Company NameCordero Llp
Company StatusActive
Company NumberOC316553
CategoryLimited Liability Partnership
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameCordero Developments Llp

Directors

LLP Designated Member NameMr Iain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
LLP Designated Member NameMr Benjamin James Brierley
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(17 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP
LLP Designated Member NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Rockcliffe
Carlisle
CA6 4BL
LLP Designated Member NameMr Jonathan David Ballard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oxford Road
Altrincham
WA14 2EB
LLP Designated Member NameMr John Roger Horrocks Hoyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 years after company formation)
Appointment Duration15 years, 11 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chorley New Road
Bolton
BL1 4AP

Location

Registered Address30 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,274
Cash£343
Current Liabilities£8,124

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

17 January 2024Company name changed cordero developments LLP\certificate issued on 17/01/24 (3 pages)
15 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
4 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
21 November 2023Termination of appointment of John Roger Horrocks Hoyle as a member on 21 November 2023 (1 page)
21 November 2023Cessation of John Roger Horrocks Hoyle as a person with significant control on 21 November 2023 (1 page)
21 November 2023Appointment of Mr Benjamin James Brierley as a member on 20 November 2023 (2 pages)
21 November 2023Notification of Benjamin James Brierley as a person with significant control on 20 November 2023 (2 pages)
21 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 April 2022 (6 pages)
18 March 2022Micro company accounts made up to 30 April 2021 (6 pages)
11 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 April 2016Registered office address changed from C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page)
10 December 2015Annual return made up to 7 December 2015 (3 pages)
10 December 2015Member's details changed for Mr John Roger Horrocks Hoyle on 1 November 2015 (2 pages)
10 December 2015Member's details changed for Mr John Roger Horrocks Hoyle on 1 November 2015 (2 pages)
10 December 2015Annual return made up to 7 December 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 105 Markland Hill Bolton Lancashire BL1 5EQ to C/O Fc Corporate Finance Limited 171 Chorley New Road Bolton BL1 4QZ on 22 July 2015 (1 page)
21 February 2015Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to 105 Markland Hill Bolton Lancashire BL1 5EQ on 21 February 2015 (2 pages)
21 February 2015Member's details changed for Mr Iain Fraser Campbell on 4 February 2015 (3 pages)
21 February 2015Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to 105 Markland Hill Bolton Lancashire BL1 5EQ on 21 February 2015 (2 pages)
21 February 2015Member's details changed for Mr Iain Fraser Campbell on 4 February 2015 (3 pages)
21 February 2015Member's details changed for Mr Iain Fraser Campbell on 4 February 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Annual return made up to 7 December 2014 (3 pages)
12 December 2014Annual return made up to 7 December 2014 (3 pages)
12 December 2014Annual return made up to 7 December 2014 (3 pages)
11 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 August 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Annual return made up to 7 December 2013 (3 pages)
11 December 2013Annual return made up to 7 December 2013 (3 pages)
11 December 2013Annual return made up to 7 December 2013 (3 pages)
4 November 2013Registered office address changed from 30 Chorley New Road Bolton Lancashire BL2 4AP on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 30 Chorley New Road Bolton Lancashire BL2 4AP on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 30 Chorley New Road Bolton Lancashire BL2 4AP on 4 November 2013 (2 pages)
9 May 2013Registered office address changed from 43 Kirkhill Grange Bolton Lancashire BL5 3ZE on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 43 Kirkhill Grange Bolton Lancashire BL5 3ZE on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 43 Kirkhill Grange Bolton Lancashire BL5 3ZE on 9 May 2013 (2 pages)
19 December 2012Annual return made up to 7 December 2012 (3 pages)
19 December 2012Annual return made up to 7 December 2012 (3 pages)
19 December 2012Annual return made up to 7 December 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Estate Bolton Lancashire BL5 3XD on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Estate Bolton Lancashire BL5 3XD on 13 November 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Annual return made up to 7 December 2011 (3 pages)
15 December 2011Annual return made up to 7 December 2011 (3 pages)
15 December 2011Annual return made up to 7 December 2011 (3 pages)
22 November 2011Termination of appointment of Jonathan Ballard as a member (2 pages)
22 November 2011Termination of appointment of Jonathan Ballard as a member (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Annual return made up to 7 December 2010 (9 pages)
30 December 2010Annual return made up to 7 December 2010 (9 pages)
30 December 2010Annual return made up to 7 December 2010 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Annual return made up to 7 December 2009 (9 pages)
11 December 2009Annual return made up to 7 December 2009 (9 pages)
11 December 2009Annual return made up to 7 December 2009 (9 pages)
14 July 2009Registered office changed on 14/07/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o ballard campbell & partners 81 king street manchester M2 4ST (1 page)
6 March 2009Annual return made up to 07/12/08 (3 pages)
6 March 2009Annual return made up to 07/12/08 (3 pages)
12 February 2009Currext from 31/12/2008 to 30/04/2009 (1 page)
12 February 2009Currext from 31/12/2008 to 30/04/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 December 2007New member appointed (1 page)
23 December 2007New member appointed (1 page)
19 December 2007Member resigned (1 page)
19 December 2007Member resigned (1 page)
18 December 2007New member appointed (1 page)
18 December 2007New member appointed (1 page)
17 December 2007Annual return made up to 07/12/07 (2 pages)
17 December 2007Annual return made up to 07/12/07 (2 pages)
3 January 2007Annual return made up to 07/12/06 (2 pages)
3 January 2007Annual return made up to 07/12/06 (2 pages)
7 December 2005Incorporation (3 pages)
7 December 2005Incorporation (3 pages)