Cord Construction Ltd BATH


Cord Construction started in year 2014 as Private Limited Company with registration number 09039749. The Cord Construction company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bath at 11 Laura Place. Postal code: BA2 4BL. Since Thursday 13th June 2019 Cord Construction Ltd is no longer carrying the name Cord Build.

There is a single director in the company at the moment - Bernard H., appointed on 14 May 2014. In addition, a secretary was appointed - Stephanie H., appointed on 14 May 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Cord Construction Ltd Address / Contact

Office Address 11 Laura Place
Town Bath
Post code BA2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09039749
Date of Incorporation Wed, 14th May 2014
Industry Development of building projects
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 14 May 2014

Bernard H.

Position: Director

Appointed: 14 May 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Bernard H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lanercost Group Ltd that put Bath, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephanie H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Bernard H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Lanercost Group Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Registrer Of Companies
Registration number 12481856
Notified on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephanie H.

Notified on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Cord Build June 13, 2019
Cord Contracting June 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth269 431411 502       
Balance Sheet
Cash Bank In Hand321 767210 522       
Cash Bank On Hand 210 522106 245976 4991 670 5073 610 0971 791 6211 338 449957 950
Current Assets490 227571 285585 7211 813 2052 849 1594 721 2604 899 4374 764 6393 732 584
Debtors168 460360 763479 476836 7061 178 6521 111 1633 107 8163 426 1902 774 634
Net Assets Liabilities 411 502350 1101 069 0422 050 0292 983 9163 426 2073 249 4152 734 343
Net Assets Liabilities Including Pension Asset Liability269 431411 502       
Other Debtors 203 387269 271262 161542 229814 267981 969806 796199 926
Property Plant Equipment 54 62283 022434 297438 719423 969422 015968 150 
Tangible Fixed Assets24 48454 622       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve269 331411 402       
Shareholder Funds269 431411 502       
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 50950 18264 97586 544125 705141 597159 606156 099
Additional Provisions Increase From New Provisions Recognised  15 774      
Amounts Owed By Group Undertakings      1 446 2621 828 0951 689 667
Amounts Recoverable On Contracts 15 000121 440439 296124 791    
Average Number Employees During Period 22236777
Bank Borrowings   223 058     
Bank Borrowings Overdrafts   202 767190 004187 194222 303296 022 
Creditors 22 43738 466249 088214 364193 536232 392298 0401 049 088
Creditors Due After One Year13 39622 437       
Creditors Due Within One Year231 884191 968       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 96418 74824 737 15 4754 79421 343
Disposals Property Plant Equipment  11 75552 900102 415 22 35010 958921 082
Finance Lease Liabilities Present Value Total 22 43738 46646 32124 3606 34210 0892 0182 018
Increase From Depreciation Charge For Year Property Plant Equipment  30 63733 54146 30639 16131 36722 80312 558
Net Current Assets Liabilities258 343379 317321 328900 9231 832 3262 760 5133 244 0962 584 1222 683 496
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 2 5251 725222 47935 5151 202 771477 8291 081 880311 562
Other Taxation Social Security Payable 51 81929 449280 482371 612496 167703 189529 637200 815
Par Value Share111111111
Property Plant Equipment Gross Cost 77 131133 204499 272525 263549 674563 6121 127 756209 604
Provisions  15 77417 0906 6527 0307 5124 8172 658
Provisions For Liabilities Balance Sheet Subtotal  15 77417 0906 6527 0307 5124 8172 658
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions44 88155 845       
Tangible Fixed Assets Cost Or Valuation31 28677 131       
Tangible Fixed Assets Depreciation6 80222 509       
Tangible Fixed Assets Depreciation Charged In Period9 35120 082       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals2 5494 375       
Tangible Fixed Assets Disposals13 59510 000       
Total Additions Including From Business Combinations Property Plant Equipment  67 828418 968128 40624 41136 288575 1022 930
Total Assets Less Current Liabilities282 827433 939404 3501 335 2202 271 0453 184 4823 666 1113 552 2722 737 001
Total Borrowings  62 284303 285     
Trade Creditors Trade Payables 127 415209 401355 124565 344220 503438 643537 588534 693
Trade Debtors Trade Receivables 142 37688 765135 249511 632296 896679 585791 299885 041
Advances Credits Directors52 100161 612       
Advances Credits Made In Period Directors107 100        
Advances Credits Repaid In Period Directors55 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements