CODECREST LIMITED

Register to unlock more data on OkredoRegister

CODECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102329

Incorporation date

23/02/1987

Size

Medium

Contacts

Registered address

Registered address

Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Memorandum and Articles of Association
dot icon11/06/2025
Appointment of Mr Richard George Lindsay Grime as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Craig John Hemmings as a director on 2025-06-09
dot icon11/06/2025
Appointment of Miss Kathryn Revitt as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Mark Lorimer Widders as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Richard Keeling as a secretary on 2025-06-09
dot icon11/06/2025
Termination of appointment of Diane Robinson as a secretary on 2025-06-09
dot icon11/06/2025
Termination of appointment of Geoffrey Goodyear Atkinson as a director on 2025-06-09
dot icon11/06/2025
Termination of appointment of Clive Wilson as a director on 2025-06-09
dot icon11/06/2025
Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD to Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY on 2025-06-11
dot icon11/06/2025
Cessation of Youngmight Limited as a person with significant control on 2025-06-09
dot icon11/06/2025
Notification of Classic Lodges Limited as a person with significant control on 2025-06-09
dot icon03/06/2025
Accounts for a medium company made up to 2025-03-31
dot icon02/05/2025
Satisfaction of charge 6 in full
dot icon02/05/2025
Satisfaction of charge 2 in full
dot icon02/05/2025
Satisfaction of charge 1 in full
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon25/10/2024
Change of details for Youngmight Limited as a person with significant control on 2016-04-06
dot icon16/09/2024
Appointment of Mr Clive Wilson as a director on 2024-09-13
dot icon20/08/2024
Full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/09/2023
Full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon21/07/2022
Full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon22/09/2021
Full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon11/11/2019
Full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon29/03/2019
Director's details changed for Mr Geoffrey Goodyear Atkinson on 2019-03-26
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon25/08/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Secretary's details changed for Diane Robinson on 2017-08-22
dot icon06/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/09/2016
Accounts for a small company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-03-31
dot icon18/05/2010
Auditor's resignation
dot icon21/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Geoffrey Goodyear Atkinson on 2010-03-29
dot icon01/04/2010
Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP on 2010-04-01
dot icon16/10/2009
Accounts for a small company made up to 2009-03-31
dot icon08/04/2009
Return made up to 29/03/09; full list of members
dot icon24/11/2008
Accounting reference date shortened from 04/07/2009 to 31/03/2009
dot icon12/11/2008
Accounts for a small company made up to 2008-07-04
dot icon04/11/2008
Secretary appointed diane robinson
dot icon04/11/2008
Appointment terminated secretary derek melville
dot icon13/10/2008
Accounting reference date extended from 31/03/2008 to 04/07/2008
dot icon25/04/2008
Return made up to 29/03/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon30/05/2007
Return made up to 29/03/07; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2006-03-31
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: 7 riversway business village navigation way preston lancashire PR2 2YP
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Return made up to 29/03/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon05/04/2004
Return made up to 29/03/04; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Return made up to 29/03/03; full list of members
dot icon16/11/2002
Registered office changed on 16/11/02 from: salutation hotel, lake road, ambleside, cumbria. LA22 9BX
dot icon14/07/2002
Accounts for a small company made up to 2002-03-31
dot icon11/04/2002
Return made up to 29/03/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2001-03-31
dot icon11/04/2001
Return made up to 29/03/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 31/03/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon04/06/1998
Return made up to 31/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/05/1997
Return made up to 31/03/97; full list of members
dot icon06/04/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon09/01/1997
Accounts for a small company made up to 1996-06-30
dot icon06/12/1996
Resolutions
dot icon25/11/1996
Memorandum and Articles of Association
dot icon13/04/1996
Return made up to 31/03/96; no change of members
dot icon31/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1994-03-31
dot icon11/04/1994
Return made up to 31/03/94; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-03-31
dot icon19/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/05/1993
Declaration of satisfaction of mortgage/charge
dot icon22/05/1993
Declaration of satisfaction of mortgage/charge
dot icon25/04/1993
Return made up to 31/03/93; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Return made up to 30/08/92; no change of members
dot icon05/08/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Registered office changed on 05/08/92 from: rayrigg showrooms rayrigg road windermere cumbria LA23 3DN
dot icon24/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/09/1991
Return made up to 30/08/91; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-03-31
dot icon18/09/1990
Return made up to 30/08/90; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1989-03-31
dot icon04/01/1990
Return made up to 15/12/89; full list of members
dot icon09/11/1989
Particulars of mortgage/charge
dot icon08/11/1988
Accounting reference date extended from 31/10 to 31/03
dot icon04/11/1988
Full accounts made up to 1987-10-31
dot icon04/11/1988
Return made up to 10/08/88; full list of members
dot icon16/09/1988
Particulars of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/06/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon27/03/1987
Registered office changed on 27/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Accounting reference date notified as 31/10
dot icon23/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

71
2023
change arrow icon-82.17 % *

* during past year

Cash in Bank

£136,826.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
2.36M
-
0.00
883.74K
-
2022
64
2.64M
-
0.00
767.42K
-
2023
71
2.48M
-
3.60M
136.83K
-
2023
71
2.48M
-
3.60M
136.83K
-

Employees

2023

Employees

71 Ascended11 % *

Net Assets(GBP)

2.48M £Descended-6.21 % *

Total Assets(GBP)

-

Turnover(GBP)

3.60M £Ascended- *

Cash in Bank(GBP)

136.83K £Descended-82.17 % *

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
Wilson, Clive
Director
13/09/2024 - 09/06/2025
4
Hemmings, Craig John
Director
09/06/2025 - Present
53
Revitt, Kathryn
Director
09/06/2025 - Present
65
Widders, Mark Lorimer
Director
09/06/2025 - Present
83
Grime, Richard George Lindsay
Director
09/06/2025 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

75
AIRBASE UK INTERIORS LTDC2 Unit C2 Woolborough Lane, Crawley RH10 9AG
Active

Category:

Manufacture of soft furnishings

Comp. code:

12068803

Reg. date:

25/06/2019

Turnover:

-

No. of employees:

56
PETER JONES (I.L.G.) LTDUnit 1, Monk St. Ind. Est., Lower Monk Street, Abergavenny, Monmouthshire NP7 5YG
Active

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

01131693

Reg. date:

29/08/1973

Turnover:

-

No. of employees:

52
LEE & PLUMPTON LIMITEDBunns Bank, Old Buckenham, Attleborough, Norfolk NR17 1QD
Active

Category:

Manufacture of office and shop furniture

Comp. code:

01201175

Reg. date:

21/02/1975

Turnover:

-

No. of employees:

66
PREMIER ROADMARKINGS LIMITED131 Salters Lane, Sedgefield, Stockton-On-Tees, Cleveland TS21 3EE
Active

Category:

Remediation activities and other waste management services

Comp. code:

08276276

Reg. date:

31/10/2012

Turnover:

-

No. of employees:

58
HAPPY ENERGY SOLUTIONS LTDLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
Active

Category:

Electrical installation

Comp. code:

08487950

Reg. date:

15/04/2013

Turnover:

-

No. of employees:

54

Description

copy info iconCopy

About CODECREST LIMITED

CODECREST LIMITED is an(a) Active company incorporated on 23/02/1987 with the registered office located at Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of CODECREST LIMITED?

toggle

CODECREST LIMITED is currently Active. It was registered on 23/02/1987 .

Where is CODECREST LIMITED located?

toggle

CODECREST LIMITED is registered at Blenheim House Ackhurst Park, Foxhole Road, Chorley PR7 1NY.

What does CODECREST LIMITED do?

toggle

CODECREST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CODECREST LIMITED have?

toggle

CODECREST LIMITED had 71 employees in 2023.

What is the latest filing for CODECREST LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with updates.