CORDENHALL LTD

Register to unlock more data on OkredoRegister

CORDENHALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655944

Incorporation date

16/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Harpur Hill Business Park, Harpur Hill, Buxton, Derbyshire SK17 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon23/09/2024
Change of details for Mr Albert Victor Smith as a person with significant control on 2024-09-07
dot icon23/09/2024
Director's details changed for Mr Albert Victor Smith on 2024-09-07
dot icon17/07/2024
Satisfaction of charge 056559440005 in full
dot icon20/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon01/05/2024
Change of details for Mr Albert Victor Smith as a person with significant control on 2024-05-01
dot icon01/05/2024
Director's details changed for Mr Albert Victor Smith on 2024-05-01
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon21/11/2023
Registration of charge 056559440007, created on 2023-11-20
dot icon05/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon03/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon13/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon08/05/2020
Registration of charge 056559440006, created on 2020-05-06
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon16/10/2018
Appointment of Dr Stephen Collyer Smith as a secretary on 2018-10-04
dot icon24/09/2018
Change of details for Mr Albert Victor Smith as a person with significant control on 2018-09-20
dot icon24/09/2018
Director's details changed for Mr Albert Victor Smith on 2018-09-20
dot icon18/09/2018
Registration of charge 056559440005, created on 2018-08-31
dot icon17/09/2018
Notification of Albert Victor Smith as a person with significant control on 2018-09-01
dot icon17/09/2018
Cessation of Mark Bernard Cotterill as a person with significant control on 2018-08-31
dot icon14/09/2018
Previous accounting period extended from 2018-03-31 to 2018-08-31
dot icon14/09/2018
Appointment of Mr Albert Victor Smith as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Lynda Irene Cotterill as a secretary on 2018-08-31
dot icon14/09/2018
Termination of appointment of Mark Bernard Cotterill as a director on 2018-08-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon05/08/2013
Registration of charge 056559440004
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon24/01/2011
Cancellation of shares. Statement of capital on 2011-01-24
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Termination of appointment of Philip Scorer as a director
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Purchase of own shares.
dot icon12/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Registered office changed on 13/03/2009 from 20 buxton old road macclesfield cheshire SK11 7EL
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 16/12/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 16/12/06; full list of members
dot icon10/12/2006
New director appointed
dot icon05/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/06/2006
Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2006
Registered office changed on 28/06/06 from: c/o lockett loveday & mcmahon sols, arkwright house parsonage gardens manchester M3 2LF
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon05/01/2006
Registered office changed on 05/01/06 from: 39A leicester road salford manchester M7 4AS
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon16/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
368.85K
-
0.00
320.08K
-
2022
28
620.72K
-
0.00
89.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Victor
Director
31/08/2018 - Present
2

Persons with Significant Control

2
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 CORDENHALL LTD

CORDENHALL LTD is an(a) Active company incorporated on 16/12/2005 with the registered office located at 24 Harpur Hill Business Park, Harpur Hill, Buxton, Derbyshire SK17 9JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDENHALL LTD?

toggle

CORDENHALL LTD is currently Active. It was registered on 16/12/2005 .

Where is CORDENHALL LTD located?

toggle

CORDENHALL LTD is registered at 24 Harpur Hill Business Park, Harpur Hill, Buxton, Derbyshire SK17 9JL.

What does CORDENHALL LTD do?

toggle

CORDENHALL LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CORDENHALL LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.