About

Registered Number: 01606652
Date of Incorporation: 05/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Station Road, Bakewell, Derbyshire, DE45 1GE,

 

Established in 1982, Codel International Ltd are based in Bakewell. The current directors of this business are listed as Forbes, Farhad, Forbes, Naushad, Hallam, Richard Stephen, Kuvalekar, Dattatray Keshav, Coe, Patricia Noelle, Hill, Josephine Lavinia, Johnson, Stephen Dean, Bhandiwad, Shrirang Shridhar, Cyganik, Antony, Dingle, Marwood Geoffrey William, Fairbrother, David William, Mateesh, Kant Rai, Peter, Sharon at Companies House. The company currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Farhad 09 October 2007 - 1
FORBES, Naushad 09 October 2007 - 1
HALLAM, Richard Stephen 19 April 2018 - 1
KUVALEKAR, Dattatray Keshav 19 April 2018 - 1
BHANDIWAD, Shrirang Shridhar 11 March 2016 19 April 2018 1
CYGANIK, Antony 16 May 2000 14 February 2003 1
DINGLE, Marwood Geoffrey William N/A 04 September 2003 1
FAIRBROTHER, David William 12 April 2007 29 March 2013 1
MATEESH, Kant Rai 24 November 2010 31 July 2019 1
PETER, Sharon 19 April 2018 02 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COE, Patricia Noelle N/A 31 March 2014 1
HILL, Josephine Lavinia 17 December 2014 24 August 2017 1
JOHNSON, Stephen Dean 31 March 2014 17 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 27 July 2020
TM01 - Termination of appointment of director 21 July 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 29 November 2019
PSC01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 06 December 2017
TM02 - Termination of appointment of secretary 25 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 16 December 2015
CH01 - Change of particulars for director 25 September 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 13 May 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 July 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 July 2012
SH01 - Return of Allotment of shares 01 February 2012
AA - Annual Accounts 12 December 2011
RP04 - N/A 31 October 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 31 December 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 07 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
363a - Annual Return 26 August 2008
123 - Notice of increase in nominal capital 22 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 19 October 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 05 August 1996
AA - Annual Accounts 26 January 1996
288 - N/A 24 July 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 15 July 1994
CERTNM - Change of name certificate 21 February 1994
AA - Annual Accounts 06 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1993
RESOLUTIONS - N/A 07 September 1993
169 - Return by a company purchasing its own shares 07 September 1993
363s - Annual Return 29 August 1993
395 - Particulars of a mortgage or charge 08 July 1993
395 - Particulars of a mortgage or charge 08 July 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 17 December 1991
395 - Particulars of a mortgage or charge 13 December 1991
169 - Return by a company purchasing its own shares 25 June 1991
169 - Return by a company purchasing its own shares 29 April 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
MEM/ARTS - N/A 21 December 1990
MEM/ARTS - N/A 20 December 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 14 December 1988
288 - N/A 07 July 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
363 - Annual Return 30 June 1986
AA - Annual Accounts 16 May 1986
CERTNM - Change of name certificate 23 February 1982
MISC - Miscellaneous document 05 January 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2004 Outstanding

N/A

Legal mortgage 01 July 1993 Outstanding

N/A

Mortgage debenture 01 July 1993 Outstanding

N/A

Legal charge 10 December 1991 Fully Satisfied

N/A

Debenture 26 June 1985 Fully Satisfied

N/A

Debenture 27 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.