COD BECK BLENDERS LIMITED

Register to unlock more data on OkredoRegister

COD BECK BLENDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291054

Incorporation date

30/08/1988

Size

Group

Contacts

Registered address

Registered address

Cod Beck Estate, Dalton, Thirsk, North Yorkshire YO7 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1988)
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon08/05/2025
Group of companies' accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/04/2024
Notification of a person with significant control statement
dot icon15/04/2024
Cessation of Rowena June Mary Barlow as a person with significant control on 2023-01-27
dot icon15/04/2024
Cessation of Marcus Keith Boardall as a person with significant control on 2023-01-27
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon21/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/01/2021
Cessation of Keith Boardall as a person with significant control on 2021-01-05
dot icon14/01/2021
Termination of appointment of Keith Boardall as a director on 2021-01-05
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon20/10/2020
Cessation of June Mary Boardall as a person with significant control on 2019-07-11
dot icon06/01/2020
Termination of appointment of Leslie Brown as a director on 2019-12-22
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon11/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon28/09/2017
Resolutions
dot icon02/03/2017
Appointment of Mr Steven James Meyer as a director on 2017-02-16
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/09/2016
Resolutions
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon24/06/2015
Registration of charge 022910540003, created on 2015-06-24
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon07/11/2014
Termination of appointment of Leslie Kirby as a director on 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/09/2014
Purchase of own shares.
dot icon02/09/2014
Cancellation of shares. Statement of capital on 2014-07-16
dot icon14/08/2014
Resolutions
dot icon14/08/2014
Resolutions
dot icon31/07/2014
Cancellation of shares. Statement of capital on 2014-07-02
dot icon31/07/2014
Purchase of own shares.
dot icon30/07/2014
Sub-division of shares on 2014-07-16
dot icon30/07/2014
Resolutions
dot icon24/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Termination of appointment of Guy Reed as a director on 2013-07-10
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Keith Boardall on 2011-10-17
dot icon21/10/2011
Director's details changed for Marcus Keith Boardall on 2011-10-17
dot icon21/10/2011
Director's details changed for Guy Reed on 2011-10-17
dot icon21/10/2011
Director's details changed for Leslie Brown on 2011-10-17
dot icon21/10/2011
Director's details changed for Leslie Kirby on 2011-10-17
dot icon21/10/2011
Secretary's details changed for Marcus Keith Boardall on 2011-10-17
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon13/11/2009
Director's details changed for Leslie Brown on 2009-10-01
dot icon22/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon14/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon06/02/2008
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon09/11/2007
Return made up to 17/10/07; full list of members
dot icon08/05/2007
Accounts for a medium company made up to 2006-05-31
dot icon15/11/2006
Return made up to 17/10/06; full list of members
dot icon18/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon28/10/2005
Return made up to 17/10/05; full list of members
dot icon28/10/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon09/11/2004
Return made up to 17/10/04; full list of members
dot icon21/09/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned
dot icon29/11/2003
Return made up to 17/10/03; no change of members
dot icon01/09/2003
Accounts for a medium company made up to 2003-05-31
dot icon30/10/2002
Return made up to 17/10/02; full list of members
dot icon30/08/2002
Accounts for a medium company made up to 2002-05-31
dot icon27/11/2001
Return made up to 17/10/01; no change of members
dot icon23/08/2001
Accounts for a medium company made up to 2001-05-31
dot icon27/11/2000
Return made up to 17/10/00; full list of members
dot icon31/08/2000
Ad 17/08/00--------- £ si 8030@1=8030 £ ic 110/8140
dot icon31/08/2000
Nc inc already adjusted 17/08/00
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon08/08/2000
Accounts for a medium company made up to 2000-05-31
dot icon22/11/1999
Return made up to 19/10/99; full list of members
dot icon24/08/1999
Accounts for a medium company made up to 1999-05-31
dot icon16/12/1998
Return made up to 17/10/98; no change of members
dot icon21/09/1998
Accounts for a medium company made up to 1998-05-31
dot icon30/12/1997
Return made up to 17/10/97; full list of members
dot icon26/08/1997
Accounts for a medium company made up to 1997-05-31
dot icon26/11/1996
Return made up to 17/10/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/02/1996
Accounts for a small company made up to 1995-05-31
dot icon26/10/1995
Return made up to 17/10/95; no change of members
dot icon02/06/1995
Particulars of mortgage/charge
dot icon30/04/1995
New director appointed
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 17/10/94; full list of members
dot icon28/11/1993
Return made up to 17/10/93; no change of members
dot icon29/10/1993
Accounts for a small company made up to 1993-05-31
dot icon18/12/1992
Accounts for a small company made up to 1992-05-31
dot icon20/11/1992
Return made up to 17/10/92; no change of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: marylands newby wiske northallerton north yorkshire DL7 9ER
dot icon03/12/1991
Accounts for a small company made up to 1991-05-31
dot icon11/10/1991
Return made up to 23/08/91; full list of members
dot icon10/05/1991
Director resigned
dot icon08/11/1990
Accounts for a small company made up to 1990-05-31
dot icon06/11/1990
Return made up to 21/08/90; full list of members
dot icon01/02/1990
Ad 01/11/88--------- £ si 108@1
dot icon19/01/1990
Accounts for a small company made up to 1989-05-31
dot icon19/01/1990
Return made up to 17/10/89; full list of members
dot icon06/04/1989
Accounting reference date extended from 31/03 to 31/05
dot icon06/01/1989
Particulars of mortgage/charge
dot icon03/11/1988
Memorandum and Articles of Association
dot icon24/10/1988
Director resigned;new director appointed
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Registered office changed on 24/10/88 from: 2 baches st london N1 6UB
dot icon21/10/1988
Certificate of change of name
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Certificate of change of name
dot icon30/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Steven James
Director
16/02/2017 - Present
2
Boardall, Marcus Keith
Director
31/03/2004 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COD BECK BLENDERS LIMITED

COD BECK BLENDERS LIMITED is an(a) Active company incorporated on 30/08/1988 with the registered office located at Cod Beck Estate, Dalton, Thirsk, North Yorkshire YO7 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COD BECK BLENDERS LIMITED?

toggle

COD BECK BLENDERS LIMITED is currently Active. It was registered on 30/08/1988 .

Where is COD BECK BLENDERS LIMITED located?

toggle

COD BECK BLENDERS LIMITED is registered at Cod Beck Estate, Dalton, Thirsk, North Yorkshire YO7 3HR.

What does COD BECK BLENDERS LIMITED do?

toggle

COD BECK BLENDERS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for COD BECK BLENDERS LIMITED?

toggle

The latest filing was on 20/12/2025: Group of companies' accounts made up to 2025-03-31.