Company NameCordell Engineering Limited
DirectorsLloyd Cosgrove and Jane Louise Cosgrove
Company StatusActive
Company Number01752158
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLloyd Cosgrove
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(20 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Stanley Road
Teddington
Middlesex
TW11 8UA
Director NameMrs Jane Louise Cosgrove
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Beverley Court
26 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameMr Derek Cordell Whiddett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleDirector & Shareholder
Correspondence Address1 Beech Way
Twickenham
Middlesex
TW2 5JS
Director NameMr Terence Cordell Whiddett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Stanley Road
Teddington
Middlesex
TW11 8UA
Secretary NameMr Terence Cordell Whiddett
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 The Avenue
Sunbury-On-Thames
Middlesex
TW16 5EA

Contact

Websitewww.cooling.co.uk/
Email address[email protected]
Telephone0800 8595305
Telephone regionFreephone

Location

Registered Address2 Beverley Court
26 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Mr Derek Cordell Whiddett
5.00%
Ordinary
35 at £1Lloyd Cosgrove
35.00%
Ordinary
30 at £1Terence Cordell Whiddett
30.00%
Ordinary
20 at £1Lesley Whiddett
20.00%
Ordinary
10 at £1Jane Cosgrove
10.00%
Ordinary

Financials

Year2014
Net Worth£69,655
Cash£92,700
Current Liabilities£170,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

12 October 2005Delivered on: 19 October 2005
Satisfied on: 8 January 2013
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 2005Delivered on: 26 April 2005
Satisfied on: 8 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit k/a 26/28 elmtree road teddington middlesex t/no SGL459274 and TGL32103.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
23 May 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
28 June 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
17 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
14 January 2021Appointment of Mrs Jane Louise Cosgrove as a director on 1 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
7 January 2021Termination of appointment of Terence Cordell Whiddett as a director on 11 December 2020 (1 page)
8 June 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 March 2013Director's details changed for Lloyd Cosgrove on 14 February 2013 (2 pages)
15 March 2013Director's details changed for Mr Terence Cordell Whiddett on 14 February 2013 (2 pages)
15 March 2013Director's details changed for Mr Terence Cordell Whiddett on 14 February 2013 (2 pages)
15 March 2013Director's details changed for Lloyd Cosgrove on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 February 2013Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages)
14 February 2013Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages)
14 February 2013Director's details changed for Lloyd Cosgrove on 2 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Terence Cordell Whiddett on 2 January 2013 (2 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 August 2012 (1 page)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages)
11 February 2011Termination of appointment of Terence Whiddett as a secretary (1 page)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Terence Cordell Whiddett on 1 January 2011 (2 pages)
11 February 2011Termination of appointment of Terence Whiddett as a secretary (1 page)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Lloyd Cosgrove on 1 January 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 May 2007Registered office changed on 30/05/07 from: 79 high street teddington middlesex TW11 8HG (1 page)
30 May 2007Registered office changed on 30/05/07 from: 79 high street teddington middlesex TW11 8HG (1 page)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
13 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 January 2003Return made up to 02/01/03; full list of members (7 pages)
14 January 2003Return made up to 02/01/03; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
23 August 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Full accounts made up to 31 December 1998 (10 pages)
7 January 1999Return made up to 02/01/99; full list of members (5 pages)
7 January 1999Return made up to 02/01/99; full list of members (5 pages)
31 March 1998Full accounts made up to 31 December 1997 (10 pages)
31 March 1998Full accounts made up to 31 December 1997 (10 pages)
5 January 1998Return made up to 02/01/98; no change of members (4 pages)
5 January 1998Return made up to 02/01/98; no change of members (4 pages)
16 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
19 February 1997Full accounts made up to 30 September 1996 (9 pages)
19 February 1997Full accounts made up to 30 September 1996 (9 pages)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
11 June 1996Full accounts made up to 30 September 1995 (9 pages)
11 June 1996Full accounts made up to 30 September 1995 (9 pages)
17 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 September 1995Registered office changed on 21/09/95 from: 15 brattle wood sevenoaks kent TN13 1QS (1 page)
21 September 1995Registered office changed on 21/09/95 from: 15 brattle wood sevenoaks kent TN13 1QS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 September 1983Certificate of incorporation (1 page)
12 September 1983Certificate of incorporation (1 page)
12 September 1983Incorporation (13 pages)
12 September 1983Incorporation (13 pages)