Company NameCordingleys (AUL) Limited
Company StatusActive
Company Number06472914
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Kirkham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHanging Chadder Farm
Hanging Chadder,Lane
Royton Oldham
Lancashire
OL2 6XR
Secretary NameMr Malcolm George Foote
NationalityBritish
StatusCurrent
Appointed29 January 2008(2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameAndrew Richard Newsam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Larkfield Close
Ashton-Under-Lyne
Lancashire
OL7 9TD
Director NameStephen Dodgson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Camberwell Drive
Ashton-Under-Lyne
Lancashire
OL7 9SW
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Alan Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 18 December 2019)
RoleValuer Financial Advisor
Country of ResidenceEngland
Correspondence Address65 Leesway Drive
Denton
Manchester
M34 6BW
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Kirkham
55.56%
Ordinary
10 at £1Alan Ryan
11.11%
Ordinary A
10 at £1Andrew Richard Newsam
11.11%
Ordinary C
10 at £1John Vernon Pethard
11.11%
Ordinary
10 at £1Stephen Dodgson
11.11%
Ordinary B

Financials

Year2014
Net Worth-£25,998
Cash£5,637
Current Liabilities£66,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

25 February 2008Delivered on: 29 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 February 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
31 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
30 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
23 December 2019Termination of appointment of Alan Ryan as a director on 18 December 2019 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90
(8 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90
(8 pages)
3 February 2016Director's details changed for Stephen Dodgson on 15 January 2016 (2 pages)
3 February 2016Director's details changed for Stephen Dodgson on 15 January 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 90
(8 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 90
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 90
(8 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 90
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
31 January 2012Director's details changed for Alan Ryan on 15 January 2012 (2 pages)
31 January 2012Director's details changed for Andrew Richard Newsam on 15 January 2012 (2 pages)
31 January 2012Director's details changed for Andrew Richard Newsam on 15 January 2012 (2 pages)
31 January 2012Director's details changed for Alan Ryan on 15 January 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 February 2010Director's details changed for Alan Ryan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Stephen Dodgson on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Andrew Richard Newsam on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Andrew Richard Newsam on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Alan Ryan on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Stephen Dodgson on 12 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 12/11/2008
(2 pages)
13 February 2009Capitals not rolled up (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 12/11/2008
(2 pages)
12 February 2009Return made up to 15/01/09; full list of members (5 pages)
12 February 2009Return made up to 15/01/09; full list of members (5 pages)
11 March 2008Director appointed alan ryan (2 pages)
11 March 2008Director appointed alan ryan (2 pages)
11 March 2008Director appointed andrew richard newsam (2 pages)
11 March 2008Director appointed andrew richard newsam (2 pages)
11 March 2008Director appointed stephen dodgson (2 pages)
11 March 2008Director appointed stephen dodgson (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
15 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
2 February 2008Ad 29/01/08--------- £ si 59@1=59 £ ic 1/60 (2 pages)
2 February 2008Ad 29/01/08--------- £ si 59@1=59 £ ic 1/60 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)