Company NameCorporate Direct (Europe) Ltd
DirectorsPaul Alan Baxter and Jonathan William Davies
Company StatusActive
Company Number02946493
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Alan Baxter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(18 years after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameMr Jonathan William Davies
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeswick House Green Fold Way
Leigh
Greater Manchester
WN7 3XT
Director NameStephen Gallimore
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleSales & Marketing
Correspondence Address1 The Beeches
Chester Road
Whitchurch
Shropshire
SY13 1NB
Wales
Director NameMr Anthony Molloy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Commonwealth Close
Leigh Business Park
Leigh
Lancashire
WN7 3BD
Secretary NameMr Anthony Molloy
NationalityEnglish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCunning Cottage Crank Road
Billinge
Wigan
Lancashire
WN5 7EZ
Secretary NameJames German
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address6 Commonwealth Close
Leigh Business Park
Leigh
Lancashire
WN7 3BD
Secretary NameAnthony Molloy
StatusResigned
Appointed30 March 2012(17 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCompany Director
Correspondence Address6 Commonwealth Close
Leigh Business Park
Leigh
Lancashire
WN7 3BD

Contact

Websitecorpteluk.com
Email address[email protected]
Telephone01942 262526
Telephone regionWigan

Location

Registered AddressBeswick House
Green Fold Way
Leigh
Greater Manchester
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Corporate Telecommunications (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,672,563
Gross Profit£2,334,152
Net Worth£1,023,302
Current Liabilities£2,914,849

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

11 April 2012Delivered on: 12 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
7 August 2009Delivered on: 11 August 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
17 March 1999Delivered on: 20 March 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of receivables ("the agreement") or otherwise.
Particulars: Fixed equitable charge: all receivables purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee and in respect of the factored receivables all title property right or interest in any goods to which they relate. See the mortgage charge document for full details.
Outstanding
5 May 1998Delivered on: 8 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
1 November 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
31 October 2005Delivered on: 9 November 2005
Satisfied on: 13 August 2009
Persons entitled: Stephen Gallimore

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2024Registration of charge 029464930008, created on 8 February 2024 (18 pages)
4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
4 December 2023Registration of charge 029464930007, created on 20 November 2023 (14 pages)
4 September 2023Full accounts made up to 31 December 2022 (25 pages)
4 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (24 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 August 2021Full accounts made up to 31 December 2020 (24 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 December 2020Director's details changed for Mr Paul Alan Baxter on 28 September 2020 (2 pages)
27 November 2020Full accounts made up to 31 December 2019 (23 pages)
3 October 2020Director's details changed for Mr Paul Alan Baxter on 27 August 2020 (2 pages)
3 October 2020Registered office address changed from 6 Commonwealth Close Leigh Business Park Leigh Lancashire WN7 3BD to Beswick House Green Fold Way Leigh Greater Manchester WN7 3XT on 3 October 2020 (1 page)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
12 September 2019Termination of appointment of Anthony Molloy as a director on 1 April 2019 (1 page)
12 September 2019Termination of appointment of Anthony Molloy as a secretary on 1 April 2019 (1 page)
12 September 2019Director's details changed for Paul Alan Baxter on 9 August 2019 (2 pages)
12 September 2019Appointment of Mr Jonathan William Davies as a director on 9 August 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (21 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(4 pages)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
9 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(4 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50,000
(4 pages)
19 September 2013Full accounts made up to 31 December 2012 (23 pages)
19 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Anthony Molloy on 9 July 2012 (2 pages)
10 July 2012Appointment of Paul Alan Baxter as a director (2 pages)
10 July 2012Appointment of Paul Alan Baxter as a director (2 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 April 2012Termination of appointment of James German as a secretary (1 page)
17 April 2012Termination of appointment of James German as a secretary (1 page)
17 April 2012Appointment of Anthony Molloy as a secretary (1 page)
17 April 2012Appointment of Anthony Molloy as a secretary (1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Anthony Molloy on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for James German on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for James German on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for James German on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
17 December 2009Director's details changed for Anthony Molloy on 1 October 2009 (3 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 January 2009Return made up to 01/01/09; full list of members (3 pages)
24 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
20 February 2008Return made up to 01/01/08; no change of members (6 pages)
20 February 2008Return made up to 01/01/08; no change of members (6 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
27 March 2007Return made up to 01/01/07; full list of members (7 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Return made up to 01/01/07; full list of members (7 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
10 February 2006Return made up to 01/01/06; full list of members (7 pages)
10 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 February 2004Return made up to 01/01/04; full list of members (8 pages)
5 February 2004Return made up to 01/01/04; full list of members (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 01/01/01; full list of members (6 pages)
7 February 2001Return made up to 01/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Ad 23/12/98--------- £ si 39000@1 (2 pages)
31 March 1999Ad 23/12/98--------- £ si 39000@1 (2 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 07/07/97; no change of members (4 pages)
22 July 1997Return made up to 07/07/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 August 1996Return made up to 07/07/96; no change of members (4 pages)
3 August 1996Return made up to 07/07/96; no change of members (4 pages)
6 October 1995Return made up to 07/07/95; full list of members (6 pages)
6 October 1995Return made up to 07/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1994£ nc 100/1000000 16/10/94 (1 page)
21 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1994£ nc 100/1000000 16/10/94 (1 page)
7 July 1994Incorporation (14 pages)
7 July 1994Incorporation (14 pages)