About

Registered Number: 01292406
Date of Incorporation: 24/12/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Bessemer House Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, NR31 0LX,

 

Having been setup in 1976, Code-a-weld (Great Yarmouth) Ltd are based in Great Yarmouth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, David James 18 October 2006 - 1
ANTCLIFFE, Kevin Anthony 18 October 2006 11 September 2019 1
GRICKS, Janet Eleanor N/A 18 October 2006 1
GRICKS, Philip George N/A 28 June 2011 1
HALL, Gordon Bruce 18 October 2006 16 June 2010 1
SPARKES, Gary Anthony N/A 30 June 1994 1
SPEED, Gillian N/A 18 October 2006 1
SPEED, Roland James N/A 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, David James 11 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 26 February 2020
AP03 - Appointment of secretary 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 18 August 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 06 March 2018
AD01 - Change of registered office address 19 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 15 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 06 August 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 09 September 2010
TM01 - Termination of appointment of director 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2006
MEM/ARTS - N/A 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 21 January 2005
AUD - Auditor's letter of resignation 30 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 03 August 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 20 August 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 14 October 1996
MEM/ARTS - N/A 15 May 1996
RESOLUTIONS - N/A 15 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 14 September 1994
288 - N/A 27 July 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 24 August 1993
RESOLUTIONS - N/A 29 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 22 January 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
288 - N/A 03 April 1989
395 - Particulars of a mortgage or charge 28 February 1989
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
363 - Annual Return 03 May 1988
395 - Particulars of a mortgage or charge 14 October 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1987
AA - Annual Accounts 09 January 1987
287 - Change in situation or address of Registered Office 06 November 1986
363 - Annual Return 12 September 1986
288 - N/A 12 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

Fixed and floating charge 19 October 2006 Fully Satisfied

N/A

Legal mortgage 13 February 1989 Outstanding

N/A

Mortgage debenture 08 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.