CODE-A-WELD (GREAT YARMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CODE-A-WELD (GREAT YARMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01292406

Incorporation date

24/12/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bessemer House Bessemer Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2024
Appointment of Mr Toby Fowler as a director on 2024-12-18
dot icon18/12/2024
Appointment of Mr Toby Fowler as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of David James Fowler as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of David James Fowler as a secretary on 2024-12-18
dot icon15/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/12/2021
Registration of charge 012924060005, created on 2021-11-30
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2019
Appointment of Mr David James Fowler as a secretary on 2019-09-11
dot icon22/11/2019
Termination of appointment of Kevin Anthony Antcliffe as a director on 2019-09-11
dot icon22/11/2019
Termination of appointment of Kevin Anthony Antcliffe as a secretary on 2019-09-11
dot icon18/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/11/2017
Registered office address changed from Units 5-10 Bessemer Way Great Yarmouth Norfolk NR31 0LX to Bessemer House Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 0LX on 2017-11-19
dot icon09/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2014
Registration of charge 012924060004
dot icon09/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon15/09/2012
Registered office address changed from Unit 7-10 Bessemer Way Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LX on 2012-09-15
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon06/08/2011
Director's details changed for Mr Kevin Anthony Antcliffe on 2011-07-09
dot icon05/07/2011
Termination of appointment of Phillip Gricks as a director
dot icon07/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon07/10/2010
Director's details changed for Phillip George Gricks on 2010-08-03
dot icon07/10/2010
Director's details changed for David James Fowler on 2010-08-03
dot icon07/10/2010
Director's details changed for Kevin Anthony Antcliffe on 2010-08-03
dot icon07/10/2010
Secretary's details changed for Kevin Anthony Antcliffe on 2010-08-03
dot icon09/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Termination of appointment of Gordon Hall as a director
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon10/10/2008
Return made up to 03/08/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 03/08/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Resolutions
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned;director resigned
dot icon08/11/2006
Director resigned
dot icon25/10/2006
Particulars of mortgage/charge
dot icon17/08/2006
Return made up to 03/08/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/08/2005
Return made up to 03/08/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/10/2004
Auditor's resignation
dot icon06/08/2004
Return made up to 03/08/04; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2003-05-31
dot icon01/08/2003
Return made up to 03/08/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-05-31
dot icon13/08/2002
Return made up to 03/08/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-05-31
dot icon02/08/2001
Return made up to 03/08/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-05-31
dot icon24/08/2000
Return made up to 03/08/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-05-31
dot icon16/09/1999
Return made up to 03/08/99; full list of members
dot icon03/08/1998
Accounts for a small company made up to 1998-05-31
dot icon03/08/1998
Return made up to 03/08/98; no change of members
dot icon01/09/1997
Return made up to 03/08/97; no change of members
dot icon20/08/1997
Accounts for a small company made up to 1997-05-31
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon14/10/1996
Return made up to 03/08/96; full list of members
dot icon15/05/1996
Memorandum and Articles of Association
dot icon15/11/1995
Resolutions
dot icon18/10/1995
Accounts for a small company made up to 1995-05-31
dot icon11/08/1995
Return made up to 03/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-05-31
dot icon14/09/1994
Return made up to 03/08/94; no change of members
dot icon27/07/1994
Director resigned
dot icon25/03/1994
Accounts for a small company made up to 1993-05-31
dot icon24/08/1993
Return made up to 03/08/93; full list of members
dot icon29/06/1993
Particulars of contract relating to shares
dot icon29/06/1993
Ad 01/06/93--------- £ si 96@1=96 £ ic 4/100
dot icon29/06/1993
Resolutions
dot icon09/09/1992
Accounts for a small company made up to 1992-05-31
dot icon09/09/1992
Return made up to 03/08/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-05-31
dot icon29/11/1991
Return made up to 03/08/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-05-31
dot icon21/08/1990
Return made up to 03/08/90; full list of members
dot icon22/01/1990
New director appointed
dot icon14/11/1989
Accounts for a small company made up to 1989-05-31
dot icon14/11/1989
Return made up to 31/05/89; full list of members
dot icon17/07/1989
Wd 13/07/89 ad 03/05/89--------- £ si 2@1=2 £ ic 2/4
dot icon03/04/1989
New secretary appointed;new director appointed
dot icon28/02/1989
Particulars of mortgage/charge
dot icon01/11/1988
Accounts for a small company made up to 1988-05-31
dot icon03/05/1988
Accounts for a small company made up to 1987-05-31
dot icon03/05/1988
Return made up to 11/04/88; full list of members
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon14/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Accounts made up to 1986-03-31
dot icon29/09/1987
Return made up to 07/11/86; full list of members
dot icon23/07/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon09/01/1987
Accounts for a dormant company made up to 1985-03-31
dot icon06/11/1986
Registered office changed on 06/11/86 from: 2 brinell way harfreys industrial estate great yarmouth nr 31 0LU
dot icon12/09/1986
Return made up to 08/11/85; full list of members
dot icon12/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon+11,109.51 % *

* during past year

Cash in Bank

£80,148.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
701.76K
-
0.00
175.90K
-
2022
38
802.94K
-
0.00
715.00
-
2023
38
990.70K
-
0.00
80.15K
-
2023
38
990.70K
-
0.00
80.15K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

990.70K £Ascended23.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.15K £Ascended11.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, David James
Director
18/10/2006 - 18/12/2024
3
Fowler, Toby
Director
18/12/2024 - Present
2
Fowler, Toby
Secretary
18/12/2024 - Present
-
Fowler, David James
Secretary
11/09/2019 - 18/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CODE-A-WELD (GREAT YARMOUTH) LIMITED

CODE-A-WELD (GREAT YARMOUTH) LIMITED is an(a) Active company incorporated on 24/12/1976 with the registered office located at Bessemer House Bessemer Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE-A-WELD (GREAT YARMOUTH) LIMITED?

toggle

CODE-A-WELD (GREAT YARMOUTH) LIMITED is currently Active. It was registered on 24/12/1976 .

Where is CODE-A-WELD (GREAT YARMOUTH) LIMITED located?

toggle

CODE-A-WELD (GREAT YARMOUTH) LIMITED is registered at Bessemer House Bessemer Way, Harfreys Industrial Estate, Great Yarmouth NR31 0LX.

What does CODE-A-WELD (GREAT YARMOUTH) LIMITED do?

toggle

CODE-A-WELD (GREAT YARMOUTH) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CODE-A-WELD (GREAT YARMOUTH) LIMITED have?

toggle

CODE-A-WELD (GREAT YARMOUTH) LIMITED had 38 employees in 2023.

What is the latest filing for CODE-A-WELD (GREAT YARMOUTH) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.