class name or designation
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST
2020-12-02PSC07CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-02RES15CHANGE OF COMPANY NAME 02/11/20
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-02-24PSC05Change of details for Bluestones Investment Group Ltd as a person with significant control on 2020-02-24
2019-11-20RES13Resolutions passed:
  • Name change 28/10/2019
2019-11-12RES15CHANGE OF COMPANY NAME 12/11/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-11SH0109/09/19 STATEMENT OF CAPITAL GBP 100
2019-11-08SH08Change of share class name or designation
2019-09-25CH01Director's details changed for Mr Gregory Hamilton Fields on 2019-09-25
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SWEENEY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-03RES15CHANGE OF COMPANY NAME 03/07/18
2018-07-03CERTNMCOMPANY NAME CHANGED PLUS POINT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-08-01AAMDAmended small company accounts made up to 2015-10-31
2017-05-11AP01DIRECTOR APPOINTED MR STEVEN PENDERGAST
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR MARK JOHN SWEENEY
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR GREGORY HAMILTON FIELDS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0103/06/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AA01Previous accounting period extended from 30/04/13 TO 31/10/13
2013-07-25AR0103/06/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0103/06/12 ANNUAL RETURN FULL LIST
2012-06-01AR0101/06/12 ANNUAL RETURN FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GORMAN / 27/01/2012
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-10AA01PREVSHO FROM 30/06/2011 TO 30/04/2011
2011-06-01AR0101/06/11 FULL LIST
2010-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORE MANUFACTURING SUPPORT SERVICES 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 CORE MANUFACTURING SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-04 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 188,589

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 CORE MANUFACTURING SUPPORT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 10,945
Current Assets 2012-05-01 £ 182,148
Debtors 2012-05-01 £ 171,203
Fixed Assets 2012-05-01 £ 2,398
Shareholder Funds 2012-05-01 £ 290
Tangible Fixed Assets 2012-05-01 £ 2,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORE MANUFACTURING SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE MANUFACTURING SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of CORE MANUFACTURING SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE MANUFACTURING SUPPORT SERVICES 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 (82990 - Other business support service activities n.e.c.) as CORE MANUFACTURING SUPPORT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORE MANUFACTURING SUPPORT SERVICES 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 CORE MANUFACTURING SUPPORT SERVICES 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 CORE MANUFACTURING SUPPORT SERVICES 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.