About

Registered Number: 02228928
Date of Incorporation: 10/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 20 Spot Lane Bearsted, Maidstone, Kent, ME15 8PS

 

Based in Maidstone, D & S Cordrey Ltd was founded on 10 March 1988, it's status is listed as "Active". There are 4 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDREY, David Peter N/A 01 November 2014 1
CORDREY, Matthew David 02 December 1996 03 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CORDREY, Claire 01 December 2014 - 1
CORDREY, Susan Irene N/A 30 November 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 May 2020
AAMD - Amended Accounts 26 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 28 September 2015
AAMD - Amended Accounts 23 September 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 31 May 2015
TM02 - Termination of appointment of secretary 02 December 2014
AP03 - Appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 November 2012
RESOLUTIONS - N/A 19 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 05 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 05 October 2006
353 - Register of members 05 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 07 October 1998
AAMD - Amended Accounts 07 July 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 25 May 1995
AUD - Auditor's letter of resignation 23 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 25 October 1994
AA - Annual Accounts 18 May 1994
363x - Annual Return 04 October 1993
AA - Annual Accounts 28 July 1993
363x - Annual Return 18 October 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 01 October 1991
287 - Change in situation or address of Registered Office 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
AA - Annual Accounts 09 April 1991
363x - Annual Return 09 April 1991
395 - Particulars of a mortgage or charge 31 August 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 November 1989
363 - Annual Return 12 October 1989
NEWINC - New incorporation documents 10 March 1988

Mortgages & Charges

Description Date Status Charge by
Charge 28 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.