CORDMARK LIMITED

Register to unlock more data on OkredoRegister

CORDMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00450927

Incorporation date

13/03/1948

Size

Dormant

Contacts

Registered address

Registered address

34-38 Whiffler Road, Norwich, Norfolk NR3 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1987)
dot icon27/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Kathleen Fiona Smith as a secretary on 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/10/2024
Change of details for Duff Morgan & Vermont (Holdings) Limited as a person with significant control on 2024-10-01
dot icon22/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon17/01/2024
Registered office address changed from 34 Whiffler Road Norwich Norfolk NR3 2AN to 34-38 Whiffler Road Norwich Norfolk NR3 2AZ on 2024-01-17
dot icon17/01/2024
Secretary's details changed for Miss Kathleen Fiona Smith on 2023-12-01
dot icon17/01/2024
Director's details changed for Frederick David Nicholas Barratt on 2023-12-01
dot icon17/01/2024
Director's details changed for David John Barratt on 2023-12-01
dot icon17/01/2024
Register(s) moved to registered office address 34-38 Whiffler Road Norwich Norfolk NR3 2AZ
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Keith Matthews as a secretary on 2023-03-27
dot icon24/04/2023
Appointment of Miss Kathleen Fiona Smith as a secretary on 2023-03-28
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Appointment of Keith Matthews as a secretary on 2022-08-16
dot icon01/09/2022
Termination of appointment of Chloe Castillo as a secretary on 2022-08-16
dot icon31/01/2022
Director's details changed for Frederick David Nicholas Barratt on 2022-01-24
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon28/01/2022
Director's details changed for David John Barratt on 2022-01-24
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-30
dot icon19/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon19/02/2021
Appointment of Chloe Castillo as a secretary on 2020-11-09
dot icon19/02/2021
Termination of appointment of Tim Spooner as a secretary on 2020-11-09
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-30
dot icon20/02/2020
Termination of appointment of Danny Camiel Paula Verhulst as a secretary on 2020-02-19
dot icon20/02/2020
Appointment of Mr Tim Spooner as a secretary on 2020-02-20
dot icon04/02/2020
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon08/05/2019
Appointment of Danny Camiel Paula Verhulst as a secretary on 2019-05-06
dot icon08/05/2019
Termination of appointment of Jason Paul Curtis as a secretary on 2019-05-06
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon05/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/01/2018
Appointment of Frederick David Nicholas Barratt as a director on 2018-01-02
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/01/2017
Appointment of Jason Paul Curtis as a secretary on 2016-11-01
dot icon10/01/2017
Termination of appointment of James William Sidney Legg as a secretary on 2016-11-01
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Charles William Legh Barratt as a director on 2014-12-31
dot icon07/04/2014
Appointment of James William Sidney Legg as a secretary
dot icon07/04/2014
Termination of appointment of Damian Dugdale as a secretary
dot icon24/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for David John Barratt on 2010-01-15
dot icon21/01/2010
Director's details changed for Charles William Legh Barratt on 2010-01-15
dot icon20/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Location of register of members
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 15/01/08; full list of members
dot icon03/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon07/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2006
Return made up to 15/01/06; full list of members
dot icon31/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/09/2005
Secretary's particulars changed
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/01/2005
Return made up to 15/01/05; no change of members
dot icon21/01/2004
Return made up to 15/01/04; full list of members
dot icon24/12/2003
Registered office changed on 24/12/03 from: 34-38 whiffler road norwich norfolk NR3 2AN
dot icon22/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/01/2003
Return made up to 15/01/03; no change of members
dot icon20/12/2002
Secretary's particulars changed
dot icon25/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/08/2002
Director resigned
dot icon29/01/2002
Return made up to 15/01/02; full list of members
dot icon26/11/2001
Registered office changed on 26/11/01 from: 3 earlham road norwich norfolk NR2 3RB
dot icon06/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2001
Director's particulars changed
dot icon18/01/2001
Return made up to 15/01/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon24/01/2000
Return made up to 15/01/00; no change of members
dot icon29/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon20/01/1999
Return made up to 15/01/99; no change of members
dot icon20/01/1999
Location of register of members address changed
dot icon20/01/1998
Return made up to 15/01/98; full list of members
dot icon09/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1997
Return made up to 15/01/97; no change of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/01/1996
Return made up to 15/01/96; no change of members
dot icon14/11/1995
New director appointed
dot icon06/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1995
Return made up to 15/01/95; full list of members
dot icon04/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/01/1994
Return made up to 15/01/94; full list of members
dot icon28/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/01/1993
Return made up to 15/01/93; no change of members
dot icon23/12/1992
Secretary's particulars changed
dot icon01/12/1992
Certificate of change of name
dot icon12/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/01/1992
Return made up to 15/01/92; no change of members
dot icon24/10/1991
Director's particulars changed
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon06/03/1991
Return made up to 15/01/91; full list of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon16/03/1990
Return made up to 16/01/90; full list of members
dot icon01/02/1990
Full accounts made up to 1989-07-31
dot icon01/02/1990
Accounting reference date shortened from 31/07 to 31/03
dot icon22/03/1989
Accounting reference date shortened from 30/09 to 31/07
dot icon27/01/1989
Full accounts made up to 1988-07-31
dot icon27/01/1989
Return made up to 20/12/88; full list of members
dot icon23/01/1988
Accounts made up to 1987-07-31
dot icon23/01/1988
Return made up to 14/12/87; full list of members
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Return made up to 15/12/86; full list of members
dot icon28/07/1987
Accounts made up to 1986-07-31

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
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Frederick David Nicholas
Director
02/01/2018 - Present
5
Matthews, Keith
Secretary
16/08/2022 - 27/03/2023
-
Smith, Kathleen Fiona
Secretary
28/03/2023 - 31/01/2025
-

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+
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 CORDMARK LIMITED

CORDMARK LIMITED is an(a) Active company incorporated on 13/03/1948 with the registered office located at 34-38 Whiffler Road, Norwich, Norfolk NR3 2AZ. 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 CORDMARK LIMITED?

toggle

CORDMARK LIMITED is currently Active. It was registered on 13/03/1948 .

Where is CORDMARK LIMITED located?

toggle

CORDMARK LIMITED is registered at 34-38 Whiffler Road, Norwich, Norfolk NR3 2AZ.

What does CORDMARK LIMITED do?

toggle

CORDMARK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORDMARK LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-15 with updates.