Background WavePink WaveYellow Wave

CORDWELL LEISURE DEVELOPMENTS LIMITED (02525187)

CORDWELL LEISURE DEVELOPMENTS LIMITED (02525187) is an active UK company. incorporated on 24 July 1990. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL LEISURE DEVELOPMENTS LIMITED has been registered for 35 years. Current directors include WILCOX, Malcolm, WILCOX, Thomas William.

Company Number
02525187
Status
active
Type
ltd
Incorporated
24 July 1990
Age
35 years
Address
2 Mill Pool Cordwell Property Group, Belbroughton, DY9 9AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILCOX, Malcolm, WILCOX, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDWELL LEISURE DEVELOPMENTS LIMITED

CORDWELL LEISURE DEVELOPMENTS LIMITED is an active company incorporated on 24 July 1990 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL LEISURE DEVELOPMENTS LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02525187

LTD Company

Age

35 Years

Incorporated 24 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CORDWELL PROPERTY (CHISWICK) LIMITED
From: 18 September 1990To: 22 February 1996
FIRST IN MIND LIMITED
From: 24 July 1990To: 18 September 1990
Contact
Address

2 Mill Pool Cordwell Property Group 2 Millpool, Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE
From: 24 July 1990To: 5 February 2026
Timeline

14 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Jul 11
Loan Cleared
Nov 13
Director Joined
Jun 19
Director Left
Feb 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed N/A

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born December 1947
Director
Appointed N/A

WILCOX, Thomas William

Active
Mill Pool, BelbroughtonDY9 9AF
Born March 1980
Director
Appointed 18 Jun 2019

WARRACK, William

Resigned
Moorcroft Cottage, SheffieldS10 4GQ
Born February 1950
Director
Appointed N/A
Resigned 15 Dec 2020

WILCOX, Susan

Resigned
Skansen, StourbridgeDY8 2RG
Born December 1947
Director
Appointed 08 Oct 2002
Resigned 30 Jun 2011

Persons with significant control

3

2 Active
1 Ceased

Cordwell Property Group Limited

Active
Norton Road, StourbridgeDY8 2AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Mr Malcolm Wilcox

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2020

Mr Malcolm Wilcox

Ceased
C/O Armstrong Chase, Norton Road StourbridgeDY8 2AE
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 May 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Legacy
3 October 2011
MG02MG02
Resolution
31 August 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
225Change of Accounting Reference Date
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
403aParticulars of Charge Subject to s859A
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Memorandum Articles
21 August 1998
MEM/ARTSMEM/ARTS
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
287Change of Registered Office
Accounts With Made Up Date
4 November 1996
AAAnnual Accounts
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Accounts With Made Up Date
3 February 1995
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments
6 January 1995
3.63.6
Legacy
6 January 1995
405(2)405(2)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
405(1)405(1)
Accounts With Made Up Date
16 December 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
288288
Legacy
28 September 1990
288288
Certificate Change Of Name Company
17 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1990
287Change of Registered Office
Legacy
12 September 1990
224224
Incorporation Company
24 July 1990
NEWINCIncorporation