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

CORDEK LIMITED

SPRING COPSE BUSINESS PARK, STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0SZ,
Company Registration Number
01147946
Private Limited Company
Active

Company Overview

About Cordek Ltd
CORDEK LIMITED was founded on 1973-11-27 and has its registered office in Horsham. The organisation's status is listed as "Active". Cordek Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORDEK LIMITED
 
Legal Registered Office
SPRING COPSE BUSINESS PARK
STANE STREET, SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0SZ
Other companies in RH13
 
Filing Information
Company Number 01147946
Company ID Number 01147946
Date formed 1973-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB191662449  
Last Datalog update: 2023-11-06 14:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDEK 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 CORDEK LIMITED
The following companies were found which have the same name as CORDEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDEK CONTRACTORS, INC. 2740 SW MARTIN DOWNS BLVD PALM CITY FL 34990 Inactive Company formed on the 2002-02-06
CORDEK FUEL SYSTEMS LIMITED SPRING COPSE BUSINESS PARK STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SZ Active Company formed on the 2004-11-02
CORDEK HOLDINGS LIMITED SPRING COPSE BUSINESS PARK STANE STREET SLINFOLD HORSHAM WEST SUSSEX RH13 0SZ Active Company formed on the 2021-09-17
Cordek Products, Inc. 924 Westwood Blvd Ste 400 Los Angeles CA 90024 Dissolved Company formed on the 1980-02-06
CORDEK PTY LTD QLD 4566 Active Company formed on the 2009-02-19
CORDEK, INC. 3103 ASPEN LAKE CT MANVEL TX 77578 Active Company formed on the 2003-05-19

Company Officers of CORDEK LIMITED

Current Directors
Officer Role Date Appointed
GRANT NARIS
Company Secretary 2001-09-04
PATRICK HENRY FANE
Director 2015-10-01
STEPHEN HEARN
Director 2014-01-01
GRANT NARIS
Director 2002-01-01
WILLIAM ROBERT OLIVER
Director 1991-10-21
CHRISTOPHER NIGEL POLAND
Director 2018-01-01
ALASTAIR CHARLES SEATON
Director 1997-07-01
JOHN RODNEY WHITE
Director 1991-10-21
ROSEMARY ANN WHITE
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY FANE
Director 1995-02-02 2013-06-19
PAUL IAN PECKHAM
Director 1994-04-01 2002-03-31
PAUL IAN PECKHAM
Company Secretary 1991-10-21 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT NARIS CORDEK FUEL SYSTEMS LIMITED Company Secretary 2005-03-11 CURRENT 2004-11-02 Active
GRANT NARIS WR MOULDS (UK) LIMITED Company Secretary 2002-02-07 CURRENT 2000-07-05 Active
PATRICK HENRY FANE P & S FANE LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
GRANT NARIS CORDEK FUEL SYSTEMS LIMITED Director 2005-03-11 CURRENT 2004-11-02 Active
GRANT NARIS WR MOULDS (UK) LIMITED Director 2002-02-07 CURRENT 2000-07-05 Active
CHRISTOPHER NIGEL POLAND GOPHER & GOPHER LIMITED Director 2000-09-20 CURRENT 2000-09-20 Active
ALASTAIR CHARLES SEATON CORDEK FUEL SYSTEMS LIMITED Director 2005-03-11 CURRENT 2004-11-02 Active
ALASTAIR CHARLES SEATON WR MOULDS (UK) LIMITED Director 2002-02-07 CURRENT 2000-07-05 Active
JOHN RODNEY WHITE DIVERSE ENERGY LIMITED Director 2010-09-30 CURRENT 2001-05-25 Dissolved 2014-11-04
JOHN RODNEY WHITE CORDEK FUEL SYSTEMS LIMITED Director 2005-08-16 CURRENT 2004-11-02 Active
JOHN RODNEY WHITE WR MOULDS (UK) LIMITED Director 2002-02-07 CURRENT 2000-07-05 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
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04DIRECTOR APPOINTED MR PETER BLANCHARD
2022-01-04AP01DIRECTOR APPOINTED MR PETER BLANCHARD
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-08PSC02Notification of Cordek Holdings Limited as a person with significant control on 2021-10-05
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011479460007
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2020-02-20RES13Resolutions passed:
  • Company to give a loan of £262,452.50 to a director approved 22/01/2020
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL POLAND
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 305000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011479460007
2016-03-21AUDAUDITOR'S RESIGNATION
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 305000
2015-11-17AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP01DIRECTOR APPOINTED MR PATRICK HENRY FANE
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 305000
2014-11-07AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Mr John Rodney White on 2014-01-01
2014-08-21AP01DIRECTOR APPOINTED MR STEPHEN HEARN
2014-07-04RES13INCREASE CAPITAL 04/06/2014
2014-07-04RES01ADOPT ARTICLES 04/07/14
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 305
2013-11-25AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FANE
2012-11-20AR0121/10/12 ANNUAL RETURN FULL LIST
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0121/10/11 ANNUAL RETURN FULL LIST
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07RES01ALTER ARTICLES 21/03/2011
2010-11-26AR0121/10/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MRS ROSEMARY ANN WHITE
2010-11-16SH0116/08/10 STATEMENT OF CAPITAL GBP 305000
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27SH0119/07/10 STATEMENT OF CAPITAL GBP 256875
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-17AR0121/10/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY WHITE / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES SEATON / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT OLIVER / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT NARIS / 13/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY FANE / 13/10/2009
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-06363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-07363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05123NC INC ALREADY ADJUSTED 17/07/03
2003-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-05ELRESS386 DISP APP AUDS 17/07/03
2003-08-05RES04£ NC 250000/305000 17/07
2002-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/02
2002-10-26363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29288bDIRECTOR RESIGNED
2002-02-11288aNEW DIRECTOR APPOINTED
2001-11-15288aNEW SECRETARY APPOINTED
2001-11-15288bSECRETARY RESIGNED
2001-11-15363(288)SECRETARY RESIGNED
2001-11-15363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: GILLMAN'S INDL ESTATE NATTS LA. BILLINGSHURST SUSSEX RH14 9EZ
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0177093 Active Licenced property: STANE STREET SPRING COPSE BUSINESS PARK SLINFOLD HORSHAM SLINFOLD GB RH13 0SZ;DUNSFOLD PARK BUILDING 86 CRANLEIGH GB GU6 8TB. Correspondance address: SPRING COPSE BUSINESS PARK UNITS 1-3 STANE STREET SLINFOLD HORSHAM STANE STREET GB RH13 0SZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0177093 Active Licenced property: STANE STREET SPRING COPSE BUSINESS PARK SLINFOLD HORSHAM SLINFOLD GB RH13 0SZ;DUNSFOLD PARK BUILDING 86 CRANLEIGH GB GU6 8TB. Correspondance address: SPRING COPSE BUSINESS PARK UNITS 1-3 STANE STREET SLINFOLD HORSHAM STANE STREET GB RH13 0SZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0177093 Active Licenced property: STANE STREET SPRING COPSE BUSINESS PARK SLINFOLD HORSHAM SLINFOLD GB RH13 0SZ;DUNSFOLD PARK BUILDING 86 CRANLEIGH GB GU6 8TB. Correspondance address: SPRING COPSE BUSINESS PARK UNITS 1-3 STANE STREET SLINFOLD HORSHAM STANE STREET GB RH13 0SZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORDEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1992-06-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1980-12-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-04-07 Satisfied MIDLAND BANK PLC
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
Annual Accounts
2008-12-31

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 CORDEK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CORDEK LIMITED

CORDEK LIMITED has registered 9 patents

GB2486722 , GB2400880 , GB2351518 , GB2417283 , GB2464124 , GB2486723 , GB2325677 , GB2395509 , GB2390390 ,

Domain Names

CORDEK LIMITED owns 4 domain names.

tipform.co.uk   cellcore.co.uk   groundform.co.uk   ventform.co.uk  

Trademarks

Trademark applications by CORDEK LIMITED

CORDEK LIMITED is the Original registrant for the trademark CORDEK ™ (78266871) through the USPTO on the 2003-06-25
Plastic sheets for construction purposes, namely, for covering and protecting surfaces
Income
Government Income

Government spend with CORDEK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-10 GBP £234 Culture and Heritage
Brighton & Hove City Council 2016-07-22 GBP £455 Culture and Heritage
Brighton & Hove City Council 2015-10-14 GBP £227 Culture and Heritage

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
Business rates information was found for CORDEK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council WAREHOUSE AND PREMISES UNITS 1-5 SPRING COPSE BUSINESS PK STANE STREET SLINFOLD HORSHAM, WEST SUSSEX RH13 0SZ GBP £218,0002005-04-01

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.

Import/Export of Goods
Goods imported/exported by CORDEK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184659200Planing, milling or moulding -by cutting- machines, for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand and machines of subheading 8465.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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