CODA PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CODA PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01116956

Incorporation date

06/06/1973

Size

Medium

Contacts

Registered address

Registered address

Folgate Road, North Walsham, Norfolk NR28 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1973)
dot icon06/01/2026
Satisfaction of charge 011169560018 in full
dot icon13/11/2025
Current accounting period shortened from 2026-05-31 to 2025-12-31
dot icon11/11/2025
Appointment of Richard John Newman as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Damien Mark Etherington as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Jaimie Campbell as a secretary on 2025-10-31
dot icon11/11/2025
Appointment of Andrew Harrison as a secretary on 2025-10-31
dot icon29/10/2025
Accounts for a medium company made up to 2025-05-31
dot icon16/10/2025
Satisfaction of charge 011169560017 in full
dot icon15/10/2025
Satisfaction of charge 011169560015 in full
dot icon08/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon29/01/2025
Full accounts made up to 2024-05-31
dot icon09/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon04/01/2024
Full accounts made up to 2023-05-31
dot icon27/12/2023
Registration of charge 011169560019, created on 2023-12-22
dot icon08/12/2023
Termination of appointment of William John Wickham as a director on 2023-12-08
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/12/2022
Full accounts made up to 2022-05-31
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/03/2022
Appointment of Mr William John Wickham as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Simon Girdlestone as a director on 2022-03-01
dot icon18/11/2021
Full accounts made up to 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon05/10/2020
Full accounts made up to 2020-05-31
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon19/06/2020
Director's details changed for Simon Girdlestone on 2019-09-06
dot icon15/10/2019
Full accounts made up to 2019-05-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon11/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon13/02/2018
Registration of charge 011169560018, created on 2018-02-12
dot icon11/01/2018
Registration of charge 011169560017, created on 2018-01-05
dot icon15/12/2017
Registration of charge 011169560016, created on 2017-12-15
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/10/2014
Satisfaction of charge 11 in full
dot icon01/10/2014
Satisfaction of charge 13 in full
dot icon01/10/2014
Satisfaction of charge 12 in full
dot icon30/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon03/05/2014
Registration of charge 011169560015
dot icon04/04/2014
Director's details changed for Mr Nicholas Tate on 2013-05-01
dot icon28/01/2014
Registration of charge 011169560014
dot icon31/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/10/2012
Accounts for a small company made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon10/11/2010
Accounts for a small company made up to 2010-05-31
dot icon10/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon10/08/2010
Director's details changed for Christopher Gray on 2010-07-20
dot icon10/08/2010
Director's details changed for Simon Girdlestone on 2010-07-20
dot icon10/10/2009
Accounts for a small company made up to 2009-05-31
dot icon20/08/2009
Return made up to 20/07/09; full list of members
dot icon23/06/2009
Director appointed simon girdlestone
dot icon23/06/2009
Director appointed christopher gray
dot icon20/10/2008
Accounts for a small company made up to 2008-05-31
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-05-31
dot icon02/08/2007
Return made up to 20/07/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon08/11/2006
Accounts for a small company made up to 2006-05-31
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary's particulars changed
dot icon07/06/2006
Particulars of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Accounts for a small company made up to 2005-05-31
dot icon28/07/2005
Return made up to 20/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon10/11/2004
Accounts for a small company made up to 2004-05-31
dot icon10/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Return made up to 20/07/04; full list of members
dot icon17/11/2003
Accounts made up to 2003-05-31
dot icon09/10/2003
Return made up to 08/08/03; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Declaration of assistance for shares acquisition
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned;director resigned
dot icon28/10/2002
Accounts made up to 2002-05-31
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon02/09/2002
Return made up to 08/08/02; full list of members
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon07/12/2001
Accounts made up to 2001-05-31
dot icon31/08/2001
Return made up to 08/08/01; full list of members
dot icon21/12/2000
Accounts made up to 2000-05-31
dot icon22/08/2000
Return made up to 08/08/00; full list of members
dot icon21/09/1999
Accounts made up to 1999-05-31
dot icon10/09/1999
Return made up to 08/08/99; full list of members
dot icon27/10/1998
Accounts made up to 1998-05-31
dot icon31/07/1998
Return made up to 08/08/98; no change of members
dot icon10/11/1997
Accounts made up to 1997-05-31
dot icon15/08/1997
Return made up to 08/08/97; full list of members
dot icon18/11/1996
Accounts made up to 1996-05-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon14/08/1996
Return made up to 08/08/96; no change of members
dot icon06/12/1995
Accounts made up to 1995-05-31
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/08/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts made up to 1994-05-31
dot icon19/10/1994
Return made up to 08/08/94; full list of members
dot icon30/08/1993
Accounts made up to 1993-05-31
dot icon23/08/1993
Particulars of mortgage/charge
dot icon02/08/1993
Return made up to 08/08/93; no change of members
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Particulars of mortgage/charge
dot icon21/08/1992
Accounts made up to 1992-05-31
dot icon21/08/1992
Return made up to 08/08/92; no change of members
dot icon01/10/1991
Accounts for a small company made up to 1991-05-31
dot icon01/10/1991
Return made up to 08/08/91; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-06-06
dot icon18/09/1990
Return made up to 08/08/90; no change of members
dot icon18/09/1990
Accounting reference date shortened from 06/06 to 31/05
dot icon25/10/1989
Accounts for a small company made up to 1989-06-06
dot icon25/10/1989
Return made up to 14/10/89; full list of members
dot icon20/10/1988
Return made up to 30/08/88; full list of members
dot icon22/09/1988
Accounts made up to 1988-06-06
dot icon11/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon26/08/1987
Accounts made up to 1987-06-06
dot icon26/08/1987
Return made up to 10/08/87; full list of members
dot icon02/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Accounts made up to 1986-06-06
dot icon25/09/1986
Return made up to 10/09/86; full list of members
dot icon06/06/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

59
2023
change arrow icon+12.22 % *

* during past year

Cash in Bank

£809,978.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
3.62M
-
0.00
725.86K
-
2022
65
3.64M
-
0.00
721.81K
-
2023
59
4.05M
-
10.64M
809.98K
-
2023
59
4.05M
-
10.64M
809.98K
-

Employees

2023

Employees

59 Descended-9 % *

Net Assets(GBP)

4.05M £Ascended11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

10.64M £Ascended- *

Cash in Bank(GBP)

809.98K £Ascended12.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Jaimie
Director
10/07/2002 - Present
2
Tate, Nicholas
Director
10/07/2002 - Present
7
Newman, Richard John
Director
31/10/2025 - Present
44
Etherington, Damien Mark
Director
10/11/2025 - Present
5
Wickham, William John
Director
01/03/2022 - 08/12/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About CODA PLASTICS LIMITED

CODA PLASTICS LIMITED is an(a) Active company incorporated on 06/06/1973 with the registered office located at Folgate Road, North Walsham, Norfolk NR28 0AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of CODA PLASTICS LIMITED?

toggle

CODA PLASTICS LIMITED is currently Active. It was registered on 06/06/1973 .

Where is CODA PLASTICS LIMITED located?

toggle

CODA PLASTICS LIMITED is registered at Folgate Road, North Walsham, Norfolk NR28 0AJ.

What does CODA PLASTICS LIMITED do?

toggle

CODA PLASTICS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does CODA PLASTICS LIMITED have?

toggle

CODA PLASTICS LIMITED had 59 employees in 2023.

What is the latest filing for CODA PLASTICS LIMITED?

toggle

The latest filing was on 06/01/2026: Satisfaction of charge 011169560018 in full.