CODE A WELD NORTH LIMITED

Register to unlock more data on OkredoRegister

CODE A WELD NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553569

Incorporation date

27/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Phenna Group, The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Appointment of Mr Babak Fardaghaie as a director on 2025-01-01
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Application to strike the company off the register
dot icon10/01/2025
Notification of Code a Weld Holdings Limited as a person with significant control on 2025-01-08
dot icon10/01/2025
Cessation of Bohapa Group Limited as a person with significant control on 2025-01-08
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon09/01/2025
Termination of appointment of Paul Barry as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of David Allan Millington as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2025-01-09
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon19/12/2024
Appointment of Mr Thomas Gray as a director on 2024-12-12
dot icon18/07/2024
Satisfaction of charge 035535690006 in full
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon27/02/2024
Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-27
dot icon30/01/2024
Termination of appointment of David George Harrison as a director on 2023-11-30
dot icon30/01/2024
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-30
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon03/05/2023
Registration of charge 035535690006, created on 2023-04-28
dot icon12/01/2023
Satisfaction of charge 035535690004 in full
dot icon12/01/2023
Satisfaction of charge 035535690005 in full
dot icon30/11/2022
Audited abridged accounts made up to 2021-12-31
dot icon30/06/2022
Secretary's details changed for Mr Thomas Gray on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr David Allan Millington on 2022-06-24
dot icon29/06/2022
Change of details for Bohapa Group Limited as a person with significant control on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr David George Harrison on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr Paul Barry on 2022-06-24
dot icon29/06/2022
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 2022-06-29
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/02/2022
Appointment of Mr Thomas Gray as a secretary on 2021-10-19
dot icon28/02/2022
Termination of appointment of Thomas Gray as a director on 2021-10-18
dot icon28/02/2022
Appointment of Mr Thomas Gray as a director on 2021-10-18
dot icon28/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon18/10/2021
Certificate of change of name
dot icon18/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2021
Resolutions
dot icon11/03/2021
Registration of charge 035535690005, created on 2021-03-04
dot icon09/03/2021
Registration of charge 035535690004, created on 2021-03-04
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Memorandum and Articles of Association
dot icon26/01/2021
Appointment of Mr David Allan Millington as a director on 2021-01-26
dot icon21/01/2021
Registered office address changed from Unit B1 Fallons Road Wardley Industrial Estate Manchester M28 2NY to 14 Clarendon Street Nottingham NG1 5HQ on 2021-01-21
dot icon21/01/2021
Termination of appointment of David Batty as a director on 2021-01-19
dot icon21/01/2021
Termination of appointment of James Kennedy as a director on 2021-01-19
dot icon21/01/2021
Satisfaction of charge 035535690003 in full
dot icon19/01/2021
Appointment of Mr Paul Barry as a director on 2021-01-19
dot icon19/01/2021
Appointment of Mr David George Harrison as a director on 2021-01-19
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon15/12/2020
Satisfaction of charge 2 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Registration of charge 035535690003, created on 2017-07-14
dot icon05/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon27/04/2016
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon27/04/2016
Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Unit 4 Kenyon Business Park Pilkington Street Bolton BL3 6HL on 2013-12-23
dot icon23/12/2013
Director's details changed for Mr James Kennedy on 2013-12-22
dot icon23/12/2013
Director's details changed for Mr David Batty on 2013-12-22
dot icon30/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon09/05/2013
Register inspection address has been changed
dot icon28/03/2013
Appointment of Mr James Kennedy as a director
dot icon25/01/2013
Director's details changed for David Batty on 2013-01-15
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Director's details changed for David Batty on 2012-05-01
dot icon14/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon18/02/2011
Termination of appointment of Nicola Batty as a secretary
dot icon23/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 27/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 27/04/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/10/2006
Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 27/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 27/04/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/06/2003
Return made up to 27/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 27/04/02; full list of members
dot icon18/02/2002
Registered office changed on 18/02/02 from: pat house 15 bark street east bolton lancashire BL1 2BQ
dot icon05/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/07/2001
Return made up to 27/04/01; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-04-30
dot icon17/05/2000
Return made up to 27/04/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/05/1999
Return made up to 27/04/99; full list of members
dot icon06/05/1999
Registered office changed on 06/05/99 from: 71 limefield road smithills bolton BL1 6LA
dot icon10/04/1999
Particulars of mortgage/charge
dot icon13/03/1999
Particulars of mortgage/charge
dot icon06/05/1998
Secretary resigned
dot icon27/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-66.98 % *

* during past year

Cash in Bank

£19,768.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
109.22K
-
0.00
59.87K
-
2022
10
68.49K
-
0.00
19.77K
-
2022
10
68.49K
-
0.00
19.77K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

68.49K £Descended-37.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.77K £Descended-66.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
19/01/2021 - 30/11/2023
191
Gray, Thomas
Director
12/12/2024 - Present
188
Gray, Thomas
Director
18/10/2021 - 18/10/2021
188
Mr David Batty
Director
27/04/1998 - 19/01/2021
11
Kennedy, James
Director
28/03/2013 - 19/01/2021
4

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CODE A WELD NORTH LIMITED

CODE A WELD NORTH LIMITED is an(a) Dissolved company incorporated on 27/04/1998 with the registered office located at Phenna Group, The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

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

toggle

CODE A WELD NORTH LIMITED is currently Dissolved. It was registered on 27/04/1998 and dissolved on 24/03/2026.

Where is CODE A WELD NORTH LIMITED located?

toggle

CODE A WELD NORTH LIMITED is registered at Phenna Group, The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does CODE A WELD NORTH LIMITED do?

toggle

CODE A WELD NORTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CODE A WELD NORTH LIMITED have?

toggle

CODE A WELD NORTH LIMITED had 10 employees in 2022.

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

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.