CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01324817

Incorporation date

09/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E, Salmon Road, Great Yarmouth, Norfolk NR30 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1977)
dot icon22/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon17/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/09/2015
Registration of charge 013248170001, created on 2015-09-15
dot icon17/09/2015
Registered office address changed from Unit E Salmon Road Great Yarmouth Norfolk NR30 3QS to Unit E Salmon Road Great Yarmouth Norfolk NR30 3QS on 2015-09-17
dot icon16/09/2015
Termination of appointment of Steven David Elliott as a secretary on 2015-09-15
dot icon16/09/2015
Termination of appointment of Lorraine Margaret Pitcher as a director on 2015-09-15
dot icon16/09/2015
Termination of appointment of Amanda Jane Davidson as a director on 2015-09-15
dot icon16/09/2015
Appointment of Mr Samuel John Rossage as a secretary on 2015-09-15
dot icon16/09/2015
Termination of appointment of Steven David Elliott as a director on 2015-09-15
dot icon16/09/2015
Appointment of Mr Samuel John Rossage as a director on 2015-09-15
dot icon16/09/2015
Termination of appointment of Graham Harry Pitcher as a director on 2015-09-15
dot icon29/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/03/2015
Annual return made up to 2015-03-12
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/03/2013
Annual return made up to 2013-03-12
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/06/2012
Annual return made up to 2012-03-12
dot icon10/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/03/2010
Director's details changed for Amanda Jane Davidson on 2010-03-23
dot icon23/03/2010
Director's details changed for Lorraine Margaret Pitcher on 2010-03-23
dot icon23/03/2010
Director's details changed for Steven David Elliott on 2010-03-23
dot icon23/03/2010
Director's details changed for Graham Harry Pitcher on 2010-03-23
dot icon13/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/03/2008
Director and secretary's change of particulars / steven elliott / 20/03/2008
dot icon20/03/2008
Director's change of particulars / graham pitcher / 28/01/2008
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon06/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon26/03/2007
Return made up to 12/03/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/03/2005
Return made up to 12/03/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon10/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/03/2003
Return made up to 12/03/03; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon02/05/2002
Return made up to 12/03/02; full list of members
dot icon20/04/2001
Full accounts made up to 2000-10-31
dot icon04/04/2001
Return made up to 12/03/01; full list of members
dot icon10/04/2000
Full accounts made up to 1999-10-31
dot icon10/04/2000
Return made up to 12/03/00; full list of members
dot icon19/05/1999
Full accounts made up to 1998-10-31
dot icon01/04/1999
Return made up to 12/03/99; full list of members
dot icon29/03/1999
Director's particulars changed
dot icon03/07/1998
Full accounts made up to 1997-10-31
dot icon14/05/1998
Return made up to 12/03/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-10-31
dot icon18/03/1997
Return made up to 12/03/97; no change of members
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
New secretary appointed
dot icon26/03/1996
Return made up to 12/03/96; full list of members
dot icon26/03/1996
Full accounts made up to 1995-10-31
dot icon17/03/1995
Return made up to 12/03/95; change of members
dot icon17/03/1995
Full accounts made up to 1994-10-31
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Return made up to 12/03/94; no change of members
dot icon09/03/1994
Full accounts made up to 1993-10-31
dot icon18/03/1993
Return made up to 12/03/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-10-31
dot icon31/03/1992
Return made up to 12/03/92; no change of members
dot icon31/03/1992
Full accounts made up to 1991-10-31
dot icon21/03/1991
Full accounts made up to 1990-10-31
dot icon21/03/1991
Return made up to 12/03/91; no change of members
dot icon16/03/1990
Return made up to 12/03/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-10-31
dot icon20/04/1989
Return made up to 05/04/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-10-31
dot icon09/05/1988
Return made up to 28/04/88; full list of members
dot icon09/05/1988
Full accounts made up to 1987-10-31
dot icon13/04/1988
Full accounts made up to 1986-10-31
dot icon17/02/1988
Registered office changed on 17/02/88 from: 16 hall quay great yarmouth norfolk NR30 1HP
dot icon28/10/1987
Return made up to 30/04/87; full list of members
dot icon21/08/1986
Return made up to 30/04/86; full list of members
dot icon21/08/1986
Accounts for a small company made up to 1985-10-31
dot icon09/08/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£200,190.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
387.32K
-
0.00
200.19K
-
2021
7
387.32K
-
0.00
200.19K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

387.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossage, Samuel John
Director
15/09/2015 - Present
2
Pitcher, Graham Harry
Director
10/10/2003 - 15/09/2015
-
Davidson, Amanda Jane
Director
01/02/2008 - 15/09/2015
-
Loveday, Margaret Joyce
Secretary
30/04/1994 - 23/03/1996
-
Elliott, Steven David
Secretary
10/10/2003 - 15/09/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED is an(a) Active company incorporated on 09/08/1977 with the registered office located at Unit E, Salmon Road, Great Yarmouth, Norfolk NR30 3QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED?

toggle

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED is currently Active. It was registered on 09/08/1977 .

Where is CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED located?

toggle

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED is registered at Unit E, Salmon Road, Great Yarmouth, Norfolk NR30 3QS.

What does CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED do?

toggle

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED have?

toggle

CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED had 7 employees in 2021.

What is the latest filing for CODAY SHEET METAL FABRICATIONS (GREAT YARMOUTH) LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-12 with no updates.