Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORDELL GROUP LIMITED
Company Information for

CORDELL GROUP LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
03898452
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cordell Group Ltd
CORDELL GROUP LIMITED was founded on 1999-12-22 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Cordell Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORDELL GROUP LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in TS18
 
Telephone0164-266-2400
 
Filing Information
Company Number 03898452
Company ID Number 03898452
Date formed 1999-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB734660431  
Last Datalog update: 2021-03-09 05:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDELL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORDELL GROUP LIMITED
The following companies were found which have the same name as CORDELL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDELL GROUP INC. 350 Northern Blvd STE 324-1331 Albany ALBANY NY 12204 Active Company formed on the 2022-04-20

Company Officers of CORDELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANDREW FOTHERINGHAM
Director 2001-10-09
NEAL ADRIAN HANSON
Director 2013-01-01
GARY LAWSON
Director 2006-03-01
ROBERT PAUL ANTHONY MCBRIDE
Director 2012-05-01
BRENDA RUSH
Director 2001-10-09
DAVID BERNARD RUSH
Director 1999-12-22
DAVID WESTON
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL GORDON PARK
Company Secretary 2010-12-01 2017-02-22
NIGEL GORDON PARK
Director 2012-05-01 2017-02-22
BRENDA RUSH
Company Secretary 1999-12-22 2010-11-30
GORDON FALCUS
Director 2001-10-09 2008-07-31
ERIC MALCOLM MCLEOD
Director 2001-10-09 2008-07-31
ALAN RICHARD BROWN
Director 2006-03-01 2006-12-27
JOHN JAMES HAMPTON
Director 2001-10-09 2006-02-09
COLIN JAMES MCMILLAN
Director 2002-02-18 2004-10-29
HOWARD THOMAS
Nominated Secretary 1999-12-22 1999-12-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-12-22 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ANDREW FOTHERINGHAM HYDRA CUBED LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
GEORGE ANDREW FOTHERINGHAM DERMA ANALYTICS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
GEORGE ANDREW FOTHERINGHAM MONBELLO BLINDS & INTERIORS LIMITED Director 2016-08-19 CURRENT 2016-08-19 Liquidation
GEORGE ANDREW FOTHERINGHAM MONBELLO BLINDS (NORTHERN) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
GEORGE ANDREW FOTHERINGHAM GECADIS MANAGEMENT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GEORGE ANDREW FOTHERINGHAM PETERLEETHREE LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GEORGE ANDREW FOTHERINGHAM LAUREATE MACHINERY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GEORGE ANDREW FOTHERINGHAM LAUREATE PRECISION ENGINEERING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GEORGE ANDREW FOTHERINGHAM PETERLEEFOUR LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GEORGE ANDREW FOTHERINGHAM PETERLEETWO LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
GEORGE ANDREW FOTHERINGHAM PETERLEEONE LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
GEORGE ANDREW FOTHERINGHAM LEASIDEFOUR LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
GEORGE ANDREW FOTHERINGHAM STYLCO UK LTD Director 2015-10-06 CURRENT 2011-10-13 Active - Proposal to Strike off
GEORGE ANDREW FOTHERINGHAM TRENDBEV HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-04-11
GEORGE ANDREW FOTHERINGHAM IJAC INDUSTRIAL LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
GEORGE ANDREW FOTHERINGHAM PROJECT KITE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
GEORGE ANDREW FOTHERINGHAM ARMDEV LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
GEORGE ANDREW FOTHERINGHAM BRAEWORTH LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
GEORGE ANDREW FOTHERINGHAM LEASIDE DEVELOPMENTS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2018-07-03
GEORGE ANDREW FOTHERINGHAM BBF (INTRODUCERS) LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-12-09
GEORGE ANDREW FOTHERINGHAM PROJECT TA LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
GEORGE ANDREW FOTHERINGHAM PALLPET LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2017-05-16
GEORGE ANDREW FOTHERINGHAM EVOLUTION RISK ASSURANCE LIMITED Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2015-11-17
GEORGE ANDREW FOTHERINGHAM HIGH SIXES PROJECTS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
GEORGE ANDREW FOTHERINGHAM SALBENCHA LIMITED Director 2011-12-01 CURRENT 2011-06-23 Dissolved 2014-12-09
GEORGE ANDREW FOTHERINGHAM THE FORENSIC INSTITUTE (ANALYTICAL) LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
GARY LAWSON LAWSON & MARLEY LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
GARY LAWSON STS (SOUTHERN TECHNICAL SERVICES) LTD Director 2012-01-12 CURRENT 1997-04-25 Dissolved 2016-07-19
GARY LAWSON CORDELL SOUTHERN TECHNICAL SERVICES LIMITED Director 2011-11-24 CURRENT 2011-11-24 In Administration
GARY LAWSON CORDELL ASR TECHNOLOGY LIMITED Director 2008-07-28 CURRENT 2008-07-09 Dissolved 2017-11-14
GARY LAWSON CRANFORD CONTROLS SYSTEMS LIMITED Director 2007-04-10 CURRENT 1998-03-09 Dissolved 2015-09-15
BRENDA RUSH RIVER TEES ENGINEERING AND MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2005-03-17 Dissolved 2014-11-18
BRENDA RUSH STRUCTURES TEESSIDE (CORDELL) LIMITED Director 2010-12-01 CURRENT 2003-03-21 Dissolved 2015-05-26
BRENDA RUSH CRANFORD CONTROLS SYSTEMS LIMITED Director 2010-12-01 CURRENT 1998-03-09 Dissolved 2015-09-15
BRENDA RUSH CORDELL ENGINEERING SERVICES SCOTLAND LIMITED Director 2010-12-01 CURRENT 2008-01-23 Dissolved 2017-06-27
BRENDA RUSH CORDELL ASR TECHNOLOGY LIMITED Director 2010-12-01 CURRENT 2008-07-09 Dissolved 2017-11-14
DAVID BERNARD RUSH AVECO (TEESSIDE) LIMITED Director 2012-02-15 CURRENT 1977-02-22 Dissolved 2016-08-30
DAVID BERNARD RUSH STS (SOUTHERN TECHNICAL SERVICES) LTD Director 2012-01-12 CURRENT 1997-04-25 Dissolved 2016-07-19
DAVID BERNARD RUSH CORDELL SOUTHERN TECHNICAL SERVICES LIMITED Director 2011-11-24 CURRENT 2011-11-24 In Administration
DAVID BERNARD RUSH CORDELL ASR TECHNOLOGY LIMITED Director 2008-07-28 CURRENT 2008-07-09 Dissolved 2017-11-14
DAVID BERNARD RUSH CORDELL ENGINEERING SERVICES SCOTLAND LIMITED Director 2008-03-17 CURRENT 2008-01-23 Dissolved 2017-06-27
DAVID BERNARD RUSH CRANFORD CONTROLS SYSTEMS LIMITED Director 2007-04-10 CURRENT 1998-03-09 Dissolved 2015-09-15
DAVID BERNARD RUSH RIVER TEES ENGINEERING AND MARINE SERVICES LIMITED Director 2005-06-03 CURRENT 2005-03-17 Dissolved 2014-11-18
DAVID BERNARD RUSH STRUCTURES TEESSIDE (CORDELL) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Dissolved 2015-05-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Panel WirepersonThornaby on TeesResponsibilities of Panel Wireperson include, but are not limited to:. Specific duties of Panel Wireperson include, but are not limited to:....2016-03-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-02-04AM23Liquidation. Administration move to dissolve company
2020-09-24AM10Administrator's progress report
2020-03-30AM10Administrator's progress report
2020-03-05AM19liquidation-in-administration-extension-of-period
2020-02-13AM19liquidation-in-administration-extension-of-period
2019-10-30AM10Administrator's progress report
2019-03-28AM10Administrator's progress report
2019-01-25AM19liquidation-in-administration-extension-of-period
2018-09-27AM10Administrator's progress report
2018-04-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-25AM19liquidation-in-administration-extension-of-period
2017-09-20AM10Administrator's progress report
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-05-17AM06Notice of deemed approval of proposals
2017-04-26AM03Statement of administrator's proposal
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM 159/160 High Street Stockton on Tees TS18 1PL
2017-03-132.12BAppointment of an administrator
2017-03-06TM02Termination of appointment of Nigel Gordon Park on 2017-02-22
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON PARK
2016-12-28SH06Cancellation of shares. Statement of capital on 2016-11-14 GBP 2,156,474
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2156474
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2157025
2016-09-07SH06Cancellation of shares. Statement of capital on 2016-07-25 GBP 2,157,025
2016-09-01RP04AR01Second filing of the annual return made up to 2015-12-22
2016-09-01ANNOTATIONClarification
2016-08-18RES09Resolution of authority to purchase a number of shares
2016-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-18SH03Purchase of own shares
2016-06-24SH03Purchase of own shares
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2157235
2016-06-09SH0624/05/16 STATEMENT OF CAPITAL GBP 2157235.00
2016-06-09SH0624/05/16 STATEMENT OF CAPITAL GBP 2157235.00
2016-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2157569
2016-04-12SH0610/03/16 STATEMENT OF CAPITAL GBP 2157569
2016-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2158183
2016-01-06AR0122/12/15 FULL LIST
2016-01-06AR0122/12/15 FULL LIST
2015-11-02SH0614/10/15 STATEMENT OF CAPITAL GBP 2158183
2015-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2158393
2015-04-30SH0631/03/15 STATEMENT OF CAPITAL GBP 2158393.00
2015-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2162455
2015-01-12AR0122/12/14 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2162455
2014-09-08SH0619/08/14 STATEMENT OF CAPITAL GBP 2162455
2014-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-10SH0610/03/14 STATEMENT OF CAPITAL GBP 2170778
2014-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-09AR0122/12/13 FULL LIST
2014-01-07RES01ALTER ARTICLES 22/04/2013
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON PARK / 25/07/2013
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-03SH0122/04/13 STATEMENT OF CAPITAL GBP 2177128
2013-04-26SH0626/04/13 STATEMENT OF CAPITAL GBP 2174628
2013-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-27SH0627/02/13 STATEMENT OF CAPITAL GBP 2175128
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-25SH0625/01/13 STATEMENT OF CAPITAL GBP 2176128
2013-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-08AP01DIRECTOR APPOINTED MR NEAL ADRIAN HANSON
2013-01-04AR0122/12/12 FULL LIST
2013-01-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA RUSH / 22/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON / 22/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD RUSH / 22/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LAWSON / 22/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW FOTHERINGHAM / 22/12/2012
2012-08-08RES01ADOPT ARTICLES 03/08/2012
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-01AP01DIRECTOR APPOINTED MR NIGEL GORDON PARK
2012-05-01AP01DIRECTOR APPOINTED MR ROBERT PAUL ANTHONY MCBRIDE
2012-04-30SH0630/04/12 STATEMENT OF CAPITAL GBP 2177128
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23RES13RE PURSHASE 1000 OF ITS OWN SHARES B SHARES FOR CONSIDWRATION OF £4680 02/04/2012
2012-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-23AR0122/12/11 FULL LIST
2011-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-23AD02SAIL ADDRESS CREATED
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-24SH0624/03/11 STATEMENT OF CAPITAL GBP 2178128
2011-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-16SH0616/03/11 STATEMENT OF CAPITAL GBP 2178658
2011-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-22AR0122/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON / 01/01/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD RUSH / 01/01/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LAWSON / 01/01/2010
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY BRENDA RUSH
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1024156 Active Licenced property: PERRY AVENUE UNIT 2 TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TEESSIDE INDUSTRIAL ESTATE GB TS17 9LN. Correspondance address: 159-160 HIGH STREET STOCKTON-ON-TEES GB TS18 1PL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1024156 Active Licenced property: PERRY AVENUE UNIT 2 TEESSIDE INDUSTRIAL ESTATE STOCKTON-ON-TEES TEESSIDE INDUSTRIAL ESTATE GB TS17 9LN. Correspondance address: 159-160 HIGH STREET STOCKTON-ON-TEES GB TS18 1PL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against CORDELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
LEGAL CHARGE 2012-05-30 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE GROUP MEMBERS)
ALL ASSETS DEBENTURE 2011-06-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-11-14 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF KEY MAN POLICY RELATING TO THE LIFE OF DAVID BERNARD RUSH 2000-12-09 Satisfied GORDON FALCUS (AS SECURITY AGENT FOR THE LENDERS)
ASSIGNMENT OF LIFE POLICY 2000-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2000-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-03-09 Satisfied GORDON FALCUS AND ERIC MALCOLM MCLEOD(AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN NOTES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORDELL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORDELL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CORDELL GROUP LIMITED owns 1 domain names.

cordellgroup.com  

Trademarks
We have not found any records of CORDELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORDELL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-03-09 GBP £3,288
Stockton-On-Tees Borough Council 2016-03-09 GBP £3,288
Stockton-On-Tees Borough Council 2015-04-21 GBP £3,298
Stockton-On-Tees Borough Council 2015-04-21 GBP £4,397
Stockton-On-Tees Borough Council 2015-03-19 GBP £10,304
Stockton-On-Tees Borough Council 2014-09-03 GBP £3,297
Stockton-On-Tees Borough Council 2014-04-30 GBP £4,200
Stockton-On-Tees Borough Council 2014-04-10 GBP £4,986

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORDELL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CORDELL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2012-10-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCORDELL GROUP LIMITEDEvent Date2017-02-23
In the Leeds High Court of Justice case number 179 Bob Maxwell and Lee Lockwood (IP Nos 009185 and 13050 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ashley Coates by e-mail at ashley.coates@begbies-traynor.com or by telephone on 0113 244 0044. : Ag FF113269
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDELL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORDELL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.