Corden Hardware Company Limited NOTTINGHAM


Corden Hardware Company started in year 1971 as Private Limited Company with registration number 01001319. The Corden Hardware Company company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Nottingham at Industrial Estate South. Postal code: NG14 6BP.

Currently there are 3 directors in the the firm, namely Daniel W., Diane F. and David B.. In addition one secretary - Diane F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert T. who worked with the the firm until 1 June 2020.

Corden Hardware Company Limited Address / Contact

Office Address Industrial Estate South
Office Address2 Park Road Calverton
Town Nottingham
Post code NG14 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001319
Date of Incorporation Mon, 1st Feb 1971
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Daniel W.

Position: Director

Appointed: 01 July 2021

Diane F.

Position: Director

Appointed: 18 June 2021

Diane F.

Position: Secretary

Appointed: 01 June 2020

David B.

Position: Director

Appointed: 23 March 2001

David T.

Position: Director

Appointed: 01 September 2006

Resigned: 18 June 2021

Robert T.

Position: Director

Appointed: 23 March 2001

Resigned: 01 June 2020

David B.

Position: Director

Appointed: 23 March 2001

Resigned: 01 February 2014

Robert T.

Position: Secretary

Appointed: 23 March 2001

Resigned: 01 June 2020

Joan H.

Position: Director

Appointed: 16 June 1991

Resigned: 23 March 2001

Daniel H.

Position: Director

Appointed: 16 June 1991

Resigned: 23 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is David B. The abovementioned PSC has significiant influence or control over this company,.

David B.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 88644 532168 099120 5636 827
Current Assets914 203812 795744 0362 202 9291 852 254
Debtors431 223414 960312 1991 767 1241 573 905
Net Assets Liabilities558 357292 758289 279531 177768 423
Other Debtors24 1953 2457 91435 42226 215
Property Plant Equipment21 06435 64225 18858 38144 445
Total Inventories389 094353 303263 738315 242 
Other
Accumulated Depreciation Impairment Property Plant Equipment56 55966 76177 21595 534108 819
Additions Other Than Through Business Combinations Property Plant Equipment 24 780 51 512 
Amounts Owed By Related Parties   1 333 782925 278
Amounts Owed To Group Undertakings   1 183 889439 414
Average Number Employees During Period 111288
Corporation Tax Payable4 2193 2667 26951 48146 151
Creditors2 512553 2976 63239 32529 275
Current Tax For Period4 2193 266   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 380-1 099   
Fixed Assets21 16435 74225 28858 48144 545
Increase Decrease In Current Tax From Adjustment For Prior Periods54-54   
Increase From Depreciation Charge For Year Property Plant Equipment 10 20210 45418 31913 855
Investments Fixed Assets100100100100100
Net Assets Liabilities Subsidiaries  603 3611 029 4371 110 432
Net Current Assets Liabilities543 286259 498272 296523 406761 632
Other Creditors2 512114 9556 63239 32529 275
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    570
Other Disposals Property Plant Equipment    651
Other Investments Other Than Loans 100100100100
Other Taxation Social Security Payable88 85690 948165 625143 831116 362
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss Subsidiaries  65 800422 565-106 040
Property Plant Equipment Gross Cost77 623102 403102 403153 915153 264
Provisions For Liabilities Balance Sheet Subtotal3 5812 4821 67311 3858 479
Taxation Including Deferred Taxation Balance Sheet Subtotal3 5812 482   
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 8932 113   
Total Assets Less Current Liabilities564 450295 240297 584581 887806 177
Total Current Tax Expense Credit4 2733 212   
Trade Creditors Trade Payables261 156344 128288 890279 311466 408
Trade Debtors Trade Receivables407 028411 715304 285397 920622 412

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, September 2023
Free Download (12 pages)

Company search

Advertisements