CODE A WELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CODE A WELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217426

Incorporation date

15/05/2001

Size

Small

Contacts

Registered address

Registered address

Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Registration of charge 042174260006, created on 2025-07-18
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon01/04/2025
Registration of charge 042174260005, created on 2025-03-26
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of David Allan Millington as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of David Allan Millington as a secretary on 2024-12-19
dot icon02/01/2025
Termination of appointment of Thomas Gray as a director on 2024-12-19
dot icon20/12/2024
Appointment of Mr Thomas Gray as a director on 2024-12-12
dot icon20/12/2024
Termination of appointment of Paul Barry as a director on 2024-12-18
dot icon01/10/2024
Appointment of Mr Stuart Abbs as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Babak Fardaghaie as a director on 2024-10-01
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 042174260004 in full
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/04/2024
Appointment of Mr Clive Slocombe as a director on 2024-02-01
dot icon12/04/2024
Appointment of Mr Adam Gould as a director on 2024-02-01
dot icon10/12/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Registration of charge 042174260004, created on 2023-06-05
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/04/2023
Satisfaction of charge 1 in full
dot icon12/01/2023
Satisfaction of charge 042174260002 in full
dot icon12/01/2023
Satisfaction of charge 042174260003 in full
dot icon29/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Director's details changed for Mr David George Harrison on 2022-06-24
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon09/03/2021
Registration of charge 042174260003, created on 2021-03-04
dot icon08/03/2021
Registration of charge 042174260002, 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 icon06/08/2020
Cessation of David Allan Millington as a person with significant control on 2016-04-06
dot icon19/06/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon15/06/2020
Notification of Code a Weld Group Ltd as a person with significant control on 2016-04-06
dot icon01/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon12/05/2020
Director's details changed for Mr David George Harrison on 2020-03-20
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 icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Registered office address changed from Unit 2 Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BE England to Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on 2017-11-10
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE United Kingdom to Unit 2 Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BE on 2016-09-27
dot icon06/07/2016
Registered office address changed from Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE England to Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE on 2016-07-06
dot icon06/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/07/2016
Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1HT to Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE on 2016-07-06
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Appointment of Mr David Allan Millington as a secretary on 2015-08-24
dot icon24/08/2015
Termination of appointment of Amy Louise Watts as a secretary on 2015-08-24
dot icon09/06/2015
Director's details changed for Mr David Allan Millington on 2015-06-09
dot icon09/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr David Allan Millington on 2015-06-09
dot icon09/06/2015
Director's details changed for Mr David Allan Millington on 2015-06-09
dot icon09/06/2015
Director's details changed for Mr David Allan Millington on 2015-06-09
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Amy Louise Watts on 2012-06-11
dot icon26/08/2011
Termination of appointment of Adam Gould as a secretary
dot icon25/08/2011
Appointment of Amy Louise Watts as a secretary
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 3/5 College Court College Street Burnham-on-Sea Somerset TA8 1AR on 2011-03-01
dot icon04/02/2011
Registered office address changed from 17 Market Place Devizes Wiltshire SN18 1BA on 2011-02-04
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 15/05/09; full list of members
dot icon29/12/2008
Return made up to 15/05/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 15/05/07; full list of members
dot icon01/08/2008
Director's change of particulars / david millington / 09/07/2008
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 25/04/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon31/05/2006
Return made up to 15/05/06; full list of members
dot icon20/02/2006
Ad 17/02/06--------- £ si 10@1=10 £ ic 2/12
dot icon16/01/2006
Registered office changed on 16/01/06 from: unit 10 midsomer enterprise park radstock road midsomer norton somerset BA3 2BB
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 15/05/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: the island house the island, midsomer norton, radstock bath BA3 2DZ
dot icon21/06/2004
Return made up to 15/05/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon16/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/05/2003
Return made up to 15/05/03; full list of members
dot icon26/06/2002
Return made up to 15/05/02; full list of members
dot icon14/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/06/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Registered office changed on 28/11/01 from: 16 churchill way cardiff CF10 2DX
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Director resigned
dot icon27/11/2001
Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3
dot icon15/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon-74.85 % *

* during past year

Cash in Bank

£48,328.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
468.66K
-
0.00
192.14K
-
2022
31
758.77K
-
0.00
48.33K
-
2022
31
758.77K
-
0.00
48.33K
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

758.77K £Ascended61.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.33K £Descended-74.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
14/02/2020 - 20/11/2023
191
Abbs, Stuart, Dr
Director
01/10/2024 - Present
32
Gray, Thomas
Director
12/12/2024 - 19/12/2024
189
Millington, David Allan
Director
18/12/2003 - 31/12/2024
27
Barry, Paul
Director
14/02/2020 - 18/12/2024
205

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

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 HOLDINGS LIMITED

CODE A WELD HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE A WELD HOLDINGS LIMITED?

toggle

CODE A WELD HOLDINGS LIMITED is currently Active. It was registered on 15/05/2001 .

Where is CODE A WELD HOLDINGS LIMITED located?

toggle

CODE A WELD HOLDINGS LIMITED is registered at Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE.

What does CODE A WELD HOLDINGS LIMITED do?

toggle

CODE A WELD HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CODE A WELD HOLDINGS LIMITED have?

toggle

CODE A WELD HOLDINGS LIMITED had 31 employees in 2022.

What is the latest filing for CODE A WELD HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a small company made up to 2024-12-31.