Company NameT.E. Cordwell (Hyde) Limited
DirectorThomas Albert Cordwell
Company StatusActive
Company Number00653264
CategoryPrivate Limited Company
Incorporation Date21 March 1960(64 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Thomas Albert Cordwell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Apsley Grove
Bowdon
Altrincham
WA14 3AH
Director NameMrs Caroline Cordwell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale
1 Bowden Road
Bowden
Cheshire
M22 4XA
Secretary NameMrs Caroline Cordwell
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydale
1 Bowden Road
Bowden
Cheshire
M22 4XA

Contact

Telephone0161 3683602
Telephone regionManchester

Location

Registered Address5-7 Clarendon Street
Hyde
Cheshire
SK14 2EL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

83 at £1Thomas A. Cordwell
100.00%
Ordinary

Financials

Year2014
Net Worth£135,696
Cash£198,295
Current Liabilities£191,138

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

27 October 1994Delivered on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings north east of duke street ashton-under-lyne gtr. Manchester t/n GM280577. See the mortgage charge document for full details.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44 old street ashton-under-lyne gtr. Manchester t/n GM438894. See the mortgage charge document for full details.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings no; 83 and 85 old street ashton-under-lyne tog: with land to rear. See the mortgage charge document for full details.
Outstanding
19 December 1986Delivered on: 8 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, old street, ashton-under-lyne, tameside, greater manchester, t/no gm 216115.
Outstanding
16 June 1980Delivered on: 17 June 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 clarenden st hyde tameside greater manchester title no gm 101856.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 83
(3 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 83
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 83
(3 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 83
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 83
(3 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 83
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
4 March 2010Termination of appointment of Caroline Cordwell as a secretary (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2010Termination of appointment of Caroline Cordwell as a director (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Termination of appointment of Caroline Cordwell as a director (2 pages)
4 March 2010Termination of appointment of Caroline Cordwell as a secretary (2 pages)
4 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Thomas Albert Cordwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Caroline Cordwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Caroline Cordwell on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mrs Caroline Cordwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Albert Cordwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Albert Cordwell on 1 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 November 2008Return made up to 24/10/08; full list of members (4 pages)
19 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 December 2007Return made up to 24/10/07; no change of members (7 pages)
28 December 2007Return made up to 24/10/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Return made up to 24/10/06; full list of members (7 pages)
23 November 2006Return made up to 24/10/06; full list of members (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 February 2006Return made up to 24/10/05; full list of members (7 pages)
10 February 2006Return made up to 24/10/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
17 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 February 2004Return made up to 24/10/03; full list of members (7 pages)
10 February 2004Return made up to 24/10/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
29 October 2002Return made up to 24/10/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 January 2002Return made up to 24/10/01; full list of members (6 pages)
28 January 2002Return made up to 24/10/01; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
1 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Return made up to 24/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1998Return made up to 24/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
12 November 1996Return made up to 24/10/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 January 1996Return made up to 24/10/95; no change of members (4 pages)
2 January 1996Return made up to 24/10/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 November 1994Return made up to 24/10/94; no change of members (4 pages)
23 November 1994Return made up to 24/10/94; no change of members (4 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
29 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
29 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
24 November 1993Return made up to 24/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1993Return made up to 24/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1993Registered office changed on 03/11/93 from: 5/7 clarendon street hyde cheshire SK14 2EL (1 page)
3 November 1993Registered office changed on 03/11/93 from: 5/7 clarendon street hyde cheshire SK14 2EL (1 page)
5 September 1993Registered office changed on 05/09/93 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
5 September 1993Registered office changed on 05/09/93 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
5 April 1993Registered office changed on 05/04/93 from: 48-50 market street hyde cheshire SK14 1AH (1 page)
5 April 1993Registered office changed on 05/04/93 from: 48-50 market street hyde cheshire SK14 1AH (1 page)
6 January 1993Accounts for a small company made up to 30 April 1992 (5 pages)
6 January 1993Accounts for a small company made up to 30 April 1992 (5 pages)
12 November 1992Return made up to 24/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992Return made up to 24/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 1992Return made up to 24/10/91; no change of members (4 pages)
3 January 1992Return made up to 24/10/91; no change of members (4 pages)
10 January 1991Return made up to 24/10/90; no change of members (6 pages)
10 January 1991Return made up to 24/10/90; no change of members (6 pages)
7 December 1990New director appointed (2 pages)
7 December 1990New director appointed (2 pages)
16 November 1989Return made up to 24/10/89; full list of members (4 pages)
16 November 1989Full accounts made up to 30 April 1989 (15 pages)
16 November 1989Full accounts made up to 30 April 1989 (15 pages)
16 November 1989Return made up to 24/10/89; full list of members (4 pages)
6 March 1989Director resigned (2 pages)
6 March 1989Director resigned (2 pages)
2 March 1989Full accounts made up to 30 April 1988 (15 pages)
2 March 1989Full accounts made up to 30 April 1988 (15 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
13 January 1989Secretary resigned;new secretary appointed (2 pages)
13 January 1989Secretary resigned;new secretary appointed (2 pages)
14 January 1988Full accounts made up to 30 April 1987 (15 pages)
14 January 1988Return made up to 29/12/87; full list of members (4 pages)
14 January 1988Full accounts made up to 30 April 1987 (15 pages)
14 January 1988Return made up to 29/12/87; full list of members (4 pages)
31 January 1987Full accounts made up to 30 April 1986 (14 pages)
31 January 1987Full accounts made up to 30 April 1986 (14 pages)
8 January 1987Particulars of mortgage/charge (3 pages)
8 January 1987Particulars of mortgage/charge (3 pages)
1 November 1986Return made up to 10/10/86; full list of members (4 pages)
1 November 1986Return made up to 10/10/86; full list of members (4 pages)
29 September 1982Annual return made up to 12/07/82 (7 pages)
29 September 1982Annual return made up to 12/07/82 (7 pages)
27 June 1967Company name changed\certificate issued on 27/06/67 (4 pages)
27 June 1967Company name changed\certificate issued on 27/06/67 (4 pages)
21 March 1960Incorporation (12 pages)
21 March 1960Certificate of incorporation (1 page)
21 March 1960Certificate of incorporation (1 page)
21 March 1960Incorporation (12 pages)