Background WavePink WaveYellow Wave

CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED (11509209)

CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED (11509209) is an active UK company. incorporated on 9 August 2018. with registered office in Belbroughton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED has been registered for 7 years. Current directors include WILCOX, Malcolm, WILCOX, Thomas William.

Company Number
11509209
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
2 Mill Pool Cordwell Property Group, Belbroughton, DY9 9AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILCOX, Malcolm, WILCOX, Thomas William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED

CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Belbroughton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORDWELL RETAIL DEVELOPMENTS (MIDLANDS) LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11509209

LTD Company

Age

7 Years

Incorporated 9 August 2018

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 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 DY8 2AE United Kingdom
From: 9 August 2018To: 5 February 2026
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Share Issue
May 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILCOX, Malcolm

Active
Nash Lane, StourbridgeDY9 9SW
Born December 1947
Director
Appointed 09 Aug 2018

WILCOX, Thomas William

Active
Nash Lane, StourbridgeDY9 9SW
Born March 1980
Director
Appointed 09 Aug 2018

Persons with significant control

2

Mr Malcolm Wilcox

Active
Ounty John Lane, Stourbridge, West MidlandsDY8 2RG
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2018

Mr Thomas William Wilcox

Active
53 High Street, Belbroughton, West MidlandsDY9 9ST
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
4 April 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 Amended With Accounts Type Micro Entity
10 June 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 Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation