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

CORDWELL INVESTMENTS LIMITED

C/O Armstrong Chase, Suite 1 Winwood Court, Norton Road Stourbridge, WEST MIDLANDS, DY8 2AE,
Company Registration Number
02320073
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cordwell Investments Ltd
CORDWELL INVESTMENTS LIMITED was founded on 1988-11-21 and has its registered office in Norton Road Stourbridge. The organisation's status is listed as "Active - Proposal to Strike off". Cordwell Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORDWELL INVESTMENTS LIMITED
 
Legal Registered Office
C/O Armstrong Chase
Suite 1 Winwood Court
Norton Road Stourbridge
WEST MIDLANDS
DY8 2AE
Other companies in DY8
 
Filing Information
Company Number 02320073
Company ID Number 02320073
Date formed 1988-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDWELL INVESTMENTS LIMITED
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 CORDWELL INVESTMENTS LIMITED
The following companies were found which have the same name as CORDWELL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDWELL INVESTMENTS (TAS) PTY LTD Dissolved Company formed on the 2013-11-28
CORDWELL INVESTMENTS PTY. LTD. QLD 4701 Active Company formed on the 1988-04-29

Company Officers of CORDWELL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM WILCOX
Company Secretary 2010-12-22
CHARLES WILLIAM HUGH WARRACK
Director 1991-09-18
MALCOLM WILCOX
Director 1991-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JANE WARRACK
Director 1999-12-16 2014-06-30
SUSAN WILCOX
Director 1999-12-16 2014-06-30
MALCOLM WILCOX
Company Secretary 1992-03-31 2010-12-22
LESLIE PUGH
Director 1991-09-18 1992-09-11
LESLIE PUGH
Company Secretary 1991-09-18 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM HUGH WARRACK THORNBURY ROAD MANAGEMENT LIMITED Director 2014-01-27 CURRENT 1984-05-18 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE (WALSALL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
CHARLES WILLIAM HUGH WARRACK SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL (ARUNDEL GATE) LIMITED Director 2007-03-05 CURRENT 2007-02-15 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL (POND STREET) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2015-02-03
CHARLES WILLIAM HUGH WARRACK CORDWELL LEISURE (EDGBASTON) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL DEVELOPMENTS LIMITED Director 1994-05-16 CURRENT 1994-05-16 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL (ALBION) LIMITED Director 1993-08-31 CURRENT 1993-06-22 Active - Proposal to Strike off
CHARLES WILLIAM HUGH WARRACK CORDWELL PROPERTY MANAGEMENT LIMITED Director 1993-06-28 CURRENT 1989-02-28 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL PROPERTY (DERBY) LIMITED Director 1992-12-22 CURRENT 1992-08-20 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL ESTATES LIMITED Director 1992-06-14 CURRENT 1990-01-18 Active
CHARLES WILLIAM HUGH WARRACK CORDWELL PROPERTY GROUP LIMITED Director 1990-01-11 CURRENT 1989-12-21 Active
MALCOLM WILCOX CORDWELL LEISURE (WALSALL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
MALCOLM WILCOX CORDWELL LEISURE DEVELOPMENTS (SOUTHAMPTON) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
MALCOLM WILCOX MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-10 CURRENT 2007-01-10 Active
MALCOLM WILCOX CORDWELL (PORTOBELLO) LIMITED Director 2007-03-29 CURRENT 2007-03-20 Active
MALCOLM WILCOX CORDWELL (POND STREET) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2015-02-03
MALCOLM WILCOX CORDWELL LEISURE (EASTLEIGH) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL LEISURE (EDGBASTON) LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
MALCOLM WILCOX OLDSWINFORD ENTERPRISES LIMITED Director 2001-09-01 CURRENT 1992-05-21 Active
MALCOLM WILCOX CORDWELL DEVELOPMENTS LIMITED Director 1994-05-16 CURRENT 1994-05-16 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL (ALBION) LIMITED Director 1993-08-31 CURRENT 1993-06-22 Active - Proposal to Strike off
MALCOLM WILCOX CORDWELL PROPERTY (DERBY) LIMITED Director 1992-12-22 CURRENT 1992-08-20 Active
MALCOLM WILCOX CORDWELL ESTATES LIMITED Director 1992-06-14 CURRENT 1990-01-18 Active
MALCOLM WILCOX CORDWELL PROPERTY MANAGEMENT LIMITED Director 1992-02-28 CURRENT 1989-02-28 Active
MALCOLM WILCOX CORDWELL LEISURE DEVELOPMENTS LIMITED Director 1991-07-24 CURRENT 1990-07-24 Active
MALCOLM WILCOX CORDWELL PROPERTY GROUP LIMITED Director 1990-01-11 CURRENT 1989-12-21 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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-26Application to strike the company off the register
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-10PSC04Change of details for Mr Malcolm Wilcox as a person with significant control on 2020-12-15
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HUGH WARRACK
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-12AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-19AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILCOX
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WARRACK
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-25AR0101/02/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0101/02/12 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0101/02/11 ANNUAL RETURN FULL LIST
2010-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM WILCOX
2010-12-22AP03Appointment of Mr Thomas William Wilcox as company secretary
2010-04-07AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0101/02/10 ANNUAL RETURN FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WILCOX / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE WARRACK / 01/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / MELISSA WARRACK / 07/04/2008
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES WARRACK / 07/04/2008
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-24363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MASON LAW, 9 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TW
2005-04-14363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-15363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-03-05363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-24363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
1999-10-07363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-13363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1998-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-21WRES01ALTER MEM AND ARTS 05/08/98
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-09363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-27CERTNMCOMPANY NAME CHANGED CORDWELL (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 28/08/97
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 4 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU
1996-10-18363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-07-31288DIRECTOR'S PARTICULARS CHANGED
1996-03-01395PARTICULARS OF MORTGAGE/CHARGE
1996-03-01395PARTICULARS OF MORTGAGE/CHARGE
1995-01-20Company name changed cordwell (regency wharf) LIMITED\certificate issued on 20/01/95
1995-01-16Return made up to 18/09/94; full list of members
1994-12-22FULL ACCOUNTS MADE UP TO 31/12/93
1994-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1993-09-10Return made up to 18/09/93; no change of members
1992-12-03Accounting reference date shortened from 31/03 to 31/12
1992-12-01Location of register of members
1992-12-01Return made up to 18/09/92; no change of members
1992-12-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92
1992-11-02Director resigned
1992-10-23Company name changed\certificate issued on 23/10/92
1992-04-21Secretary resigned;new secretary appointed
1991-09-23Return made up to 18/09/91; full list of members
1991-07-12Return made up to 04/04/91; full list of members
1991-07-08Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1991-07-08Registered office changed on 08/07/91 from:\4 summer hill haklesowen west midlands B63 3BU
1991-07-08New director appointed
1991-07-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/90
1990-11-13Registered office changed on 13/11/90 from:\rutland house 148 edmund street biermingham B3 2JR
1990-11-06Accounting reference date shortened from 31/07 to 31/03
1990-11-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/90
1990-10-31Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1990-10-09Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-10-09Return made up to 18/09/90; full list of members
1990-01-17Company name changed\certificate issued on 17/01/90
1990-01-11New director appointed
1989-05-03Accounting reference date notified as 31/07
1989-05-03Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-04-28Wd 20/04/89 ad 17/03/89--------- £ si 1@1=1 £ ic 2/3
1989-02-07Registered office changed on 07/02/89 from:\2 baches street london N1 6UB
1989-02-07Secretary resigned;new secretary appointed
1989-02-01ARTICLES OF ASSOCIATION
1989-01-26Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1988-11-21New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CORDWELL INVESTMENTS 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 CORDWELL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 CORDWELL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CORDWELL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDWELL INVESTMENTS LIMITED
Trademarks
We have not found any records of CORDWELL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDWELL INVESTMENTS 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 (41100 - Development of building projects) as CORDWELL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for CORDWELL INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Car Parks Car Space Bsmt, 72, Maid Marian Way, Nottingham, NG1 6BJ NG1 6BJ 97020020401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDWELL INVESTMENTS 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 CORDWELL INVESTMENTS 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.