CODEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CODEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606652

Incorporation date

05/01/1982

Size

Small

Contacts

Registered address

Registered address

Unit 4 Station Road, Bakewell, Derbyshire DE45 1GECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1982)
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2024-03-31
dot icon25/06/2024
Director's details changed for Farhad Forbes on 2024-06-25
dot icon25/06/2024
Director's details changed for Naushad Forbes on 2024-06-25
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2023-03-31
dot icon07/05/2023
Director's details changed for Mr Richard Stephen Hallam on 2023-04-27
dot icon12/02/2023
Termination of appointment of Martin Makey as a director on 2023-02-03
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2021-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon08/09/2020
Registered office address changed from , Station Building, Station Road, Bakewell Derbyshire, DE45 1GE to Unit 4 Station Road Bakewell Derbyshire DE45 1GE on 2020-09-08
dot icon27/07/2020
Accounts for a small company made up to 2020-03-31
dot icon21/07/2020
Termination of appointment of Marcus John Dyne Steel as a director on 2020-07-16
dot icon09/03/2020
Termination of appointment of Sharon Peter as a director on 2020-03-02
dot icon29/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/11/2019
Notification of Naushad Forbes as a person with significant control on 2019-11-29
dot icon29/11/2019
Cessation of Maharookh Forbes as a person with significant control on 2019-11-29
dot icon03/09/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Termination of appointment of Kant Rai Mateesh as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Charles David Coe as a director on 2019-07-31
dot icon04/01/2019
Appointment of Mr Charles David Coe as a director on 2018-12-18
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon02/10/2018
Termination of appointment of Charles David Coe as a director on 2018-09-25
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon10/07/2018
Director's details changed for Mr Marcus John Dyne Steel on 2018-07-10
dot icon10/07/2018
Director's details changed for Mrs Sharon Peter on 2018-07-10
dot icon10/07/2018
Director's details changed for Mr Richard Stephen Hallam on 2018-07-10
dot icon02/05/2018
Appointment of Mr Dattatray Keshav Kuvalekar as a director on 2018-04-19
dot icon02/05/2018
Appointment of Mr Richard Stephen Hallam as a director on 2018-04-19
dot icon02/05/2018
Appointment of Mrs Sharon Peter as a director on 2018-04-19
dot icon25/04/2018
Termination of appointment of Shrirang Shridhar Bhandiwad as a director on 2018-04-19
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Termination of appointment of Josephine Lavinia Hill as a secretary on 2017-08-24
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon11/03/2016
Appointment of Mr Shrirang Shridhar Bhandiwad as a director on 2016-03-11
dot icon11/03/2016
Director's details changed for Mr Charles David Coe on 2016-03-11
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/09/2015
Director's details changed for Mr Charles David Coe on 2015-05-01
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/05/2015
Appointment of Mr Marcus John Dyne Steel as a director on 2014-07-29
dot icon23/01/2015
Appointment of Josephine Lavinia Hill as a secretary on 2014-12-17
dot icon23/01/2015
Termination of appointment of Stephen Dean Johnson as a secretary on 2014-12-17
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Stephen Dean Johnson as a secretary
dot icon17/04/2014
Termination of appointment of Patricia Coe as a secretary
dot icon02/04/2014
Termination of appointment of Peter Webb as a director
dot icon05/12/2013
Accounts for a small company made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon15/04/2013
Termination of appointment of David Fairbrother as a director
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon12/12/2011
Accounts for a small company made up to 2011-03-30
dot icon31/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-13
dot icon08/09/2011
Director's details changed for Mr Mateesh Kant Mateesh on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Mateesh Kant Rai on 2011-09-08
dot icon06/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/09/2011
Appointment of Mr Mateesh Kant Rai as a director
dot icon05/09/2011
Appointment of Mr Mateesh Kant Rai as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon10/08/2010
Director's details changed for Naushad Forbes on 2010-07-13
dot icon10/08/2010
Director's details changed for Farhad Forbes on 2010-07-13
dot icon07/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/09/2008
Capitals not rolled up
dot icon26/08/2008
Return made up to 13/07/08; full list of members
dot icon22/08/2008
Gbp nc 250000/500000\27/02/02
dot icon03/07/2008
Return made up to 13/07/07; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon29/03/2007
Accounts for a small company made up to 2006-03-31
dot icon18/08/2006
Return made up to 13/07/06; no change of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon15/04/2005
Return made up to 13/07/04; no change of members
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon03/07/2004
Particulars of mortgage/charge
dot icon05/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon30/01/2004
Director resigned
dot icon19/10/2003
Return made up to 13/07/03; full list of members
dot icon22/04/2003
Director resigned
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon15/08/2002
Return made up to 13/07/02; no change of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 13/07/01; no change of members
dot icon29/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon23/08/2000
Return made up to 13/07/00; full list of members
dot icon23/08/2000
New director appointed
dot icon27/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/08/1999
Return made up to 13/07/99; no change of members
dot icon21/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon16/07/1998
Return made up to 13/07/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 13/07/97; full list of members
dot icon04/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon05/08/1996
Return made up to 13/07/96; change of members
dot icon26/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon24/07/1995
New director appointed
dot icon21/07/1995
Return made up to 13/07/95; full list of members
dot icon24/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 13/07/94; change of members
dot icon21/02/1994
Certificate of change of name
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Declaration of satisfaction of mortgage/charge
dot icon16/09/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
£ sr 51338@1 29/06/93
dot icon07/09/1993
Resolutions
dot icon29/08/1993
Return made up to 31/07/93; no change of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Particulars of mortgage/charge
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon28/08/1992
Return made up to 15/08/92; full list of members
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon17/12/1991
Return made up to 15/08/91; change of members
dot icon13/12/1991
Particulars of mortgage/charge
dot icon25/06/1991
£ ic 151652/125347 20/03/91 £ sr 26305@1=26305
dot icon29/04/1991
£ ic 153652/151652 16/04/91 £ sr 2000@1=2000
dot icon21/12/1990
Memorandum and Articles of Association
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon20/12/1990
Memorandum and Articles of Association
dot icon08/11/1990
Accounts for a small company made up to 1990-03-31
dot icon08/11/1990
Return made up to 24/08/90; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/10/1989
Return made up to 15/08/89; full list of members
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon14/12/1988
Return made up to 21/10/88; full list of members
dot icon07/07/1988
Director resigned
dot icon04/02/1988
Accounts for a small company made up to 1987-03-31
dot icon04/02/1988
Return made up to 11/11/87; full list of members
dot icon04/12/1986
Accounts for a small company made up to 1986-03-31
dot icon04/12/1986
Annual return made up to 26/11/86
dot icon30/06/1986
Return made up to 30/12/85; full list of members
dot icon16/05/1986
Full accounts made up to 1985-03-31
dot icon23/02/1982
Certificate of change of name
dot icon05/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuvalekar, Dattatray Keshav
Director
19/04/2018 - Present
-
Hallam, Richard Stephen
Director
19/04/2018 - Present
1
Forbes, Farhad
Director
09/10/2007 - Present
-
Dr Naushad Forbes
Director
09/10/2007 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODEL INTERNATIONAL LIMITED

CODEL INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/01/1982 with the registered office located at Unit 4 Station Road, Bakewell, Derbyshire DE45 1GE. There are currently 4 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 CODEL INTERNATIONAL LIMITED?

toggle

CODEL INTERNATIONAL LIMITED is currently Active. It was registered on 05/01/1982 .

Where is CODEL INTERNATIONAL LIMITED located?

toggle

CODEL INTERNATIONAL LIMITED is registered at Unit 4 Station Road, Bakewell, Derbyshire DE45 1GE.

What does CODEL INTERNATIONAL LIMITED do?

toggle

CODEL INTERNATIONAL LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CODEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a small company made up to 2025-03-31.