Background WavePink WaveYellow Wave

CORDWELL LEISURE (WALSALL) LIMITED (07938943)

CORDWELL LEISURE (WALSALL) LIMITED (07938943) is an active UK company. incorporated on 7 February 2012. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL LEISURE (WALSALL) LIMITED has been registered for 14 years. Current directors include WILCOX, Malcolm, WILCOX, Thomas William.

Company Number
07938943
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 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 (WALSALL) LIMITED

CORDWELL LEISURE (WALSALL) LIMITED is an active company incorporated on 7 February 2012 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL LEISURE (WALSALL) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07938943

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
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: 7 February 2012To: 5 February 2026
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Nov 12
Director Joined
Jul 17
Loan Secured
Dec 17
Director Left
Feb 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILCOX, Malcolm

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Secretary
Appointed 07 Feb 2012

WILCOX, Malcolm

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born December 1947
Director
Appointed 07 Feb 2012

WILCOX, Thomas William

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born March 1980
Director
Appointed 18 Jul 2017

BREWER, Kevin

Resigned
6070 Birmingham Business Park, BirminghamB37 7BF
Born April 1952
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

WARRACK, Charles William Hugh

Resigned
Suite 1, Winwood Court, Norton Road, StourbridgeDY8 2AE
Born February 1950
Director
Appointed 07 Feb 2012
Resigned 15 Dec 2020

Persons with significant control

1

Mr Malcolm Wilcox

Active
Cordwell Property Group, BelbroughtonDY9 9AF
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
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
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 With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Incorporation Company
7 February 2012
NEWINCIncorporation