CORDEK LIMITED

Register to unlock more data on OkredoRegister

CORDEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01147946

Incorporation date

27/11/1973

Size

Full

Contacts

Registered address

Registered address

Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex RH13 0SZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1973)
dot icon19/12/2025
Termination of appointment of Peter Blanchard as a director on 2025-11-30
dot icon28/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of John Rodney White as a director on 2024-02-19
dot icon22/04/2024
Cessation of John Rodney White as a person with significant control on 2024-02-19
dot icon01/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mr Peter Blanchard as a director on 2022-01-01
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon08/10/2021
Notification of Cordek Holdings Limited as a person with significant control on 2021-10-05
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon08/10/2021
Satisfaction of charge 011479460007 in full
dot icon08/10/2021
Satisfaction of charge 6 in full
dot icon08/10/2021
Satisfaction of charge 5 in full
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon20/02/2020
Resolutions
dot icon20/02/2020
Resolutions
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr Christopher Nigel Poland as a director on 2018-01-01
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Registration of charge 011479460007, created on 2016-08-23
dot icon21/03/2016
Auditor's resignation
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Appointment of Mr Patrick Henry Fane as a director on 2015-10-01
dot icon07/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr John Rodney White on 2014-01-01
dot icon21/08/2014
Appointment of Mr Stephen Hearn as a director on 2014-01-01
dot icon04/07/2014
Resolutions
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Patrick Fane as a director
dot icon20/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-10-21
dot icon08/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2011
Resolutions
dot icon26/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon18/11/2010
Appointment of Mrs Rosemary Ann White as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon27/07/2010
Resolutions
dot icon14/01/2010
Group of companies' accounts made up to 2008-12-31
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Grant Naris on 2009-10-13
dot icon03/11/2009
Director's details changed for Mr John Rodney White on 2009-10-13
dot icon03/11/2009
Director's details changed for Mr William Robert Oliver on 2009-10-13
dot icon03/11/2009
Director's details changed for Alastair Charles Seaton on 2009-10-13
dot icon03/11/2009
Director's details changed for Mr Patrick Henry Fane on 2009-10-13
dot icon03/11/2009
Director's details changed for Grant Naris on 2009-10-13
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon19/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 21/10/07; no change of members
dot icon26/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 21/10/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon22/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/11/2005
Return made up to 21/10/05; full list of members
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon07/11/2003
Return made up to 21/10/03; full list of members
dot icon29/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/08/2003
Nc inc already adjusted 17/07/03
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon26/10/2002
Return made up to 21/10/02; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon15/11/2001
Secretary resigned
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Return made up to 21/10/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Return made up to 21/10/00; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon26/10/1999
Return made up to 21/10/99; full list of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: gillman's indl estate natts la. Billingshurst sussex RH14 9EZ
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Particulars of mortgage/charge
dot icon06/11/1998
Return made up to 21/10/98; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 21/10/97; no change of members
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
New director appointed
dot icon25/10/1996
Return made up to 21/10/96; full list of members
dot icon13/09/1996
Ad 04/09/96--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Return made up to 21/10/95; full list of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Particulars of mortgage/charge
dot icon09/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 21/10/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
New director appointed
dot icon20/03/1994
Resolutions
dot icon02/11/1993
Return made up to 21/10/93; no change of members
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon28/10/1992
Return made up to 21/10/92; full list of members
dot icon17/06/1992
Particulars of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Ad 27/03/92--------- £ si 225000@1=225000 £ ic 25000/250000
dot icon13/04/1992
Nc inc already adjusted 27/03/92
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon29/10/1991
Return made up to 21/10/91; no change of members
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon28/11/1990
Return made up to 20/11/90; full list of members
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon13/07/1989
Return made up to 21/06/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon10/05/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 20/04/88; full list of members
dot icon08/12/1987
Return made up to 16/11/87; full list of members
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon11/04/1987
Return made up to 31/10/86; full list of members
dot icon04/04/1987
Group of companies' accounts made up to 1985-12-31
dot icon27/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane, Patrick Henry
Director
01/10/2015 - Present
5
White, Rosemary Ann
Director
30/06/2010 - Present
3
Poland, Christopher Nigel
Director
01/01/2018 - Present
3
Naris, Grant
Director
01/01/2002 - Present
7
Hearn, Stephen
Director
01/01/2014 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDEK LIMITED

CORDEK LIMITED is an(a) Active company incorporated on 27/11/1973 with the registered office located at Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex RH13 0SZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDEK LIMITED?

toggle

CORDEK LIMITED is currently Active. It was registered on 27/11/1973 .

Where is CORDEK LIMITED located?

toggle

CORDEK LIMITED is registered at Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex RH13 0SZ.

What does CORDEK LIMITED do?

toggle

CORDEK LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for CORDEK LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Peter Blanchard as a director on 2025-11-30.