About

Registered Number: 01116956
Date of Incorporation: 06/06/1973 (51 years ago)
Company Status: Active
Registered Address: Folgate Road, North Walsham, Norfolk, NR28 0AJ

 

Coda Plastics Ltd was registered on 06 June 1973, it's status in the Companies House registry is set to "Active". Campbell, Jaimie, Girdlestone, Simon, Gray, Christopher, Campbell, Alexander Bruce, Capocci, Dianne Rose, Capocci, John Edmond, Tate, David Norman are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Jaimie 10 July 2002 - 1
GIRDLESTONE, Simon 01 June 2009 - 1
GRAY, Christopher 01 June 2009 - 1
CAMPBELL, Alexander Bruce N/A 28 August 1999 1
CAPOCCI, Dianne Rose N/A 23 October 2002 1
CAPOCCI, John Edmond N/A 23 October 2002 1
TATE, David Norman N/A 23 October 2002 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 19 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 August 2018
MR01 - N/A 13 February 2018
MR01 - N/A 11 January 2018
MR01 - N/A 15 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AR01 - Annual Return 30 July 2014
MR01 - N/A 03 May 2014
CH01 - Change of particulars for director 04 April 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 06 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 18 November 1996
395 - Particulars of a mortgage or charge 08 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 06 December 1995
395 - Particulars of a mortgage or charge 15 November 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 30 August 1993
395 - Particulars of a mortgage or charge 23 August 1993
363s - Annual Return 02 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
395 - Particulars of a mortgage or charge 27 May 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 21 August 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 22 September 1988
395 - Particulars of a mortgage or charge 11 April 1988
395 - Particulars of a mortgage or charge 11 April 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 02 July 1987
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
MISC - Miscellaneous document 06 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Guarantee & debenture 23 October 2002 Fully Satisfied

N/A

Corporate mortgage 04 November 1996 Fully Satisfied

N/A

Corporate mortgage 09 November 1995 Fully Satisfied

N/A

Mortgage 19 August 1993 Fully Satisfied

N/A

Deed of charge 10 May 1993 Fully Satisfied

N/A

Corporate mortgate 31 March 1988 Fully Satisfied

N/A

Corporate mortgage 31 March 1988 Fully Satisfied

N/A

Corporate mortgage 19 June 1987 Fully Satisfied

N/A

Legal charge 31 August 1982 Fully Satisfied

N/A

Debenture 21 January 1982 Fully Satisfied

N/A

Legal mortgage 29 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.