CODE A WELD GROUP LTD

Register to unlock more data on OkredoRegister

CODE A WELD GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08676641

Incorporation date

04/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 1 & 2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2013)
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon15/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of David Allan Millington as a director on 2024-12-31
dot icon01/10/2024
Appointment of Mr Thomas Gray as a director on 2024-10-01
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 086766410003 in full
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon18/06/2024
Change of details for Crater Bidco Limited as a person with significant control on 2024-02-19
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon03/05/2023
Registration of charge 086766410003, created on 2023-04-28
dot icon12/01/2023
Satisfaction of charge 086766410001 in full
dot icon12/01/2023
Satisfaction of charge 086766410002 in full
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/07/2022
Change of details for Crater Bidco Limited as a person with significant control on 2022-06-24
dot icon18/07/2022
Director's details changed for Mr David George Harrison on 2022-06-24
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/03/2021
Registration of charge 086766410002, created on 2021-03-04
dot icon08/03/2021
Registration of charge 086766410001, created on 2021-03-04
dot icon22/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Director's details changed for Mr David George Harrison on 2020-08-02
dot icon11/08/2020
Director's details changed for Mr David George Harrison on 2020-08-02
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon19/06/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon12/05/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon12/05/2020
Cessation of David Allan Millington as a person with significant control on 2020-02-14
dot icon12/05/2020
Notification of Crater Bidco Limited as a person with significant control on 2020-02-14
dot icon04/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon28/02/2020
Appointment of Mr David George Harrison as a director on 2020-02-14
dot icon28/02/2020
Appointment of Mr Paul Barry as a director on 2020-02-14
dot icon20/02/2020
Resolutions
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Statement of capital following an allotment of shares on 2017-04-20
dot icon08/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon08/05/2019
Change of details for Mr David Allan Millington as a person with significant control on 2019-05-08
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Director's details changed for Mr David Allan Millington on 2018-12-03
dot icon04/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon01/05/2018
Registered office address changed from Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE England to Units 1 & 2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on 2018-05-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon13/09/2016
Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA to Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BE on 2016-09-13
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon18/10/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon04/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
14/02/2020 - 20/11/2023
191
Gray, Thomas
Director
01/10/2024 - Present
189
Millington, David Allan
Director
04/09/2013 - 31/12/2024
27
Barry, Paul
Director
14/02/2020 - 31/12/2024
205
Rostas, Robert Laszlo
Director
20/11/2023 - Present
196

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODE A WELD GROUP LTD

CODE A WELD GROUP LTD is an(a) Active company incorporated on 04/09/2013 with the registered office located at Units 1 & 2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE. 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 CODE A WELD GROUP LTD?

toggle

CODE A WELD GROUP LTD is currently Active. It was registered on 04/09/2013 .

Where is CODE A WELD GROUP LTD located?

toggle

CODE A WELD GROUP LTD is registered at Units 1 & 2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE.

What does CODE A WELD GROUP LTD do?

toggle

CODE A WELD GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CODE A WELD GROUP LTD?

toggle

The latest filing was on 02/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.