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

CORDALE SPINNEY LIMITED

78 CORDER ROAD, IPSWICH, IP4 2XB,
Company Registration Number
00639890
Private Limited Company
Active

Company Overview

About Cordale Spinney Ltd
CORDALE SPINNEY LIMITED was founded on 1959-10-19 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cordale Spinney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORDALE SPINNEY LIMITED
 
Legal Registered Office
78 CORDER ROAD
IPSWICH
IP4 2XB
Other companies in IP4
 
Filing Information
Company Number 00639890
Company ID Number 00639890
Date formed 1959-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:23:33
Primary Source:Companies House
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.

Company Officers of CORDALE SPINNEY LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE SERRITELLO
Company Secretary 2017-03-20
ELIZABETH ANN ALDRIDGE
Director 2017-03-20
ELIZABETH MARY ROLFE ALEXANDER
Director 2010-09-01
PAUL JOHN DICKERSON
Director 2013-04-24
RICHARD JOHN LANE
Director 2017-03-20
DEREK CLIVE NORMAN
Director 2003-10-10
HUGH RICHARD ROWLAND
Director 2010-09-01
SARAH-JANE SERRITIELLO
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN LANE
Director 2017-03-26 2018-05-16
RICHARD JOHN LANE
Director 2017-03-20 2018-05-16
ELIZABETH ANN ALDRICH
Director 2017-03-26 2017-09-16
NEIL ANTHONY BOLTON
Company Secretary 2009-04-23 2017-03-20
NEIL ANTHONY BOLTON
Director 2006-09-29 2017-03-20
DAVID JOHN GREEN
Director 1995-12-18 2013-04-24
WILLIAM ALEXANDER WOODMAN
Director 2003-10-10 2009-06-07
DAVID JOHN GREEN
Company Secretary 1995-12-18 2009-04-23
LAURA ELIZABETH SUTTON
Company Secretary 2007-04-27 2009-04-23
CLIVE BROOKS
Director 1995-03-30 2009-04-23
LAURA ELIZABETH SUTTON
Director 2006-09-29 2009-04-23
RUTH WADDINGTON CONDER
Director 1991-10-20 2007-04-27
TERENCE GERARD DWAN
Director 1997-10-06 2007-04-27
DAVID JAMES ALEXANDER BURNS
Director 2003-10-10 2003-12-27
PHYLLIS MARGARET MOULANG
Director 1997-10-06 2003-06-29
ARTHUR JACKSON
Director 1991-10-20 1998-03-16
RUTH WADDINGTON CONDER
Company Secretary 1995-03-30 1995-12-18
JILL PATRICIA CROSS
Company Secretary 1991-10-20 1995-06-30
JILL PATRICIA CROSS
Director 1991-10-20 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH RICHARD ROWLAND GOTELEE MEZZLE LIMITED Director 2016-12-05 CURRENT 1989-01-03 Active

More director information

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LANE
2020-04-14TM02Termination of appointment of Sarah Jane Serritello on 2020-04-06
2020-04-14AP03Appointment of Mr Richard John Lane as company secretary on 2020-04-06
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM , 88 Corder Road, Ipswich, Suffolk, IP4 2XB
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CLIVE NORMAN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-24AP01DIRECTOR APPOINTED MR RICHARD JOHN LANE
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE
2017-09-18AP01DIRECTOR APPOINTED MR RICHARD JOHN LANE
2017-09-16LATEST SOC16/09/17 STATEMENT OF CAPITAL;GBP 14
2017-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN ALDRICH
2017-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-11AP01DIRECTOR APPOINTED ELIZABETH ANN ALDRIDGE
2017-09-11AP01DIRECTOR APPOINTED ELIZABETH ANN ALDRIDGE
2017-09-10AP01DIRECTOR APPOINTED MRS ELIZABETH ANN ALDRICH
2017-09-10AP01DIRECTOR APPOINTED MR RICHARD LANE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY BOLTON
2017-08-07AP03Appointment of Sarah Jane Serritello as company secretary on 2017-03-20
2017-08-07TM02Termination of appointment of Neil Anthony Bolton on 2017-03-20
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Hugh Richard Rowland on 2015-10-23
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-22AR0120/10/13 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 28 BORROWDALE AVENUE IPSWICH SUFFOLK IP4 2TJ
2013-06-17AP01DIRECTOR APPOINTED PAUL JOHN DICKERSON
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2013-05-22CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-05-22RES01ADOPT ARTICLES 24/04/2013
2013-05-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-09AA31/12/12 TOTAL EXEMPTION FULL
2012-10-25AR0120/10/12 FULL LIST
2012-05-18AA31/12/11 TOTAL EXEMPTION FULL
2011-11-04AR0120/10/11 FULL LIST
2011-04-20AA31/12/10 TOTAL EXEMPTION FULL
2010-11-25SH0113/11/10 STATEMENT OF CAPITAL GBP 12
2010-10-29AR0120/10/10 FULL LIST
2010-10-28SH0101/09/10 STATEMENT OF CAPITAL GBP 10
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-09-03SH1903/09/10 STATEMENT OF CAPITAL GBP 7
2010-09-03CAP-SSSOLVENCY STATEMENT DATED 01/09/10
2010-09-03AP01DIRECTOR APPOINTED HUGH RICHARD ROWLAND
2010-09-03AP01DIRECTOR APPOINTED ELIZABETH MARY ROLFE ALEXANDER
2010-09-03AP01DIRECTOR APPOINTED SARAH-JANE SERRITIELLO
2010-09-03SH20STATEMENT BY DIRECTORS
2010-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-03RES06REDUCE ISSUED CAPITAL 01/09/2010
2010-09-03SH0101/09/10 STATEMENT OF CAPITAL GBP 8
2009-11-01AR0120/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CLIVE NORMAN / 31/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREEN / 31/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY BOLTON / 31/10/2009
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SUTTON
2009-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID GREEN
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WOODMAN
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BROOKS
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY LAURA SUTTON
2009-07-01288aSECRETARY APPOINTED NEIL ANTHONY BOLTON
2009-06-12AA31/12/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION FULL
2007-11-26363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/06
2006-11-27363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-1588(2)RAD 29/09/06--------- £ SI 2@1=2 £ IC 7/9
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288bDIRECTOR RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CORDALE SPINNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORDALE SPINNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORDALE SPINNEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORDALE SPINNEY LIMITED

Intangible Assets
Patents
We have not found any records of CORDALE SPINNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDALE SPINNEY LIMITED
Trademarks
We have not found any records of CORDALE SPINNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDALE SPINNEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CORDALE SPINNEY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CORDALE SPINNEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDALE SPINNEY 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 CORDALE SPINNEY 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.
    Other companies at postcode IP4 2XB