CODEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CODEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06559051

Incorporation date

08/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Apex Water Vole Way, Balby, Doncaster DN4 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon28/10/2025
Micro company accounts made up to 2025-06-30
dot icon11/08/2025
Registration of charge 065590510002, created on 2025-08-08
dot icon08/05/2025
Confirmation statement made on 2025-04-08 with updates
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon01/05/2025
Termination of appointment of Christopher William Glendinning Bryden as a director on 2025-04-30
dot icon24/10/2024
Micro company accounts made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon25/04/2024
Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on 2024-04-25
dot icon27/02/2024
Micro company accounts made up to 2023-06-30
dot icon25/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-06-30
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-06-30
dot icon15/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-04-08 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-06-30
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon14/11/2019
Registered office address changed from Ness Hall East Ness Nunnington York YO62 5XD England to The Bridge 21 Cellini Street London SW8 2FQ on 2019-11-14
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-06-30
dot icon31/10/2018
Second filing of Confirmation Statement dated 08/04/2018
dot icon19/09/2018
Director's details changed for Mr Christopher William Glendenning Bryden on 2018-03-31
dot icon14/05/2018
08/04/18 Statement of Capital gbp 9325.92
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon18/04/2018
Resolutions
dot icon16/04/2018
Appointment of Mr Christopher William Glendenning Bryden as a director on 2018-03-31
dot icon17/10/2017
Micro company accounts made up to 2017-06-30
dot icon26/05/2017
Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to Ness Hall East Ness Nunnington York YO62 5XD on 2017-05-26
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Termination of appointment of David Murray Wells as a director on 2014-09-03
dot icon28/08/2014
Termination of appointment of David Malcolm Forbes as a director on 2014-08-01
dot icon15/08/2014
Memorandum and Articles of Association
dot icon15/08/2014
Resolutions
dot icon04/08/2014
Appointment of Richard James Toby Murray Wells as a director on 2014-07-31
dot icon04/08/2014
Appointment of David Murray Wells as a director on 2014-07-31
dot icon04/08/2014
Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 2014-08-04
dot icon04/08/2014
Termination of appointment of Duncan John Palfreyman as a director on 2014-07-31
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/05/2013
Termination of appointment of Jonathan Charles Vivian Hunt as a director on 2013-05-13
dot icon01/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon30/04/2013
Register inspection address has been changed
dot icon30/04/2013
Director's details changed for Mr David Malcom Forbes on 2012-07-01
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/01/2012
Purchase of own shares.
dot icon04/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon04/01/2012
Resolutions
dot icon15/12/2011
Sub-division of shares on 2011-11-18
dot icon15/12/2011
Change of share class name or designation
dot icon24/11/2011
Appointment of Mr David Malcom Forbes as a director on 2011-11-15
dot icon23/11/2011
Termination of appointment of Nicholas James Duxbury as a secretary on 2011-11-15
dot icon15/11/2011
Termination of appointment of Nicholas James Duxbury as a director on 2011-11-15
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/09/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon24/05/2010
Annual return made up to 2009-04-08 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2010-04-08. List of shareholders has changed
dot icon09/04/2010
Appointment of Mr Jonathan Charles Vivian Hunt as a director
dot icon21/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from daisyfields mauldeth road heaton mersey stockport cheshire SK4 3NJ
dot icon24/10/2008
Particulars of contract relating to shares
dot icon24/10/2008
Ad 22/09/08\gbp si [email protected]=8823.56\gbp ic 1000/9823.56\
dot icon17/10/2008
Nc inc already adjusted 08/05/08
dot icon17/10/2008
Resolutions
dot icon07/10/2008
Secretary appointed nicholas james duxbury
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Ad 08/08/08\gbp si [email protected]=100\gbp ic 900/1000\
dot icon16/06/2008
Director appointed duncan john palfreyman
dot icon29/05/2008
Registered office changed on 29/05/2008 from town house farm marton-cum-grafton york north yorkshire YO51 9QY
dot icon28/05/2008
Ad 14/05/08\gbp si [email protected]=899\gbp ic 1/900\
dot icon28/05/2008
Director appointed rupert larg seward foster
dot icon20/05/2008
Certificate of change of name
dot icon16/05/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon16/05/2008
Director appointed nicholas james duxbury
dot icon16/05/2008
S-div
dot icon16/05/2008
Nc inc already adjusted 08/05/08
dot icon16/05/2008
Resolutions
dot icon17/04/2008
Registered office changed on 17/04/2008 from 39A leicester road salford manchester M7 4AS
dot icon17/04/2008
Appointment terminated director form 10 directors fd LTD
dot icon08/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.47K
-
0.00
-
-
2022
1
35.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Rupert Larg Seward
Director
12/05/2008 - Present
9
Murray Wells, Richard James Toby
Director
31/07/2014 - Present
20
Bryden, Christopher William Glendinning
Director
31/03/2018 - 30/04/2025
1

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 CODEX HOLDINGS LIMITED

CODEX HOLDINGS LIMITED is an(a) Active company incorporated on 08/04/2008 with the registered office located at Apex Water Vole Way, Balby, Doncaster DN4 5JP. 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 CODEX HOLDINGS LIMITED?

toggle

CODEX HOLDINGS LIMITED is currently Active. It was registered on 08/04/2008 .

Where is CODEX HOLDINGS LIMITED located?

toggle

CODEX HOLDINGS LIMITED is registered at Apex Water Vole Way, Balby, Doncaster DN4 5JP.

What does CODEX HOLDINGS LIMITED do?

toggle

CODEX HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CODEX HOLDINGS LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-06-30.