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

CORDEROY CONTRACT SERVICES LIMITED

20 ST. DUNSTAN'S HILL, LONDON, EC3R 8HL,
Company Registration Number
02788266
Private Limited Company
Active

Company Overview

About Corderoy Contract Services Ltd
CORDEROY CONTRACT SERVICES LIMITED was founded on 1993-02-09 and has its registered office in London. The organisation's status is listed as "Active". Corderoy Contract Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORDEROY CONTRACT SERVICES LIMITED
 
Legal Registered Office
20 ST. DUNSTAN'S HILL
LONDON
EC3R 8HL
Other companies in SE1
 
Filing Information
Company Number 02788266
Company ID Number 02788266
Date formed 1993-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB627615629  
Last Datalog update: 2024-07-05 23:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDEROY CONTRACT SERVICES 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.

Company Officers of CORDEROY CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEORGE PAYNE
Company Secretary 2014-01-31
ANGELA CATHERINE ANNE AUSTIN
Director 1996-01-21
THOMAS ANDREW LEE FOWLER
Director 2001-05-13
MICHAEL LAWRENCE KELLY
Director 2005-02-01
THOMAS ANTHONY SMAILES
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BRETT
Director 2001-05-13 2015-06-08
JEREMY VERNON ADAMS
Company Secretary 2000-04-18 2014-01-31
ANDREW DAVID KIRBY
Director 2001-05-13 2012-06-30
JOHN DOUGLAS WILLIAM WEDLAKE
Director 1999-03-01 2011-06-30
DUNCAN HURWOOD
Director 1996-01-21 2010-12-31
ROGER JOHN ALLEN
Director 1999-02-16 2010-08-18
ALEC ANDREW STROUD
Director 1999-02-16 2007-08-08
PAUL EDWARD SNOWDEN
Director 2002-11-12 2007-02-27
DAVID ROSSLYN BEVAN
Director 2000-02-01 2006-09-20
CHRISTOPHER NEIL CANNON
Director 2001-05-13 2005-06-03
JOSEPH COOK
Director 2002-11-12 2004-03-25
JOHN DOUGLAS ARMITAGE
Director 1993-03-29 2001-12-31
EDWARD JONATHAN MARSDEN
Director 1993-03-29 2001-11-30
DEREK AUBREY SMITH
Director 1999-02-16 2001-06-30
ROY ARTHUR APPLETON
Director 1996-01-01 2000-12-31
KENNETH EDWARD AUSTEN
Company Secretary 1993-03-29 2000-03-29
HENRY DAVID WHITHAM
Director 1993-08-17 1999-02-16
IAN EDWARD WILSON
Director 1993-03-29 1998-06-30
COLIN NEIL FITCH
Director 1996-01-21 1997-06-27
LESLIE ROBERT HAMILTON
Director 1993-03-29 1995-06-30
RICHARD ISON ANDREWS
Director 1993-02-22 1993-04-26
TRUDY ELAINE GRAINGER
Company Secretary 1993-02-22 1993-03-29
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-09 1993-02-22
CCS DIRECTORS LIMITED
Nominated Director 1993-02-09 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CATHERINE ANNE AUSTIN CORDEROY INFRASTRUCTURE LIMITED Director 2012-06-26 CURRENT 2006-09-05 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY PROPERTY COMPANY LIMITED Director 2012-06-26 CURRENT 1999-04-28 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY ENERGY LIMITED Director 2011-06-14 CURRENT 2006-09-05 Active
ANGELA CATHERINE ANNE AUSTIN CORDEROY PROJECT SERVICES LIMITED Director 2007-02-27 CURRENT 1985-09-03 Active
ANGELA CATHERINE ANNE AUSTIN GC 1780 LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active
THOMAS ANDREW LEE FOWLER CORDEROY PROJECT SERVICES LIMITED Director 2015-04-02 CURRENT 1985-09-03 Active
THOMAS ANDREW LEE FOWLER CORDEROY INFRASTRUCTURE LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active
THOMAS ANDREW LEE FOWLER CORDEROY ENERGY LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active
THOMAS ANDREW LEE FOWLER CORDEROY PROPERTY COMPANY LIMITED Director 2015-04-02 CURRENT 1999-04-28 Active
MICHAEL LAWRENCE KELLY CORDEROY PROPERTY COMPANY LIMITED Director 2012-06-26 CURRENT 1999-04-28 Active
MICHAEL LAWRENCE KELLY CORDEROY ENERGY LIMITED Director 2011-06-14 CURRENT 2006-09-05 Active
MICHAEL LAWRENCE KELLY CORDEROY INFRASTRUCTURE LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
MICHAEL LAWRENCE KELLY GC 1780 LIMITED Director 2002-12-10 CURRENT 2002-11-05 Active
MICHAEL LAWRENCE KELLY CORDEROY PROJECT SERVICES LIMITED Director 2001-05-13 CURRENT 1985-09-03 Active
THOMAS ANTHONY SMAILES CORDEROY PROJECT SERVICES LIMITED Director 2015-04-02 CURRENT 1985-09-03 Active
THOMAS ANTHONY SMAILES CORDEROY ENERGY LIMITED Director 2015-04-02 CURRENT 2006-09-05 Active
THOMAS ANTHONY SMAILES CORDEROY PROPERTY COMPANY LIMITED Director 2015-04-02 CURRENT 1999-04-28 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 9 Marshalsea Road London SE1 1EP
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-17Appointment of Mr Edward Austin as company secretary on 2022-11-17
2022-11-17Termination of appointment of Brian George Payne on 2022-11-17
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01CH01Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01
2022-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN GEORGE PAYNE on 2022-04-01
2022-02-16CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-05Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2022-01-05Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
2022-01-05AD02Register inspection address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
2022-01-05AD03Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE KELLY
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD03Registers moved to registered inspection location of Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2016-02-24AD02Register inspection address changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26MISCSection 519
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BRETT
2015-04-28AP01DIRECTOR APPOINTED MR THOMAS ANTHONY SMAILES
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0109/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW LEE FOWLER / 01/02/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/02/2015
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2014-01-31AP03Appointment of Mr Brian George Payne as company secretary
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY ADAMS
2013-03-08AR0109/02/13 ANNUAL RETURN FULL LIST
2013-03-08CH01Director's details changed for David Robert Brett on 2012-09-01
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBY
2012-02-22AR0109/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEDLAKE
2011-03-08AR0109/02/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HURWOOD
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALLEN
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/06/2010
2010-02-26AR0109/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS WILLIAM WEDLAKE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KIRBY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE KELLY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HURWOOD / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW LEE FOWLER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BRETT / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ALLEN / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY VERNON ADAMS / 26/02/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288bDIRECTOR RESIGNED
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288bDIRECTOR RESIGNED
2004-03-06363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-08363(288)DIRECTOR RESIGNED
2003-03-08363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-04288aNEW DIRECTOR APPOINTED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-10-15225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-06-15288cDIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-18288bDIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CORDEROY CONTRACT SERVICES 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 CORDEROY CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORDEROY CONTRACT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.148
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Filed Financial Reports
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

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 CORDEROY CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CORDEROY CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDEROY CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of CORDEROY CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORDEROY CONTRACT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2013-04-18 GBP £880 Professional Services
Maidstone Borough Council 2013-03-19 GBP £5,120 Professional Services
Maidstone Borough Council 2013-02-18 GBP £1,280 Professional Services
Maidstone Borough Council 2012-07-12 GBP £240 Professional Services
Maidstone Borough Council 2012-06-15 GBP £880 Professional Services
Maidstone Borough Council 2012-05-17 GBP £1,200 Professional Services
Maidstone Borough Council 2012-04-17 GBP £9,135 Professional Services

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 CORDEROY CONTRACT SERVICES 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 CORDEROY CONTRACT SERVICES 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 CORDEROY CONTRACT SERVICES 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.