CORDEE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CORDEE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550003

Incorporation date

01/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Jacknell Road, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire LE10 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon20/04/2023
Director's details changed for Mr Christopher Balic on 2021-02-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon13/11/2019
Satisfaction of charge 045500030002 in full
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon18/12/2018
Director's details changed for Mr Christopher Balic on 2018-12-18
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon15/06/2018
Satisfaction of charge 045500030003 in full
dot icon15/02/2018
Director's details changed for Mr James Alexander Francis Wilson on 2018-01-07
dot icon15/02/2018
Director's details changed for Mr Christopher Balic on 2018-01-07
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon03/10/2017
Cessation of Richard Charles Robinson as a person with significant control on 2017-03-30
dot icon03/10/2017
Notification of Cordee Group Limited as a person with significant control on 2017-03-31
dot icon24/04/2017
Registration of a charge
dot icon18/04/2017
Registration of charge 045500030002, created on 2017-03-31
dot icon12/04/2017
Registration of charge 045500030003, created on 2017-03-31
dot icon05/04/2017
Termination of appointment of Richard Charles Robinson as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Denise Robinson as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Richard Charles Robinson as a secretary on 2017-03-31
dot icon13/03/2017
Director's details changed for Mr James Alexander Francis Wilson on 2017-03-10
dot icon13/03/2017
Director's details changed for Mr Christopher Balic on 2017-03-10
dot icon10/03/2017
Appointment of Mr James Alexander Francis Wilson as a director on 2017-03-10
dot icon10/03/2017
Appointment of Mr Christopher Balic as a director on 2017-03-10
dot icon22/02/2017
Termination of appointment of Emilia Robinson as a secretary on 2017-02-17
dot icon22/02/2017
Appointment of Mr Richard Charles Robinson as a secretary on 2017-02-17
dot icon22/02/2017
Termination of appointment of Rebecca Robinson as a secretary on 2017-02-17
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/10/2016
Director's details changed for Mrs Denise Robinson on 2016-07-12
dot icon11/10/2016
Director's details changed for Mrs Denise Robinson on 2016-07-12
dot icon11/10/2016
Director's details changed for Mr Richard Charles Robinson on 2016-07-12
dot icon11/10/2016
Secretary's details changed for Emilia Robinson on 2016-10-01
dot icon11/10/2016
Director's details changed for Mr Richard Charles Robinson on 2016-07-12
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Denise Robinson as a secretary on 2015-03-16
dot icon08/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/06/2015
Cancellation of shares. Statement of capital on 2015-06-03
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Purchase of own shares.
dot icon15/06/2015
Appointment of Mrs Denise Robinson as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of Jane Katharine Robinson as a director on 2015-06-03
dot icon09/04/2015
Change of share class name or designation
dot icon09/04/2015
Resolutions
dot icon09/04/2015
Sub-division of shares on 2015-03-16
dot icon09/04/2015
Sub-division of shares on 2015-03-16
dot icon23/03/2015
Appointment of Emilia Robinson as a secretary on 2015-03-16
dot icon23/03/2015
Appointment of Rebecca Robinson as a secretary on 2015-03-16
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Statement of capital on 2013-09-25
dot icon25/09/2013
Statement by directors
dot icon25/09/2013
Solvency statement dated 20/09/13
dot icon25/09/2013
Resolutions
dot icon12/03/2013
Termination of appointment of Richard Robinson as a secretary
dot icon12/03/2013
Appointment of Mrs Denise Robinson as a secretary
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon30/10/2009
Director's details changed for Richard Charles Robinson on 2009-10-01
dot icon30/10/2009
Director's details changed for Jane Katharine Robinson on 2009-10-01
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Registered office changed on 17/11/2008 from 3A de montfort street leicester LE1 7HD
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Resolutions
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2005
Return made up to 01/10/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2004
Return made up to 01/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2003
Return made up to 01/10/03; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/08/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon22/11/2002
Ad 18/10/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon25/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Registered office changed on 14/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.00K
-
0.00
99.00
-
2022
0
178.00K
-
0.00
99.00
-
2023
0
178.00K
-
0.00
99.00
-
2023
0
178.00K
-
0.00
99.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

178.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Alexander Francis
Director
10/03/2017 - Present
4
Balic, Christopher
Director
10/03/2017 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDEE (HOLDINGS) LIMITED

CORDEE (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at 11 Jacknell Road, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire LE10 3BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORDEE (HOLDINGS) LIMITED?

toggle

CORDEE (HOLDINGS) LIMITED is currently Active. It was registered on 01/10/2002 .

Where is CORDEE (HOLDINGS) LIMITED located?

toggle

CORDEE (HOLDINGS) LIMITED is registered at 11 Jacknell Road, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire LE10 3BS.

What does CORDEE (HOLDINGS) LIMITED do?

toggle

CORDEE (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORDEE (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.