About

Registered Number: 02291054
Date of Incorporation: 30/08/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Cod Beck Estate, Dalton, Thirsk, North Yorkshire, YO7 3HR

 

Cod Beck Blenders Ltd was founded on 30 August 1988 and are based in Thirsk in North Yorkshire, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Steven James 16 February 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 31 October 2016
RESOLUTIONS - N/A 07 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 November 2015
MR01 - N/A 24 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
SH03 - Return of purchase of own shares 10 September 2014
SH06 - Notice of cancellation of shares 02 September 2014
RESOLUTIONS - N/A 14 August 2014
RESOLUTIONS - N/A 14 August 2014
SH06 - Notice of cancellation of shares 31 July 2014
SH03 - Return of purchase of own shares 31 July 2014
RESOLUTIONS - N/A 30 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 06 February 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 29 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 08 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 26 October 1995
395 - Particulars of a mortgage or charge 02 June 1995
288 - N/A 30 April 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 21 October 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 29 October 1993
AA - Annual Accounts 18 December 1992
363b - Annual Return 20 November 1992
287 - Change in situation or address of Registered Office 02 October 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 11 October 1991
288 - N/A 10 May 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1989
395 - Particulars of a mortgage or charge 06 January 1989
MEM/ARTS - N/A 03 November 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
RESOLUTIONS - N/A 21 October 1988
CERTNM - Change of name certificate 21 October 1988
CERTNM - Change of name certificate 21 October 1988
NEWINC - New incorporation documents 30 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

Fixed and floating charge 30 May 1995 Outstanding

N/A

Fixed and floating charge 03 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.