About

Registered Number: 01292406
Date of Incorporation: 24/12/1976 (47 years and 3 months ago)
Company Status: Active
Registered Address: Bessemer House Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, NR31 0LX,

 

Based in Great Yarmouth, Code-a-weld (Great Yarmouth) Ltd was established in 1976, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Code-a-weld (Great Yarmouth) Ltd. Fowler, David James, Fowler, David James, Antcliffe, Kevin Anthony, Gricks, Janet Eleanor, Gricks, Philip George, Hall, Gordon Bruce, Sparkes, Gary Anthony, Speed, Gillian, Speed, Roland James are the current directors of the business.

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.