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.
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 |
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 |
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 |